CI FCL FUNDING 2 HOLDING LIMITED

Register to unlock more data on OkredoRegister

CI FCL FUNDING 2 HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11734582

Incorporation date

19/12/2018

Size

Dormant

Contacts

Registered address

Registered address

5th Floor 20, Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2018)
dot icon09/02/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon15/12/2025
Termination of appointment of Christopher John Wilson as a director on 2025-12-15
dot icon27/05/2025
Withdrawal of a person with significant control statement on 2025-05-27
dot icon27/05/2025
Notification of Ocorian (Uk) Limited as a person with significant control on 2018-12-20
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon10/10/2023
Termination of appointment of Alan Denis Booth as a director on 2023-06-28
dot icon09/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/06/2023
Appointment of Mr Stuart Roderick Jenkin as a director on 2023-06-08
dot icon22/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/05/2022
Accounts for a dormant company made up to 2020-12-31
dot icon10/03/2022
Appointment of Mr Nicholas John Bland as a director on 2022-03-10
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon09/11/2021
Termination of appointment of Sinead Catherine Mcintosh as a director on 2021-10-26
dot icon02/07/2021
Director's details changed for Mr Christopher John Wilson on 2020-10-02
dot icon02/07/2021
Director's details changed for Mr Alan Denis Booth on 2020-10-02
dot icon13/04/2021
Accounts for a dormant company made up to 2019-12-31
dot icon10/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon02/10/2020
Registered office address changed from 11 Old Jewry London Greater London EC2R 8DU to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2020-10-02
dot icon12/02/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon10/04/2019
Appointment of Mrs Sinead Catherine Mcintosh as a director on 2019-03-28
dot icon19/12/2018
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
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkin, Stuart Roderick
Director
08/06/2023 - Present
79
Wilson, Christopher John
Director
19/12/2018 - 15/12/2025
10
Mcintosh, Sinead Catherine
Director
28/03/2019 - 26/10/2021
3
Booth, Alan Denis
Director
19/12/2018 - 28/06/2023
41
Bland, Nicholas John
Director
10/03/2022 - Present
143

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 CI FCL FUNDING 2 HOLDING LIMITED

CI FCL FUNDING 2 HOLDING LIMITED is an(a) Active company incorporated on 19/12/2018 with the registered office located at 5th Floor 20, Fenchurch Street, London EC3M 3BY. There are currently 2 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 CI FCL FUNDING 2 HOLDING LIMITED?

toggle

CI FCL FUNDING 2 HOLDING LIMITED is currently Active. It was registered on 19/12/2018 .

Where is CI FCL FUNDING 2 HOLDING LIMITED located?

toggle

CI FCL FUNDING 2 HOLDING LIMITED is registered at 5th Floor 20, Fenchurch Street, London EC3M 3BY.

What does CI FCL FUNDING 2 HOLDING LIMITED do?

toggle

CI FCL FUNDING 2 HOLDING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CI FCL FUNDING 2 HOLDING LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2025-12-13 with no updates.