UKBizDB.co.uk

ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED

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

This company is commonly known as Alliance & Leicester Investments (no.2) Limited. The company was founded 35 years ago and was given the registration number 02303666. The firm's registered office is in LONDON. You can find them at 2 Triton Square, Regent's Place, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED
Company Number:02303666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1988
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 Triton Square, Regent's Place, London, NW1 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary28 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 December 2021Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director13 November 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director30 September 2022Active
15 Coppertree Court, Loose, Maidstone, ME15 9RW

Secretary19 April 1993Active
Carlton Park, Narborough, England, LE19 0AL

Secretary13 October 2004Active
21 Collingwood Road, Horsham, RH12 2QN

Secretary-Active
8 Franklin Way, Brooklands Dog And Gun Lane, Whetstone, LE8 6QY

Secretary26 November 1996Active
10, Wards Lane, Yelvertoft, NN6 6LY

Secretary31 March 1999Active
West Kingston Cottage, 23 Golden Avenue East Preston, Littlehampton, England, BN16 1QY

Secretary12 April 1994Active
Ambleside 17 Stevenstone Close, Oadby, Leicester, LE2 4TF

Secretary24 October 1994Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary31 May 2011Active
Building 3 Floor 2 Carlton Park, Narborough, Leicester, LE19 0AL

Corporate Secretary26 November 1996Active
13 Glebe Road, West Bridgford, Nottingham, NG2 6DS

Director14 August 2001Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director30 November 2010Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director31 March 1999Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director16 June 2016Active
29 Alder Lane, Balsall Common, Solihull, CV7 7DZ

Director11 July 2001Active
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN

Director15 November 2011Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director25 October 2006Active
23 The Beeches, Uppingham, LE15 9PG

Director01 May 2003Active
150 Evington Lane, Evington, Leicester, LE5 6DG

Director30 August 1996Active
35 Rockways, Arkley, EN5 3JJ

Director07 September 1995Active
35 Rockways, Arkley, EN5 3JJ

Director06 July 1993Active
15 Lindrick Drive, Leicester, LE5 5UH

Director31 March 1999Active
Stoney Hollow, North Road South Kilworth, Lutterworth, LE17 6DR

Director14 June 2002Active
Stoney Hollow, North Road South Kilworth, Lutterworth, LE17 6DR

Director31 March 1999Active
35 The Green, Ewell, Epsom, KT17 3JU

Director06 July 1993Active
The Stepps, Harborough Road Maidwell, Northampton, NN6 9JA

Director-Active
White Lodge Ockley Lane, Keymer, Burgess Hill, RH15 0BP

Director-Active
5 Bonner Close, Oadby, Leicester, LE2 4UZ

Director11 November 1998Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director16 April 2020Active

People with Significant Control

Santander Equity Investments Limited
Notified on:28 June 2018
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Santander Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Incorporation

Memorandum articles.

Download
2023-11-23Resolution

Resolution.

Download
2023-11-13Change of constitution

Statement of companys objects.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type small.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.