NEG THE TREATY SUB 2 LIMITED

Register to unlock more data on OkredoRegister

NEG THE TREATY SUB 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

13625552

Incorporation date

16/09/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2021)
dot icon20/02/2026
Termination of appointment of Uri Segal as a director on 2025-11-12
dot icon16/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon15/08/2025
Registration of charge 136255520006, created on 2025-08-08
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/11/2024
Change of details for Bym Hounslow 2 Holdings Limited as a person with significant control on 2024-06-20
dot icon29/11/2024
Change of details for Neg the Treaty 2 Holdings Limited as a person with significant control on 2024-11-06
dot icon18/11/2024
Change of details for a person with significant control
dot icon15/11/2024
Registered office address changed from 385-389 Oxford Street London W1C 2NB United Kingdom to 13-14 Welbeck Street London W1G 9XU on 2024-11-15
dot icon25/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2024
Certificate of change of name
dot icon12/04/2024
Appointment of Mr Uri Segal as a director on 2024-03-29
dot icon12/04/2024
Appointment of Mr Dan Liberman as a director on 2024-03-29
dot icon12/04/2024
Appointment of Mr Ruli Ben Michael as a director on 2024-03-29
dot icon12/04/2024
Termination of appointment of Joseph Dunner as a director on 2024-03-29
dot icon12/04/2024
Termination of appointment of Ben Ditkovsky as a director on 2024-03-29
dot icon12/04/2024
Appointment of Mr Israel Hanokh as a director on 2024-03-29
dot icon12/04/2024
Termination of appointment of Matan Abraham Amitai as a director on 2024-03-29
dot icon12/04/2024
Appointment of Mr Izhak Israel Perl as a director on 2024-03-29
dot icon12/04/2024
Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 385-389 Oxford Street London W1C 2NB on 2024-04-12
dot icon03/04/2024
Registration of charge 136255520005, created on 2024-03-29
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/05/2023
Director's details changed for Mr Ben Ditkovsky on 2023-04-19
dot icon27/01/2023
Director's details changed for Mr Matan Abraham Amitai on 2022-08-06
dot icon15/11/2022
Registration of charge 136255520004, created on 2022-11-11
dot icon22/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon24/06/2022
Director's details changed for Mr Matan Abraham Amitai on 2022-06-23
dot icon24/06/2022
Director's details changed for Mr Joseph Dunner on 2022-06-23
dot icon24/06/2022
Director's details changed for Mr Ben Ditkovsky on 2022-06-23
dot icon23/06/2022
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 2022-06-23
dot icon23/06/2022
Change of details for Bym Hounslow 2 Holdings Limited as a person with significant control on 2022-06-23
dot icon09/03/2022
Resolutions
dot icon09/03/2022
Memorandum and Articles of Association
dot icon02/03/2022
Registration of charge 136255520002, created on 2022-02-25
dot icon02/03/2022
Registration of charge 136255520003, created on 2022-02-25
dot icon01/03/2022
Registration of charge 136255520001, created on 2022-02-25
dot icon02/12/2021
Notification of Bym Hounslow 2 Holdings Limited as a person with significant control on 2021-11-30
dot icon02/12/2021
Cessation of Bym Hounslow Limited as a person with significant control on 2021-11-30
dot icon26/10/2021
Current accounting period shortened from 2022-09-30 to 2022-06-30
dot icon16/09/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
763.59K
-
0.00
41.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunner, Joseph
Director
16/09/2021 - 29/03/2024
150
Ditkovsky, Ben
Director
16/09/2021 - 29/03/2024
137
Liberman, Dan
Director
29/03/2024 - Present
30
Hanokh, Israel
Director
29/03/2024 - Present
30
Amitai, Matan Abraham
Director
16/09/2021 - 29/03/2024
149

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 NEG THE TREATY SUB 2 LIMITED

NEG THE TREATY SUB 2 LIMITED is an(a) In Administration company incorporated on 16/09/2021 with the registered office located at 82 St John Street, London EC1M 4JN. 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 NEG THE TREATY SUB 2 LIMITED?

toggle

NEG THE TREATY SUB 2 LIMITED is currently In Administration. It was registered on 16/09/2021 .

Where is NEG THE TREATY SUB 2 LIMITED located?

toggle

NEG THE TREATY SUB 2 LIMITED is registered at 82 St John Street, London EC1M 4JN.

What does NEG THE TREATY SUB 2 LIMITED do?

toggle

NEG THE TREATY SUB 2 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for NEG THE TREATY SUB 2 LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Uri Segal as a director on 2025-11-12.