CHARCOAL MIDCO 2 LIMITED

Register to unlock more data on OkredoRegister

CHARCOAL MIDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05934849

Incorporation date

14/09/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Curzon Street, London W1J 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon23/03/2026
Appointment of Mr Darren Windsor Richards as a director on 2026-03-23
dot icon23/03/2026
Appointment of Mr Andrew David Smith as a director on 2026-03-23
dot icon23/03/2026
Termination of appointment of Valentine Tristram Beresford as a director on 2026-03-23
dot icon23/03/2026
Termination of appointment of Andrew Marc Jones as a director on 2026-03-23
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon02/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon21/05/2024
Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05
dot icon20/05/2024
Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05
dot icon20/04/2024
Full accounts made up to 2023-03-31
dot icon18/04/2024
Satisfaction of charge 059348490003 in full
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07
dot icon06/03/2024
Appointment of Mr Andrew Marc Jones as a director on 2024-03-05
dot icon06/03/2024
Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05
dot icon06/03/2024
Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05
dot icon06/03/2024
Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05
dot icon06/03/2024
Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05
dot icon06/03/2024
Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05
dot icon06/03/2024
Termination of appointment of John Keith Leslie White as a director on 2024-03-05
dot icon06/03/2024
Termination of appointment of Simon Lee as a director on 2024-03-05
dot icon06/03/2024
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon12/09/2023
Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03
dot icon12/09/2023
Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03
dot icon18/08/2023
Change of details for a person with significant control
dot icon18/04/2023
Satisfaction of charge 059348490002 in full
dot icon31/03/2023
Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31
dot icon30/03/2023
Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06
dot icon30/03/2023
Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06
dot icon18/01/2023
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16
dot icon17/11/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon19/08/2022
Notification of Lxi Reit Plc as a person with significant control on 2022-07-06
dot icon19/08/2022
Cessation of Secure Income Reit Plc as a person with significant control on 2022-07-06
dot icon28/07/2022
Statement by Directors
dot icon28/07/2022
Statement of capital on 2022-07-28
dot icon28/07/2022
Solvency Statement dated 05/07/22
dot icon28/07/2022
Resolutions
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-04-29
dot icon11/07/2022
Director's details changed for Mr. Simon Lee on 2022-07-06
dot icon08/07/2022
Registered office address changed from 125 London Wall 125 London Wall London EC2Y 5AS England to 125 London Wall 6th Floor London EC2Y 5AS on 2022-07-08
dot icon07/07/2022
Appointment of Mr. John Keith Leslie White as a director on 2022-07-06
dot icon07/07/2022
Appointment of Mr. Frederick Joseph Brooks as a director on 2022-07-06
dot icon07/07/2022
Appointment of Mr. Simon Lee as a director on 2022-07-06
dot icon07/07/2022
Appointment of Sanne Fund Services (Uk) Limited as a secretary on 2022-07-06
dot icon07/07/2022
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 125 London Wall 125 London Wall London EC2Y 5AS on 2022-07-07
dot icon07/07/2022
Termination of appointment of Nicholas Mark Leslau as a director on 2022-07-06
dot icon07/07/2022
Termination of appointment of Sandra Louise Gumm as a director on 2022-07-06
dot icon07/07/2022
Termination of appointment of Philip Michael Brown as a director on 2022-07-06
dot icon07/07/2022
Termination of appointment of Timothy James Evans as a director on 2022-07-06
dot icon07/07/2022
Termination of appointment of Sandra Louise Gumm as a secretary on 2022-07-06
dot icon10/06/2022
Full accounts made up to 2021-12-31
dot icon05/05/2022
Registration of charge 059348490003, created on 2022-04-29
dot icon07/01/2022
Satisfaction of charge 1 in full
dot icon04/10/2021
Confirmation statement made on 2021-09-14 with updates
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon07/05/2019
Full accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon05/10/2018
Notification of Secure Income Reit Plc as a person with significant control on 2016-04-06
dot icon05/10/2018
Cessation of Sir Theme Park Subholdco as a person with significant control on 2016-04-06
dot icon04/05/2018
Full accounts made up to 2017-12-31
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon03/09/2015
Resolutions
dot icon11/08/2015
Registration of charge 059348490002, created on 2015-08-06
dot icon30/07/2015
Statement by Directors
dot icon30/07/2015
-
dot icon30/07/2015
Solvency Statement dated 29/07/15
dot icon30/07/2015
Resolutions
