C6 INDUSTRIAL 2 LIMITED

Register to unlock more data on OkredoRegister

C6 INDUSTRIAL 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09066405

Incorporation date

02/06/2014

Size

Full

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor,, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2014)
dot icon10/02/2026
Termination of appointment of Clipstone Investment Management Limited as a secretary on 2026-01-28
dot icon10/02/2026
Appointment of Alter Domus (Uk) Limited as a secretary on 2026-01-28
dot icon10/02/2026
Registered office address changed from 30 st. Mary Axe 10th Floor London EC3A 8BF England to C/O Alter Domus (Uk) Limited 10th Floor, 30 st Mary Axe London EC3A 8BF on 2026-02-10
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Cessation of C6 Industrial Bidco Limited as a person with significant control on 2025-10-01
dot icon13/10/2025
Notification of Alan Samuel Waxman as a person with significant control on 2025-10-01
dot icon08/10/2025
Full accounts made up to 2025-06-30
dot icon06/10/2025
Registration of charge 090664050005, created on 2025-10-01
dot icon03/10/2025
Appointment of Mr Sam Oliver Helfgott as a director on 2025-10-01
dot icon02/10/2025
Current accounting period shortened from 2026-06-30 to 2025-12-31
dot icon02/10/2025
Appointment of Clipstone Investment Management Limited as a secretary on 2025-10-01
dot icon02/10/2025
Registered office address changed from 45 Albemarle Street London W1S 4JL to 30 st. Mary Axe 10th Floor London EC3A 8BF on 2025-10-02
dot icon02/10/2025
Cessation of Clipstone Industrial Reit Plc as a person with significant control on 2025-10-01
dot icon02/10/2025
Notification of C6 Industrial Bidco Limited as a person with significant control on 2025-10-01
dot icon02/10/2025
Termination of appointment of Marc Robert Michael Cowley as a director on 2025-10-01
dot icon02/10/2025
Appointment of Mr James Alexander Branter as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Toby John Grenville Dean as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Richard Robert Dury Demarchi as a director on 2025-10-01
dot icon02/10/2025
Appointment of Mr Antoni Elias Sugranes as a director on 2025-10-01
dot icon02/10/2025
Certificate of change of name
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon30/10/2024
Full accounts made up to 2024-06-30
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon17/10/2023
Full accounts made up to 2023-06-30
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon12/10/2022
Full accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon29/03/2022
Registration of charge 090664050004, created on 2022-03-25
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-03-02
dot icon03/03/2022
Registration of charge 090664050003, created on 2022-03-02
dot icon04/01/2022
Termination of appointment of Toby John Grenville Dean as a secretary on 2021-12-31
dot icon04/01/2022
Termination of appointment of William John Arnold as a director on 2021-12-31
dot icon13/10/2021
Full accounts made up to 2021-06-30
dot icon26/08/2021
Statement of capital following an allotment of shares on 2021-08-26
dot icon09/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon01/06/2021
Registration of charge 090664050002, created on 2021-05-27
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon12/10/2020
Full accounts made up to 2020-06-30
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-08-04
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon06/05/2020
Statement of capital following an allotment of shares on 2020-05-05
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon12/10/2019
Full accounts made up to 2019-06-30
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-06-20
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon16/05/2019
Change of details for Clipstone Logistics Reit Plc as a person with significant control on 2019-01-30
dot icon02/05/2019
Satisfaction of charge 090664050001 in full
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-04-17
dot icon21/02/2019
Resolutions
dot icon13/02/2019
Resolutions
dot icon13/02/2019
Appointment of Mr Marc Robert Michael Cowley as a director on 2019-02-12
dot icon13/02/2019
Appointment of Mr Richard Robert Dury Demarchi as a director on 2019-02-12
dot icon15/10/2018
Full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon18/12/2017
Full accounts made up to 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon14/03/2017
Full accounts made up to 2016-06-30
dot icon03/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon22/03/2016
Full accounts made up to 2015-06-30
dot icon25/06/2015
Memorandum and Articles of Association
dot icon08/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon04/06/2015
Resolutions
dot icon23/02/2015
Registration of charge 090664050001, created on 2015-02-11
dot icon02/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
31/12/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
28/01/2026 - Present
650
Mr Richard Robert Dury Demarchi
Director
12/02/2019 - 01/10/2025
14
Helfgott, Sam Oliver
Director
01/10/2025 - Present
21
CLIPSTONE INVESTMENT MANAGEMENT LIMITED
Corporate Secretary
01/10/2025 - 28/01/2026
4
Mr Toby John Grenville Dean
Director
02/06/2014 - 01/10/2025
35

Persons with Significant Control

4
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 C6 INDUSTRIAL 2 LIMITED

C6 INDUSTRIAL 2 LIMITED is an(a) Active company incorporated on 02/06/2014 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor,, 30 St Mary Axe, London EC3A 8BF. There are currently 4 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 C6 INDUSTRIAL 2 LIMITED?

toggle

C6 INDUSTRIAL 2 LIMITED is currently Active. It was registered on 02/06/2014 .

Where is C6 INDUSTRIAL 2 LIMITED located?

toggle

C6 INDUSTRIAL 2 LIMITED is registered at C/O Alter Domus (Uk) Limited 10th Floor,, 30 St Mary Axe, London EC3A 8BF.

What does C6 INDUSTRIAL 2 LIMITED do?

toggle

C6 INDUSTRIAL 2 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C6 INDUSTRIAL 2 LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Clipstone Investment Management Limited as a secretary on 2026-01-28.