UKBizDB.co.uk

CLOF VICTORIA NOMINEE 2 LIMITED

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

This company is commonly known as Clof Victoria Nominee 2 Limited. The company was founded 22 years ago and was given the registration number 04329976. The firm's registered office is in LONDON. You can find them at 35 Great St. Helen's, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CLOF VICTORIA NOMINEE 2 LIMITED
Company Number:04329976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:35 Great St. Helen's, London, England, EC3A 6AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Corporate Secretary23 February 2011Active
1 Bartholomew Lane, Bartholomew Lane 1, London, England, EC2N 2AX

Director05 January 2023Active
1 Bartholomew Lane, Bartholomew Lane 1, London, England, EC2N 2AX

Director31 January 2023Active
38b Dealtry Road, Putney, London, SW15 6NL

Secretary01 June 2005Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary28 November 2001Active
23 Jubilee Place, London, SW3 3TD

Secretary21 March 2002Active
201, Bishopsgate, London, EC2M 3AE

Corporate Secretary17 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 November 2001Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director27 September 2010Active
Ogier House, The Esplanade, St Helier, Jersey, JE4 9WG

Director23 February 2011Active
35, Great St. Helen's, London, England, EC3A 6AP

Director24 June 2014Active
201, Bishopsgate, London, EC2M 3AE

Director27 September 2010Active
8 Thackeray Close, Wimbledon, London, SW19 4JL

Director01 June 2005Active
178a Drury Lane, London, WC28 5QF

Director01 June 2005Active
Ogier House, The Esplanade, St Helier, Channel Islands, JE4 9WG

Director05 April 2011Active
44, Esplanade, Jersey, Jersey, JE4 9WG

Director10 February 2017Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director27 September 2010Active
6th Floor, 11 Old Jewry, London, EC2R 8DU

Director20 March 2014Active
201, Bishopsgate, London, EC2M 3AE

Director27 September 2010Active
Ogier House, The Esplanade, St Helier, Jersey, JE4 9WG

Director23 February 2011Active
1 Bartholomew Lane, Bartholomew Lane 1, London, England, EC2N 2AX

Director25 April 2019Active
11030 Briarlyn Court, Fairfax Station, United States Of America,

Director21 March 2002Active
35, Great St. Helen's, London, England, EC3A 6AP

Director24 June 2014Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director28 November 2001Active
41, Lothbury, London, Uk, EC2R 7HF

Director09 October 2012Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director27 September 2010Active
44, Esplanade, St Helier, Jersey,

Director31 March 2016Active
No 1 Elsynge Road, Wandsworth, London, SW18 2HW

Director21 March 2002Active
201, Bishopsgate, London, EC2M 3AE

Director27 September 2010Active
Ogier House, The Esplanade, St Helier, Channel Islands, JE4 9WG

Director05 April 2011Active
6th Floor, 11 Old Jewry, London, EC2R 8DU

Director13 December 2013Active
201, Bishopsgate, London, EC2M 3AE

Corporate Director17 October 2006Active

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 (6 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
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type dormant.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type dormant.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Address

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

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.