CLIFFORD CHANCE NO.2 LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD CHANCE NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03565641

Incorporation date

18/05/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Upper Bank Street, London, E14 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1998)
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon29/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon24/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon21/05/2024
Director's details changed for Matthew Forster Newick on 2023-07-24
dot icon20/05/2024
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon13/05/2024
Resolutions
dot icon13/05/2024
Solvency Statement dated 09/05/24
dot icon13/05/2024
Statement by Directors
dot icon13/05/2024
Statement of capital on 2024-05-13
dot icon03/05/2024
Cessation of Clifford Chance Llp as a person with significant control on 2024-04-30
dot icon03/05/2024
Notification of Clifford Chance Business Services Holdings Limited as a person with significant control on 2024-04-30
dot icon29/04/2024
Termination of appointment of Emma Louise Matebalavu as a director on 2024-04-29
dot icon27/04/2024
Statement of capital on 2024-04-16
dot icon05/04/2024
Director's details changed for Ms Helen Louise Carty on 2023-07-24
dot icon04/04/2024
Director's details changed for Mr Robin Guy Abraham on 2023-07-24
dot icon04/04/2024
Director's details changed for Mr Michael David Bates on 2023-07-24
dot icon04/04/2024
Director's details changed for Mr David Harkness on 2023-07-24
dot icon30/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon30/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon30/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon30/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon22/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon31/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon31/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon31/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon31/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon15/05/2022
Termination of appointment of Matthew Robert Layton as a director on 2022-04-30
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon01/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon05/01/2021
Termination of appointment of Christopher Courtenay Perrin as a director on 2020-12-31
dot icon05/01/2021
Full accounts made up to 2020-04-30
dot icon10/12/2020
Appointment of Mr Robin Guy Abraham as a director on 2020-11-17
dot icon21/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon19/12/2019
Full accounts made up to 2019-04-30
dot icon14/08/2019
Director's details changed for Matthew Forster Newick on 2019-08-08
dot icon13/08/2019
Director's details changed for Matthew Forster Newick on 2019-08-08
dot icon09/08/2019
Director's details changed for Mr Christopher Courtenay Perrin on 2019-08-08
dot icon09/08/2019
Director's details changed for Ms Emma Louise Matebalavu on 2019-08-08
dot icon09/08/2019
Director's details changed for Mr Matthew Robert Layton on 2019-08-08
dot icon09/08/2019
Director's details changed for Mr David Harkness on 2019-08-08
dot icon09/08/2019
Director's details changed for Ms Helen Louise Carty on 2019-08-08
dot icon09/08/2019
Director's details changed for Mr Michael David Bates on 2019-08-08
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon31/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon18/05/2019
Termination of appointment of Malcolm John Sweeting as a director on 2019-04-30
dot icon17/05/2019
Appointment of Matthew Forster Newick as a director on 2019-05-14
dot icon22/12/2018
Full accounts made up to 2018-04-30
dot icon25/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon16/04/2018
Termination of appointment of David John Bickerton as a director on 2018-04-16
dot icon12/03/2018
Appointment of Michael David Bates as a director on 2018-03-02
dot icon12/03/2018
Appointment of Emma Louise Matebalavu as a director on 2018-03-02
dot icon07/03/2018
Appointment of Helen Louise Carty as a director on 2018-03-02
dot icon06/03/2018
Termination of appointment of Jeremy Vaughan Sandelson as a director on 2018-02-28
dot icon28/12/2017
Full accounts made up to 2017-04-30
dot icon24/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon31/01/2017
Full accounts made up to 2016-04-30
dot icon06/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon02/01/2016
Full accounts made up to 2015-04-30
dot icon28/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon10/03/2015
Auditor's resignation
dot icon10/02/2015
Full accounts made up to 2014-04-30
dot icon14/10/2014
Termination of appointment of David Dunnigan as a director on 2014-09-22
dot icon04/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon12/03/2014
Appointment of Matthew Robert Layton as a director
dot icon11/03/2014
Termination of appointment of David Childs as a director
dot icon23/12/2013
Accounts made up to 2013-04-30
dot icon30/05/2013
Statement of capital on 2013-05-30
dot icon30/05/2013
Statement by directors
dot icon30/05/2013
Solvency statement dated 23/05/13
dot icon30/05/2013
Resolutions
dot icon22/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon18/03/2013
Statement by directors
dot icon18/03/2013
Statement of capital on 2013-03-18
dot icon18/03/2013
Solvency statement dated 15/03/13
dot icon18/03/2013
Resolutions
dot icon29/01/2013
Accounts made up to 2012-04-30
dot icon30/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon30/01/2012
Accounts made up to 2011-04-30
dot icon04/11/2011
Director's details changed for Christopher Courtenay Perrin on 2011-09-19
dot icon04/11/2011
Director's details changed for Malcolm John Sweeting on 2011-09-19
dot icon03/11/2011
Director's details changed for Jeremy Vaughan Sandelson on 2011-09-19
dot icon12/10/2011
Director's details changed for David Harkness on 2011-09-19
dot icon11/10/2011
Statement of capital following an allotment of shares on 2011-10-07
