Warning: file_put_contents(c/94439e53d7e4cf8b0735722fcb255416.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
2-be Trust Co. Ltd, WC1B 3HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

2-BE TRUST CO. LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2-be Trust Co. Ltd. The company was founded 11 years ago and was given the registration number 08322690. The firm's registered office is in LONDON. You can find them at 25 Bedford Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:2-BE TRUST CO. LTD
Company Number:08322690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 Bedford Square, London, United Kingdom, WC1B 3HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bedford Square, London, United Kingdom, WC1B 3HH

Director19 May 2015Active
Suite Lg, 11 St. James's Place, London, England, SW1A 1NP

Director07 December 2012Active
Suite Lg, 11 St.James's Place, London, England, SW1A 1NP

Director07 December 2012Active
Suite Lg, 11 St James's Place, London, United Kingdom, SW1A 1NP

Director07 December 2012Active

People with Significant Control

Mr Attilio Cheso
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:Italian
Country of residence:United Kingdom
Address:5th Floor, North Side, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-26Dissolution

Dissolution application strike off company.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-19Address

Change registered office address company with date old address new address.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Change person director company with change date.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Officers

Termination director company with name termination date.

Download
2015-05-21Officers

Appoint person director company with name date.

Download
2015-05-05Officers

Termination director company with name termination date.

Download
2015-01-29Officers

Change person director company with change date.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.