UKBizDB.co.uk

BIBLIOTHECA HOLDING TWO LIMITED

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

This company is commonly known as Bibliotheca Holding Two Limited. The company was founded 13 years ago and was given the registration number 07405223. The firm's registered office is in STOCKPORT. You can find them at 3rd Floor Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BIBLIOTHECA HOLDING TWO LIMITED
Company Number:07405223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3rd Floor Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire, SK8 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS

Director20 September 2022Active
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS

Director20 September 2023Active
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS

Director08 July 2022Active
90, High Holborn, London, WC1V 6XX

Corporate Secretary12 October 2010Active
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS

Director27 July 2020Active
22, Hall Farm Drive, Whitton, Twickenham, TW2 7PQ

Director29 October 2010Active
Bibliotheca Ltd, Landmark House, Station Road, Cheadle Hulme, England, SK8 7BS

Director03 April 2019Active
1202 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YW

Director29 October 2010Active
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS

Director22 March 2016Active
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS

Director27 July 2020Active
Gorse Bank, Mount Road, Chobham, GU24 8AW

Director29 October 2010Active
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS

Director02 May 2019Active
90, High Holborn, London, WC1V 6XX

Director12 October 2010Active
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS

Director20 September 2023Active
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS

Director01 June 2011Active
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS

Director22 March 2016Active
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS

Director27 July 2020Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Director13 May 2019Active
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS

Director01 June 2011Active
90, High Holborn, London, WC1V 6XX

Corporate Director12 October 2010Active
90, High Holborn, London, WC1V 6XX

Corporate Director12 October 2010Active

People with Significant Control

Bibliotheca Group Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Bibliotheca, Elenstarsse 4a, 6343 Rotkreuz, Switzerland,
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type full.

Download
2023-11-29Accounts

Change account reference date company previous shortened.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-01Accounts

Change account reference date company previous shortened.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Accounts

Accounts with accounts type full.

Download
2021-12-23Accounts

Change account reference date company previous extended.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.