UKBizDB.co.uk

EL HOLDCO 2 LIMITED

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

This company is commonly known as El Holdco 2 Limited. The company was founded 7 years ago and was given the registration number 10328728. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:EL HOLDCO 2 LIMITED
Company Number:10328728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:64 New Cavendish Street, London, England, W1G 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director06 April 2018Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director06 April 2018Active
7 St. John;S Road, Harrow, United Kingdom, HA1 2EY

Director15 August 2016Active

People with Significant Control

Fpc Income & Growth Plc
Notified on:29 March 2019
Status:Active
Country of residence:England
Address:101, New Cavendish Street, London, England, W1W 6XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fpc (No.88) Limited
Notified on:06 April 2018
Status:Active
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Murray Moore
Notified on:15 August 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:7 St. John;S Road, Harrow, United Kingdom, HA1 2EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-04Address

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

Download
2023-04-03Address

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

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-02-17Address

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

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Resolution

Resolution.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Restoration

Restoration order of court.

Download
2018-08-28Gazette

Gazette dissolved voluntary.

Download
2018-06-12Gazette

Gazette notice voluntary.

Download
2018-06-05Dissolution

Dissolution application strike off company.

Download

Copyright © 2024. All rights reserved.