Company NameSpace2 Management Rtm Company Ltd
Company StatusActive
Company Number07130193
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 2010(14 years, 3 months ago)
Previous NameSpace2 Management Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Andrew Berry
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed12 September 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Richard Wells
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleSenior Strategy And Change Lead
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameNabil George George
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall & Rittner Limited (Corporation)
StatusCurrent
Appointed20 October 2023(13 years, 9 months after company formation)
Appointment Duration6 months
Correspondence Address13b St. George Wharf
London
SW8 2LE
Director NameDowana Gail Barton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 38 Poland Street
London
W1F 7LY
Director NameDr Ornella Poala Seroli Hart
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 38 Poland Street
London
W1F 7LY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameMartina McGill
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 38 Poland Street
London
W1F 7LY
Secretary NameRoger James Southam
NationalityBritish
StatusResigned
Appointed27 April 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2011)
RoleCompany Director
Correspondence Address16th Floor Tower Building 11 York Road
London
SE1 7NX
Director NameOscar Ngai
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Tower Building 11 York Road
London
SE1 7NX
Director NamePatrick Ogunmuyiwa
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 year, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
Merton Park
London
SW19 3EF
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed04 July 2011(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Simon James Wells
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Erick Claude Jean-Pierre Savoye
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Edward Ferrell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2011(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Andrew Christopher Ellingham
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 26 January 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Jeremy David Harris
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 May 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Gurjit Singh Dehl
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2013)
RoleEconomist
Country of ResidenceEngland
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Julian Eguiguren
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed27 September 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2013)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMiss Danielle Keely Fountain
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 26 July 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address194 Leamore Court
Meath Crescent
London
E2 0QQ
Director NameMrs Alison Figueiredo
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMrs Karen Elizabeth Leathley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(10 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 January 2021)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NamePelin Roberts
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressConcierge Office Leamore Court, 1 Meath Crescent
London
E2 0QQ
Director NameMr Oscar Luque Segovia
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed06 October 2020(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2022)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressConcierge Office Leamore Court, 1 Meath Crescent
London
E2 0QQ
Director NameMr Benjamin Andrew Harrison
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(10 years, 9 months after company formation)
Appointment Duration6 months (resigned 29 April 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Matthew William John Sweeney
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2021(10 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 2021)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Alan Keith Whalley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Andrew Lionel Gonsalves
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2021(11 years, 10 months after company formation)
Appointment Duration7 months (resigned 12 June 2022)
RoleCopywriter
Country of ResidenceEngland
Correspondence AddressConcierge Office Leamore Court, 1 Meath Crescent
London
E2 0QQ
Director NameMs Eleni Filippou Bairaktari
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGreek
StatusResigned
Appointed13 December 2021(11 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 April 2022)
RoleBodywork Coach
Country of ResidenceEngland
Correspondence AddressConcierge Office Leamore Court, 1 Meath Crescent
London
E2 0QQ

Contact

Telephone020 89816900
Telephone regionLondon

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

27 October 2023Registered office address changed from Concierge Office Leamore Court, 1 Meath Crescent London E2 0QQ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 27 October 2023 (1 page)
27 October 2023Appointment of Rendall & Rittner Limited as a secretary on 20 October 2023 (2 pages)
27 October 2023Director's details changed for Mr Richard Wells on 20 October 2023 (2 pages)
23 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
