UKBizDB.co.uk

NIO INVESTMENT 2 LIMITED

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

This company is commonly known as Nio Investment 2 Limited. The company was founded 26 years ago and was given the registration number 03527013. The firm's registered office is in LONDON. You can find them at 31a Thayer Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NIO INVESTMENT 2 LIMITED
Company Number:03527013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:31a Thayer Street, London, England, W1U 2QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Springfield Road, Chelmsford, England, CM2 6JL

Director01 July 2017Active
85, Springfield Road, Chelmsford, England, CM2 6JL

Director01 September 2021Active
Rockmount, Pointues Rocques, St Sampsons, Channel Islands, GY2 4HN

Secretary13 March 1998Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary13 March 1998Active
4th Floor, 22 Buckingham Gate, London, SW1E 6LB

Corporate Secretary26 June 1999Active
85, Springfield Road, Chelmsford, England, CM2 6JL

Corporate Secretary16 January 2012Active
5/6 The Shrubberies, George Lane, London, E18 1BG

Corporate Secretary01 April 2003Active
Louisiana House, South Esplanade, St Peter Port, Guernsey, GY1 1BJ

Corporate Secretary18 April 2000Active
3, The Shrubberies George Lane, South Woodford, London, United Kingdom, E18 1BG

Corporate Secretary12 August 2009Active
Via Frasca 3, Ticino, Switzerland, FOREIGN

Director10 November 1998Active
Via Frasca 3, Ticino, Switzerland, FOREIGN

Director13 March 1998Active
Fort Champ, 10 Fort Road, St Peter Port, Guernsey, GY1 1ZU

Director12 August 2009Active
Clairmont, Jerbourg Road, St Martins, Channel Islands, GY4 6BJ

Director13 March 1998Active
Rockmount Pointues Rocques, St Sampsons Guernsey, Channel Islands, GY2 4HN

Director26 May 1998Active
1, Yonge Close, Boreham, Chelmsford, United Kingdom, CM3 3GY

Director16 January 2012Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director13 March 1998Active
62, Priory Road, Romford, RM3 9AP

Corporate Director26 June 1999Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-14Dissolution

Dissolution application strike off company.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Officers

Termination secretary company with name termination date.

Download
2017-03-28Address

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

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Officers

Change corporate secretary company with change date.

Download
2016-03-10Accounts

Accounts amended with accounts type total exemption small.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.