Company NameRlukref Nominees (UK) Two Limited
Company StatusActive
Company Number10840992
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Paul Morton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(same day as company formation)
RoleSenior Trustee Relationship Ma
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Paul Andrew Brothwell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(same day as company formation)
RoleSenior Trustee Relationship Ma
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Hayley Ann Seldon
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Francine Anne Bailey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHSBC Corporate Secretary (UK) Limited (Corporation)
StatusCurrent
Appointed20 June 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJoe Flannery
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleTrustee Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Andrew Donner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NamePerry Alan Braithwaite
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameLorna Youssouf
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameDanielle Pass
StatusResigned
Appointed18 December 2017(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 January 2020)
RoleCompany Director
Correspondence Address8 Canada Square
41st Floor
Canary Wharf
E14 5HQ
Director NameMr Richard Frederick William Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(7 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 11 May 2023)
RoleTrustee Relationship Manager
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Nadia Edward
StatusResigned
Appointed07 September 2020(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2022)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

30 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
18 September 2020Appointment of Ms. Nadia Edward as a secretary on 7 September 2020 (2 pages)
7 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Danielle Pass as a secretary on 14 January 2020 (1 page)
8 October 2019Appointment of Ms. Francine Anne Bailey as a director on 19 September 2019 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
25 July 2019Termination of appointment of Joe Flannery as a director on 11 July 2019 (1 page)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
21 December 2018Appointment of Miss Hayley Ann Ashurst as a director on 17 December 2018 (2 pages)
19 December 2018Termination of appointment of Andrew Donner as a director on 18 October 2018 (1 page)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
27 February 2018Appointment of Richard Frederick William Parker as a director on 5 February 2018 (2 pages)
19 December 2017Termination of appointment of Lorna Youssouf as a secretary on 18 December 2017 (1 page)
19 December 2017Appointment of Danielle Pass as a secretary on 18 December 2017 (2 pages)
19 December 2017Appointment of Danielle Pass as a secretary on 18 December 2017 (2 pages)
19 December 2017Termination of appointment of Lorna Youssouf as a secretary on 18 December 2017 (1 page)
12 October 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 2
(87 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 2
(87 pages)