1 August 2022Appointment of Nabil George George as a director on 1 August 2022 (2 pages)
15 June 2022Termination of appointment of Andrew Lionel Gonsalves as a director on 12 June 2022 (1 page)
4 June 2022Termination of appointment of Oscar Luque Segovia as a director on 3 June 2022 (1 page)
8 April 2022Termination of appointment of Eleni Filippou Bairaktari as a director on 6 April 2022 (1 page)
2 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
21 January 2022Termination of appointment of Pelin Roberts as a director on 17 January 2022 (1 page)
15 December 2021Appointment of Ms Eleni Filippou Bairaktari as a director on 13 December 2021 (2 pages)
12 November 2021Appointment of Mr Andrew Lionel Gonsalves as a director on 12 November 2021 (2 pages)
8 November 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
8 November 2021Appointment of Mr Richard Wells as a director on 7 November 2021 (2 pages)
16 September 2021Appointment of Mr Alan Keith Whalley as a director on 14 September 2021 (2 pages)
7 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
6 May 2021Registered office address changed from 170 Dorset Road London SW19 3EF to Concierge Office Leamore Court, 1 Meath Crescent London E2 0QQ on 6 May 2021 (1 page)
5 May 2021Termination of appointment of Jeremy David Harris as a director on 2 May 2021 (1 page)
5 May 2021Termination of appointment of Matthew William John Sweeney as a director on 1 May 2021 (1 page)
29 April 2021Termination of appointment of Benjamin Andrew Harrison as a director on 29 April 2021 (1 page)
4 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
4 March 2021Termination of appointment of Karen Elizabeth Leathley as a director on 10 January 2021 (1 page)
4 March 2021Appointment of Mr Matthew William John Sweeney as a director on 2 January 2021 (2 pages)
16 November 2020Termination of appointment of Ivan John Whittingham as a secretary on 16 November 2020 (1 page)
30 October 2020Appointment of Mr. Benjamin Andrew Harrison as a director on 26 October 2020 (2 pages)
17 October 2020Appointment of Mr. Oscar Luque Segovia as a director on 6 October 2020 (2 pages)
12 October 2020Appointment of Pelin Roberts as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Danielle Keely Fountain as a director on 26 July 2020 (1 page)
14 September 2020Appointment of Mr. Michael Andrew Berry as a director on 12 September 2020 (2 pages)
22 July 2020Appointment of Mrs. Karen Elizabeth Leathley as a director on 16 June 2020 (2 pages)
22 January 2020Termination of appointment of Erick Claude Jean-Pierre Savoye as a director on 30 November 2019 (1 page)
19 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 August 2019 (6 pages)
29 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
20 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
7 February 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
6 November 2016Termination of appointment of Alison Figueiredo as a director on 6 November 2016 (1 page)
6 November 2016Termination of appointment of Alison Figueiredo as a director on 6 November 2016 (1 page)
14 March 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
14 March 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
7 February 2016Annual return made up to 19 January 2016 no member list (4 pages)
7 February 2016Annual return made up to 19 January 2016 no member list (4 pages)
3 February 2016Appointment of Mrs Alison Figueiredo as a director on 18 June 2015 (2 pages)
3 February 2016Appointment of Mrs Alison Figueiredo as a director on 18 June 2015 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
20 March 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
20 January 2015Annual return made up to 19 January 2015 no member list (4 pages)
20 January 2015Annual return made up to 19 January 2015 no member list (4 pages)
19 July 2014Appointment of Miss Danielle Keely Fountain as a director on 1 February 2014 (2 pages)
19 July 2014Appointment of Miss Danielle Keely Fountain as a director on 1 February 2014 (2 pages)
19 July 2014Appointment of Miss Danielle Keely Fountain as a director on 1 February 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 January 2014Annual return made up to 19 January 2014 no member list (3 pages)
23 January 2014Annual return made up to 19 January 2014 no member list (3 pages)
25 November 2013Termination of appointment of Simon Wells as a director (1 page)
25 November 2013Termination of appointment of Simon Wells as a director (1 page)
25 November 2013Termination of appointment of Gurjit Dehl as a director (1 page)
25 November 2013Termination of appointment of Gurjit Dehl as a director (1 page)
21 November 2013Termination of appointment of Julian Eguiguren as a director (1 page)
21 November 2013Termination of appointment of Julian Eguiguren as a director (1 page)
3 July 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
3 July 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
4 March 2013Annual return made up to 19 January 2013 no member list (4 pages)
4 March 2013Annual return made up to 19 January 2013 no member list (4 pages)
17 September 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
17 September 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 July 2012Termination of appointment of Ornella Hart as a director (1 page)
11 July 2012Termination of appointment of Ornella Hart as a director (1 page)
6 February 2012Termination of appointment of Edward Ferrell as a director (1 page)
6 February 2012Termination of appointment of Edward Ferrell as a director (1 page)
