6th Floor
London
EC2A 1AS
Director Name | Mr Richard Seymour Kopman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Finsbury Square 6th Floor London EC2A 1AS |
Registered Address | 12 Finsbury Square 6th Floor London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
60 at £1 | James Coveyduck 60.00% Ordinary |
---|---|
40 at £1 | Antoine Tesquiler 40.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Registered office address changed from 6 th Floor Sutherland House, 5-6 Argyll Street London W1F 7TE to 12 Finsbury Square 6th Floor London EC2A 1AS on 28 February 2017 (1 page) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Appointment of Mr Richard Seymour Kopman as a director on 1 April 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
22 January 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
19 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
21 March 2013 | Company name changed HU2 holdings LIMITED\certificate issued on 21/03/13
|
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|