B2C2 LTD

Register to unlock more data on OkredoRegister

B2C2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07995888

Incorporation date

19/03/2012

Size

Group

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2012)
dot icon03/04/2026
Group of companies' accounts made up to 2025-03-31
dot icon12/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon19/12/2025
Registration of charge 079958880003, created on 2025-12-03
dot icon21/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon20/01/2025
Termination of appointment of Vicky Taylor as a director on 2025-01-10
dot icon07/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon12/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon14/03/2024
Purchase of own shares.
dot icon13/03/2024
Cancellation of shares. Statement of capital on 2024-02-11
dot icon12/03/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon11/03/2024
Director's details changed for Mr Ryo Suzuki on 2024-03-05
dot icon05/03/2024
Appointment of Mr Genki Oda as a director on 2024-02-27
dot icon05/03/2024
Appointment of Mr Ryo Suzuki as a director on 2024-02-27
dot icon14/02/2024
Termination of appointment of Hideyuki Katsuchi as a director on 2024-02-08
dot icon17/01/2024
Termination of appointment of Nicola White as a director on 2024-01-05
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon08/11/2023
Registration of charge 079958880002, created on 2023-11-03
dot icon25/07/2023
Registration of charge 079958880001, created on 2023-07-24
dot icon06/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon05/02/2023
Appointment of Mr Thomas Restout as a director on 2023-01-24
dot icon29/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon10/11/2022
Appointment of Mr Maxime Boonen as a director on 2022-11-07
dot icon09/11/2022
Termination of appointment of Phillip Gillespie as a director on 2022-11-04
dot icon09/11/2022
Termination of appointment of Maxime Boonen as a director on 2022-11-03
dot icon25/09/2022
Appointment of Mr Maxime Boonen as a director on 2022-09-12
dot icon14/06/2022
Second filing for the appointment of Ms Nicola White as a director
dot icon12/06/2022
Appointment of Ms Nicola White as a director on 2022-05-24
dot icon12/06/2022
Termination of appointment of Robert Catalanello as a director on 2022-05-23
dot icon25/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon12/03/2022
Memorandum and Articles of Association
dot icon19/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon12/01/2022
Statement of capital following an allotment of shares on 2021-11-26
dot icon07/01/2022
Second filing of Confirmation Statement dated 2020-12-22
dot icon27/06/2021
Appointment of Mr Robert Catalanello as a director on 2021-06-25
dot icon09/05/2021
Appointment of Mr Tsuyoshi Maruyama as a director on 2021-04-27
dot icon09/05/2021
Termination of appointment of Ryo Suzuki as a director on 2021-04-27
dot icon30/03/2021
Termination of appointment of Maxime Boonen as a director on 2021-03-15
dot icon30/03/2021
Termination of appointment of Manuelle Warnier as a director on 2021-03-15
dot icon19/03/2021
Appointment of Mrs Vicky Taylor as a director on 2021-03-15
dot icon19/03/2021
Appointment of Mr Phillip Gillespie as a director on 2021-03-15
dot icon16/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon20/01/2021
Appointment of Mr Ryo Suzuki as a director on 2020-12-21
dot icon24/12/2020
Resolutions
dot icon24/12/2020
Memorandum and Articles of Association
dot icon21/12/2020
Appointment of Ms Manuelle Warnier as a director on 2020-12-21
dot icon15/12/2020
Change of details for Sbi Holdings, Inc. as a person with significant control on 2020-12-15
dot icon15/12/2020
Termination of appointment of Manuelle Warnier as a director on 2020-12-15
dot icon15/12/2020
Appointment of Mr Hideyuki Katsuchi as a director on 2020-12-15
dot icon15/12/2020
Termination of appointment of Flavio Molendini as a director on 2020-12-15
dot icon15/12/2020
Appointment of Mr Fuminori Ozaki as a director on 2020-12-15
dot icon15/12/2020
Cessation of Maxime Boonen as a person with significant control on 2020-12-15
dot icon15/12/2020
Notification of Sbi Holdings, Inc. as a person with significant control on 2020-12-15
dot icon08/04/2020
Group of companies' accounts made up to 2019-03-31
dot icon24/03/2020
Director's details changed for Mr Flavio Molendini on 2020-03-24
dot icon05/01/2020
22/12/19 Statement of Capital usd 278821
dot icon25/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon22/10/2018
Second filing of Confirmation Statement dated 22/12/2017
dot icon30/05/2018
Appointment of Miss Manuelle Warnier as a director on 2018-05-28
dot icon30/05/2018
Termination of appointment of Pierre Boonen as a director on 2018-05-30
dot icon01/01/2018
22/12/17 Statement of Capital usd 278821
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/11/2017
Resolutions
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-11-07
dot icon11/01/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon11/01/2017
Statement of capital following an allotment of shares on 2017-01-05
dot icon11/01/2017
Statement of capital following an allotment of shares on 2016-12-27
dot icon10/01/2017
Change of share class name or designation
dot icon10/01/2017
Particulars of variation of rights attached to shares
dot icon10/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon07/12/2016
Resolutions
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-11-10
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-11-09
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-08-25
dot icon06/09/2016
Director's details changed for Mr Maxime Boonen on 2016-08-22
dot icon22/08/2016
Director's details changed for Mr Maxime Boonen on 2016-08-22
dot icon22/08/2016
Director's details changed for Mr Pierre Boonen on 2016-08-22
dot icon22/08/2016
Director's details changed for Mr Maxime Boonen on 2016-08-22
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon16/12/2015
Director's details changed for Mr Flavio Molendini on 2015-12-16
dot icon16/12/2015
Appointment of Mr Pierre Boonen as a director on 2015-12-16
dot icon16/12/2015
Appointment of Mr Flavio Molendini as a director on 2015-12-16
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-11-22
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-05-26
dot icon13/05/2015
Registered office address changed from , C/O Maxime Boonen, 28a St. Peter's Street, London, N1 8JW to 86-90 Paul Street London EC2A 4NE on 2015-05-13
dot icon22/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon27/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/12/2014
Registered office address changed from , C/O Maxime Boonen, Flat 24 316 Camberwell New Road, London, SE5 0AG to 86-90 Paul Street London EC2A 4NE on 2014-12-10
dot icon24/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon26/11/2013
Registered office address changed from , Causton House Flat 313, 13 Printers Road, London, SW9 0BG, United Kingdom on 2013-11-26
dot icon25/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon31/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon19/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boonen, Maxime
Director
07/11/2022 - Present
1
Restout, Thomas
Director
24/01/2023 - Present
3
Taylor, Vicky
Director
15/03/2021 - 10/01/2025
2
White, Nicola
Director
24/05/2022 - 05/01/2024
2
Katsuchi, Hideyuki
Director
15/12/2020 - 08/02/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B2C2 LTD

B2C2 LTD is an(a) Active company incorporated on 19/03/2012 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B2C2 LTD?

toggle

B2C2 LTD is currently Active. It was registered on 19/03/2012 .

Where is B2C2 LTD located?

toggle

B2C2 LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does B2C2 LTD do?

toggle

B2C2 LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for B2C2 LTD?

toggle

The latest filing was on 03/04/2026: Group of companies' accounts made up to 2025-03-31.