12 SMITHFIELD NOMINEE NO.2 LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Mr Alexander Luker on 2025-08-04

View Document

04/08/254 August 2025 NewRegistered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to 7 Devonshire Square London EC2M 4YH on 2025-08-04

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

11/04/2511 April 2025 Termination of appointment of John David Chilman as a director on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of Mr Alexander Luker as a director on 2025-04-11

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/08/241 August 2024 Appointment of Mr John David Chilman as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Maura Sullivan as a director on 2024-07-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

13/05/2413 May 2024 Appointment of Ms Maura Sullivan as a director on 2024-05-09

View Document

13/05/2413 May 2024 Termination of appointment of Stuart Blackett as a director on 2024-05-09

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

14/10/2214 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/06/2122 June 2021 Termination of appointment of Kirsten Charlotte Emma Baggaley as a director on 2021-06-10

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HITCHEN

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BLACKETT / 14/03/2017

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MS VICTORIA JILL BELL

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILKINSON

View Document

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TEASDALE

View Document

30/04/1530 April 2015 Appointment of Mr Stuart Blackett as a director on 2015-04-30

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR STUART BLACKETT

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR CYRIL JOHNSON

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED LISA MELANIE SUNNER

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 2ND FLOOR CAMOMILE COURT 23 CAMOMILE STREET LONDON EC3A 7LL

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY VERONICA WARNER

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW TEASDALE / 08/03/2013

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL FRANCIS JOHNSON / 11/12/2012

View Document

30/05/1230 May 2012 SECRETARY APPOINTED VERONICA WARNER

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY LISA SUNNER

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN FAIRCLOUGH

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ADEANE / 01/08/2011

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES WILKINSON / 09/08/2010

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA MELANIE SUNNER / 09/08/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW TEASDALE / 09/08/2010

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 6TH FLOOR BROAD STREET HOUSE 55 OLD BROAD STREET LONDON EC2M 1LJ

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HITCHEN / 05/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL FRANCIS JOHNSON / 04/02/2010

View Document

08/01/108 January 2010 DIRECTOR APPOINTED TIMOTHY CHARLES WILKINSON

View Document

08/01/108 January 2010 DIRECTOR APPOINTED DAVID MATTHEW TEASDALE

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ADEANE / 15/12/2009

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN KAIRIS

View Document

15/12/0815 December 2008 SECTION 175 09/12/2008

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

01/08/071 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

01/08/071 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 COMPANY NAME CHANGED 12 SMITHFIELD NO.2 LIMITED CERTIFICATE ISSUED ON 02/07/07

View Document

29/06/0729 June 2007 COMPANY NAME CHANGED INTERCEDE 2187 LIMITED CERTIFICATE ISSUED ON 29/06/07

View Document

08/05/078 May 2007 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