This company is commonly known as R2 Capital Markets Limited. The company was founded 22 years ago and was given the registration number 04287189. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | R2 CAPITAL MARKETS LIMITED |
---|---|---|
Company Number | : | 04287189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 September 2001 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arley House, Devisdale Road Bowden, Altrincham, WA14 2AT | Secretary | 21 May 2007 | Active |
Arley House, Devisdale Road Bowden, Altrincham, WA14 2AT | Director | 21 May 2007 | Active |
Arley House, Devisdale Road Bowden, Altrincham, WA14 2AT | Secretary | 28 September 2001 | Active |
The Old Farmhouse, 1 Park Farm Mews, Spinkhill, Sheffield, S21 3YQ | Secretary | 27 September 2006 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 13 September 2001 | Active |
7, Sandringham Close, Bowden, United Kingdom, WA14 3GY | Director | 13 October 2017 | Active |
Arley House, Devisdale Road Bowden, Altrincham, WA14 2AT | Director | 21 May 2007 | Active |
Arley House, Devisdale Road Bowden, Altrincham, WA14 2AT | Director | 28 September 2001 | Active |
The Old Farmhouse, 1 Park Farm Mews, Spinkhill, Sheffield, S21 3YQ | Director | 04 October 2006 | Active |
186 Stockport Road, Marple, SK6 6DL | Director | 03 August 2004 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 13 September 2001 | Active |
R2 Venture Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 45, Hoghton Street, Southport, United Kingdom, PR9 0PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-27 | Insolvency | Liquidation compulsory completion. | Download |
2020-04-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Incorporation | Re registration memorandum articles. | Download |
2019-08-14 | Change of name | Certificate re registration public limited company to private. | Download |
2019-08-14 | Resolution | Resolution. | Download |
2019-08-14 | Change of name | Reregistration public to private company. | Download |
2019-07-09 | Accounts | Accounts amended with accounts type full. | Download |
2019-06-11 | Accounts | Accounts with accounts type full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-09 | Gazette | Gazette filings brought up to date. | Download |
2018-06-05 | Gazette | Gazette notice compulsory. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-16 | Officers | Appoint person director company with name date. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-22 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Accounts | Accounts with accounts type full. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Address | Change registered office address company with date old address new address. | Download |
2016-05-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.