AZETS HOLDCO 2 LIMITED

Register to unlock more data on OkredoRegister

AZETS HOLDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC033888

Incorporation date

31/10/2016

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

22 Grenville Street, St Helier, Jersey JE4 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2016)
dot icon11/12/2024
Appointment of Mr Neil Thomas George Martin as a director on 2024-11-27
dot icon11/12/2024
Appointment of Neil Thomas George Martin as a person authorised to represent UK establishment BR018976 on 2024-11-27.
dot icon11/12/2024
Appointment of Neil Thomas George Martin as a person authorised to represent UK establishment BR018976 on 2024-11-27.
dot icon25/09/2024
Termination of appointment of Elizabeth Ann Crosier as a director on 2024-08-02
dot icon25/09/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 02/08/2024 elizabeth ann crosier
dot icon24/05/2024
Termination of appointment of Roger Phillip Eigenheer as a director on 2024-04-30
dot icon24/05/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 30/04/2024 roger eigenheer
dot icon20/03/2024
Appointment of Jamie Leigh Radford as a person authorised to represent UK establishment BR018976 on 2023-10-09.
dot icon20/03/2024
Appointment of Roger Phillip Eigenheer as a person authorised to represent UK establishment BR018976 on 2023-10-09.
dot icon20/03/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 31/10/2023 dawn marriott-sims
dot icon19/03/2024
Appointment of Mr Jamie Leigh Radford as a director on 2023-10-09
dot icon19/03/2024
Termination of appointment of Dawn Marriott-Sims as a director on 2023-10-31
dot icon19/03/2024
Details changed for a UK establishment - BR018976 Address Change 16 great queen street, covent garden, london, WC2B 5AH,2024-01-01
dot icon19/03/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 07/04/2023 stephen sharp
dot icon19/03/2024
Termination of appointment of Stephen Sharp as a director on 2023-04-07
dot icon31/01/2024
Appointment of Mr Roger Phillip Eigenheer as a director on 2023-10-09
dot icon10/05/2022
Appointment of Elizabeth Ann Crosier as a director on 2022-04-21
dot icon10/05/2022
Appointment of Elizabeth Ann Crossier as a person authorised to represent UK establishment BR018976 on 2022-04-21.
dot icon27/10/2021
Appointment of Christopher Neil Horne as a person authorised to represent UK establishment BR018976 on 2021-09-13.
dot icon27/10/2021
Appointment of Mr Christopher Neil Horne as a director on 2021-09-13
dot icon18/10/2021
Termination of appointment of Ian Edward Jarvis as a director on 2021-08-01
dot icon14/10/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 01/08/2021 ian jarvis
dot icon24/12/2020
Appointment of Stephen Sharp as a person authorised to represent UK establishment BR018976 on 2020-08-01.
dot icon24/12/2020
Appointment of Mr Stephen Sharp as a director on 2020-08-01
dot icon12/10/2020
Change of registered name of an overseas company on 2020-09-24 from Cogital holdco 2 LIMITED
dot icon12/10/2020
Details changed for a UK establishment - BR018976 Name Change Cogital holdco 2 LIMITED,2020-09-07
dot icon03/09/2020
Termination of appointment of Alyn Rhys North as a director on 2020-06-30
dot icon03/09/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 30/06/2020 alyn rhys north
dot icon27/04/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 04/04/2020 john patrick connolly
dot icon27/04/2020
Termination of appointment of John Patrick Connolly as a director on 2020-04-04
dot icon30/12/2019
Appointment of Ian Jarvis as a person authorised to represent UK establishment BR018976 on 2019-11-29.
dot icon30/12/2019
Appointment of Mr Ian Edward Jarvis as a director on 2019-11-29
dot icon30/12/2019
Termination of appointment of Ben Gujral as a director on 2019-12-13
dot icon30/12/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 13/12/2019 ben gujral
dot icon27/11/2019
Appointment of Dawn Marriott-Sims as a person authorised to represent UK establishment BR018976 on 2019-10-01.