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon30/09/2014
Appointment of Philip Michael Brown as a director on 2014-07-07
dot icon18/09/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon18/09/2014
Resolutions
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon30/11/2012
Full accounts made up to 2012-03-31
dot icon31/10/2012
Director's details changed for Mr Nicholas Mark Leslau on 2012-09-17
dot icon14/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon04/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2011-03-31
dot icon14/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon29/10/2009
Director's details changed for Mr Nicholas Mark Leslau on 2009-10-01
dot icon29/10/2009
Director's details changed for Miss Sandra Louise Gumm on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Timothy James Evans on 2009-10-01
dot icon24/10/2009
Secretary's details changed for Miss Sandra Louise Gumm on 2009-10-01
dot icon07/10/2009
Full accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 14/09/09; full list of members
dot icon19/12/2008
Full accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 14/09/08; full list of members
dot icon07/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon04/12/2007
Return made up to 14/09/07; full list of members
dot icon08/11/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon29/08/2007
Secretary resigned
dot icon29/08/2007
New secretary appointed
dot icon29/08/2007
New director appointed
dot icon24/08/2007
Auditor's resignation
dot icon21/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Director resigned
dot icon02/08/2007
New secretary appointed
dot icon02/08/2007
New director appointed
dot icon02/08/2007
Registered office changed on 02/08/07 from: 3 market close poole dorset BH15 1NQ
dot icon02/08/2007
Secretary resigned
dot icon26/07/2007
Declaration of assistance for shares acquisition
dot icon26/07/2007
Declaration of assistance for shares acquisition
dot icon26/07/2007
Declaration of assistance for shares acquisition
dot icon26/07/2007
Declaration of assistance for shares acquisition
dot icon26/07/2007
Declaration of assistance for shares acquisition
dot icon26/07/2007
Declaration of assistance for shares acquisition
dot icon26/07/2007
Declaration of assistance for shares acquisition
dot icon26/07/2007
Declaration of assistance for shares acquisition
dot icon26/07/2007
Resolutions
dot icon25/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Ad 16/07/07--------- £ si 1@1=1 £ ic 100/101
dot icon23/07/2007
Memorandum and Articles of Association
dot icon23/07/2007
Resolutions
dot icon18/07/2007
Declaration of assistance for shares acquisition
dot icon18/07/2007
Declaration of assistance for shares acquisition
dot icon18/07/2007
Declaration of assistance for shares acquisition
dot icon18/07/2007
Declaration of assistance for shares acquisition
dot icon18/07/2007
Declaration of assistance for shares acquisition
dot icon18/07/2007
Declaration of assistance for shares acquisition
dot icon18/07/2007
Declaration of assistance for shares acquisition
dot icon18/07/2007
Declaration of assistance for shares acquisition
dot icon18/07/2007
Declaration of assistance for shares acquisition
dot icon02/05/2007
Resolutions
dot icon29/03/2007
New secretary appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon27/03/2007
Memorandum and Articles of Association
dot icon24/03/2007
Registered office changed on 24/03/07 from: ashurst, broadwalk house 5 appold street london EC2A 2HA
dot icon24/03/2007
Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100
dot icon24/03/2007
Director resigned
dot icon24/03/2007
Secretary resigned
dot icon19/03/2007
Certificate of change of name
dot icon27/02/2007
Registered office changed on 27/02/07 from: 1 mitchell lane bristol BS1 6BU
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Secretary resigned
dot icon26/02/2007
New director appointed
dot icon14/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
06/03/2023 - 05/03/2024
266
White, John Keith Leslie
Director
06/07/2022 - 05/03/2024
91
PRAXISIFM FUND SERVICES (UK) LIMITED
Corporate Secretary
06/07/2022 - 06/03/2023
82
Lee, Simon
Director
06/07/2022 - 05/03/2024
126
Brooks, Frederick Joseph
Director
06/07/2022 - 03/09/2023
63

Persons with Significant Control

5
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 CHARCOAL MIDCO 2 LIMITED

CHARCOAL MIDCO 2 LIMITED is an(a) Active company incorporated on 14/09/2006 with the registered office located at One, Curzon Street, London W1J 5HB. There are currently 5 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 CHARCOAL MIDCO 2 LIMITED?

toggle

CHARCOAL MIDCO 2 LIMITED is currently Active. It was registered on 14/09/2006 .

Where is CHARCOAL MIDCO 2 LIMITED located?

toggle

CHARCOAL MIDCO 2 LIMITED is registered at One, Curzon Street, London W1J 5HB.

What does CHARCOAL MIDCO 2 LIMITED do?

toggle

CHARCOAL MIDCO 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 CHARCOAL MIDCO 2 LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Darren Windsor Richards as a director on 2026-03-23.