Advanced company searchLink opens in new window

125 OBS (NOMINEES 2) LIMITED

Company number 05894341

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)
20 Oct 2014 AP01 Appointment of Mr Farhad Mawji Karim as a director on 30 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
20 Oct 2014 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 17 October 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 12/08/2015
20 Oct 2014 TM01 Termination of appointment of Martin Clive Jepson as a director on 17 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015
20 Oct 2014 TM01 Termination of appointment of Danelle Fleur Campbell as a director on 10 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015
20 Oct 2014 TM02 Termination of appointment of Philippa Elder as a secretary on 30 September 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 12/08/2015
13 Oct 2014 MR01 Registration of charge 058943410006, created on 30 September 2014
18 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
11 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jul 2014 AP01 Appointment of Danelle Fleur Campbell as a director
06 Jul 2014 TM01 Termination of appointment of Shane Kelly as a director
16 Dec 2013 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013
08 Oct 2013 MR01 Registration of charge 058943410005
07 Oct 2013 MR04 Satisfaction of charge 3 in full
07 Oct 2013 MR04 Satisfaction of charge 2 in full
22 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
08 Jul 2013 TM01 Termination of appointment of Andrew Berger-North as a director
08 Jul 2013 TM01 Termination of appointment of Andrew Thomson as a director
08 Jul 2013 TM01 Termination of appointment of David Atkins as a director
08 Jul 2013 TM01 Termination of appointment of Peter Cole as a director
08 Jul 2013 TM02 Termination of appointment of Hammerson Company Secretarial Limited as a secretary
08 Jul 2013 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 8 July 2013
08 Jul 2013 AP03 Appointment of Philippa Elder as a secretary
08 Jul 2013 AP01 Appointment of Mr Martin Clive Jepson as a director
08 Jul 2013 AP01 Appointment of Shane Roger Kelly as a director
21 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012