dot icon27/11/2019
Appointment of Ms Dawn Marriott-Sims as a director on 2019-10-01
dot icon15/11/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 01/10/2019 andrew ronald land
dot icon15/11/2019
Termination of appointment of Andrew Ronald Land as a director on 2019-10-01
dot icon14/11/2019
Details changed for a UK establishment - BR018976 Address Change Suites 5A & 5B princes house, 38 jermyn street st james, london, SW1Y 6DN,2019-10-09
dot icon15/10/2019
Details changed for a UK establishment - BR018976 Address Change 2 babmaes street (1ST floor), st james, london, london, SW1Y 6HD,2019-10-09
dot icon31/05/2019
Details changed for an overseas company - Ic Change 07/05/19
dot icon25/04/2019
Appointment of Mr Ben Gujral as a director on 2019-03-01
dot icon25/04/2019
Appointment of Ben Gujral as a person authorised to represent UK establishment BR018976 on 2019-03-01.
dot icon20/07/2018
Current accounting period shortened from 2017-10-31 to 2017-06-30
dot icon18/07/2018
Details changed for a UK establishment - BR018976 Address Change 16 great queen street, covent garden, london, WC2B 5AH, united kingdom,2018-07-01
dot icon25/05/2018
Secretary's details changed for Mourant Ozannes Secretaries (Jersey) Limited on 2018-05-01
dot icon02/05/2018
Appointment of Andrew Land as a director on 2018-03-12
dot icon01/05/2018
Appointment of Andrew Land as a person authorised to represent UK establishment BR018976 on 2018-03-12.
dot icon06/04/2018
Termination of appointment of Matthew Joseph Rourke as a director on 2018-03-12
dot icon06/04/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 12/03/2018 matthew rourke
dot icon20/10/2017
Appointment of Mr Alyn Rhys North as a director on 2017-09-21
dot icon20/10/2017
Appointment of Alyn Rhys North as a person authorised to represent UK establishment BR018976 on 2017-09-21.
dot icon19/10/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 21/09/2017 thorsten toepfer
dot icon19/10/2017
Termination of appointment of Thorsten Toepfer as a director on 2017-09-21
dot icon20/12/2016
Details changed for an overseas company - Ic Change 30/11/16
dot icon05/12/2016
Appointment at registration for BR018976 - person authorised to accept service, Toepfer Thorsten 2 More London Riverside London United Kingdomse1 2Ap
dot icon05/12/2016
Appointment at registration for BR018976 - person authorised to represent, Rourke Matthew Joseph 16 Great Queen Street London United Kingdomwc2B 5Ah
dot icon05/12/2016
Appointment at registration for BR018976 - person authorised to represent, Toepfer Thorsten 16 Great Queen Street London United Kingdomwc2B 5Ah
dot icon05/12/2016
Appointment at registration for BR018976 - person authorised to represent, Connolly John 16 Great Queen Street London United Kingdomwc2B 5Ah
dot icon05/12/2016
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
dot iconNext account date
30/06/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Ian Edward
Director
29/11/2019 - 01/08/2021
85
MOURANT SECRETARIES (JERSEY) LIMITED
Corporate Secretary
05/12/2016 - Present
82
Matthew Rourke
Director
05/12/2016 - 12/03/2018
90
Sharp, Stephen
Director
01/08/2020 - 07/04/2023
49
Connolly, John Patrick
Director
05/12/2016 - 04/04/2020
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZETS HOLDCO 2 LIMITED

AZETS HOLDCO 2 LIMITED is an(a) Active company incorporated on 31/10/2016 with the registered office located at 22 Grenville Street, St Helier, Jersey JE4 8PX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of AZETS HOLDCO 2 LIMITED?

toggle

AZETS HOLDCO 2 LIMITED is currently Active. It was registered on 31/10/2016 .

Where is AZETS HOLDCO 2 LIMITED located?

toggle

AZETS HOLDCO 2 LIMITED is registered at 22 Grenville Street, St Helier, Jersey JE4 8PX.

What is the latest filing for AZETS HOLDCO 2 LIMITED?

toggle

The latest filing was on 11/12/2024: Appointment of Mr Neil Thomas George Martin as a director on 2024-11-27.