ALIF NOMINEE 2 LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

23/10/2423 October 2024 Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on 2024-10-23

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/08/2427 August 2024 Termination of appointment of Timothy Geoffrey Thorp as a director on 2024-07-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

24/05/2324 May 2023 Director's details changed for Mr Keith David Butcher on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Timothy Geoffrey Thorp on 2023-05-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/02/2217 February 2022 Certificate of change of name

View Document

02/02/222 February 2022 Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to 10 Cork Street London W1S 3LW on 2022-02-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Termination of appointment of Christopher Paul Gill as a director on 2021-12-07

View Document

20/12/2120 December 2021 Termination of appointment of Emily Mendes as a secretary on 2021-12-07

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUXTABLE

View Document

13/08/2013 August 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEOFFREY THORP / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS JACKSON / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUXTABLE / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID BUTCHER / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HUDSON / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GILL / 01/07/2020

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY MENDES / 01/07/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / IULIF (NO 1) GP LIMITED / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU UNITED KINGDOM

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

17/04/2017 April 2020 ARTICLES OF ASSOCIATION

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HUDSON / 16/03/2020

View Document

17/04/2017 April 2020 ADOPT ARTICLES 16/03/2020

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUDSON

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED STUART NICHOLAS JACKSON

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / IULIF ACORN GP LIMITED / 26/11/2019

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID BUTCHER / 31/10/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 COMPANY NAME CHANGED IULIF ACORN NOMINEE 2 LIMITED CERTIFICATE ISSUED ON 26/11/19

View Document

11/06/1911 June 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