Warning: file_put_contents(c/aa8915375ed7fa46a1861bfad006bed3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Retina Finance Uk Two Limited, W1K 3JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RETINA FINANCE UK TWO LIMITED

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

This company is commonly known as Retina Finance Uk Two Limited. The company was founded 17 years ago and was given the registration number 06056349. The firm's registered office is in LONDON. You can find them at 69 Grosvenor Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RETINA FINANCE UK TWO LIMITED
Company Number:06056349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2007
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:69 Grosvenor Street, London, W1K 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary13 May 2019Active
69, Grosvenor Street, London, United Kingdom, W1K 3JP

Director23 March 2018Active
69, Grosvenor Street, London, United Kingdom, W1K 3JW

Director02 July 2019Active
32, Fernsideroad, London, SW12 8LL

Secretary18 January 2007Active
110 Fulbourn Road, Cambridge, CB1 9NJ

Secretary15 July 2015Active
110 Fulbourn Road, Cambridge, CB1 9NJ

Secretary06 May 2015Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary17 January 2007Active
Hillstead, Hinton Way Great Shelford, Cambridge, CB22 5AN

Director18 January 2007Active
110 Fulbourn Road, Cambridge, CB1 9NJ

Director03 May 2012Active
110 Fulbourn Road, Cambridge, CB1 9NJ

Director15 July 2015Active
110 Fulbourn Road, Cambridge, CB1 9NJ

Director04 November 2015Active
11 Park Town, Oxford, OX2 6SN

Director18 January 2007Active
110 Fulbourn Road, Cambridge, CB1 9NJ

Director31 March 2017Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director17 January 2007Active

People with Significant Control

Retina Finance Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:69, Grosvenor Street, London, United Kingdom, W1K 3JP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-29Dissolution

Dissolution application strike off company.

Download
2020-11-30Capital

Legacy.

Download
2020-11-30Capital

Capital statement capital company with date currency figure.

Download
2020-11-30Insolvency

Legacy.

Download
2020-11-30Resolution

Resolution.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-05-21Address

Change sail address company with old address new address.

Download
2019-05-20Accounts

Change account reference date company previous shortened.

Download
2019-05-20Officers

Appoint corporate secretary company with name date.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-04-10Gazette

Gazette filings brought up to date.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-09Gazette

Gazette notice compulsory.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-04-17Address

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

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-22Incorporation

Memorandum articles.

Download
2018-03-22Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.