BIBLIOTHECA HOLDING TWO LIMITED

Register to unlock more data on OkredoRegister

BIBLIOTHECA HOLDING TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07405223

Incorporation date

12/10/2010

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire SK8 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2010)
dot icon21/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon01/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon30/07/2024
Termination of appointment of Jamie Mackenzie as a director on 2024-07-01
dot icon30/07/2024
Appointment of Mr Steven Francom as a director on 2024-07-01
dot icon01/05/2024
Cessation of Bibliotheca Group Gmbh as a person with significant control on 2024-05-01
dot icon01/05/2024
Notification of Bibliotheca Holding One Limited as a person with significant control on 2024-05-01
dot icon16/02/2024
Full accounts made up to 2022-12-31
dot icon29/11/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon16/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon05/10/2023
Appointment of Mr Craig Holmes as a director on 2023-09-20
dot icon05/10/2023
Appointment of Mr Joseph Grillo as a director on 2022-09-20
dot icon20/09/2023
Termination of appointment of Michael Burstein as a director on 2023-09-20
dot icon20/09/2023
Appointment of Mr Christopher Millican as a director on 2023-09-20
dot icon20/09/2023
Termination of appointment of Christopher Millican as a director on 2023-09-20
dot icon01/09/2023
Previous accounting period shortened from 2023-01-07 to 2022-12-31
dot icon17/01/2023
Full accounts made up to 2021-12-31
dot icon06/12/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon08/07/2022
Appointment of Mr Jamie Mackenzie as a director on 2022-07-08
dot icon30/06/2022
Termination of appointment of Maximiliane Strandberg-Glas as a director on 2022-06-30
dot icon20/04/2022
Registration of charge 074052230007, created on 2022-04-19
dot icon11/01/2022
Full accounts made up to 2020-12-31
dot icon23/12/2021
Previous accounting period extended from 2020-12-31 to 2021-01-07
dot icon04/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon29/07/2020
Director's details changed for Ms Maximiliane Strandberg-Glas on 2020-07-27
dot icon29/07/2020
Termination of appointment of Ben John Sullivan as a director on 2020-07-29
dot icon28/07/2020
Appointment of Ms Maximiliane Strandberg-Glas as a director on 2020-07-27
dot icon27/07/2020
Appointment of Mr Michael Burstein as a director on 2020-07-27
dot icon27/07/2020
Appointment of Mr Steven Joseph Ferrigno as a director on 2020-07-27
dot icon16/07/2020
Full accounts made up to 2018-12-31
dot icon29/06/2020
Registration of charge 074052230006, created on 2020-06-26
dot icon16/06/2020
Registration of charge 074052230005, created on 2020-06-15
dot icon16/06/2020
Registration of charge 074052230004, created on 2020-06-15
dot icon03/06/2020
Termination of appointment of James Stephen Hopwood as a director on 2020-04-30
dot icon15/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
Confirmation statement made on 2019-10-12 with no updates
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon20/05/2019
Appointment of Mr Ben Sullivan as a director on 2019-05-13
dot icon02/05/2019
Change of details for Bibliotheca Gmbh as a person with significant control on 2019-04-25
dot icon02/05/2019
Termination of appointment of Sarah Louise Chadbourne as a director on 2019-05-02
dot icon02/05/2019
Appointment of Mr James Stephen Hopwood as a director on 2019-05-02
dot icon16/04/2019
Termination of appointment of Karl Nicholas Dolden as a director on 2019-04-03
dot icon16/04/2019
Appointment of Mrs Sarah Louise Chadbourne as a director on 2019-04-03
dot icon22/12/2018
Termination of appointment of Darren Ratcliffe as a director on 2018-12-05
dot icon16/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon12/09/2017
Accounts for a small company made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon30/03/2016
Certificate of change of name
dot icon24/03/2016
Registration of charge 074052230003, created on 2016-03-22
dot icon23/03/2016
Appointment of Mr Darren Ratcliffe as a director on 2016-03-22
dot icon23/03/2016
Termination of appointment of Philipp Von Meurers as a director on 2016-03-22
dot icon23/03/2016
Termination of appointment of Simon Plankenhorn as a director on 2016-03-22
dot icon23/03/2016
Appointment of Mr Karl Nicholas Dolden as a director on 2016-03-22
dot icon27/11/2015
Registration of charge 074052230002, created on 2015-11-20
dot icon19/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Miscellaneous
dot icon20/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Full accounts made up to 2011-12-31
dot icon11/12/2012
Compulsory strike-off action has been discontinued
dot icon10/12/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/01/2012
Annual return made up to 2011-10-12 with full list of shareholders
dot icon12/01/2012
Registered office address changed from Intellident House Southgate 3 323 Wilmslow Road Stockport SK8 3PW on 2012-01-12
dot icon17/06/2011
Termination of appointment of Stephen Catling as a director
dot icon17/06/2011
Termination of appointment of Andrew Hartley as a director
dot icon17/06/2011
Termination of appointment of Jane Louise Crawford as a director
dot icon15/06/2011
Appointment of Philipp Von Meurers as a director
dot icon10/06/2011
Appointment of Dr Simon Plankenhorn as a director
dot icon07/06/2011
Registered office address changed from 90 High Holborn London WC1V 6XX on 2011-06-07
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-01-27
dot icon07/02/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2010
Appointment of Stephen Turner Catling as a director
dot icon02/11/2010
Appointment of Jane Crawford as a director
dot icon02/11/2010
Appointment of Andrew John Hartley as a director
dot icon02/11/2010
Termination of appointment of Christopher Mackie as a director
dot icon02/11/2010
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon02/11/2010
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon02/11/2010
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon01/11/2010
Certificate of change of name
dot icon01/11/2010
Change of name notice
dot icon12/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Jamie
Director
08/07/2022 - 01/07/2024
32
Francom, Steven
Director
01/07/2024 - Present
2
Millican, Christopher
Director
20/09/2023 - 20/09/2023
6
Burstein, Michael
Director
27/07/2020 - 20/09/2023
4
Ferrigno, Steven Joseph
Director
27/07/2020 - 31/01/2023
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BIBLIOTHECA HOLDING TWO LIMITED

BIBLIOTHECA HOLDING TWO LIMITED is an(a) Active company incorporated on 12/10/2010 with the registered office located at 3rd Floor Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire SK8 7BS. There are currently 3 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 BIBLIOTHECA HOLDING TWO LIMITED?

toggle

BIBLIOTHECA HOLDING TWO LIMITED is currently Active. It was registered on 12/10/2010 .

Where is BIBLIOTHECA HOLDING TWO LIMITED located?

toggle

BIBLIOTHECA HOLDING TWO LIMITED is registered at 3rd Floor Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire SK8 7BS.

What does BIBLIOTHECA HOLDING TWO LIMITED do?

toggle

BIBLIOTHECA HOLDING TWO LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BIBLIOTHECA HOLDING TWO LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-12 with no updates.