TOWRY NOMINEES NO.2 LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 Application to strike the company off the register

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023 Statement of capital on 2023-06-12

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023

View Document

25/05/2325 May 2023 Appointment of Mr Gavin Raymond White as a director on 2023-05-19

View Document

25/05/2325 May 2023 Termination of appointment of Charlotte Davies as a director on 2023-05-19

View Document

25/05/2325 May 2023 Termination of appointment of Andrew Martin Baddeley as a director on 2023-05-19

View Document

25/05/2325 May 2023 Termination of appointment of Christopher Woodhouse as a director on 2023-05-19

View Document

25/05/2325 May 2023 Appointment of Ms Zoe Preston as a director on 2023-05-19

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2223 September 2022 Appointment of Charlotte Davies as a director on 2022-09-21

View Document

23/09/2223 September 2022 Termination of appointment of Nicola Claire Mitford-Slade as a director on 2022-09-21

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD REID

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM C/O REHANA HASAN, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR WADHAM DOWNING

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 CESSATION OF DS ASLAN MIDCO LIMITED AS A PSC

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DS ASLAN MIDCO LIMITED

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 SAIL ADDRESS CHANGED FROM: TOWRY 17TH FLOOR, 6 NEW STREET SQUARE LONDON EC4A 3BF ENGLAND

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PORTEOUS

View Document

27/01/1727 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1727 January 2017 COMPANY NAME CHANGED TILNEY NOMINEES NO.2 LIMITED CERTIFICATE ISSUED ON 27/01/17

View Document

20/12/1620 December 2016 COMPANY NAME CHANGED DS ASLAN ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 20/12/16

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREGORY

View Document

02/11/162 November 2016 SECRETARY APPOINTED MRS REHANA HASAN

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O C/O JACQUI GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074015780001

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR PETER LINDOP HALL

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR DONALD WILLIAM SHERRET REID

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WADHAM ST. JOHN DOWNING / 11/03/2016

View Document

17/06/1617 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

17/06/1617 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR WADHAM ST. JOHN DOWNING

View Document

04/01/164 January 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/12/1531 December 2015 AUDITOR'S RESIGNATION

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/O JACQUELINE GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TR

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074015780001

View Document

10/06/1510 June 2015 ADOPT ARTICLES 01/06/2015

View Document

08/05/158 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR PAUL VERNON WRIGHT

View Document

07/05/157 May 2015 SAIL ADDRESS CREATED

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN BELLAMY

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR JOHN ROBERT PORTEOUS

View Document

07/05/157 May 2015 SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR ROBERT ALAN DEVEY

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN

View Document

08/01/158 January 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

20/11/1420 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR LYNN COLEMAN

View Document

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM BELLAMY / 30/09/2014

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON SHAW

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED RICHARD HARRIS SINCLAIR

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 9TH FLOOR, NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1QS

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR MILES CRESSWELL-TURNER

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR ALFIO TAGLIABUE

View Document

28/10/1328 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 SECRETARY APPOINTED MR MARTIN WILLIAM BELLAMY

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR SIMON SHAW

View Document

15/10/1215 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 PREVSHO FROM 31/10/2012 TO 31/12/2011

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

11/10/1111 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MULLORD

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED LYNN COLEMAN

View Document

30/03/1130 March 2011 ADOPT ARTICLES 04/03/2011

View Document

17/03/1117 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 4924492

View Document

17/03/1117 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1117 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/108 October 2010 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