CL UK RE 2 LTD

Register to unlock more data on OkredoRegister

CL UK RE 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11366213

Incorporation date

16/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 3-5 Rathbone Place, London W1T 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2018)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Termination of appointment of Elizabeth Margaret Mary Turner as a director on 2025-06-18
dot icon20/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon20/03/2025
Director's details changed for Mr Ross William Hitchen Taylor on 2024-08-24
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon03/11/2022
Termination of appointment of Niall Harvey Brunker as a director on 2022-11-03
dot icon03/11/2022
Appointment of Mr Christoph Friedrich as a director on 2022-11-03
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon16/05/2022
Change of details for Mr Rory Joseph O'neill as a person with significant control on 2022-05-15
dot icon01/11/2021
Director's details changed for Mr Ross William Hitchen Taylor on 2021-10-29
dot icon01/11/2021
Registered office address changed from Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom to 3rd Floor 3-5 Rathbone Place London W1T 1HJ on 2021-11-01
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon20/04/2021
Director's details changed for Ms Elizabeth Margaret Mary Turner on 2021-04-15
dot icon20/04/2021
Director's details changed for Mr Niall Harvey Brunker on 2021-04-15
dot icon08/04/2021
Satisfaction of charge 113662130001 in full
dot icon15/09/2020
Director's details changed for Ms Elizabeth Margaret Mary Turner on 2020-09-15
dot icon15/09/2020
Director's details changed for Mr Ross William Hitchen Taylor on 2020-09-15
dot icon15/09/2020
Director's details changed for Mr Niall Harvey Brunker on 2020-09-15
dot icon05/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon24/03/2020
Appointment of Miss Elizabeth Turner as a director on 2020-03-16
dot icon24/03/2020
Termination of appointment of Maqboolali Mohamed as a director on 2020-03-16
dot icon06/02/2020
Resolutions
dot icon04/02/2020
Change of share class name or designation
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon08/02/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon03/10/2018
Registered office address changed from 2nd Floor 15 Sackville Street London W1S 3DJ United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2018-10-03
dot icon17/07/2018
Statement of capital following an allotment of shares on 2018-06-12
dot icon16/07/2018
Particulars of variation of rights attached to shares
dot icon16/07/2018
Change of share class name or designation
dot icon13/07/2018
Appointment of Niall Harvey Brunker as a director on 2018-06-12
dot icon13/07/2018
Appointment of Ross William Hitchen Taylor as a director on 2018-06-12
dot icon12/07/2018
Registration of charge 113662130001, created on 2018-07-10
dot icon25/06/2018
Resolutions
dot icon16/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.57M
-
0.00
-
-
2022
0
140.90K
-
0.00
-
-
2022
0
140.90K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

140.90K £Descended-91.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Elizabeth Margaret Mary
Director
16/03/2020 - 18/06/2025
23
Taylor, Ross William Hitchen
Director
12/06/2018 - Present
59
Friedrich, Christoph
Director
03/11/2022 - Present
20

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CL UK RE 2 LTD

CL UK RE 2 LTD is an(a) Active company incorporated on 16/05/2018 with the registered office located at 3rd Floor 3-5 Rathbone Place, London W1T 1HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CL UK RE 2 LTD?

toggle

CL UK RE 2 LTD is currently Active. It was registered on 16/05/2018 .

Where is CL UK RE 2 LTD located?

toggle

CL UK RE 2 LTD is registered at 3rd Floor 3-5 Rathbone Place, London W1T 1HJ.

What does CL UK RE 2 LTD do?

toggle

CL UK RE 2 LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CL UK RE 2 LTD?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.