EUROPEAN CAPITAL PRIVATE DEBT 2 LTD

1 St James' Market, London, SW1Y 4AH, United Kingdom
StatusACTIVE
Company No.09202606
CategoryPrivate Limited Company
Incorporated03 Sep 2014
Age9 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN CAPITAL PRIVATE DEBT 2 LTD is an active private limited company with number 09202606. It was incorporated 9 years, 9 months, 10 days ago, on 03 September 2014. The company address is 1 St James' Market, London, SW1Y 4AH, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-15

Psc name: Hans-Adam Ii Von Und Zu Liechtenstein

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lgt Private Debt (Uk) Ltd.

Notification date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-04

Officer name: Cecile Loiseau

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

New address: 1 st James' Market London SW1Y 4AH

Old address: 25 Bedford Street London WC2E 9ES

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-01

Psc name: Hans-Adam Ii Von Und Zu Liechtenstein

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: European Capital Fund Management Limited

Cessation date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Quinton Rampton

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Gallus Rechsteiner

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Markvoort

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-03

Officer name: Ira Jay Wagner

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 03 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2GETHER SUPPORT SOLUTIONS LIMITED

MANAGEMENT OFFICES WILLIAM HARVEY HOSPITAL,ASHFORD,TN24 0LZ

Number:11385580
Status:ACTIVE
Category:Private Limited Company

GILES PERRY USER EXPERIENCE LTD

34 BARTHOLOMEW VILLAS,LONDON,NW5 2LL

Number:09080175
Status:ACTIVE
Category:Private Limited Company

HAYES CLADDING SYSTEMS LIMITED

BRINDLEY ROAD,CARDIFF,CF11 8TL

Number:04614949
Status:ACTIVE
Category:Private Limited Company

KIRKBURTON LIBERAL CLUB AND INSTITUTE LIMITED

57 NORTH ROAD,NR. HUDDERSFIELD,

Number:IP27994R
Status:ACTIVE
Category:Industrial and Provident Society

MIF HAULAGE LIMITED

12 MIDDLE GRASS,WELLINGBOROUGH,NN9 5TW

Number:10862750
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PANACEA PROJECTS LTD

UNIT 18 FIRGROVE BUSINESS PARK,ROCHDALE,OL16 2UJ

Number:03983076
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source