Advanced company searchLink opens in new window

SPV2 LIMITED

Company number 07620891

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 Feb 2012 AP01 Appointment of Farhad Mawji-Karim as a director
08 Feb 2012 TM01 Termination of appointment of Chad Pike as a director
02 Jun 2011 AP01 Appointment of Andrea Valeri as a director
02 Jun 2011 AP01 Appointment of Mr Peter Huston Stoll as a director
02 Jun 2011 AP01 Appointment of Anthony Martin Robinson as a director
02 Jun 2011 AP01 Appointment of Mr Chad Rustan Pike as a director
02 Jun 2011 AP01 Appointment of Paul Inglett as a director
02 Jun 2011 AP01 Appointment of Martin Peter Dalby as a director
02 Jun 2011 AP01 Appointment of Mr Joseph Patrick Baratta as a director
26 May 2011 AP03 Appointment of Rajbinder Singh-Dehal as a secretary
26 May 2011 TM01 Termination of appointment of Edward Bashforth as a director
26 May 2011 AA01 Current accounting period shortened from 31 May 2012 to 22 April 2012
26 May 2011 AD01 Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF on 26 May 2011
16 May 2011 TM02 Termination of appointment of Trusec Limited as a secretary
16 May 2011 TM01 Termination of appointment of David Waterfield as a director
16 May 2011 TM01 Termination of appointment of Trusec Limited as a director
16 May 2011 AD01 Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 16 May 2011
13 May 2011 AP01 Appointment of Mr Edward Michael Bashforth as a director
04 May 2011 NEWINC Incorporation