UKBizDB.co.uk

R2 CAPITAL MARKETS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Arley House, Devisdale Road Bowden, Altrincham, WA14 2AT

Secretary21 May 2007Active
Arley House, Devisdale Road Bowden, Altrincham, WA14 2AT

Director21 May 2007Active
Arley House, Devisdale Road Bowden, Altrincham, WA14 2AT

Secretary28 September 2001Active
The Old Farmhouse, 1 Park Farm Mews, Spinkhill, Sheffield, S21 3YQ

Secretary27 September 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary13 September 2001Active
7, Sandringham Close, Bowden, United Kingdom, WA14 3GY

Director13 October 2017Active
Arley House, Devisdale Road Bowden, Altrincham, WA14 2AT

Director21 May 2007Active
Arley House, Devisdale Road Bowden, Altrincham, WA14 2AT

Director28 September 2001Active
The Old Farmhouse, 1 Park Farm Mews, Spinkhill, Sheffield, S21 3YQ

Director04 October 2006Active
186 Stockport Road, Marple, SK6 6DL

Director03 August 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director13 September 2001Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-27Gazette

Gazette dissolved liquidation.

Download
2021-09-27Insolvency

Liquidation compulsory completion.

Download
2020-04-02Insolvency

Liquidation compulsory winding up order.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-14Incorporation

Re registration memorandum articles.

Download
2019-08-14Change of name

Certificate re registration public limited company to private.

Download
2019-08-14Resolution

Resolution.

Download
2019-08-14Change of name

Reregistration public to private company.

Download
2019-07-09Accounts

Accounts amended with accounts type full.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-07-11Address

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

Download
2018-06-09Gazette

Gazette filings brought up to date.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-04-10Accounts

Accounts with accounts type full.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Address

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

Download
2016-05-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.