Company NameA2D Funding Ii Plc
Company StatusActive
Company Number09136166
CategoryPublic Limited Company
Incorporation Date17 July 2014(9 years, 9 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 Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Diector No. 3 Limited (Corporation)
StatusCurrent
Appointed17 July 2014(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No.4 Limited (Corporation)
StatusCurrent
Appointed17 July 2014(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusCurrent
Appointed17 July 2014(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

9 August 2023Full accounts made up to 31 March 2023 (25 pages)
31 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 March 2022 (25 pages)
10 August 2021Full accounts made up to 31 March 2021 (25 pages)
30 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 July 2021Second filing of Confirmation Statement dated 17 July 2018 (3 pages)
2 December 2020Director's details changed for L.D.C. Corporate Director No.4 Limited on 30 November 2020 (1 page)
2 December 2020Director's details changed for L.D.C. Corporate Diector No. 3 Limited on 30 November 2020 (1 page)
2 December 2020Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages)
2 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
7 August 2020Full accounts made up to 31 March 2020 (24 pages)
30 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
8 August 2019Full accounts made up to 31 March 2019 (22 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
10 August 2018Full accounts made up to 31 March 2018 (24 pages)
27 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
27 July 201817/07/18 Statement of Capital gbp 50000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/07/21
(5 pages)
17 August 2017Full accounts made up to 31 March 2017 (20 pages)
17 August 2017Full accounts made up to 31 March 2017 (20 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
22 May 2017Appointment of Mr Mark Howard Filer as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 22 May 2017 (1 page)
22 May 2017Appointment of Mr Mark Howard Filer as a director on 22 May 2017 (2 pages)
17 August 2016Full accounts made up to 31 March 2016 (22 pages)
17 August 2016Full accounts made up to 31 March 2016 (22 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
7 April 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
7 April 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
21 January 2016Full accounts made up to 30 September 2015 (18 pages)
21 January 2016Full accounts made up to 30 September 2015 (18 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(5 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(5 pages)
26 September 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
26 September 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
23 July 2014Trading certificate for a public company (3 pages)
23 July 2014Commence business and borrow (1 page)
23 July 2014Trading certificate for a public company (3 pages)
23 July 2014Commence business and borrow (1 page)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)