RESONANCE BIDCO 2 LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewAppointment of Mr Ilja Ostropicki as a director on 2025-09-22

View Document

22/09/2522 September 2025 NewDirector's details changed for Mr Ilja Ostropicki on 2025-09-22

View Document

22/09/2522 September 2025 NewTermination of appointment of Orlando Valentine Hilton as a director on 2025-09-22

View Document

29/07/2529 July 2025

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

19/05/2519 May 2025 Secretary's details changed for Admina Fund Services Limited on 2025-05-15

View Document

03/10/243 October 2024 Director's details changed for Mr Orlando Valentine Hilton on 2024-10-03

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/07/2431 July 2024 Notification of Ericsson Pensionsstiftelse as a person with significant control on 2016-06-11

View Document

17/07/2417 July 2024 Change of details for Bae Systems Pension Funds Trustees Limited as a person with significant control on 2023-12-04

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

17/07/2317 July 2023 Registered office address changed from 21 Gloucester Place London W1U 8HR to 6-16 Huntsworth Mews London NW1 6DD on 2023-07-17

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/10/2229 October 2022 Appointment of Admina Fund Services Limited as a secretary on 2022-09-28

View Document

29/10/2229 October 2022 Termination of appointment of Tmf Group Fund Services (Guernsey) Limited as a secretary on 2022-09-28

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 1 TUDOR STREET LONDON EC4Y 0AH

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

07/02/197 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WOOD / 11/04/2018

View Document

13/04/1813 April 2018 CESSATION OF RESONANCE WIND GP LTD AS A PSC

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESONANCE BRITISH WIND ENERGY INCOME LP

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / RESONANCE WIND GP LTD / 06/04/2016

View Document

19/02/1819 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GENTOO FUND SERVICES LIMITED / 19/02/2018

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE PEPLOE

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESONANCE WIND GP LTD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESONANCE ASSET MANAGEMENT LIMITED

View Document

29/06/1729 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/06/15

View Document

29/06/1729 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/06/16

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WOOD / 24/03/2017

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/06/15

View Document

10/08/1610 August 2016 27/06/16 STATEMENT OF CAPITAL GBP 100

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MS FRANCESCA VICTORIA COLLINS

View Document

04/08/164 August 2016 CORPORATE SECRETARY APPOINTED GENTOO FUND SERVICES LIMITED

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR ORLANDO VALENTINE HILTON

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MRS MELANIE PEPLOE

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA COLLINS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/09/1514 September 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/06/1427 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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