TWO CIRCLES HOLDINGS (UK) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025

View Document

10/03/2510 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-02

View Document

10/03/2510 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-10-31

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2024-12-02

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2024-10-31

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-10-31

View Document

31/12/2431 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Notification of Taurus Uk Acquisitions Limited as a person with significant control on 2024-02-29

View Document

06/08/246 August 2024 Withdrawal of a person with significant control statement on 2024-08-06

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

15/03/2415 March 2024 Termination of appointment of George Pyne as a director on 2024-02-29

View Document

15/03/2415 March 2024 Termination of appointment of Jeffrey Gordon Roth as a director on 2024-02-29

View Document

18/02/2418 February 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-02-09

View Document

18/02/2418 February 2024 Director's details changed for Mr Gareth Ian Balch on 2024-02-09

View Document

18/02/2418 February 2024 Director's details changed for Mr George Pyne on 2024-02-09

View Document

18/02/2418 February 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-02-18

View Document

14/12/2314 December 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-11-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

13/10/2313 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Appointment of Mr Tim Charles Fedden Thomas as a director on 2023-01-16

View Document

22/02/2322 February 2023 Registration of charge 123284130004, created on 2023-02-07

View Document

09/02/239 February 2023 Satisfaction of charge 123284130001 in full

View Document

09/02/239 February 2023 Satisfaction of charge 123284130003 in full

View Document

09/02/239 February 2023 Satisfaction of charge 123284130002 in full

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Lakhbir Singh Sandhu as a director on 2023-01-12

View Document

31/10/2231 October 2022 Director's details changed for Mr George Pyne on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Lakhbir Singh Sandhu on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Gareth Ian Balch on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Jeffrey Gordon Roth on 2022-10-31

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Registration of charge 123284130003, created on 2022-02-07

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

15/10/2115 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

02/06/202 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/2022 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 183685.09

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 COMPANY NAME CHANGED BICYCLE MIDCO LIMITED CERTIFICATE ISSUED ON 24/04/20

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR GARETH IAN BALCH

View Document

31/03/2031 March 2020 26/03/20 STATEMENT OF CAPITAL GBP 170759.62

View Document

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123284130001

View Document

19/12/1919 December 2019 ALTER ARTICLES 09/12/2019

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR JEFFREY GORDON ROTH

View Document

28/11/1928 November 2019 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

22/11/1922 November 2019 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