UKBizDB.co.uk

PITCH NO. 2 LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

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

Corporate Secretary22 November 2021Active
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director26 April 2023Active
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director14 December 2023Active
3rd Floor, 11-12 St. James's Square, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Secretary27 November 2015Active
51, White Hart Road, Portsmouth, United Kingdom, PO1 2TY

Secretary14 March 2005Active
Riverbank House, 2 Swan Lane, London, EC4R 3BF

Secretary30 September 2015Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary13 October 2004Active
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director27 November 2015Active
3rd Floor, 11-12 St. James's Square, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director27 November 2015Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF

Director01 October 2009Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director29 October 2021Active
Riverbank House, 2 Swan Lane, London, EC4R 3BF

Director30 September 2015Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director13 October 2004Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4DE

Corporate Director24 November 2004Active

People with Significant Control

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:
  • Significant influence or control as trust
Cht Nominees Limited
Notified on:06 April 2016
Status:Active
Address:7th Floor, 50 Broadway, London, SW1H 0DB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change corporate secretary company with change date.

Download
2022-10-10Address

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

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint corporate secretary company with name date.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-11-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Address

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

Download
2019-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.