Company NameIgroup2 Limited
Company StatusDissolved
Company Number03610605
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)
Dissolution Date13 July 2018 (5 years, 8 months ago)
Previous NameOcwen 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Samantha Jones
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Keith Ainsworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Howes Lane
Finham
Coventry
Warwickshire
CV3 6PJ
Director NameJoseph Arthur Dlutowski
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1998(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address13127 Silver Fox Lane
Palm Beach Gardens
Palm Beach County 33418
United States
Director NameWilliam Charles Erbey
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1998(2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 September 1999)
RoleCompany Director
Correspondence Address110 Sunset Avenue Apartment 2b
Palm Beach
Florida 33480-3947
3947
Director NameMr Alec David Johnson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Witherings, Emerson Park
Hornchurch
Essex
RM11 2RA
Director NameMarc Richard Parrott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2002)
RoleUnderwriting Consultant
Correspondence Address30 Robin Hood Road
Brentwood
Essex
CM15 9EN
Director NameMr Keith Roger Millward
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLe Marque Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Secretary NameKalpna Shah
NationalityBritish
StatusResigned
Appointed20 December 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 2004)
RoleCompany Director
Correspondence Address18 Vicarage Road
Watford
Hertfordshire
WD18 0EH
Director NameMrs Susan Elizabeth Crichton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pheasantries
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Director NameJeffrey Allan Kagan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2004)
RoleChartered Accountant
Correspondence Address14 Norrice Lea
London
N2 0RE
Director NameColin George Sanders
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressBurleigh Grange
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Director NameSimon Joshua Deane Johns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed26 February 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2004)
RoleLawyer
Correspondence Address61 Stanlake Road
London
W12 7HG
Director NamePeter Brennan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 2004)
RoleOperations Director
Correspondence Address10 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Director NameJeremy Edward Boakes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 January 2005)
RoleSolicitor
Correspondence Address41 Sherrards Park Road
Welwyn Garden City
Herts
AL8 7LD
Director NameJeffrey Harris
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2005)
RoleRisk Director
Correspondence Address9 Northaw Place
Coopers Lane
Northaw
Hertfordshire
EN6 4NQ
Director NameMichael Richard Bellora
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2004(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2007)
RoleChief Financial Officer
Correspondence AddressRusset House
1a Latchmoor Avenue
Gerrards Cross
Buckinghamshire
SL9 8LL
Director NameMr Andrew Robert Punch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 July 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPepys Way
6 Ford Road
Bisley
Surrey
GU24 9EJ
Director NameRicky David Hunkin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2008)
RoleChief Risk Officer
Correspondence Address2 Hockeridge View
Oakwood
Berkhamsted
Hertfordshire
HP4 3NB
Director NameWilliam John Flynn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleLegal & Compliance Director
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr David Harvey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2012)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Duncan Gee Berry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 September 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Mandeep Singh Johar
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed20 December 2007(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameIan George Ferguson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMs Clodagh Gunnigle
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2009(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 May 2012)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameBruno Heese
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(10 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 January 2010)
RoleSales Director
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Robert James Garden
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameDr Kimon Celicourt Macris De Ridder
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMrs Kellie Victoria Evans
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(13 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Steven Mark Pickering
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMrs Laurence Anne Renee Perrin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2015(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2497 Building 4
Hatters Lane
Watford
WD18 1YY
Secretary NameMrs Kalpna Shah
StatusResigned
Appointed10 July 2015(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Richard William Bird
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2497 Building 4
Hatters Lane
Watford
WD18 1YY
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameFN Secretary Limited (Corporation)
StatusResigned
Appointed11 November 2004(6 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 July 2015)
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF

Contact

Websitegemoney.co.uk

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ge Money Mortgages LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

9 November 1998Delivered on: 24 November 1998
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured creditors pursuant to the facility documents (as defined).
