CLOF VICTORIA NOMINEE 2 LIMITED

Register to unlock more data on OkredoRegister

CLOF VICTORIA NOMINEE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04329976

Incorporation date

28/11/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2001)
dot icon11/02/2026
Registered office address changed from 1 Bartholomew Lane Bartholomew Lane 1 London EC2N 2AX England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2026-02-11
dot icon11/02/2026
Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 2026-02-11
dot icon11/02/2026
Appointment of Csc Cls (Uk) Limited as a secretary on 2026-02-11
dot icon05/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/03/2024
Registration of charge 043299760005, created on 2024-03-13
dot icon05/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/03/2023
Termination of appointment of Jane Alison Stammers as a director on 2023-01-31
dot icon17/02/2023
Appointment of Mr Philip Thomas Hendy as a director on 2023-01-31
dot icon13/01/2023
Termination of appointment of Philip Barry Benest Maletroit as a director on 2023-01-05
dot icon13/01/2023
Appointment of Ms Jane Margaret Clayton as a director on 2023-01-05
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon14/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon16/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon08/12/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane Bartholomew Lane 1 London EC2N 2AX on 2020-12-08
dot icon16/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/05/2019
Termination of appointment of Jane Margaret Clayton as a director on 2019-04-25
dot icon08/05/2019
Appointment of Mr Phil Maletroit as a director on 2019-04-25
dot icon08/05/2019
Termination of appointment of Jonathan Brian Barratt as a director on 2019-03-29
dot icon11/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon11/12/2018
Termination of appointment of Tim Daniels as a director on 2018-10-12
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/04/2018
Registration of charge 043299760004, created on 2018-04-25
dot icon13/12/2017
Appointment of Mr Tim Daniels as a director on 2017-02-10
dot icon12/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon11/09/2017
Satisfaction of charge 043299760002 in full
dot icon01/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/03/2017
Registration of charge 043299760003, created on 2017-02-16
dot icon15/12/2016
Secretary's details changed for Elian Corporate Services (Uk) Limited on 2016-12-12
dot icon14/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon08/12/2016
Termination of appointment of David John Pearce as a director on 2016-03-31
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/05/2016
Appointment of Jane Stammers as a director on 2016-03-31
dot icon09/05/2016
Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 2016-05-09
dot icon23/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/09/2015
Registration of charge 043299760002, created on 2015-08-27
dot icon19/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon19/12/2014
Secretary's details changed for Ogier Corporate Services (Uk) Limited on 2014-09-26
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/09/2014
Appointment of Mr David John Pearce as a director on 2014-06-24
dot icon26/06/2014
Appointment of Mr Jonathan Brian Barratt as a director
dot icon26/06/2014
Termination of appointment of Susan Ford as a director
dot icon15/05/2014
Termination of appointment of Simon Willing as a director
dot icon15/05/2014
Appointment of Mr Simon John Willing as a director
dot icon14/05/2014
Appointment of Mrs Susan Mary Jane Ford as a director
dot icon14/05/2014
Termination of appointment of Robert Rumfitt as a director
dot icon30/04/2014
Termination of appointment of Andrew Williams as a director
dot icon28/02/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon26/02/2014
Registered office address changed from 41 Lothbury London EC2R 7HF on 2014-02-26
dot icon08/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-11-28
dot icon30/11/2012
Appointment of Robert Rumfitt as a director
dot icon17/10/2012
Termination of appointment of Paul Lawrence as a director
dot icon11/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-11-28
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/09/2011
Termination of appointment of Carla Bailey as a director
dot icon12/05/2011
Appointment of Jane Margaret Clayton as a director
dot icon12/05/2011
Appointment of Andrew George Williams as a director
dot icon12/05/2011
Termination of appointment of Henderson Administration Services Limited as a director
dot icon12/05/2011
Appointment of Ogier Corporate Services (Uk) Limited as a secretary
dot icon14/03/2011
Termination of appointment of Henderson Secretarial Services Limited as a secretary
dot icon14/03/2011
