Truva Nominee Director 2 Limited

General information

Name:

Truva Nominee Director 2 Ltd

Office Address:

Third Floor 30 Bedford Street WC2E 9ED London

Number: 12644692

Incorporation date: 2020-06-04

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2020 is the date that marks the founding of Truva Nominee Director 2 Limited, the company that is situated at Third Floor, 30 Bedford Street in London. This means it's been 4 years Truva Nominee Director 2 has been on the British market, as it was established on 2020-06-04. The firm reg. no. is 12644692 and the company zip code is WC2E 9ED. This business's SIC and NACE codes are 64999 : Financial intermediation not elsewhere classified. Truva Nominee Director 2 Ltd released its account information for the period up to 2022-05-31. The business latest confirmation statement was submitted on 2023-06-03.

Concerning the following business, the full extent of director's responsibilities have so far been performed by Alper D. who was assigned this position in 2021. For one year Joshua B., had been managing this specific business up until the resignation in September 2021. In addition another director, specifically Daniel B. resigned in September 2021.

Financial data based on annual reports

Company staff

Alper D.

Role: Director

Appointed: 07 September 2021

Latest update: 10 April 2024

People with significant control

The companies that control this firm are: Truva Corp Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 30 Bedford Street, WC2E 9ED and was registered as a PSC under the registration number 14141251.

Truva Corp Holdings Limited
Address: Third Floor 30 Bedford Street, London, WC2E 9ED, England
Legal authority Companies Act 2000
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14141251
Notified on 1 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Truva Services Limited
Address: 60 St. Martin's Lane, London, WC2N 4JS, England
Legal authority Companies Act 2000
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08614328
Notified on 5 June 2020
Ceased on 4 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Truva Corp Holdings Limited
Address: 1 Northumberland Avenue, London, WC2N 5BW, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 14141251
Notified on 31 May 2022
Ceased on 1 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel B.
Notified on 5 June 2020
Ceased on 10 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts
Start Date For Period Covered By Report 2020-06-04
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Company name changed truva nominee director 2 LIMITEDcertificate issued on 12/03/24 (CERTNM)
filed on: 12th, March 2024
change of name
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
3
Company Age

Closest Companies - by postcode