Company Name2-BE Trust Co. Ltd
Company StatusDissolved
Company Number08322690
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)
Dissolution Date7 June 2022 (1 year, 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 NameMs Sveva Giachetti
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed19 May 2015(2 years, 5 months after company formation)
Appointment Duration7 years (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Square
London
WC1B 3HH
Director NameMr Nicola Parolin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSuite Lg 11 St.James's Place
London
SW1A 1NP
Director NameMiss Janet Treacy Paterson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr Attilio Cheso
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSuite Lg
11 St. James's Place
London
SW1A 1NP

Location

Registered Address25 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Attilio Cheso
100.00%
Ordinary

Financials

Year2014
Net Worth£5,681
Cash£1,248
Current Liabilities£3,567

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 September 2021Voluntary strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
26 July 2021Application to strike the company off the register (1 page)
8 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
30 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
19 January 2017Registered office address changed from 7 Cavendish Square London W1G 0PE to 25 Bedford Square London WC1B 3HH on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 7 Cavendish Square London W1G 0PE to 25 Bedford Square London WC1B 3HH on 19 January 2017 (1 page)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
16 August 2016Director's details changed for Ms Sveva Giachetti on 11 August 2016 (2 pages)
16 August 2016Director's details changed for Ms Sveva Giachetti on 11 August 2016 (2 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Termination of appointment of Attilio Cheso as a director on 19 May 2015 (1 page)
21 May 2015Termination of appointment of Attilio Cheso as a director on 19 May 2015 (1 page)
21 May 2015Appointment of Mrs Sveva Giachetti as a director on 19 May 2015 (2 pages)
21 May 2015Appointment of Mrs Sveva Giachetti as a director on 19 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Parolin as a director on 27 April 2015 (1 page)
5 May 2015Termination of appointment of Nicola Parolin as a director on 27 April 2015 (1 page)
29 January 2015Director's details changed for Mr Attilio Cheso on 4 December 2014 (2 pages)
29 January 2015Director's details changed for Mr Attilio Cheso on 4 December 2014 (2 pages)
29 January 2015Director's details changed for Mr Attilio Cheso on 4 December 2014 (2 pages)
7 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
16 October 2014Termination of appointment of Janet Treacy Paterson as a director on 30 September 2014 (1 page)
16 October 2014Termination of appointment of Janet Treacy Paterson as a director on 30 September 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Registered office address changed from Suite Lg 11 St Jamess Place London SW1A 1NP on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Suite Lg 11 St Jamess Place London SW1A 1NP on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Suite Lg 11 St Jamess Place London SW1A 1NP on 5 February 2014 (1 page)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
15 July 2013Director's details changed for Mr Attilio Cheso on 12 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Attilio Cheso on 12 July 2013 (2 pages)
15 July 2013Director's details changed for Dr Nicola Parolin on 12 July 2013 (2 pages)
15 July 2013Director's details changed for Dr Nicola Parolin on 12 July 2013 (2 pages)
24 June 2013Registered office address changed from Suite Lg 11 St James's Place London SW1A 1NP United Kingdom on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from Suite Lg 11 St James's Place London SW1A 1NP United Kingdom on 24 June 2013 (2 pages)
8 May 2013Registered office address changed from Suite Lg 11 St James's Place London SW1A 1NP United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Suite Lg 11 St James's Place London SW1A 1NP United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Suite Lg 11 St James's Place London SW1A 1NP United Kingdom on 8 May 2013 (1 page)
1 May 2013Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD England on 1 May 2013 (1 page)
9 April 2013Director's details changed for Mr Attilio Cheso on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Attilio Cheso on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Attilio Cheso on 9 April 2013 (2 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)