SIR NEWCO 2 LIMITED

One One, London, W1J 5HB, United Kingdom
StatusACTIVE
Company No.11228223
CategoryPrivate Limited Company
Incorporated27 Feb 2018
Age6 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

SIR NEWCO 2 LIMITED is an active private limited company with number 11228223. It was incorporated 6 years, 2 months, 18 days ago, on 27 February 2018. The company address is One One, London, W1J 5HB, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 15 May 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Secure Income Reit Plc

Cessation date: 2024-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-05

Psc name: Londonmetric Property Plc

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

New address: One Curzon Street London W1J 5HB

Old address: 125 London Wall 6th Floor London EC2Y 5AS England

Change date: 2024-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Frederick Joseph Brooks

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-05

Officer name: Sanne Fund Services (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lee

Termination date: 2024-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: John Keith Leslie White

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-05

Officer name: Mr Andrew Marc Jones

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-05

Officer name: Mr Valentine Tristram Beresford

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Francis Mcgann

Appointment date: 2024-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Stirling

Appointment date: 2024-03-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-05

Officer name: Jadzia Zofia Duzniak

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-06

Officer name: Mr. Simon Lee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Old address: Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom

New address: 125 London Wall 6th Floor London EC2Y 5AS

Change date: 2022-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. John Keith Leslie White

Appointment date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Walford

Termination date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-06

Officer name: Philip Michael Brown

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Evans

Termination date: 2022-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-06

Officer name: Sandra Louise Gumm

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-06

Officer name: Mr. Frederick Joseph Brooks

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Louise Gumm

Termination date: 2022-07-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-07-06

Officer name: Sanne Fund Services (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-06

Officer name: Nicholas Mark Leslau

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 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: 06 Apr 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2020

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: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 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: 10 Apr 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Secure Income Reit Plc

Notification date: 2018-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2019

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sir Maple Holdco Limited

Cessation date: 2018-03-22

Documents

View document PDF

Resolution

Date: 22 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 27 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE TRAINERS LTD

6 BRAMLEY ROAD,TADLEY,RG26 5AT

Number:08082854
Status:ACTIVE
Category:Private Limited Company

BOSTON MEDICAL ASSOCIATES LIMITED

37 SHIPHAY LANE,TORQUAY,TQ2 7DU

Number:11057630
Status:ACTIVE
Category:Private Limited Company

DUPORT INTERNATIONAL LIMITED

5 APPLEFORD DRIVE,MANCHESTER,M8 8XA

Number:05837041
Status:LIQUIDATION
Category:Private Limited Company

HH RESIDENTIAL LIMITED

4 LITTLE FOREST ROAD,BOURNEMOUTH,BH4 9NW

Number:11654065
Status:ACTIVE
Category:Private Limited Company

LAKELANDS EDGE MANAGEMENT COMPANY LIMITED

2 WESTFIELD BUSINESS PARK, BARNS GROUND,CLEVEDON,BS21 6UA

Number:05957900
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIDLANDS PREMIER LTD

84 SANDRINGHAM AVENUE,LECIESTER,LE4 7NR

Number:07597087
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