C2 Capital Nominee Two Ltd

General information

Name:

C2 Capital Nominee Two Limited

Office Address:

Stenprop 180 Great Portland Street W1W 5QZ London

Number: 09727079

Incorporation date: 2015-08-11

Dissolution date: 2021-09-07

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm known as C2 Capital Nominee Two was registered on 11th August 2015 as a private limited company. The firm office was based in London on Stenprop, 180 Great Portland Street. The address postal code is W1W 5QZ. The registration number for C2 Capital Nominee Two Ltd was 09727079. C2 Capital Nominee Two Ltd had been in business for six years until dissolution date on 7th September 2021.

The firm was overseen by one director: Julian C., who was appointed in August 2015.

The companies with significant control over this firm included: C2 Capital (General Partner Two) Limited owned over 3/4 of company shares. This business could have been reached in London at Great Portland Street, W1W 5QZ and was registered as a PSC under the reg no 07996552.

Financial data based on annual reports

Company staff

Julian C.

Role: Director

Appointed: 11 August 2015

Latest update: 17 September 2023

People with significant control

C2 Capital (General Partner Two) Limited
Address: 180 Great Portland Street, London, W1W 5QZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 07996552
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 24 August 2021
Confirmation statement last made up date 10 August 2020
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 11 August 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

4th Floor 10-12 Blandford Street

Post code:

WIU 4AZ

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
6
Company Age

Similar companies nearby

Closest companies