Particulars: All right title interest and benefit in and to the collateral security and the deeds of consent in relation to the mortgage loans all bookdebts, life policies, building policies etc. undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 December 2017Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to 30 Finsbury Square London EC2P 2YU on 1 December 2017 (2 pages)
27 November 2017Declaration of solvency (5 pages)
27 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
27 November 2017Appointment of a voluntary liquidator (1 page)
3 October 2017Termination of appointment of Richard William Bird as a director on 29 September 2017 (1 page)
1 August 2017Change of details for Ge Money Mortgages Limited as a person with significant control on 22 August 2016 (2 pages)
11 July 2017Notification of Ge Money Mortgages Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
25 April 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
10 January 2017Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016 (1 page)
19 October 2016Appointment of Miss Samantha Jones as a director on 10 October 2016 (2 pages)
14 October 2016Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016 (1 page)
23 August 2016Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016 (1 page)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(7 pages)
22 June 2016Appointment of Mr Richard William Bird as a director on 14 June 2016 (2 pages)
22 June 2016Termination of appointment of Manuel Uria-Fernandez as a director on 14 June 2016 (1 page)
10 March 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
18 December 2015Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015 (2 pages)
18 September 2015Termination of appointment of Steven Mark Pickering as a director on 11 September 2015 (1 page)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
15 July 2015Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015 (1 page)
15 July 2015Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015 (2 pages)
27 February 2015Appointment of Mrs Laurence Anne Renee Perrin as a director on 16 February 2015 (2 pages)
20 February 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
9 February 2015Termination of appointment of Agnes Xavier-Phillips as a director on 5 February 2015 (1 page)
9 February 2015Termination of appointment of Agnes Xavier-Phillips as a director on 5 February 2015 (1 page)
2 October 2014Re sect 519 ca 2006 resignation of auditor (4 pages)
23 September 2014Auditors resignation (2 pages)
15 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
15 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
9 May 2014Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director (2 pages)
28 January 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
22 November 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
20 November 2013Appointment of Mrs Agnes Xavier-Phillips as a director (2 pages)
20 September 2013Termination of appointment of Duncan Berry as a director (1 page)
11 September 2013Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 (2 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
25 July 2013Termination of appointment of Kimon De Ridder as a director (1 page)
23 July 2013Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages)
23 July 2013Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages)
9 July 2013Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
5 December 2012Termination of appointment of Agnes Xavier-Phillips as a director (1 page)
29 October 2012Termination of appointment of Kellie Evans as a director (1 page)
29 October 2012Termination of appointment of Robert Garden as a director (1 page)
29 October 2012Termination of appointment of David Harvey as a director (1 page)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2012Memorandum and Articles of Association (36 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (11 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (11 pages)
26 June 2012Appointment of Steven Mark Pickering as a director (2 pages)
15 June 2012Termination of appointment of Clodagh Gunnigle as a director (1 page)
2 April 2012Full accounts made up to 31 December 2011 (11 pages)
9 March 2012Termination of appointment of Ian Ferguson as a director (1 page)
9 March 2012Appointment of Dr Kimon Celicourt Macris De Ridder as a director (2 pages)
9 March 2012Appointment of Mrs Kellie Victoria Evans as a director (2 pages)
18 October 2011Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages)
18 October 2011Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages)
14 October 2011Termination of appointment of Alison Simmons as a director (1 page)
13 September 2011Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (11 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (11 pages)
15 August 2011Appointment of Mr Manuel Uria-Fernandez as a director (2 pages)
12 August 2011Termination of appointment of Mandeep Johar as a director (1 page)
16 June 2011Statement of capital on 16 June 2011
  • GBP 1
(4 pages)
16 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 June 2011Statement by directors (2 pages)
16 June 2011Solvency statement dated 16/06/11 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 January 2011Appointment of Ms Alison Simmons as a director (2 pages)
5 January 2011Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages)
5 January 2011Termination of appointment of Colin Shave as a director (1 page)
29 December 2010Director's details changed for Mr Mandeep Singh Johar on 29 December 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (11 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (11 pages)
19 July 2010Appointment of Mr Robert James Garden as a director (2 pages)
19 July 2010Termination of appointment of William Flynn as a director (1 page)
15 July 2010Appointment of Mrs Agnes Xavier-Phillips as a director (2 pages)
8 February 2010Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page)
8 February 2010Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page)
6 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 February 2010Termination of appointment of Bruno Heese as a director (1 page)
3 February 2010Statement of company's objects (2 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 12/01/2010
(38 pages)
3 February 2010Notice of removal of restriction on the company's articles (2 pages)
21 January 2010Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages)
