UKBizDB.co.uk

HUNTER UP 2 LIMITED

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

This company is commonly known as Hunter Up 2 Limited. The company was founded 18 years ago and was given the registration number 05506180. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HUNTER UP 2 LIMITED
Company Number:05506180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, England, EC2N 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Secretary01 November 2017Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director01 November 2017Active
44, Esplanade, St. Helier, Jersey, JE4 9WG

Director31 January 2023Active
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Director01 November 2017Active
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Director01 November 2017Active
35, Great St. Helen's, London, EC3A 6AP

Secretary01 November 2017Active
5 Wigmore Street, London, W1U 1PB

Corporate Secretary12 July 2005Active
3rd Floor 5, Wigmore Street, London, W1U 1PB

Corporate Secretary10 November 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 July 2005Active
57/63, Line Wall Road, Gibraltar, Gibraltar,

Director10 November 2008Active
44, Esplanade, St Helier, Jersey, JE4 9WG

Director13 February 2018Active
57/63, Line Wall Road, Gibraltar, Gibraltar,

Director10 November 2008Active
5 Wigmore Street, London, W1U 1PB

Corporate Director12 July 2005Active
3rd Floor 5, Wigmore Street, London, W1U 1PB

Corporate Director10 November 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 July 2005Active

People with Significant Control

Intertrust Corporate Services Limited
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Finsbury Trust Corporation Limited (As Trustee Of The Dc Settlement)
Notified on:06 April 2016
Status:Active
Country of residence:Spain
Address:50, Town Range, Gibraltar, Spain,
Nature of control:
  • Ownership of shares 50 to 75 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-22Accounts

Accounts with accounts type small.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download
2020-12-31Accounts

Change account reference date company current shortened.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Change corporate director company with change date.

Download
2020-05-06Officers

Change corporate director company with change date.

Download
2020-05-06Officers

Change corporate secretary company with change date.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Address

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

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-09-18Accounts

Change account reference date company previous extended.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type small.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.