GUILDFORD 2 UK PROPCO LTD - LONDON
Company Profile | Company Filings |
Overview
GUILDFORD 2 UK PROPCO LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GUILDFORD 2 UK PROPCO LTD was incorporated 7 years ago on 25/01/2017 and has the registered number: 10582674. The accounts status is FULL and accounts are next due on 30/06/2024.
GUILDFORD 2 UK PROPCO LTD was incorporated 7 years ago on 25/01/2017 and has the registered number: 10582674. The accounts status is FULL and accounts are next due on 30/06/2024.
GUILDFORD 2 UK PROPCO LTD - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
LINK COMPANY MATTERS LIMITED 6TH FLOOR
LONDON
EC2V 7NQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
KERNEL COURT LIMITED (until 23/02/2022)
KERNEL COURT LIMITED (until 23/02/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2022-11-11 | CURRENT | ||
MR THOMAS WARD | Mar 1978 | British | Director | 2017-01-25 | CURRENT |
MR LEONARDUS WILLEMSZOON HERTOG | Mar 1984 | Dutch | Director | 2021-07-26 | CURRENT |
MR ADAM STEPHEN BROCKLEY | Jul 1967 | British | Director | 2022-03-03 | CURRENT |
CRESTBRIDGE UK LIMITED | Corporate Secretary | 2021-04-19 UNTIL 2022-11-11 | RESIGNED | ||
MARTIJN VOS | Mar 1978 | Dutch | Director | 2020-12-08 UNTIL 2021-07-26 | RESIGNED |
RONAN NIALL KIERANS | Dec 1978 | Irish | Director | 2017-01-25 UNTIL 2020-12-08 | RESIGNED |
ADAM STEPHEN BROCKLEY | Jul 1967 | British | Director | 2018-02-26 UNTIL 2020-12-08 | RESIGNED |
ANDREW JACKSON | Secretary | 2018-11-22 UNTIL 2020-05-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scape Holdco 5 Ltd | 2023-08-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Guildford 2 Uk Holdco Ltd | 2019-04-01 - 2023-08-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Adam Stephen Brockley | 2018-02-26 - 2019-04-01 | 7/1967 | Ware Herts |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ronan Niall Kierans | 2017-01-25 - 2018-02-26 | 12/1978 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr. Thomas Ward | 2017-01-25 - 2018-02-26 | 3/1978 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kernel Court Limited | 2020-11-26 | 31-03-2020 | £-3,942,703 equity |
Kernel Court limited | 2019-12-24 | 31-03-2019 | £-574,595 equity |
Kernel Court limited | 2018-10-26 | 31-03-2018 | £-41,910 equity |