CINCINNATI GLOBAL DEDICATED NO 2 LIMITED

Register to unlock more data on OkredoRegister

CINCINNATI GLOBAL DEDICATED NO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04296437

Incorporation date

01/10/2001

Size

Full

Contacts

Registered address

Registered address

Second Floor, 51 Lime Street, London EC3M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2001)
dot icon15/12/2025
Registered office address changed from Third Floor One Minster Court Mincing Lane London EC3R 7AA to Second Floor Lime Street London EC3M 7DQ on 2025-12-15
dot icon15/12/2025
Registered office address changed from Second Floor Lime Street London EC3M 7DQ England to Second Floor 51 Lime Street London EC3M 7DQ on 2025-12-15
dot icon10/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon26/02/2024
Appointment of Mr Ross James Allibone as a secretary on 2024-02-22
dot icon05/02/2024
Termination of appointment of Sushil Kaur as a secretary on 2023-11-29
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon08/09/2023
Full accounts made up to 2022-12-31
dot icon31/07/2023
Termination of appointment of Arthur Hoffmann as a secretary on 2023-07-19
dot icon31/07/2023
Appointment of Mr Graham Matthew Tuck as a director on 2023-07-19
dot icon31/07/2023
Appointment of Miss Sushil Kaur as a secretary on 2023-07-19
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon16/09/2022
Termination of appointment of Arthur Hoffmann as a director on 2022-09-01
dot icon09/12/2021
Full accounts made up to 2020-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Appointment of Dr. Arthur Hoffmann as a secretary on 2019-06-13
dot icon13/06/2019
Termination of appointment of Paul Simon O'neill as a secretary on 2019-06-13
dot icon16/05/2019
Change of details for Msp Underwriting Limtied as a person with significant control on 2019-05-03
dot icon16/05/2019
Cessation of Arthur Hoffmann as a person with significant control on 2019-05-16
dot icon16/05/2019
Cessation of Msp Underwriting Limited as a person with significant control on 2019-05-16
dot icon16/05/2019
Cessation of Teresa Currin Cracas as a person with significant control on 2019-05-16
dot icon16/05/2019
Cessation of Derek Christopher Eales as a person with significant control on 2019-05-16
dot icon12/04/2019
Resolutions
dot icon19/03/2019
Notification of Teresa Currin Cracas as a person with significant control on 2019-02-28
dot icon19/03/2019
Appointment of Ms Teresa Currin Cracas as a director on 2019-02-28
dot icon01/03/2019
Cessation of Reinhold Betzler as a person with significant control on 2019-02-28
dot icon01/03/2019
Termination of appointment of Reinhold Johannes Betzler as a director on 2019-02-28
dot icon13/02/2019
Notification of Msp Underwriting Limited as a person with significant control on 2019-02-13
dot icon13/02/2019
Change of details for Dr Arthur Hoffmann as a person with significant control on 2019-02-13
dot icon13/02/2019
Change of details for Mr Derek Christopher Eales as a person with significant control on 2019-02-13
dot icon13/02/2019
Change of details for Mr Reinhold Betzler as a person with significant control on 2019-02-13
dot icon02/01/2019
Appointment of Dr Reinhold Johannes Betzler as a director on 2018-04-11
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon26/10/2018
Satisfaction of charge 25 in full
dot icon10/10/2018
Termination of appointment of Lee Richard Crust as a secretary on 2018-10-01
dot icon09/10/2018
Appointment of Mr Paul Simon O'neill as a secretary on 2017-11-17
dot icon09/10/2018
Termination of appointment of Carsten Arndt Artur Niebuhr as a director on 2018-02-07
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Cessation of Carsten Arndt Artur Niebuhr as a person with significant control on 2018-07-26
dot icon26/07/2018
Notification of Reinhold Betzler as a person with significant control on 2018-07-26
dot icon29/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon18/08/2017
Appointment of Mr Lee Richard Crust as a secretary on 2017-08-10
dot icon18/08/2017
Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 2017-08-09
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 2016-02-10
dot icon10/02/2016
Termination of appointment of Paul Langridge as a secretary on 2016-02-10
dot icon02/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Appointment of Dr. Arthur Hoffmann as a director on 2015-04-17
dot icon19/12/2014
Auditor's resignation
dot icon12/12/2014
Auditor's resignation
dot icon27/10/2014
Termination of appointment of Andrew Steven Dawe as a director on 2014-10-21
dot icon20/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon09/09/2013
Director's details changed for Mr Derek Christopher Eales on 2013-09-06
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Termination of appointment of Michael Pritchard as a director
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-11-07
dot icon22/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Statement of capital following an allotment of shares on 2012-05-30
dot icon04/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-10-26
dot icon27/02/2012
Director's details changed for Mr Derek Christopher Eales on 2012-02-27
dot icon14/11/2011
Appointment of Mr Carsten Niebuhr as a director
dot icon26/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon03/10/2011
Termination of appointment of Andre Liebkopf as a director
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Appointment of Mr Andre Liebkopf as a director
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-10-20
dot icon05/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon05/10/2010
Termination of appointment of Jorg Bruniecki as a director
