Company NameResonance Bidco 2 Limited
DirectorsNicholas John Wood and Orlando Valentine Hilton
Company StatusActive
Company Number09105440
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas John Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Gloucester Place
London
W1U 8HR
Director NameMr Orlando Valentine Hilton
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleInvestment Associate
Country of ResidenceEngland
Correspondence Address21 Gloucester Place
London
W1U 8HR
Secretary NameAdmina Fund Services Limited (Corporation)
StatusCurrent
Appointed28 September 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months
Correspondence AddressFirst Floor 10 Lefebvre Street Lefebvre Street
St. Peter Port
Guernsey
GY1 2PE
Director NameMs Francesca Victoria Collins
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2016)
RoleInvestment Associate
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMrs Melanie Peploe
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Secretary NameTMF Group Fund Services (Guernsey) Limited (Corporation)
StatusResigned
Appointed07 July 2016(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2022)
Correspondence AddressWestern Suite, Ground Floor, Mill Court La Charrot
St. Peter Port
Guernsey
GY1 1EJ

Location

Registered Address6-16 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
17 July 2023Registered office address changed from 21 Gloucester Place London W1U 8HR to 6-16 Huntsworth Mews London NW1 6DD on 17 July 2023 (1 page)
7 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
29 October 2022Termination of appointment of Tmf Group Fund Services (Guernsey) Limited as a secretary on 28 September 2022 (1 page)
29 October 2022Appointment of Admina Fund Services Limited as a secretary on 28 September 2022 (2 pages)
29 July 2022Registered office address changed from C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB England to 21 Gloucester Place London W1U 8HR on 29 July 2022 (3 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 September 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
31 March 2021Secretary's details changed for Tmf Group Fund Services Limited on 1 January 2021 (1 page)
7 August 2020Registered office address changed from 1 Tudor Street London EC4Y 0AH to C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB on 7 August 2020 (1 page)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
12 June 2018Director's details changed for Mr Nicholas John Wood on 11 April 2018 (2 pages)
13 April 2018Notification of Resonance British Wind Energy Income Lp as a person with significant control on 26 June 2017 (2 pages)
13 April 2018Cessation of Resonance Wind Gp Ltd as a person with significant control on 26 June 2017 (1 page)
16 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
20 February 2018Change of details for Resonance Wind Gp Ltd as a person with significant control on 6 April 2016 (2 pages)
19 February 2018Secretary's details changed for Gentoo Fund Services Limited on 19 February 2018 (1 page)
30 November 2017Termination of appointment of Melanie Peploe as a director on 28 November 2017 (1 page)
30 November 2017Termination of appointment of Melanie Peploe as a director on 28 November 2017 (1 page)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Notification of Resonance Asset Management Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Resonance Asset Management Limited as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Resonance Wind Gp Ltd as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Resonance Asset Management Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Resonance Wind Gp Ltd as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Bae Systems Pension Funds Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Bae Systems Pension Funds Trustees Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Resonance Wind Gp Ltd as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Bae Systems Pension Funds Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Second filing of the annual return made up to 27 June 2016 (33 pages)
29 June 2017Second filing of the annual return made up to 27 June 2015 (32 pages)
29 June 2017Second filing of the annual return made up to 27 June 2015 (32 pages)
29 June 2017Second filing of the annual return made up to 27 June 2016 (33 pages)
16 May 2017Director's details changed for Mr Nicholas John Wood on 24 March 2017 (2 pages)
16 May 2017Director's details changed for Mr Nicholas John Wood on 24 March 2017 (2 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 August 2016Second filing of the annual return made up to 27 June 2015 (22 pages)
12 August 2016Second filing of the annual return made up to 27 June 2015 (22 pages)
10 August 2016Annual return
Statement of capital on 2016-08-10
  • GBP 100

Statement of capital on 2016-08-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2017.
(7 pages)
10 August 2016Annual return
Statement of capital on 2016-08-10
  • GBP 100

Statement of capital on 2016-08-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2017.
(7 pages)
4 August 2016Appointment of Mrs Melanie Peploe as a director on 1 February 2016 (2 pages)
4 August 2016Termination of appointment of Francesca Victoria Collins as a director on 26 January 2016 (1 page)
4 August 2016Termination of appointment of Francesca Victoria Collins as a director on 26 January 2016 (1 page)
4 August 2016Appointment of Gentoo Fund Services Limited as a secretary on 7 July 2016 (2 pages)
4 August 2016Appointment of Gentoo Fund Services Limited as a secretary on 7 July 2016 (2 pages)
4 August 2016Appointment of Mr Orlando Valentine Hilton as a director on 12 August 2014 (2 pages)
4 August 2016Appointment of Mr Orlando Valentine Hilton as a director on 12 August 2014 (2 pages)
4 August 2016Appointment of Mrs Melanie Peploe as a director on 1 February 2016 (2 pages)
4 August 2016Appointment of Ms Francesca Victoria Collins as a director on 12 August 2014 (2 pages)
4 August 2016Appointment of Ms Francesca Victoria Collins as a director on 12 August 2014 (2 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2016 and 29/06/2017.
(4 pages)
14 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2016 and 29/06/2017.
(4 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)