This company is commonly known as Pitch No. 2 Limited. The company was founded 19 years ago and was given the registration number 05258154. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11-12 St. James's Square 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PITCH NO. 2 LIMITED |
---|---|---|
Company Number | : | 05258154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 11-12 St. James's Square 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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, 50 Broadway, London, SW1H 0DB | Corporate Secretary | 22 November 2021 | Active |
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 26 April 2023 | Active |
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 14 December 2023 | Active |
3rd Floor, 11-12 St. James's Square, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Secretary | 27 November 2015 | Active |
51, White Hart Road, Portsmouth, United Kingdom, PO1 2TY | Secretary | 14 March 2005 | Active |
Riverbank House, 2 Swan Lane, London, EC4R 3BF | Secretary | 30 September 2015 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 13 October 2004 | Active |
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 27 November 2015 | Active |
3rd Floor, 11-12 St. James's Square, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 27 November 2015 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF | Director | 01 October 2009 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 29 October 2021 | Active |
Riverbank House, 2 Swan Lane, London, EC4R 3BF | Director | 30 September 2015 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 13 October 2004 | Active |
71, Queen Victoria Street, London, United Kingdom, EC4V 4DE | Corporate Director | 24 November 2004 | Active |
Ms Jean Eric Salata Rothleder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | Chilean |
Country of residence | : | Hong Kong |
Address | : | 3801, Two International Financial Centre, 8 Finance Street, Hong Kong, |
Nature of control | : |
|
Cht Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 7th Floor, 50 Broadway, London, SW1H 0DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Change corporate secretary company with change date. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-02 | Officers | Termination secretary company with name termination date. | Download |
2021-11-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.