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 32
dot icon21/04/2010
Statement of capital following an allotment of shares on 2009-10-20
dot icon22/01/2010
Auditor's resignation
dot icon26/11/2009
Statement of capital following an allotment of shares on 2009-10-20
dot icon23/11/2009
Director's details changed for Mr Michael Stephen Francis Pritchard on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Derek Christopher Eales on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Andrew Steven Dawe on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Mr Paul Langridge on 2009-11-23
dot icon23/11/2009
Director's details changed for Jorg Wolfgang Bruniecki on 2009-11-23
dot icon29/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon29/10/2009
Director's details changed for Michael Stephen Francis Pritchard on 2009-10-01
dot icon29/10/2009
Director's details changed for Andrew Steven Dawe on 2009-10-01
dot icon29/10/2009
Director's details changed for Derek Christopher Eales on 2009-10-01
dot icon29/10/2009
Director's details changed for Jorg Wolfgang Bruniecki on 2009-10-01
dot icon14/07/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 30
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 31
dot icon03/03/2009
Director's change of particulars / jorg bruniecki / 26/02/2009
dot icon24/12/2008
Capitals not rolled up
dot icon27/10/2008
Return made up to 01/10/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Resolutions
dot icon05/01/2008
Particulars of mortgage/charge
dot icon20/12/2007
New director appointed
dot icon14/12/2007
Particulars of mortgage/charge
dot icon10/12/2007
Resolutions
dot icon30/10/2007
Return made up to 01/10/07; full list of members
dot icon22/10/2007
New secretary appointed
dot icon22/10/2007
Secretary resigned
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Resolutions
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon07/01/2007
Resolutions
dot icon06/12/2006
Registered office changed on 06/12/06 from: one whittington avenue, london, EC3V 1LE
dot icon04/10/2006
Return made up to 01/10/06; full list of members
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon05/10/2005
Return made up to 01/10/05; full list of members
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon02/09/2005
Director's particulars changed
dot icon13/01/2005
Particulars of mortgage/charge
dot icon10/01/2005
Director's particulars changed
dot icon15/12/2004
Particulars of mortgage/charge
dot icon30/11/2004
Director's particulars changed
dot icon07/10/2004
Return made up to 01/10/04; full list of members
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon13/03/2004
Director resigned
dot icon13/03/2004
Director resigned
dot icon13/03/2004
Secretary resigned
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New secretary appointed
dot icon13/03/2004
New director appointed
dot icon02/03/2004
Certificate of change of name
dot icon20/01/2004
Particulars of mortgage/charge
dot icon19/12/2003
Particulars of mortgage/charge
dot icon20/11/2003
Director's particulars changed
dot icon11/11/2003
Particulars of mortgage/charge
dot icon21/10/2003
Return made up to 01/10/03; full list of members
dot icon15/07/2003
New director appointed
dot icon06/07/2003
Director resigned
dot icon13/06/2003
Full accounts made up to 2002-12-31
dot icon07/06/2003
Particulars of mortgage/charge
dot icon02/06/2003
Registered office changed on 02/06/03 from: 51 eastcheap, london, EC3M 1JP
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Director's particulars changed
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Director's particulars changed
dot icon19/12/2002
Particulars of mortgage/charge
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon21/10/2002
Return made up to 01/10/02; full list of members
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New secretary appointed
dot icon30/11/2001
Secretary resigned
dot icon03/11/2001
New director appointed
dot icon03/11/2001
New director appointed
dot icon03/11/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon03/11/2001
Director resigned
dot icon03/11/2001
Director resigned
dot icon03/11/2001
Memorandum and Articles of Association
dot icon30/10/2001
Certificate of change of name
dot icon01/10/2001
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
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuck, Graham Matthew
Director
19/07/2023 - Present
10
Cracas, Teresa Currin
Director
28/02/2019 - Present
7
Eales, Derek Christopher
Director
26/02/2004 - Present
11
Hoffmann, Arthur, Dr.
Secretary
13/06/2019 - 19/07/2023
-
Kaur, Sushil
Secretary
19/07/2023 - 29/11/2023
-

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 CINCINNATI GLOBAL DEDICATED NO 2 LIMITED

CINCINNATI GLOBAL DEDICATED NO 2 LIMITED is an(a) Active company incorporated on 01/10/2001 with the registered office located at Second Floor, 51 Lime Street, London EC3M 7DQ. 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 CINCINNATI GLOBAL DEDICATED NO 2 LIMITED?

toggle

CINCINNATI GLOBAL DEDICATED NO 2 LIMITED is currently Active. It was registered on 01/10/2001 .

Where is CINCINNATI GLOBAL DEDICATED NO 2 LIMITED located?

toggle

CINCINNATI GLOBAL DEDICATED NO 2 LIMITED is registered at Second Floor, 51 Lime Street, London EC3M 7DQ.

What does CINCINNATI GLOBAL DEDICATED NO 2 LIMITED do?

toggle

CINCINNATI GLOBAL DEDICATED NO 2 LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CINCINNATI GLOBAL DEDICATED NO 2 LIMITED?

toggle

The latest filing was on 15/12/2025: Registered office address changed from Third Floor One Minster Court Mincing Lane London EC3R 7AA to Second Floor Lime Street London EC3M 7DQ on 2025-12-15.