VANBRUGH TRUSTEES NO. 2 LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAppointment of Mapquest Limited as a director on 2025-05-29

View Document

13/06/2513 June 2025 NewTermination of appointment of Ingrid Connie Fernandes as a director on 2025-05-29

View Document

11/06/2511 June 2025 NewTermination of appointment of James William Jeremy Ritblat as a director on 2025-04-01

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/07/2430 July 2024 Change of details for Mr Alexander Pepys Muir as a person with significant control on 2024-07-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

18/01/2418 January 2024 Change of details for Lord Edward Albert Charles Spencer-Churchill as a person with significant control on 2017-03-01

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/06/239 June 2023 Appointment of William Robert Bax as a director on 2023-05-26

View Document

09/06/239 June 2023 Appointment of James William Jeremy Ritblat as a director on 2023-05-26

View Document

09/06/239 June 2023 Appointment of Derek Peter Gowans as a director on 2023-05-26

View Document

06/06/236 June 2023 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN

View Document

06/06/236 June 2023 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN

View Document

05/06/235 June 2023 Appointment of Ingrid Connie Fernandes as a director on 2023-05-26

View Document

05/06/235 June 2023 Termination of appointment of Rocco Giovanni Forte as a director on 2023-05-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

05/01/235 January 2023 Director's details changed for The Hon Sir Rocco Giovanni Forte on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Alexander Pepys Muir on 2023-01-04

View Document

21/10/2221 October 2022 Cessation of Anthony John Thompson as a person with significant control on 2022-09-26

View Document

21/10/2221 October 2022 Notification of Christopher Jonathan James Groves as a person with significant control on 2022-09-26

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Termination of appointment of John Brychan Steel as a director on 2021-12-31

View Document

17/12/2117 December 2021 Termination of appointment of Withers Trust Corporation Limited as a director on 2021-11-16

View Document

17/12/2117 December 2021 Termination of appointment of Mark Aubrey Weinberg as a director on 2021-11-16

View Document

17/12/2117 December 2021 Termination of appointment of Anthony John Thompson as a director on 2021-11-16

View Document

17/12/2117 December 2021 Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 2021-11-16

View Document

14/10/2114 October 2021 Registration of charge 057389990003, created on 2021-10-05

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR RICHARD JAMES JESSEL

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR DOMINIC MICHAEL HARE

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY DOMINIC HARE

View Document

13/02/1713 February 2017 SECRETARY APPOINTED MR STEPHEN JAMES SPARE

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOY

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED JOHN FRANCIS DUDLEY HOY

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 CORPORATE DIRECTOR APPOINTED WITHERS TRUST CORPORATION LIMITED

View Document

12/04/1012 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/08/093 August 2009 DIRECTOR APPOINTED JOHN BRYCHAN STEEL

View Document

03/08/093 August 2009 DIRECTOR APPOINTED ROCCO GIOVANNI FORTE

View Document

01/04/091 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 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