Propel Finance No 2 Limited

General information

Name:

Propel Finance No 2 Ltd

Office Address:

Unit 5 Langstone Business Village, Langstone Park Langstone NP18 2LH Newport

Number: 10003184

Incorporation date: 2016-02-12

Dissolution date: 2023-04-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 10003184 8 years ago, Propel Finance No 2 Limited had been a private limited company until 2023-04-04 - the day it was dissolved. Its official mailing address was Unit 5 Langstone Business Village, Langstone Park, Langstone Newport. The firm was known under the name Henry Howard Finance No 2 up till 2019-12-16 then the name was changed.

Our info about this particular enterprise's executives reveals that the last five directors were: Mark T., Mark C., Anne W. and 2 other officers who became the part of the company on 2018-10-05, 2016-02-12.

The companies with significant control over this firm were: Propel Group Finance Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Newport at Langstone Business Village, Langstone Park, Langstone, NP18 2LH and was registered as a PSC under the reg no 08665300. Cabot Square Capital Llp. This business could have been reached in London at Connaught Place, W2 2ET and was registered as a PSC under the reg no Oc318397. Cabot Square Capital Gp Iv Llp. This business could have been reached in London at Connaught Place, W2 2ET and was registered as a PSC under the reg no Oc366397.

  • Previous company's names
  • Propel Finance No 2 Limited 2019-12-16
  • Henry Howard Finance No 2 Limited 2016-02-12

Financial data based on annual reports

Company staff

Mark T.

Role: Director

Appointed: 05 October 2018

Latest update: 6 November 2023

Mark C.

Role: Director

Appointed: 05 October 2018

Latest update: 6 November 2023

Anne W.

Role: Director

Appointed: 05 October 2018

Latest update: 6 November 2023

Edward M.

Role: Director

Appointed: 12 February 2016

Latest update: 6 November 2023

Richard M.

Role: Director

Appointed: 12 February 2016

Latest update: 6 November 2023

People with significant control

Propel Group Finance Limited
Address: Unit 5 Langstone Business Village, Langstone Park, Langstone, Newport, NP18 2LH, Wales
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Companies House
Registration number 08665300
Notified on 25 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cabot Square Capital Llp
Address: 1 Connaught Place, London, W2 2ET, England
Legal authority Legal Liability Partnership Act 2000
Legal form Legal Liability Partnership
Country registered United Kingdom
Place registered England & Wales
Registration number Oc318397
Notified on 6 April 2016
Nature of control:
right to manage directors
Cabot Square Capital Gp Iv Llp
Address: 1 Connaught Place, London, W2 2ET, England
Legal authority Legal Liability Partnership Act 2000
Legal form Legal Liability Partnership
Country registered United Kingdom
Place registered England & Wales
Registration number Oc366397
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 27 November 2017
Start Date For Period Covered By Report 2016-02-12
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 27 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
7
Company Age

Similar companies nearby

Closest companies