CAMELOT UK HOLDCO 2 LIMITED

Register to unlock more data on OkredoRegister

CAMELOT UK HOLDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10324902

Incorporation date

11/08/2016

Size

Full

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2016)
dot icon27/04/2026
Director's details changed for Justin Paul Jonathan Allen on 2026-04-24
dot icon06/02/2026
Satisfaction of charge 103249020003 in full
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon04/02/2025
Change of details for Camelot Uk Bidco Limited as a person with significant control on 2021-12-31
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon01/08/2024
Appointment of Justin Paul Jonathan Allen as a secretary on 2024-07-31
dot icon01/08/2024
Termination of appointment of Martin Reeves as a secretary on 2024-07-31
dot icon01/08/2024
Appointment of Mr Justin Paul Jonathan Allen as a director on 2024-07-31
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon31/12/2021
Registered office address changed from Friars House 160 Blackfriars Road London SE1 8EZ England to 70 st. Mary Axe London EC3A 8BE on 2021-12-31
dot icon08/12/2021
Registration of charge 103249020004, created on 2021-12-01
dot icon01/11/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Termination of appointment of Stephen Paul Hartman as a director on 2021-08-31
dot icon26/03/2021
Director's details changed for Mr Stephen Paul Hartman on 2021-03-26
dot icon26/03/2021
Termination of appointment of Stephen Paul Hartman as a secretary on 2021-03-18
dot icon26/03/2021
Appointment of Mr Martin Reeves as a secretary on 2021-03-18
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon23/12/2019
Full accounts made up to 2018-12-31
dot icon19/11/2019
Registration of charge 103249020003, created on 2019-10-31
dot icon15/11/2019
Registration of charge 103249020002, created on 2019-10-31
dot icon04/11/2019
Satisfaction of charge 103249020001 in full
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-29
dot icon21/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon18/10/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Termination of appointment of Wendy Jane Newman as a director on 2017-09-29
dot icon02/10/2017
Appointment of Mr Andrew Graham Wright as a director on 2017-09-29
dot icon21/09/2017
Confirmation statement made on 2017-08-10 with updates
dot icon05/09/2017
Previous accounting period shortened from 2017-12-31 to 2016-12-31
dot icon15/02/2017
Registered office address changed from 77 Hatton Garden London EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 2017-02-15
dot icon25/01/2017
Appointment of Mr Stephen Paul Hartman as a secretary on 2017-01-25
dot icon11/11/2016
Memorandum and Articles of Association
dot icon11/11/2016
Resolutions
dot icon31/10/2016
Registered office address changed from 17 Duke of York Street London SW1Y 6LB United Kingdom to 77 Hatton Garden London EC1N 8JS on 2016-10-31
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon21/10/2016
Resolutions
dot icon11/10/2016
Registration of charge 103249020001, created on 2016-10-03
dot icon07/10/2016
Termination of appointment of Nigel Wright as a director on 2016-10-06
dot icon06/10/2016
Termination of appointment of Anthony David Morgan as a director on 2016-10-06
dot icon06/10/2016
Termination of appointment of David Robert Hirsch as a director on 2016-10-06
dot icon06/10/2016
Termination of appointment of Chrisanth Werner Gradischnig as a director on 2016-10-06
dot icon06/10/2016
Appointment of Stephen Paul Hartman as a director on 2016-10-05
dot icon06/10/2016
Appointment of Wendy Jane Newman as a director on 2016-10-05
dot icon17/08/2016
Appointment of Mr Chrisanth Werner Gradischnig as a director on 2016-08-16
dot icon15/08/2016
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon11/08/2016
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
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Andrew Graham
Director
29/09/2017 - Present
44
Hartman, Stephen Paul
Director
05/10/2016 - 31/08/2021
27
Newman, Wendy Jane
Director
05/10/2016 - 29/09/2017
8
Morgan, Anthony David
Director
11/08/2016 - 06/10/2016
25
Allen, Justin Paul Jonathan
Director
31/07/2024 - Present
30

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+
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 CAMELOT UK HOLDCO 2 LIMITED

CAMELOT UK HOLDCO 2 LIMITED is an(a) Active company incorporated on 11/08/2016 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. 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 CAMELOT UK HOLDCO 2 LIMITED?

toggle

CAMELOT UK HOLDCO 2 LIMITED is currently Active. It was registered on 11/08/2016 .

Where is CAMELOT UK HOLDCO 2 LIMITED located?

toggle

CAMELOT UK HOLDCO 2 LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does CAMELOT UK HOLDCO 2 LIMITED do?

toggle

CAMELOT UK HOLDCO 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAMELOT UK HOLDCO 2 LIMITED?

toggle

The latest filing was on 27/04/2026: Director's details changed for Justin Paul Jonathan Allen on 2026-04-24.