Company NameTaveta Investments (No.2) Limited
Company StatusDissolved
Company Number05137091
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date30 November 2023 (4 months, 4 weeks ago)
Previous NameAlnery No. 2446 Limited

Business Activity

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

Directors

Director NameMr Ian Michael Grabiner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(5 years after company formation)
Appointment Duration14 years, 5 months (closed 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 30 November 2023)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Ian Mark Allkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(3 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 28 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Director NameMr Paul Coackley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(3 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Forest Drive
Keston Park
Kent
BR2 6EE
Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(3 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Director NameMr Paul Everard Budge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(3 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 01 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameIan Peter Jackman
NationalityBritish
StatusResigned
Appointed21 September 2004(3 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 18 September 2006)
RoleSolicitor
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameMr Adam Alexander Goldman
NationalityBritish
StatusResigned
Appointed07 November 2006(2 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameLord Anthony Grabiner
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(5 years after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Essex Court
Temple
London
EC4Y 9AR
Director NameMr Christopher James McKenzie Coles
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 January 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMichelle Jane Gammon
StatusResigned
Appointed22 December 2016(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2019)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMrs Cheryl Joanne Price
StatusResigned
Appointed06 February 2020(15 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 September 2020)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMrs Catherine Anna Montgomery
StatusResigned
Appointed18 September 2020(16 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitebhs.co.uk

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10m at £1Taveta Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£808,135,000
Cash£13,000
Current Liabilities£30,855,000

