-
GUILDFORD 2 UK HOLDCO LTD - FRP ADVISORY TRADING LIMITED, 2nd Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
Company Information
- Company registration number
- 11870547
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- FRP ADVISORY TRADING LIMITED
- 2nd Floor 110 Cannon Street
- London
- EC4N 6EU FRP ADVISORY TRADING LIMITED, 2nd Floor 110 Cannon Street, London, EC4N 6EU UK
Management
- Managing Directors
- WARD, Thomas
- HERTOG, Leonardus Willemszoon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-03-08
- Age Of Company 2019-03-08 5 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- -
- Scape Holdco 5 Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- KERNEL COURT HOLDCO LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-09-30
- Annual Return
- Due Date: 2024-03-21
- Last Date: 2023-03-07
-
GUILDFORD 2 UK HOLDCO LTD Company Description
- GUILDFORD 2 UK HOLDCO LTD is a ltd registered in United Kingdom with the Company reg no 11870547. Its current trading status is "live". It was registered 2019-03-08. It was previously called KERNEL COURT HOLDCO LIMITED. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2021-09-30.It can be contacted at Frp Advisory Trading Limited .
Get GUILDFORD 2 UK HOLDCO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Guildford 2 Uk Holdco Ltd - FRP ADVISORY TRADING LIMITED, 2nd Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
- 2019-03-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GUILDFORD 2 UK HOLDCO LTD 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 2023
-
liquidation-voluntary-appointment-of-liquidator (2023-10-10) - 600
-
appoint-person-director-company-with-name-date (2023-01-12) - AP01
-
confirmation-statement-with-updates (2023-03-09) - CS01
-
resolution (2023-09-04) - RESOLUTIONS
-
legacy (2023-09-04) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2023-09-04) - SH19
-
legacy (2023-09-04) - CAP-SS
-
resolution (2023-10-10) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2023-10-10) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-10) - AD01
-
liquidation-voluntary-declaration-of-solvency (2023-10-10) - LIQ01
keyboard_arrow_right 2022
-
termination-secretary-company-with-name-termination-date (2022-11-18) - TM02
-
change-person-director-company-with-change-date (2022-11-28) - CH01
-
change-to-a-person-with-significant-control (2022-11-18) - PSC05
-
appoint-corporate-secretary-company-with-name-date (2022-11-18) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-18) - AD01
-
second-filing-capital-allotment-shares (2022-08-12) - RP04SH01
-
appoint-corporate-secretary-company-with-name-date (2022-01-27) - AP04
-
accounts-with-accounts-type-full (2022-11-16) - AA
-
capital-name-of-class-of-shares (2022-03-10) - SH08
-
resolution (2022-03-11) - RESOLUTIONS
-
memorandum-articles (2022-03-11) - MA
-
confirmation-statement-with-updates (2022-03-11) - CS01
-
certificate-change-of-name-company (2022-02-24) - CERTNM
-
mortgage-satisfy-charge-full (2022-04-12) - MR04
-
cessation-of-a-person-with-significant-control (2022-06-01) - PSC07
-
notification-of-a-person-with-significant-control (2022-06-01) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-04) - MR01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-01-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-05) - AD01
-
cessation-of-a-person-with-significant-control (2021-05-07) - PSC07
-
notification-of-a-person-with-significant-control (2021-05-07) - PSC02
-
termination-director-company-with-name-termination-date (2021-01-06) - TM01
-
appoint-person-director-company-with-name-date (2021-01-04) - AP01
-
termination-director-company-with-name-termination-date (2021-08-06) - TM01
-
change-account-reference-date-company-current-extended (2021-06-01) - AA01
-
appoint-person-director-company-with-name-date (2021-08-06) - AP01
-
capital-allotment-shares (2021-09-10) - SH01
-
confirmation-statement-with-updates (2021-05-07) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-15) - MR01
-
capital-allotment-shares (2020-12-11) - SH01
-
termination-secretary-company-with-name-termination-date (2020-06-25) - TM02
-
resolution (2020-12-11) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-12-09) - MR04
-
accounts-with-accounts-type-micro-entity (2020-11-25) - AA
-
memorandum-articles (2020-12-11) - MA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-08-28) - AP01
-
resolution (2019-04-29) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-04-29) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-05) - MR01
-
incorporation-company (2019-03-08) - NEWINC
-
capital-allotment-shares (2019-05-01) - SH01