dot icon10/10/2011
Director's details changed for David Robert Childs on 2011-09-19
dot icon10/10/2011
Director's details changed for David Dunnigan on 2011-09-19
dot icon06/10/2011
Director's details changed for David John Bickerton on 2011-09-19
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-23
dot icon06/10/2011
Resolutions
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon01/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon16/02/2011
Appointment of David John Bickerton as a director
dot icon14/02/2011
Appointment of Malcolm John Sweeting as a director
dot icon28/01/2011
Accounts made up to 2010-04-30
dot icon06/01/2011
Termination of appointment of Stuart Popham as a director
dot icon21/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon21/05/2010
Secretary's details changed for Tmf Corporate Administration Services Limited on 2010-05-18
dot icon11/05/2010
Memorandum and Articles of Association
dot icon22/04/2010
Resolutions
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon20/01/2010
Accounts made up to 2009-04-30
dot icon09/01/2010
Director's details changed for Jeremy Vaughan Sandelson on 2009-12-14
dot icon09/01/2010
Director's details changed for Mr Stuart Godfrey Popham on 2009-12-14
dot icon09/01/2010
Director's details changed for Christopher Courtenay Perrin on 2009-12-14
dot icon09/01/2010
Director's details changed for David Harkness on 2009-12-14
dot icon09/01/2010
Director's details changed for David Dunnigan on 2009-12-14
dot icon09/01/2010
Director's details changed for David Robert Childs on 2009-12-14
dot icon21/10/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon21/10/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon20/05/2009
Return made up to 18/05/09; full list of members
dot icon03/03/2009
Accounts made up to 2008-04-30
dot icon15/10/2008
Director appointed david dunnigan
dot icon14/10/2008
Appointment terminated director peter charlton
dot icon09/06/2008
Return made up to 18/05/08; full list of members
dot icon04/03/2008
Accounts made up to 2007-04-30
dot icon03/10/2007
Director resigned
dot icon21/05/2007
Return made up to 18/05/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon08/03/2007
Accounts made up to 2006-04-30
dot icon01/11/2006
Director resigned
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon25/07/2006
Director's particulars changed
dot icon25/07/2006
Director's particulars changed
dot icon13/07/2006
Director resigned
dot icon19/05/2006
Return made up to 18/05/06; full list of members
dot icon24/02/2006
Accounts made up to 2005-04-30
dot icon21/02/2006
Director resigned
dot icon19/05/2005
Return made up to 18/05/05; full list of members
dot icon28/02/2005
Accounts made up to 2004-04-30
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon21/05/2004
Return made up to 18/05/04; full list of members
dot icon30/04/2004
Accounts made up to 2003-04-30
dot icon27/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon15/10/2003
Auditor's resignation
dot icon17/09/2003
Secretary's particulars changed
dot icon27/08/2003
Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4HD
dot icon04/06/2003
Accounts made up to 2002-04-30
dot icon23/05/2003
Return made up to 18/05/03; full list of members
dot icon25/02/2003
Delivery ext'd 3 mth 30/04/02
dot icon12/07/2002
Return made up to 18/05/02; full list of members
dot icon18/06/2002
Auditor's resignation
dot icon15/04/2002
New director appointed
dot icon28/01/2002
Accounts made up to 2001-04-30
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon04/09/2001
Accounts made up to 2000-04-30
dot icon21/08/2001
Director resigned
dot icon20/07/2001
Director's particulars changed
dot icon20/07/2001
New director appointed
dot icon29/05/2001
Return made up to 18/05/01; full list of members
dot icon01/03/2001
Delivery ext'd 3 mth 30/04/00
dot icon24/05/2000
Return made up to 18/05/00; full list of members
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon08/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon07/01/2000
Director resigned
dot icon09/12/1999
New director appointed
dot icon06/06/1999
Memorandum and Articles of Association
dot icon06/06/1999
Statement of affairs
dot icon06/06/1999
Ad 26/03/99--------- £ si 100@1
dot icon06/06/1999
Nc inc already adjusted 26/03/99
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon23/05/1999
Return made up to 18/05/99; full list of members
dot icon06/05/1999
Statement of affairs
dot icon06/05/1999
Ad 26/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon01/04/1999
Accounting reference date shortened from 31/05/99 to 30/04/99
dot icon23/07/1998
Memorandum and Articles of Association
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Director resigned
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon18/06/1998
Certificate of change of name
dot icon18/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
15/10/2009 - Present
1142
Harkness, David
Director
30/10/2006 - Present
29
Robin Guy Abraham
Director
17/11/2020 - Present
18
Perrin, Christopher Courtenay
Director
04/05/2000 - 31/12/2020
27
Carty, Helen Louise
Director
02/03/2018 - Present
10

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 CLIFFORD CHANCE NO.2 LIMITED

CLIFFORD CHANCE NO.2 LIMITED is an(a) Active company incorporated on 18/05/1998 with the registered office located at 10 Upper Bank Street, London, E14 5JJ. There are currently 7 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 CLIFFORD CHANCE NO.2 LIMITED?

toggle

CLIFFORD CHANCE NO.2 LIMITED is currently Active. It was registered on 18/05/1998 .

Where is CLIFFORD CHANCE NO.2 LIMITED located?

toggle

CLIFFORD CHANCE NO.2 LIMITED is registered at 10 Upper Bank Street, London, E14 5JJ.

What does CLIFFORD CHANCE NO.2 LIMITED do?

toggle

CLIFFORD CHANCE NO.2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLIFFORD CHANCE NO.2 LIMITED?

toggle

The latest filing was on 22/12/2025: Audit exemption statement of guarantee by parent company for period ending 30/04/25.