18 January 2010Director's details changed for David Harvey on 4 January 2010 (2 pages)
18 January 2010Director's details changed for David Harvey on 4 January 2010 (2 pages)
10 November 2009Director's details changed for Ian George Ferguson on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Colin John Varnell Shave on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Duncan Gee Berry on 27 October 2009 (2 pages)
10 November 2009Director's details changed for David Harvey on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Mandeep Singh Johar on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Clodagh Gunnigle on 27 October 2009 (2 pages)
5 November 2009Director's details changed for William John Flynn on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Bruno Heese on 27 October 2009 (2 pages)
7 August 2009Return made up to 05/08/09; full list of members (5 pages)
26 May 2009Director appointed clodagh gunnigle (2 pages)
22 May 2009Director appointed bruno heese (3 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 March 2009Appointment terminated director ian wilson (1 page)
19 September 2008Director appointed ian george ferguson (1 page)
18 August 2008Return made up to 05/08/08; full list of members (5 pages)
11 August 2008Director appointed ian douglas wilson (1 page)
28 July 2008Appointment terminated director ricky hunkin (1 page)
23 July 2008Appointment terminated director andrew punch (1 page)
28 April 2008Director's change of particulars / duncan berry / 17/04/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from malvern house croxley business park watford hertfordshire WD18 8YF (1 page)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 January 2008New director appointed (3 pages)
27 November 2007New director appointed (3 pages)
27 November 2007New director appointed (4 pages)
15 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
1 September 2007Return made up to 05/08/07; full list of members (7 pages)
1 August 2007New director appointed (2 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
27 October 2006Director's particulars changed (1 page)
12 September 2006New director appointed (4 pages)
12 September 2006New director appointed (4 pages)
11 September 2006Return made up to 05/08/06; full list of members (6 pages)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
17 January 2006Director resigned (1 page)
28 December 2005Secretary's particulars changed (1 page)
5 December 2005Director resigned (1 page)
20 October 2005Full accounts made up to 31 December 2004 (14 pages)
6 October 2005Return made up to 05/08/05; full list of members (7 pages)
14 February 2005Director resigned (1 page)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
31 August 2004Director's particulars changed (1 page)
18 August 2004Return made up to 05/08/04; full list of members (8 pages)
14 July 2004Full accounts made up to 31 December 2003 (13 pages)
14 July 2004New director appointed (3 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director resigned (1 page)
18 June 2004New director appointed (5 pages)
15 June 2004New director appointed (3 pages)
10 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
24 February 2004Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
23 August 2003Return made up to 05/08/03; full list of members (7 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
11 October 2002New director appointed (1 page)
8 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
14 August 2002Return made up to 05/08/02; full list of members (8 pages)
22 April 2002Director's particulars changed (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
8 March 2002Director resigned (1 page)
21 January 2002Director's particulars changed (1 page)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
24 October 2001New director appointed (3 pages)
23 October 2001New director appointed (3 pages)
13 August 2001Return made up to 05/08/01; full list of members (7 pages)
17 July 2001New director appointed (4 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
27 June 2001Auditor's resignation (2 pages)
30 January 2001Registered office changed on 30/01/01 from: malvern house croxley business park watford hertfordshire WD1 8YF (1 page)
29 December 2000Memorandum and Articles of Association (12 pages)
29 December 2000Ad 19/12/00--------- £ si 3000000@1=3000000 £ ic 5000000/8000000 (2 pages)
29 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 2000£ nc 5000000/8000000 19/12/00 (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
4 October 2000Secretary's particulars changed (1 page)
14 September 2000Return made up to 05/08/00; full list of members (14 pages)
16 June 2000Declaration of mortgage charge released/ceased (23 pages)
18 April 2000Memorandum and Articles of Association (1 page)
18 April 2000Nc inc already adjusted 11/04/00 (2 pages)
18 April 2000Ad 11/04/00--------- £ si 2999998@1=2999998 £ ic 2000002/5000000 (2 pages)
18 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 2000Company name changed ocwen 2 LIMITED\certificate issued on 28/03/00 (2 pages)
3 March 2000Declaration of mortgage charge released/ceased (74 pages)
3 March 2000Declaration of mortgage charge released/ceased (6 pages)
2 March 2000New director appointed (2 pages)
7 February 2000Auditor's resignation (1 page)
30 January 2000Memorandum and Articles of Association (11 pages)
9 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
14 October 1999New director appointed (3 pages)
11 October 1999Declaration of assistance for shares acquisition (12 pages)
8 October 1999Director resigned (1 page)
20 August 1999Full accounts made up to 31 December 1998 (12 pages)
17 August 1999Return made up to 05/08/99; full list of members (10 pages)
28 July 1999Declaration of mortgage charge released/ceased (23 pages)
2 July 1999Declaration of mortgage charge released/ceased (33 pages)
24 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 June 1999Memorandum and Articles of Association (11 pages)
20 June 1999Ad 27/05/99--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages)
20 June 1999£ nc 1000/3000000 27/05/99 (1 page)
24 November 1998Particulars of mortgage/charge (23 pages)
22 October 1998New director appointed (3 pages)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (3 pages)
12 October 1998Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
12 October 1998Registered office changed on 12/10/98 from: 18 southampton place london WC1A 2AJ (1 page)
5 August 1998Incorporation (17 pages)