-
FIT NOMINEE 2 LIMITED - 250, Bishopsgate, London, EC2M 4AA, United Kingdom
Company Information
- Company registration number
- 08800361
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 250
- Bishopsgate
- London
- EC2M 4AA
- England 250, Bishopsgate, London, EC2M 4AA, England UK
Management
- Managing Directors
- BOWIE, Craig Ferguson
- CHRISTMAS, Peter David
- DAVIES, Karen Elizabeth
- HEDGECOCK, Jonathan
- SANDERSON, Joseph
- WARDHAUGH, Iain Thomas, Director
- Company secretaries
- RBS SECRETARIAL SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-03
- Age Of Company 2013-12-03 10 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- British Overseas Bank Nominees Limited
- W.G.T.C.Nominees Limited
- British Overseas Bank Nominees
- W.G.T.C. Nominees
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800WZ9BHJPZTQIE11
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-12-11
- Last Date: 2019-11-27
-
FIT NOMINEE 2 LIMITED Company Description
- FIT NOMINEE 2 LIMITED is a ltd registered in United Kingdom with the Company reg no 08800361. Its current trading status is "live". It was registered 2013-12-03. It has declared SIC or NACE codes as "74990". It has 6 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at 250 .
Get FIT NOMINEE 2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fit Nominee 2 Limited - 250, Bishopsgate, London, EC2M 4AA, United Kingdom
- 2013-12-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FIT NOMINEE 2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-01-29) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-27) - CS01
-
accounts-with-accounts-type-dormant (2019-07-02) - AA
-
change-person-director-company-with-change-date (2019-03-13) - CH01
-
termination-director-company-with-name-termination-date (2019-12-20) - TM01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-12-03) - PSC02
-
confirmation-statement-with-updates (2018-12-03) - CS01
-
accounts-with-accounts-type-dormant (2018-09-25) - AA
-
notification-of-a-person-with-significant-control (2018-01-17) - PSC02
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-21) - AD01
-
appoint-person-director-company-with-name-date (2017-04-13) - AP01
-
accounts-with-accounts-type-dormant (2017-08-10) - AA
-
appoint-person-director-company-with-name-date (2017-04-21) - AP01
-
appoint-person-director-company-with-name-date (2017-04-18) - AP01
-
confirmation-statement-with-updates (2017-12-14) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-10-04) - AA
-
termination-director-company-with-name-termination-date (2016-12-15) - TM01
-
confirmation-statement-with-updates (2016-12-14) - CS01
-
termination-director-company-with-name-termination-date (2016-12-09) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-23) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-03) - MR01
-
appoint-person-director-company-with-name-date (2015-09-29) - AP01
-
appoint-person-director-company-with-name-date (2015-09-14) - AP01
-
accounts-with-accounts-type-dormant (2015-09-14) - AA
-
termination-director-company-with-name-termination-date (2015-06-22) - TM01
-
termination-director-company-with-name-termination-date (2015-05-28) - TM01
-
termination-director-company-with-name-termination-date (2015-12-18) - TM01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-01-29) - AP01
-
termination-director-company-with-name (2014-01-29) - TM01
-
appoint-corporate-secretary-company-with-name (2014-04-01) - AP04
-
capital-allotment-shares (2014-02-10) - SH01
-
change-registered-office-address-company-with-date-old-address (2014-04-01) - AD01
-
termination-director-company-with-name (2014-04-30) - TM01
-
appoint-person-director-company-with-name-date (2014-09-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01
-
termination-secretary-company-with-name (2014-01-29) - TM02
keyboard_arrow_right 2013
-
incorporation-company (2013-12-03) - NEWINC