PRAESYS TWO NOMINEES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

07/05/257 May 2025 Memorandum and Articles of Association

View Document

07/05/257 May 2025 Resolutions

View Document

29/11/2429 November 2024 Certificate of change of name

View Document

29/11/2429 November 2024 Certificate of change of name

View Document

28/11/2428 November 2024 Appointment of Mr Nicholas Barker as a director on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Mr Oliver Blagden as a director on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Mrs Penelope Siderfin as a director on 2024-11-28

View Document

28/11/2428 November 2024 Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to 1 Chaseside Bournemouth BH7 7DA on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of Marie Lesley Clayton as a director on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of Stuart James Mcneil as a director on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of Paul Julian Berrelly as a director on 2024-11-28

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Resolutions

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

02/12/222 December 2022 Cessation of J.P. Morgan Limited as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on 2022-12-02

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2223 September 2022 Director's details changed for Marie Lesley Clayton on 2022-09-21

View Document

09/02/229 February 2022 Director's details changed for Marie Lesley Clayton on 2022-02-04

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/2130 September 2021 Appointment of Marie Lesley Clayton as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of William Rupert Sibthorp as a director on 2021-09-30

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CREELY

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR WILLIAM RUPERT SIBTHORP

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHEA WELCH

View Document

25/09/1825 September 2018 ADOPT ARTICLES 17/09/2018

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA KATE JONES / 14/09/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CREELY / 05/06/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN COLLINS

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED STUART JAMES MCNEIL

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LYALL

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED ANTHEA KATE JONES

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASWINDER CHAGAR

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ

View Document

06/07/126 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY IAN LYALL

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CREELY / 16/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CATHERINE COLLINS / 16/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER SINGH CHAGAR / 14/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN BERRELLY / 09/02/2012

View Document

06/01/126 January 2012 DIRECTOR APPOINTED JAMES CREELY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KRISHNAN

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED PAUL JULIAN BERRELLY

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE JONES

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED HELEN CATHERINE COLLINS

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED JAMIE JONES

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON LIVESEY

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURROWS

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/08/106 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/08/2010

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL

View Document

03/11/093 November 2009 DIRECTOR APPOINTED PETER KRISHNAN

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR SARAH JOHNSON

View Document

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BETHELL

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED ALISON PAULA LIVESEY

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

04/10/024 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 S366A DISP HOLDING AGM 25/05/00

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 EXEMPTION FROM APPOINTING AUDITORS 02/03/00

View Document

27/08/9927 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 ADOPT MEM AND ARTS 16/10/98

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 COMPANY NAME CHANGED SHUTTLEGRANGE LIMITED CERTIFICATE ISSUED ON 22/10/98

View Document

20/08/9820 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company