UKBizDB.co.uk

UK INDUSTRIALS 2 LIMITED

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

This company is commonly known as Uk Industrials 2 Limited. The company was founded 5 years ago and was given the registration number 11554832. The firm's registered office is in LONDON. You can find them at Suite 1.14, 1st Floor, 33 Foley Street, Fitzrovia, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UK INDUSTRIALS 2 LIMITED
Company Number:11554832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite 1.14, 1st Floor, 33 Foley Street, Fitzrovia, London, United Kingdom, W1W 7TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director03 November 2022Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director12 October 2018Active
15, Sackville Street, London, United Kingdom, W1S 3DJ

Director16 March 2020Active
15, Sackville Street, London, United Kingdom, W1S 3DJ

Director05 September 2018Active
Suite 1.14,, 1st Floor, 33 Foley Street, Fitzrovia, London, United Kingdom, W1W 7TL

Director12 October 2018Active
534, Rue De Neudorf, Luxembourg, Luxembourg, L-2220

Corporate Director05 September 2018Active
534, Rue De Neudorf, Luxembourg, Luxembourg, L-2220

Corporate Director05 September 2018Active
44, Esplanade, St Helier, Jersey, JE4 9WG

Corporate Director05 September 2018Active

People with Significant Control

Cl Iv Lux S.A.R.L.
Notified on:05 September 2018
Status:Active
Country of residence:Luxembourg
Address:534, Rue De Neudorf, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cl V Lux S.A.R.L.
Notified on:05 September 2018
Status:Active
Country of residence:Luxembourg
Address:534, Rue De Neudorf, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Rory Joseph O'Neill
Notified on:05 September 2018
Status:Active
Date of birth:September 1964
Nationality:American
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-03-21Resolution

Resolution.

Download
2023-03-21Address

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

Download
2023-03-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Address

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

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-01-26Auditors

Auditors resignation company.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-05-18Accounts

Accounts with accounts type small.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.