28 January 2012Director's details changed for Mr Ericke Claude Jean-Pierre Savoye on 1 January 2012 (2 pages)
28 January 2012Director's details changed for Mr Ericke Claude Jean-Pierre Savoye on 1 January 2012 (2 pages)
28 January 2012Termination of appointment of Andrew Ellingham as a director (1 page)
28 January 2012Termination of appointment of Andrew Ellingham as a director (1 page)
28 January 2012Director's details changed for Mr Ericke Claude Jean-Pierre Savoye on 1 January 2012 (2 pages)
23 January 2012Annual return made up to 19 January 2012 no member list (6 pages)
23 January 2012Annual return made up to 19 January 2012 no member list (6 pages)
30 November 2011Appointment of Mr Ericke Claude Jean-Pierre Savoye as a director (2 pages)
30 November 2011Appointment of Mr Ericke Claude Jean-Pierre Savoye as a director (2 pages)
3 November 2011Termination of appointment of Oscar Ngai as a director (1 page)
3 November 2011Appointment of Mr. Andrew Christopher Ellingham as a director (2 pages)
3 November 2011Appointment of Mr. Andrew Christopher Ellingham as a director (2 pages)
3 November 2011Termination of appointment of Oscar Ngai as a director (1 page)
3 November 2011Appointment of Mr. Jeremy David Harris as a director (2 pages)
3 November 2011Termination of appointment of Martina Mcgill as a secretary (1 page)
3 November 2011Appointment of Mr. Edward Ferrell as a director (2 pages)
3 November 2011Termination of appointment of Patrick Ogunmuyiwa as a director (1 page)
3 November 2011Appointment of Mr. Edward Ferrell as a director (2 pages)
3 November 2011Appointment of Mr. Julian Eguiguren as a director (2 pages)
3 November 2011Termination of appointment of Martina Mcgill as a secretary (1 page)
3 November 2011Appointment of Mr. Simon James Wells as a director (2 pages)
3 November 2011Appointment of Mr. Simon James Wells as a director (2 pages)
3 November 2011Appointment of Mr. Jeremy David Harris as a director (2 pages)
3 November 2011Termination of appointment of Patrick Ogunmuyiwa as a director (1 page)
3 November 2011Appointment of Mr. Gurjit Singh Dehl as a director (2 pages)
3 November 2011Appointment of Mr. Gurjit Singh Dehl as a director (2 pages)
3 November 2011Appointment of Mr. Julian Eguiguren as a director (2 pages)
20 July 2011Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 20 July 2011 (2 pages)
20 July 2011Appointment of Ivan John Whittingham as a secretary (2 pages)
20 July 2011Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 20 July 2011 (2 pages)
20 July 2011Appointment of Ivan John Whittingham as a secretary (2 pages)
14 July 2011Appointment of Patrick Ogunmuyiwa as a director (3 pages)
14 July 2011Appointment of Patrick Ogunmuyiwa as a director (3 pages)
27 June 2011Termination of appointment of Roger Southam as a secretary (2 pages)
27 June 2011Termination of appointment of Roger Southam as a secretary (2 pages)
26 May 2011Termination of appointment of Dowana Barton as a director (2 pages)
26 May 2011Termination of appointment of Dowana Barton as a director (2 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 April 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 April 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
26 January 2011Annual return made up to 19 January 2011 no member list (5 pages)
26 January 2011Annual return made up to 19 January 2011 no member list (5 pages)
16 July 2010Appointment of Oscar Ngai as a director (3 pages)
16 July 2010Appointment of Oscar Ngai as a director (3 pages)
28 May 2010Appointment of Dowana Gail Barton as a director (2 pages)
28 May 2010Appointment of Dowana Gail Barton as a director (2 pages)
28 May 2010Appointment of Dr Ornella Poala Seroli Hart as a director (3 pages)
28 May 2010Appointment of Dr Ornella Poala Seroli Hart as a director (3 pages)
17 May 2010Appointment of Martina Mcgill as a secretary (3 pages)
17 May 2010Appointment of Martina Mcgill as a secretary (3 pages)
10 May 2010Termination of appointment of a secretary (2 pages)
10 May 2010Termination of appointment of a secretary (2 pages)
10 May 2010Termination of appointment of a director (2 pages)
10 May 2010Termination of appointment of a director (2 pages)
4 May 2010Registered office address changed from C/O Kingfields Solicitors 2Nd Floor 38 Poland Street London W1F 7LY United Kingdom on 4 May 2010 (2 pages)
4 May 2010Appointment of Roger James Southam as a secretary (3 pages)
4 May 2010Registered office address changed from C/O Kingfields Solicitors 2Nd Floor 38 Poland Street London W1F 7LY United Kingdom on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from C/O Kingfields Solicitors 2Nd Floor 38 Poland Street London W1F 7LY United Kingdom on 4 May 2010 (2 pages)
4 May 2010Appointment of Roger James Southam as a secretary (3 pages)
12 February 2010Memorandum and Articles of Association (10 pages)
12 February 2010Memorandum and Articles of Association (10 pages)
8 February 2010Change of name notice (2 pages)
8 February 2010Change of name notice (2 pages)
8 February 2010Company name changed SPACE2 management LTD\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-01-19
(2 pages)
8 February 2010Company name changed SPACE2 management LTD\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-01-19
(2 pages)
20 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
20 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 January 2010Incorporation (17 pages)
19 January 2010Incorporation (17 pages)