-
BROADPOINT 2 LIMITED - 1 King William Street, London, EC4N 7AF, United Kingdom
Company Information
- Company registration number
- 09261225
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 King William Street
- London
- EC4N 7AF
- United Kingdom 1 King William Street, London, EC4N 7AF, United Kingdom UK
Management
- Managing Directors
- BROADBENT, Christopher Barclay
- MCLENNAN, Ian Richard James
- Company secretaries
- TRIPLE POINT ADMINISTRATION LLP
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-13
- Age Of Company 2014-10-13 9 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Triple Point Income Vct Plc
- Triple Point Vct 2011 Plc
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2020-11-24
- Last Date: 2019-10-13
-
BROADPOINT 2 LIMITED Company Description
- BROADPOINT 2 LIMITED is a ltd registered in United Kingdom with the Company reg no 09261225. Its current trading status is "live". It was registered 2014-10-13. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary.It can be contacted at 1 King William Street .
Get BROADPOINT 2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Broadpoint 2 Limited - 1 King William Street, London, EC4N 7AF, United Kingdom
- 2014-10-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BROADPOINT 2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-02) - AA
-
mortgage-satisfy-charge-full (2020-11-02) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
confirmation-statement-with-updates (2019-10-28) - CS01
-
change-corporate-secretary-company-with-change-date (2019-01-21) - CH04
-
change-to-a-person-with-significant-control (2019-01-18) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-14) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
-
confirmation-statement-with-updates (2018-10-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-19) - AA
-
confirmation-statement-with-updates (2017-10-13) - CS01
-
notification-of-a-person-with-significant-control (2017-10-13) - PSC02
-
cessation-of-a-person-with-significant-control (2017-10-13) - PSC07
keyboard_arrow_right 2016
-
capital-cancellation-shares (2016-10-13) - SH06
-
second-filing-capital-allotment-shares (2016-08-18) - RP04SH01
-
accounts-with-accounts-type-total-exemption-small (2016-07-06) - AA
-
capital-allotment-shares (2016-04-27) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-12) - MR01
-
confirmation-statement-with-updates (2016-10-17) - CS01
keyboard_arrow_right 2015
-
capital-alter-shares-subdivision (2015-12-15) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-17) - MR01
-
appoint-person-director-company-with-name-date (2015-01-22) - AP01
keyboard_arrow_right 2014
-
appoint-corporate-secretary-company-with-name-date (2014-11-04) - AP04
-
change-account-reference-date-company-current-extended (2014-10-20) - AA01
-
incorporation-company (2014-10-13) - NEWINC