Advanced company searchLink opens in new window

JOHNSON HOLDCO 2 LIMITED

Company number 13063030

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)
19 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 83,873,224.96
16 Apr 2024 MR01 Registration of charge 130630300003, created on 11 April 2024
16 Apr 2024 MR01 Registration of charge 130630300004, created on 11 April 2024
27 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 79,388,750
18 Dec 2023 AA Accounts for a small company made up to 31 December 2022
14 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 November 2023
  • GBP 76,997,030
22 Aug 2023 SH01 Statement of capital following an allotment of shares on 7 August 2023
  • GBP 75,955,635
24 Jul 2023 AP01 Appointment of Mrs Gemma Louise Thorne as a director on 13 July 2023
24 Jul 2023 TM01 Termination of appointment of Dean Russell Tower as a director on 5 July 2023
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 74,460,810
16 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
16 Dec 2022 AP01 Appointment of Mr Dean Russell Tower as a director on 5 December 2022
16 Dec 2022 TM01 Termination of appointment of James Ronald Whittingham as a director on 5 December 2022
16 Dec 2022 TM01 Termination of appointment of Debbie Iolanda Reeve as a director on 5 December 2022
06 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 72,218,573
15 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
10 Jun 2021 TM01 Termination of appointment of Frederic Maman as a director on 21 May 2021
09 Jun 2021 AP01 Appointment of Miss Debbie Iolanda Reeve as a director on 21 May 2021
09 Jun 2021 TM01 Termination of appointment of Henri Helier as a director on 21 May 2021
09 Jun 2021 AP04 Appointment of Aztec Financial Services (Jersey) Limited as a secretary on 21 May 2021
09 Jun 2021 TM01 Termination of appointment of Ciedic Chan as a director on 21 May 2021
09 Jun 2021 AP01 Appointment of Mr James Ronald Whittingham as a director on 21 May 2021
09 Jun 2021 AD01 Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE United Kingdom to Forum4, Solent Business Park Parkway South Whiteley Fareham PO15 7AD on 9 June 2021