Company NameCVR Tenant 2 Limited
Company StatusDissolved
Company Number10449469
CategoryPrivate Limited Company
Incorporation Date27 October 2016(7 years, 6 months ago)
Dissolution Date13 January 2021 (3 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Kenneth Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2020(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 13 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Secretary NameMs Catherine Vickery
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2017(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 11 February 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMs Melanie Sandra Fernandes Da Costa
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed08 December 2017(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 March 2018)
RoleDirector - Strategy & Health Policy
Country of ResidenceSouth Africa
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameDr Richard Harold Friedland
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed08 December 2017(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 March 2018)
RoleGroup Chief Executive Officer
Country of ResidenceSouth Africa
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Keith Norman Gibson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed08 December 2017(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 March 2018)
RoleGroup Chief Financial Officer
Country of ResidenceSouth Africa
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Peter Warrener
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed08 December 2017(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 March 2018)
RoleGroup Human Resources Director
Country of ResidenceSouth Africa
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Michael Kane O'Donnell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish,Irish
StatusResigned
Appointed23 January 2018(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 2018)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Neil Jonathan Robson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Michael Anthony Thomas
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

13 December 2018Delivered on: 14 December 2018
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 January 2018Delivered on: 6 February 2018
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 January 2021Final Gazette dissolved following liquidation (1 page)
13 October 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
16 March 2020Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6XH England to 6 Snow Hill London EC1A 2AY on 16 March 2020 (2 pages)
13 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-04
(1 page)
13 March 2020Appointment of a voluntary liquidator (3 pages)
13 March 2020Statement of affairs (10 pages)
13 February 2020Appointment of Mr David Kenneth Duggins as a director on 11 February 2020 (2 pages)
12 February 2020Termination of appointment of Henry Jonathan Davies as a director on 11 February 2020 (1 page)
12 February 2020Termination of appointment of Karen Anita Prins as a director on 11 February 2020 (1 page)
6 February 2020All of the property or undertaking has been released from charge 104494690003 (1 page)
6 February 2020All of the property or undertaking has been released from charge 104494690002 (1 page)
6 February 2020All of the property or undertaking has been released from charge 104494690001 (1 page)
14 January 2020Change of name notice (2 pages)
14 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-08
(3 pages)
6 January 2020Full accounts made up to 31 March 2019 (24 pages)
9 December 2019Change of details for Bmi Tenant 1 Limited as a person with significant control on 13 December 2018 (2 pages)
9 December 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
30 October 2019Registered office address changed from 30 1st Floor Cannon Street London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019 (1 page)
25 October 2019Registered office address changed from 1st Floor Cannon Street London EC4M 6AH England to 30 1st Floor Cannon Street London EC4M 6XH on 25 October 2019 (1 page)
29 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd United Kingdom to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 (1 page)
29 March 2019Termination of appointment of Michael Anthony Thomas as a director on 28 March 2019 (1 page)
29 March 2019Termination of appointment of Neil Jonathan Robson as a director on 28 March 2019 (1 page)
29 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
(3 pages)
27 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
16 December 2018Termination of appointment of Michael Kane O'donnell as a director on 15 December 2018 (1 page)
14 December 2018Registration of charge 104494690003, created on 13 December 2018 (55 pages)
5 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Catherine Vickery as a secretary on 30 November 2018 (1 page)
3 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
13 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 30 September 2017 (26 pages)
10 September 2018Company name changed bmi tenant 2 LIMITED\certificate issued on 10/09/18
  • CONNOT ‐ Change of name notice
(3 pages)
16 April 2018Appointment of Mr Neil Jonathan Robson as a director on 5 April 2018 (2 pages)
16 April 2018Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages)
16 April 2018Appointment of Mr Michael Anthony Thomas as a director on 5 April 2018 (2 pages)
28 March 2018Termination of appointment of Melanie Sandra Fernandes Da Costa as a director on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Peter Warrener as a director on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Richard Harold Friedland as a director on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Keith Norman Gibson as a director on 28 March 2018 (1 page)
6 February 2018Registration of charge 104494690002, created on 30 January 2018 (44 pages)
5 February 2018Appointment of Mr Michael Kane O'donnell as a director on 23 January 2018 (2 pages)
11 December 2017Appointment of Ms Melanie Sandra Fernandes Da Costa as a director on 8 December 2017 (2 pages)
11 December 2017Appointment of Ms Melanie Sandra Fernandes Da Costa as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr Keith Norman Gibson as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Dr Richard Harold Friedland as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr Peter Warrener as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Dr Richard Harold Friedland as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr Peter Warrener as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr Keith Norman Gibson as a director on 8 December 2017 (2 pages)
16 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
27 October 2017Appointment of Ms Catherine Vickery as a secretary on 27 October 2016 (2 pages)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
27 October 2017Appointment of Ms Catherine Vickery as a secretary on 27 October 2016 (2 pages)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
29 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1.01
(12 pages)
29 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1.01
(12 pages)
12 April 2017Registration of charge 104494690001, created on 7 April 2017 (39 pages)
12 April 2017Registration of charge 104494690001, created on 7 April 2017 (39 pages)
22 December 2016Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
22 December 2016Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 1
(45 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 1
(45 pages)