Company NameNIO Investment 2 Limited
Company StatusDissolved
Company Number03527013
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Pamela Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(19 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameMrs Susan Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2021(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameDouglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressClairmont
Jerbourg Road
St Martins
Guernsey
GY4 6BJ
Director NameFranco Ballabio
Date of BirthMay 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleLawyer
Correspondence AddressVia Frasca 3
Ticino
Switzerland
Foreign
Secretary NameCaroline Il Grande
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRockmount
Pointues Rocques
St Sampsons
Guernsey
GY2 4HN
Director NameMatthew James Douglas Hulme
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 1999)
RoleInv Director
Correspondence AddressRockmount Pointues Rocques
St Sampsons Guernsey
Channel Islands
GY2 4HN
Director NameFranco Ballabio
Date of BirthMay 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 1998(8 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 August 2004)
RoleLawyer
Correspondence AddressVia Frasca 3
Ticino
Switzerland
Foreign
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2012)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(13 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed26 June 1999(1 year, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 October 2014)
Correspondence Address62 Priory Road
Romford
Essex
RM3 9AP
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1999(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 2000)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB
Secretary NameWillow Trust Limited (Corporation)
StatusResigned
Appointed18 April 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2003)
Correspondence AddressLouisiana House
South Esplanade
St Peter Port
GY1 1BJ
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed01 April 2003(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 2009)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed12 August 2009(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2012)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NamePioneer Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 2012(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 April 2017)
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL

Location

Registered Address31a Thayer Street
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Minosse Fund Unit Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,562
Cash£85,298
Current Liabilities£899,435

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Appointment of Mrs Pamela Randall as a director on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 July 2017 (1 page)
24 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 April 2017Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 24 April 2017 (1 page)
28 March 2017Registered office address changed from 3rd Floor, East Unit 12 Bridewell Place London EC4V 6AP to 31a Thayer Street London W1U 2QS on 28 March 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page)
10 March 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
26 February 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
9 December 2014Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 July 2014Company name changed minosse investment 2 LIMITED\certificate issued on 22/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-22
(3 pages)
17 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Change of name notice (2 pages)
26 September 2013Company name changed nio investment 2 LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
(2 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
22 November 2012Amended accounts made up to 31 December 2011 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 July 2012Director's details changed for Ms Susan Tanya Lisette Reilly on 16 January 2012 (2 pages)
5 July 2012Director's details changed for Ms Susan Tanya Lisette Reilly on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Ms Susan Tanya Lisette Reilly on 5 July 2012 (2 pages)
17 May 2012Termination of appointment of Woodford Services Limited as a secretary on 16 January 2012 (1 page)
17 May 2012Termination of appointment of Douglas James Morley Hulme as a director on 16 January 2012 (1 page)
17 May 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director on 16 January 2012 (2 pages)
17 May 2012Appointment of Pioneer Secretarial Services Limited as a secretary on 16 January 2012 (2 pages)
17 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
17 May 2012Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page)
17 May 2012Director's details changed for Ma Directors Limited on 16 January 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Amended accounts made up to 31 December 2007 (3 pages)
12 September 2011Amended accounts made up to 31 December 2008 (3 pages)
3 August 2011Amended accounts made up to 31 December 2009 (3 pages)
14 April 2011Register inspection address has been changed (1 page)
14 April 2011Register(s) moved to registered inspection location (1 page)
14 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
11 November 2010Amended accounts made up to 31 December 2009 (4 pages)
11 November 2010Amended accounts made up to 31 December 2008 (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (4 pages)
22 April 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
22 April 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
22 April 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (4 pages)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
27 April 2009Return made up to 13/03/09; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
24 September 2008Registered office changed on 24/09/2008 from 62 priory road noak hill romford essex RM3 9AP (1 page)
29 May 2008Return made up to 13/03/08; full list of members (3 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
30 April 2007Return made up to 13/03/07; full list of members (2 pages)
13 December 2006Accounts for a small company made up to 31 December 2005 (4 pages)
23 May 2006Director resigned (1 page)
21 April 2006Return made up to 13/03/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (4 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 April 2005Return made up to 13/03/05; full list of members (7 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 May 2004Accounts for a small company made up to 31 December 2002 (4 pages)
20 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Company name changed anglo-suisse consulting LIMITED\certificate issued on 23/12/03 (2 pages)
12 December 2003Return made up to 13/03/03; full list of members (7 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 June 2003Accounts for a small company made up to 31 December 2001 (4 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: 14 park street windsor berkshire SL4 1LU (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2002Accounts for a small company made up to 31 December 2000 (5 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 March 2001Return made up to 13/03/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 October 2000Registered office changed on 13/10/00 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
17 July 2000Secretary resigned (1 page)
22 May 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000Secretary's particulars changed (1 page)
22 March 2000Registered office changed on 22/03/00 from: 8 carnaby street london W1V 1PG (1 page)
21 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 November 1999New director appointed (2 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 August 1999Director resigned (3 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
26 April 1999Return made up to 13/03/99; full list of members (7 pages)
27 November 1998Director resigned (1 page)
15 October 1998New director appointed (3 pages)
21 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 June 1998Registered office changed on 16/06/98 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 April 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: 17 city business centre lower road london SE16 1AA (1 page)
13 March 1998Incorporation (11 pages)