Termination of appointment of Mark Griffiths as a director
dot icon14/03/2011
Termination of appointment of William Anderson as a director
dot icon14/03/2011
Termination of appointment of Nigel Bartram as a director
dot icon14/03/2011
Termination of appointment of Roger Ely as a director
dot icon14/03/2011
Termination of appointment of Michael Sales as a director
dot icon14/03/2011
Termination of appointment of Claire Tily as a director
dot icon14/03/2011
Registered office address changed from 201 Bishopsgate London EC2M 3AE on 2011-03-14
dot icon14/03/2011
Appointment of Paul Lawrence as a director
dot icon14/03/2011
Appointment of Carla Bailey as a director
dot icon13/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon30/09/2010
Appointment of William Wallace Anderson as a director
dot icon30/09/2010
Appointment of Roger Benjamin Ely as a director
dot icon30/09/2010
Appointment of Mark Griffiths as a director
dot icon30/09/2010
Appointment of Claire Louise Tily as a director
dot icon30/09/2010
Appointment of Nigel Bartram as a director
dot icon30/09/2010
Appointment of Michael John Lawson Sales as a director
dot icon09/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon01/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/12/2008
Return made up to 28/11/08; full list of members
dot icon18/11/2008
Director's change of particulars / henderson administration services LIMITED / 17/11/2008
dot icon18/11/2008
Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008
dot icon18/11/2008
Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA
dot icon04/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/11/2007
Return made up to 28/11/07; full list of members
dot icon20/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/04/2007
Return made up to 28/11/06; full list of members
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Secretary resigned
dot icon05/04/2007
Director resigned
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Registered office changed on 04/04/07 from: berkeley square house berkeley square london W1J 6BY
dot icon15/12/2006
Certificate of change of name
dot icon22/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/12/2005
Return made up to 28/11/05; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/08/2005
Secretary resigned
dot icon02/08/2005
Secretary resigned
dot icon02/08/2005
Director resigned
dot icon02/08/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon18/06/2005
New director appointed
dot icon18/06/2005
New secretary appointed
dot icon18/06/2005
Director resigned
dot icon08/12/2004
Return made up to 28/11/04; full list of members
dot icon18/10/2004
Director's particulars changed
dot icon08/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/12/2003
Return made up to 28/11/03; full list of members
dot icon30/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/12/2002
Return made up to 28/11/02; full list of members
dot icon14/05/2002
Particulars of mortgage/charge
dot icon10/04/2002
Resolutions
dot icon03/04/2002
Memorandum and Articles of Association
dot icon26/03/2002
Certificate of change of name
dot icon26/03/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon26/03/2002
Registered office changed on 26/03/02 from: level 1 exchange house primrose street london EC2A 2HS
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Director resigned
dot icon17/12/2001
Secretary resigned
dot icon28/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INTERTRUST CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
23/02/2011 - 11/02/2026
17
CSC CLS (UK) LIMITED
Corporate Secretary
11/02/2026 - Present
1977
Mr Michael John Lawson Sales
Director
27/09/2010 - 23/02/2011
66
Tily, Claire Louise
Director
27/09/2010 - 23/02/2011
33
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/11/2001 - 28/11/2001
99600

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+
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 CLOF VICTORIA NOMINEE 2 LIMITED

CLOF VICTORIA NOMINEE 2 LIMITED is an(a) Active company incorporated on 28/11/2001 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. 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 CLOF VICTORIA NOMINEE 2 LIMITED?

toggle

CLOF VICTORIA NOMINEE 2 LIMITED is currently Active. It was registered on 28/11/2001 .

Where is CLOF VICTORIA NOMINEE 2 LIMITED located?

toggle

CLOF VICTORIA NOMINEE 2 LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does CLOF VICTORIA NOMINEE 2 LIMITED do?

toggle

CLOF VICTORIA NOMINEE 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLOF VICTORIA NOMINEE 2 LIMITED?

toggle

The latest filing was on 11/02/2026: Registered office address changed from 1 Bartholomew Lane Bartholomew Lane 1 London EC2N 2AX England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2026-02-11.