Company NameBurlington Two Limited
Company StatusDissolved
Company Number08222606
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Michael Wythe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(1 day after company formation)
Appointment Duration5 years, 9 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Robert Peel
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2014(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 26 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Jayesh Patel
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 26 June 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Egil Strysse
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNorwegian
StatusClosed
Appointed28 July 2017(4 years, 10 months after company formation)
Appointment Duration11 months (closed 26 June 2018)
RoleHead Of Investment Operations
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Christoffer Sundin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleSenior Anaylist
Country of ResidenceNorway
Correspondence AddressBankplassen 2 PO Box 1179 Sentrun
0107
Oslo
Norway
Director NameMr Giovanni Manfredi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian,British
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Richard Julian Ford
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ

Contact

Telephone020 72084646
Telephone regionLondon

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Norges Bank
100.00%
Ordinary

Financials

Year2014
Net Worth£84,315

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
29 March 2018Application to strike the company off the register (3 pages)
4 January 2018Notification of Nbim Burlington Holdings Limited as a person with significant control on 18 December 2017 (4 pages)
4 January 2018Cessation of Norges Bank as a person with significant control on 18 December 2017 (3 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 August 2017Termination of appointment of Richard Julian Ford as a director on 28 July 2017 (1 page)
7 August 2017Termination of appointment of Richard Julian Ford as a director on 28 July 2017 (1 page)
7 August 2017Appointment of Mr Egil Strysse as a director on 28 July 2017 (2 pages)
7 August 2017Appointment of Mr Egil Strysse as a director on 28 July 2017 (2 pages)
13 June 2017Full accounts made up to 31 December 2016 (20 pages)
13 June 2017Full accounts made up to 31 December 2016 (20 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
13 September 2016Director's details changed for Mr Jayesh Patel on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Mr Jayesh Patel on 13 September 2016 (2 pages)
12 August 2016Full accounts made up to 31 December 2015 (19 pages)
12 August 2016Full accounts made up to 31 December 2015 (19 pages)
5 January 2016Termination of appointment of Giovanni Manfredi as a director on 24 December 2015 (1 page)
5 January 2016Appointment of Mr Jayesh Patel as a director on 24 December 2015 (2 pages)
5 January 2016Termination of appointment of Giovanni Manfredi as a director on 24 December 2015 (1 page)
5 January 2016Appointment of Mr Jayesh Patel as a director on 24 December 2015 (2 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 500
(5 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 500
(5 pages)
25 June 2015Full accounts made up to 31 December 2014 (22 pages)
25 June 2015Full accounts made up to 31 December 2014 (22 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 November 2014Appointment of Mr Robert Peel as a director on 19 November 2014 (2 pages)
20 November 2014Appointment of Mr Robert Peel as a director on 19 November 2014 (2 pages)
13 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 500
(4 pages)
13 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 500
(4 pages)
15 September 2014Full accounts made up to 31 December 2013 (17 pages)
15 September 2014Full accounts made up to 31 December 2013 (17 pages)
5 September 2014Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
5 September 2014Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
5 September 2014Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
5 September 2014Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 April 2014Statement of company's objects (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 April 2014Statement of company's objects (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2014Termination of appointment of Christoffer Sundin as a director (1 page)
4 February 2014Appointment of Mr Richard Julian Ford as a director (2 pages)
4 February 2014Appointment of Mr Richard Julian Ford as a director (2 pages)
4 February 2014Termination of appointment of Christoffer Sundin as a director (1 page)
24 September 2013Director's details changed for Mr Giovanni Manfredi on 22 October 2012 (2 pages)
24 September 2013Director's details changed for Mr Giovanni Manfredi on 22 October 2012 (2 pages)
24 September 2013Director's details changed for Mr John Michael Wythe on 22 October 2012 (2 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 500
(5 pages)
24 September 2013Director's details changed for Mr John Michael Wythe on 22 October 2012 (2 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 500
(5 pages)
28 May 2013Full accounts made up to 31 December 2012 (16 pages)
28 May 2013Full accounts made up to 31 December 2012 (16 pages)
23 November 2012Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
23 November 2012Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
16 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 16 November 2012 (1 page)
8 November 2012Director's details changed for Mr Giovanni Manfredi on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Giovanni Manfredi on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Giovanni Manfredi on 8 November 2012 (2 pages)
1 October 2012Appointment of Mr John Michael Wythe as a director (3 pages)
1 October 2012Appointment of Mr John Michael Wythe as a director (3 pages)
20 September 2012Incorporation (35 pages)
20 September 2012Incorporation (35 pages)