TWO CIRCLES RIGHTS MANAGEMENT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Registration of charge 087345230007, created on 2024-06-18

View Document

03/06/243 June 2024 Satisfaction of charge 087345230006 in full

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

27/03/2427 March 2024 Notification of Two Circles Limited as a person with significant control on 2023-09-18

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

26/03/2426 March 2024 Cessation of Arion Partners Limited as a person with significant control on 2023-09-18

View Document

20/03/2420 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 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

29/11/2329 November 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-11-27

View Document

16/10/2316 October 2023 Accounts for a small company 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

04/05/234 May 2023 Certificate of change of name

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

22/02/2322 February 2023 Registration of charge 087345230006, created on 2023-02-07

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Satisfaction of charge 087345230003 in full

View Document

09/02/239 February 2023 Satisfaction of charge 087345230005 in full

View Document

09/02/239 February 2023 Satisfaction of charge 087345230004 in full

View Document

17/01/2317 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 Lakhbir Singh Sandhu 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

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 Change of details for Arion Partners Limited as a person with significant control 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

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Registration of charge 087345230005, created on 2022-02-07

View Document

03/11/213 November 2021 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2021-07-31 to 2020-12-31

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GORDON ROTH / 08/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHBIR SINGH SANDHU / 08/03/2021

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / ARION PARTNERS LIMITED / 08/03/2021

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 51-52 FRITH STREET SOHO LONDON W1D 4SH UNITED KINGDOM

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH IAN BALCH / 08/03/2021

View Document

08/03/218 March 2021 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR LAKHBIR SINGH SANDHU

View Document

19/01/2119 January 2021 ARTICLES OF ASSOCIATION

View Document

19/01/2119 January 2021 ADOPT ARTICLES 15/01/2021

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087345230004

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087345230003

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIM-HOWE

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR GARETH IAN BALCH

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR JEFFREY ROTH

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR LEO THOMPSON

View Document

06/11/206 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087345230001

View Document

06/11/206 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087345230002

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL HORSLEY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

06/03/206 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER LIM-HOWE

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 SECOND FILED SH01 - 10/07/18 STATEMENT OF CAPITAL GBP 202001

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARION PARTNERS LIMITED

View Document

14/03/1914 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2019

View Document

13/03/1913 March 2019 10/07/18 STATEMENT OF CAPITAL GBP 202001

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER SLIPPER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087345230002

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087345230001

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 20-24 BROADWICK STREET LONDON W1F 8HT UNITED KINGDOM

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HENRY HORSLEY / 07/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO ALBERT GRACEY THOMPSON / 07/03/2018

View Document

02/01/182 January 2018 ADOPT ARTICLES 18/12/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / HARRY HORSLEY / 05/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 82 ST. JOHN STREET LONDON EC1M 4JN

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR OLIVER MICHAEL SLIPPER

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROKER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 ADOPT ARTICLES 15/06/2016

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/11/1529 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/06/1517 June 2015 25/11/14 STATEMENT OF CAPITAL GBP 148148

View Document

08/12/148 December 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

20/09/1420 September 2014 PREVSHO FROM 31/10/2014 TO 31/07/2014

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED ANDREW PETER CROKER

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED HARRY HORSLEY

View Document

17/09/1417 September 2014 ADOPT ARTICLES 05/09/2014

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED LEO THOMPSON

View Document

17/09/1417 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 92636

View Document

17/09/1417 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 74132

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGERS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/11/1312 November 2013 COMPANY NAME CHANGED NTH DEGREE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/11/13

View Document

16/10/1316 October 2013 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