KENSINGTON VIEW NOMINEE 2 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

09/12/249 December 2024 Registration of charge 089534450004, created on 2024-12-05

View Document

20/11/2420 November 2024 Satisfaction of charge 089534450001 in full

View Document

19/11/2419 November 2024 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-19

View Document

19/11/2419 November 2024 Secretary's details changed for Apex Group Fiduciary Services (Uk) Limited on 2024-11-18

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

06/12/236 December 2023 Appointment of Mr Mashhour Abdulaziz Al-Ibrahim as a director on 2023-11-28

View Document

05/12/235 December 2023 Appointment of Mr William Anthony Hill as a director on 2023-11-28

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

03/04/233 April 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

27/10/2127 October 2021 Satisfaction of charge 089534450003 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 089534450002 in full

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD ENGLAND

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

03/04/203 April 2020 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 SECOND FILING OF AP01 FOR THOMAS ASHLEY SMITHERS

View Document

10/06/1910 June 2019 SECOND FILING OF TM01 FOR JOHN MARCUS WILLCOCK

View Document

10/06/1910 June 2019 SECOND FILING OF AP01 FOR SIMON CHRISTOPHER OSBORNE

View Document

10/06/1910 June 2019 SECOND FILING OF TM01 FOR JAMES MARK ALEXANDER RIGG

View Document

10/06/1910 June 2019 SECOND FILING OF AP01 FOR PETER ADRIAN FERRARI

View Document

10/06/1910 June 2019 SECOND FILING OF TM01 FOR CHRISTOPHER JOHN MORROGH

View Document

10/06/1910 June 2019 SECOND FILING OF AP01 FOR CHARLES-ETIENNE LAWRENCE

View Document

10/06/1910 June 2019 SECOND FILING OF TM01 FOR STEPHEN LAUDER

View Document

10/06/1910 June 2019 SECOND FILING OF TM01 FOR GIUSEPPE VULLO

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089534450003

View Document

20/03/1920 March 2019 ADOPT ARTICLES 21/02/2019

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089534450002

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENSINGTON VIEW GP LIMITED

View Document

11/03/1911 March 2019 CESSATION OF SACKVILLE UKPEC5 KENSINGTON (GP) LIMITED AS A PSC

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY ALAN KAYE

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED THOMAS ASHLEY SMITHERS

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR PETER ADRIAN FERRARI

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR SIMON CHRISTOPHER OSBORNE

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR CHARLES-ETIENNE LAWRENCE

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLCOCK

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RIGG

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE VULLO

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAUDER

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORROGH

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AG

View Document

22/02/1922 February 2019 COMPANY NAME CHANGED SACKVILLE UKPEC5 KENSINGTON NOMINEE 2 LIMITED CERTIFICATE ISSUED ON 22/02/19

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR STEPHEN LAUDER

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD JORDISON

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR GIUSEPPE VULLO

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORROGH / 18/07/2016

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 60 ST. MARY AXE LONDON EC3A 8JQ

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089534450001

View Document

16/04/1416 April 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

21/03/1421 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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