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

14 December 2004Delivered on: 23 December 2004
Satisfied on: 4 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the charging companies to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 September 2004Delivered on: 29 September 2004
Satisfied on: 18 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all plant machinery all its rights title interest and benefit in and to the collections accounts all intellectual property all receivables all the goodwill and uncalled capital the charged shares together with all the related rights by way of first floating charge all its assets and undertaking whatsoever and wheresoever situated both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 September 2020Termination of appointment of Cheryl Joanne Price as a secretary on 18 September 2020 (1 page)
30 September 2020Appointment of Mrs Catherine Anna Montgomery as a secretary on 18 September 2020 (2 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 February 2020Appointment of Mrs Cheryl Joanne Price as a secretary on 6 February 2020 (2 pages)
6 December 2019Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019 (1 page)
5 September 2019Full accounts made up to 1 September 2018 (29 pages)
27 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
17 January 2019Director's details changed for Mrs Gillian Anne Hague on 16 January 2019 (2 pages)
17 September 2018Termination of appointment of Paul Everard Budge as a director on 1 September 2018 (1 page)
16 June 2018Notification of Taveta Investments Limited as a person with significant control on 6 April 2016 (2 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
21 May 2018Full accounts made up to 26 August 2017 (24 pages)
4 January 2018Change of details for a person with significant control (2 pages)
4 January 2018Change of details for a person with significant control (2 pages)
26 October 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
27 July 2017Termination of appointment of Anthony Grabiner as a director on 14 July 2017 (1 page)
27 July 2017Termination of appointment of Anthony Grabiner as a director on 14 July 2017 (1 page)
7 June 2017Full accounts made up to 28 August 2016 (22 pages)
7 June 2017Full accounts made up to 28 August 2016 (22 pages)
23 December 2016Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page)
23 December 2016Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages)
23 December 2016Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages)
23 December 2016Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000,001
(7 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000,001
(7 pages)
8 June 2016Full accounts made up to 29 August 2015 (17 pages)
8 June 2016Full accounts made up to 29 August 2015 (17 pages)
25 September 2015Appointment of Mrs Gillian Hague as a director on 25 September 2015 (2 pages)
25 September 2015Appointment of Mrs Gillian Hague as a director on 25 September 2015 (2 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000,001
(6 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000,001
(6 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000,001
(6 pages)
8 June 2015Full accounts made up to 30 August 2014 (17 pages)
8 June 2015Full accounts made up to 30 August 2014 (17 pages)
19 March 2015Termination of appointment of Philip Nigel Ross Green as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Philip Nigel Ross Green as a director on 19 March 2015 (1 page)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,000,001
(7 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,000,001
(7 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,000,001
(7 pages)
4 June 2014Full accounts made up to 31 August 2013 (17 pages)
4 June 2014Full accounts made up to 31 August 2013 (17 pages)
28 January 2014Termination of appointment of Christopher Coles as a director (1 page)
28 January 2014Termination of appointment of Christopher Coles as a director (1 page)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
7 June 2013Full accounts made up to 25 August 2012 (14 pages)
7 June 2013Full accounts made up to 25 August 2012 (14 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
30 May 2012Full accounts made up to 27 August 2011 (14 pages)
30 May 2012Full accounts made up to 27 August 2011 (14 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (18 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (18 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (18 pages)
6 June 2011Full accounts made up to 28 August 2010 (12 pages)
6 June 2011Full accounts made up to 28 August 2010 (12 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (19 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (19 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (19 pages)
7 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
14 January 2011Director's details changed for Christopher James Coles on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Christopher James Coles on 14 January 2011 (2 pages)
14 December 2010Director's details changed for Mr Paul Everard Budge on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Paul Everard Budge on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Ian Michael Grabiner on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Ian Michael Grabiner on 14 December 2010 (2 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
2 June 2010Full accounts made up to 29 August 2009 (13 pages)
2 June 2010Full accounts made up to 29 August 2009 (13 pages)
4 May 2010Termination of appointment of Paul Coackley as a director (1 page)
4 May 2010Termination of appointment of Paul Coackley as a director (1 page)
23 September 2009Director appointed christopher james coles (1 page)
23 September 2009Director appointed christopher james coles (1 page)
16 September 2009Appointment terminated director ian allkins (1 page)
16 September 2009Appointment terminated director ian allkins (1 page)
24 June 2009Director appointed lord anthony grabiner (3 pages)
24 June 2009Director appointed ian michael grabiner (3 pages)
24 June 2009Director appointed ian michael grabiner (3 pages)
24 June 2009Director appointed lord anthony grabiner (3 pages)
11 June 2009Registered office changed on 11/06/2009 from marylebone house 129-137 marylebone road high street london NW1 5QD (1 page)
11 June 2009Registered office changed on 11/06/2009 from marylebone house 129-137 marylebone road high street london NW1 5QD (1 page)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
13 May 2009Full accounts made up to 30 August 2008 (12 pages)
13 May 2009Full accounts made up to 30 August 2008 (12 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
13 June 2008Return made up to 25/05/08; full list of members (4 pages)
13 June 2008Return made up to 25/05/08; full list of members (4 pages)
2 June 2008Full accounts made up to 1 September 2007 (12 pages)
2 June 2008Full accounts made up to 1 September 2007 (12 pages)
2 June 2008Full accounts made up to 1 September 2007 (12 pages)
6 July 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2007Full accounts made up to 2 September 2006 (13 pages)
13 June 2007Full accounts made up to 2 September 2006 (13 pages)
13 June 2007Full accounts made up to 2 September 2006 (13 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (1 page)
1 December 2006New secretary appointed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
13 July 2006Return made up to 25/05/06; full list of members (8 pages)
13 July 2006Return made up to 25/05/06; full list of members (8 pages)
24 April 2006Full accounts made up to 27 August 2005 (12 pages)
24 April 2006Full accounts made up to 27 August 2005 (12 pages)
2 July 2005Return made up to 25/05/05; full list of members (6 pages)
2 July 2005Return made up to 25/05/05; full list of members (6 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (10 pages)
23 December 2004Particulars of mortgage/charge (10 pages)
29 October 2004Certificate of reduction of issued capital (1 page)
29 October 2004Certificate of reduction of issued capital (1 page)
27 October 2004Reduction of iss capital and minute (oc) (4 pages)
27 October 2004Reduction of iss capital and minute (oc) (4 pages)
19 October 2004Statement of affairs (5 pages)
19 October 2004Ad 23/09/04--------- £ si 2300000000@1=2300000000 £ ic 1/2300000001 (2 pages)
19 October 2004Ad 23/09/04--------- £ si 2300000000@1=2300000000 £ ic 1/2300000001 (2 pages)
19 October 2004Statement of affairs (5 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New secretary appointed (1 page)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New secretary appointed (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
30 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
30 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 September 2004Particulars of mortgage/charge (9 pages)
29 September 2004Particulars of mortgage/charge (9 pages)
28 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2004Nc inc already adjusted 21/09/04 (1 page)
28 September 2004Registered office changed on 28/09/04 from: 9 cheapside london EC2V 6AD (1 page)
28 September 2004Nc inc already adjusted 21/09/04 (1 page)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 September 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
28 September 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 September 2004Director resigned (1 page)
28 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2004Registered office changed on 28/09/04 from: 9 cheapside london EC2V 6AD (1 page)
28 September 2004Director resigned (1 page)
22 September 2004Company name changed alnery no. 2446 LIMITED\certificate issued on 22/09/04 (2 pages)
22 September 2004Company name changed alnery no. 2446 LIMITED\certificate issued on 22/09/04 (2 pages)
25 May 2004Incorporation (17 pages)
25 May 2004Incorporation (17 pages)