CIP SLI UKPF NOMINEE NO 2 LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Resolutions

View Document

27/03/2527 March 2025 Statement of company's objects

View Document

29/11/2429 November 2024 Termination of appointment of Lesley Ann Young as a director on 2023-12-11

View Document

28/11/2428 November 2024 Appointment of Ms Lesley Ann Young as a director on 2020-10-15

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

01/10/241 October 2024 Appointment of Ms Ainslie Mcmahon as a secretary on 2024-09-27

View Document

18/06/2418 June 2024 Appointment of Ms Therese Craig as a director on 2024-06-17

View Document

18/06/2418 June 2024 Appointment of Mr Shane Emphy Baily as a director on 2024-06-17

View Document

05/03/245 March 2024 Termination of appointment of Therese Claire Craig as a director on 2024-03-05

View Document

13/12/2313 December 2023 Termination of appointment of Fiona Craig as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Veronica Imlach Clark as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Rowena Helen Whiteford as a director on 2023-12-11

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

21/09/2321 September 2023 Termination of appointment of Rachel Hamilton as a secretary on 2023-08-24

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

16/02/2216 February 2022 Appointment of Miss Veronica Imlach Clark as a director on 2022-02-01

View Document

15/02/2215 February 2022 Appointment of Mr Richard Paul Hyam as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of Ann Margaret Murphy as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of Stephen Leslie Clark as a director on 2022-02-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

03/08/213 August 2021 Full accounts made up to 2020-12-31

View Document

23/09/1423 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISON

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD JENKINS

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED AMANDA JANE FOY

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR COLIN GARDNER STEWART

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED SCOTT DAVID MACKINNON

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCINE BAILEY

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN LYALL

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWSON

View Document

09/06/149 June 2014 SECTION 519

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED HOWARD NICHOLAS JENKINS

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA HALE

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/132 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THERESE CLAIRE LUNDI / 22/05/2012

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 ADOPT ARTICLES 21/05/2012

View Document

07/06/127 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/1110 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED THERESE CLAIRE LUNDI

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED ANTHONY JAMES CHARLES WRIGHT

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED AMANDA JAYNE HALE

View Document

11/10/1011 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN QUINN

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 CHANGE OF NAME 09/02/2010

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED CIP IRPUT FUND NOMINEE NO 2 LIMITED
CERTIFICATE ISSUED ON 10/02/10

View Document

29/09/0929 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/11/082 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/12/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 S366A DISP HOLDING AGM 25/10/06

View Document

01/11/061 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 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