Advanced company searchLink opens in new window

TWO CIRCLES RIGHTS MANAGEMENT LIMITED

Company number 08734523

Filter by category

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)
03 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Faciliies agreement 07/02/2023
27 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
27 Mar 2024 PSC02 Notification of Two Circles Limited as a person with significant control on 18 September 2023
26 Mar 2024 PSC07 Cessation of Arion Partners Limited as a person with significant control on 18 September 2023
20 Mar 2024 TM01 Termination of appointment of Jeffrey Gordon Roth as a director on 29 February 2024
18 Feb 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 9 February 2024
18 Feb 2024 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 18 February 2024
29 Nov 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 27 November 2023
16 Oct 2023 AA Accounts for a small company made up to 31 December 2022
03 Jul 2023 AP01 Appointment of Mr Tim Charles Fedden Thomas as a director on 16 January 2023
04 May 2023 CERTNM Company name changed hth associates LIMITED\certificate issued on 04/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-02
16 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
22 Feb 2023 MR01 Registration of charge 087345230006, created on 7 February 2023
14 Feb 2023 MA Memorandum and Articles of Association
09 Feb 2023 MR04 Satisfaction of charge 087345230003 in full
09 Feb 2023 MR04 Satisfaction of charge 087345230004 in full
09 Feb 2023 MR04 Satisfaction of charge 087345230005 in full
17 Jan 2023 TM01 Termination of appointment of Lakhbir Singh Sandhu as a director on 12 January 2023
31 Oct 2022 CH01 Director's details changed for Mr Gareth Ian Balch on 31 October 2022
31 Oct 2022 CH01 Director's details changed for Mr Lakhbir Singh Sandhu on 31 October 2022
31 Oct 2022 CH01 Director's details changed for Mr Jeffrey Gordon Roth on 31 October 2022
31 Oct 2022 PSC05 Change of details for Arion Partners Limited as a person with significant control on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 31 October 2022
24 Sep 2022 AA Full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates