TWO CIRCLES GROUP LIMITED

C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.12328564
CategoryPrivate Limited Company
Incorporated22 Nov 2019
Age4 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

TWO CIRCLES GROUP LIMITED is an active private limited company with number 12328564. It was incorporated 4 years, 5 months, 24 days ago, on 22 November 2019. The company address is C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom.



Company Fillings

Capital allotment shares

Date: 05 Apr 2024

Action Date: 11 Mar 2024

Category: Capital

Type: SH01

Capital : 332,345.13 GBP

Date: 2024-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Jeffrey Gordon Roth

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: George Pyne

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-09

Officer name: Mr George Pyne

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Ian Balch

Change date: 2024-02-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-09

Psc name: Two Circles Holdings (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Change date: 2024-02-19

Old address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporation Service Company (Uk) Limited

Appointment date: 2024-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vistra Cosec Limited

Termination date: 2023-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 123285640003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 123285640004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2023

Action Date: 11 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-11

Charge number: 123285640007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2023

Action Date: 11 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-11

Charge number: 123285640008

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: Mr Tim Charles Fedden Thomas

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2023

Action Date: 07 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-07

Charge number: 123285640006

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 123285640001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 123285640002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 123285640005

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-12

Officer name: Lakhbir Singh Sandhu

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-31

Psc name: Two Circles Holdings (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mr Gareth Ian Balch

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mr George Pyne

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lakhbir Singh Sandhu

Change date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mr Jeffrey Gordon Roth

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-31

Psc name: Two Circles Holdings (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2022-10-31

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123285640005

Charge creation date: 2022-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2021

Action Date: 12 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-12

Capital : 321,285.13 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-30

Charge number: 123285640004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123285640003

Charge creation date: 2021-04-29

Documents

View document PDF

Resolution

Date: 05 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-22

Capital : 311,705.13 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Lakhbir Singh Sandhu

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Capital

Type: SH01

Capital : 223,985.09 GBP

Date: 2020-11-06

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-23

Psc name: Bicycle Midco Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2020

Action Date: 24 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123285640002

Charge creation date: 2020-07-24

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Jun 2020

Action Date: 26 Mar 2020

Category: Capital

Type: RP04SH01

Capital : 169,619.62 GBP

Date: 2020-03-26

Documents

View document PDF

Resolution

Date: 02 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Capital : 183,685.09 GBP

Date: 2020-05-11

Documents

View document PDF

Memorandum articles

Date: 19 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Ian Balch

Appointment date: 2020-04-17

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2020

Action Date: 26 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-26

Capital : 170,759.62 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2020

Action Date: 24 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-24

Charge number: 123285640001

Documents

View document PDF

Resolution

Date: 19 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Gordon Roth

Appointment date: 2019-12-03

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2019

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-11-30

Documents

View document PDF

Incorporation company

Date: 22 Nov 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAE CONSTRUCTION LIMITED

ARROWSMITH COURT, STATION,DORSET,BH18 8AT

Number:05446171
Status:ACTIVE
Category:Private Limited Company

HAMZA SHAKOOR LTD

UNIT 5 TRAFALGAR BUSINESS PARK,MANCHESTER,M8 9TZ

Number:11668980
Status:ACTIVE
Category:Private Limited Company

LONGHOUSE (BROMLEY) LTD

THE COACH HOUSE,REIGATE,RH2 7JE

Number:07116771
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PINCH OF WEB LIMITED

28 QUANTOCK CLOSE,BEDFORD,MK41 9EW

Number:07079839
Status:ACTIVE
Category:Private Limited Company

RACHELOUISA LTD

230 SHIRLEY ROAD,SOUTHAMPTON,SO15 3HR

Number:10129794
Status:ACTIVE
Category:Private Limited Company

TELES COMMUNICATION MOBILE SYSTEM LIMITED

OFFICE 6 UNIT 3270 SLINGTON HOUSE,BASINGSTOKE,RG24 8PH

Number:07897417
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