CLIFFORD CHANCE NOMINEES NO.2 LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD CHANCE NOMINEES NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11032322

Incorporation date

25/10/2017

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 25/10/2017)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon30/04/2024
Application to strike the company off the register
dot icon12/04/2024
Termination of appointment of David John Pudge as a director on 2024-04-11
dot icon12/04/2024
Termination of appointment of Matthew Forster Newick as a director on 2024-04-11
dot icon12/04/2024
Termination of appointment of Emma Louise Matebalavu as a director on 2024-04-11
dot icon12/04/2024
Termination of appointment of Michael David Bates as a director on 2024-04-11
dot icon12/04/2024
Termination of appointment of Adrian Joseph Morris Levy as a director on 2024-04-11
dot icon12/04/2024
Termination of appointment of Helen Louise Carty as a director on 2024-04-11
dot icon05/04/2024
Director's details changed for Ms Helen Louise Carty 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 icon03/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon30/10/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon30/10/2023
Director's details changed for Mr Robin Guy Abraham on 2023-07-24
dot icon30/10/2023
Director's details changed for Mr Michael David Bates on 2023-07-24
dot icon30/10/2023
Director's details changed for Ms Helen Louise Carty on 2023-07-24
dot icon30/10/2023
Director's details changed for Mr David Harkness on 2023-07-24
dot icon30/10/2023
Director's details changed for Mr Adrian Joseph Morris Levy on 2023-07-24
dot icon30/10/2023
Director's details changed for Ms Emma Louise Matebalavu on 2023-07-24
dot icon30/10/2023
Director's details changed for Matthew Forster Newick on 2023-07-24
dot icon30/10/2023
Director's details changed for Mr David John Pudge on 2023-07-24
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon01/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon15/05/2022
Termination of appointment of Matthew Robert Layton as a director on 2022-04-30
dot icon29/12/2021
Accounts for a small company made up to 2021-04-30
dot icon24/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon07/01/2021
Termination of appointment of Christopher Courtenay Perrin as a director on 2020-12-31
dot icon07/01/2021
Full accounts made up to 2020-04-30
dot icon28/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon07/10/2020
Appointment of Mr Robin Guy Abraham as a director on 2020-10-06
dot icon19/12/2019
Full accounts made up to 2019-04-30
dot icon26/11/2019
Appointment of Matthew Forster Newick as a director on 2019-11-14
dot icon05/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon15/08/2019
Director's details changed for Mr David John Pudge on 2019-08-08
dot icon15/08/2019
Director's details changed for Mr Adrian Joseph Morris Levy 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 icon18/05/2019
Termination of appointment of Malcolm John Sweeting as a director on 2019-04-30
dot icon30/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon07/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon26/04/2018
Second filing for the notification of Mithras Limited as a person with significant control
dot icon26/03/2018
Memorandum and Articles of Association
dot icon26/03/2018
Resolutions
dot icon23/03/2018
Notification of Mithras Limited as a person with significant control on 2018-03-20
dot icon23/03/2018
Cessation of Clifford Chance Nominees Limited as a person with significant control on 2018-03-20
dot icon21/03/2018
Current accounting period shortened from 2018-10-31 to 2018-04-30
dot icon20/03/2018
Resolutions
dot icon20/03/2018
Change of name notice
dot icon20/03/2018
Appointment of Ms Helen Louise Carty as a director on 2018-03-20
dot icon20/03/2018
Appointment of Ms Emma Louise Matebalavu as a director on 2018-03-20
dot icon20/03/2018
Appointment of Mr Matthew Robert Layton as a director on 2018-03-20
dot icon20/03/2018
Appointment of Mr Malcolm John Sweeting as a director on 2018-03-20
dot icon20/03/2018
Appointment of Mr Christopher Courtenay Perrin as a director on 2018-03-20
dot icon20/03/2018
Appointment of Mr David Harkness as a director on 2018-03-20
dot icon20/03/2018
Appointment of Mr Michael David Bates as a director on 2018-03-20
dot icon20/03/2018
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 10 Upper Bank Street London E14 5JJ on 2018-03-20
dot icon25/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
25/10/2017 - Present
1142
Harkness, David
Director
20/03/2018 - Present
29
Robin Guy Abraham
Director
06/10/2020 - Present
18
Perrin, Christopher Courtenay
Director
20/03/2018 - 31/12/2020
27
Levy, Adrian Joseph Morris
Director
25/10/2017 - 11/04/2024
946

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFFORD CHANCE NOMINEES NO.2 LIMITED

CLIFFORD CHANCE NOMINEES NO.2 LIMITED is an(a) Dissolved company incorporated on 25/10/2017 with the registered office located at 10 Upper Bank Street, London E14 5JJ. There are currently 3 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 NOMINEES NO.2 LIMITED?

toggle

CLIFFORD CHANCE NOMINEES NO.2 LIMITED is currently Dissolved. It was registered on 25/10/2017 and dissolved on 23/07/2024.

Where is CLIFFORD CHANCE NOMINEES NO.2 LIMITED located?

toggle

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

What does CLIFFORD CHANCE NOMINEES NO.2 LIMITED do?

toggle

CLIFFORD CHANCE NOMINEES 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 NOMINEES NO.2 LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.