UKBizDB.co.uk

D&B FINANCE 2 LIMITED

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

This company is commonly known as D&b Finance 2 Limited. The company was founded 5 years ago and was given the registration number 11546551. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11 - 12 St. James's Square, London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:D&B FINANCE 2 LIMITED
Company Number:11546551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Corporate Secretary31 August 2018Active
197, Kingston Road, Epsom, KT19 0AB

Director31 August 2018Active
197, Kingston Road, Epsom, KT19 0AB

Director31 August 2018Active
197, Kingston Road, Epsom, KT19 0AB

Director18 February 2022Active
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Corporate Director20 February 2019Active
3rd Floor, 11-12, St James's Square, London, SW1Y 4LB

Director31 August 2018Active
3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director14 January 2019Active

People with Significant Control

Mr Engin Ertosun
Notified on:04 February 2022
Status:Active
Date of birth:October 1976
Nationality:British,
Address:197, Kingston Road, Epsom, KT19 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Osman Ertosun
Notified on:04 February 2022
Status:Active
Date of birth:April 1967
Nationality:British
Address:197, Kingston Road, Epsom, KT19 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rusen Osman Ertosun
Notified on:31 August 2018
Status:Active
Date of birth:August 1942
Nationality:British
Address:3rd Floor, 11-12, St James's Square, London, SW1Y 4LB
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
2024-02-20Gazette

Gazette dissolved liquidation.

Download
2023-11-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-25Address

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

Download
2023-07-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-24Resolution

Resolution.

Download
2023-07-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Officers

Change corporate director company with change date.

Download
2022-10-13Officers

Change corporate secretary company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Address

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

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Capital

Capital allotment shares.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.