London
WC1V 7NA
Director Name | Mr James Stewart Christopher Odom |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 262 High Holborn London WC1V 7NA |
Secretary Name | Mr James Odom |
---|---|
Status | Current |
Appointed | 12 October 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 262 High Holborn London WC1V 7NA |
Director Name | Mr Azuwuike Henry Ndukwu |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2017(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Elliott Group Ltd. Manor Drive Peterborough PE4 7AP |
Director Name | Mr Diarmuid Cummins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 December 2017(same day as company formation) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | Algeco Group 12 Berkeley Street London W1J 8DT |
Secretary Name | Mr Azuwuike Ndukwu |
---|---|
Status | Resigned |
Appointed | 05 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Elliott Group Ltd. Manor Drive Peterborough PE4 7AP |
Director Name | Mr Gary May |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2021) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 262 High Holborn London WC1V 7NA |
Director Name | Mr Sundip Thakrar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Tour Atlantique 1 Place De La Pyramide La Defense Cedex 9 Paris 92911 |
Director Name | Mr James Howard O'Malley |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 October 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 262 High Holborn London WC1V 7NA |
Secretary Name | Mr James Howard O'Malley |
---|---|
Status | Resigned |
Appointed | 01 June 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 October 2022) |
Role | Company Director |
Correspondence Address | 262 High Holborn London WC1V 7NA |
Registered Address | 262 High Holborn London WC1V 7NA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
15 February 2018 | Delivered on: 15 February 2018 Persons entitled: U.S Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
---|
5 January 2024 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
13 December 2023 | Confirmation statement made on 4 December 2023 with updates (4 pages) |
7 December 2023 | Second filing of a statement of capital following an allotment of shares on 22 December 2022
|
19 September 2023 | Statement of capital following an allotment of shares on 22 December 2021
|
15 December 2022 | Change of details for Tdr Capital Gp Llp as a person with significant control on 14 June 2022 (3 pages) |
15 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
14 December 2022 | Termination of appointment of James Howard O'malley as a secretary on 5 October 2022 (1 page) |
14 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
12 October 2022 | Appointment of Mr James Odom as a director on 12 October 2022 (2 pages) |
12 October 2022 | Appointment of Mr James Odom as a secretary on 12 October 2022 (2 pages) |
12 October 2022 | Termination of appointment of James Howard O'malley as a director on 5 October 2022 (1 page) |
17 January 2022 | Satisfaction of charge 110978190001 in full (1 page) |
16 December 2021 | Termination of appointment of Sundip Thakrar as a director on 15 December 2021 (1 page) |
16 December 2021 | Termination of appointment of Gary May as a director on 15 December 2021 (1 page) |
14 December 2021 | Appointment of Mr Mark Vincent Higson as a director on 14 December 2021 (2 pages) |
13 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
19 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
6 January 2021 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
7 October 2020 | Company name changed algeco global finance 2 PLC\certificate issued on 07/10/20
|
7 October 2020 | Registered office address changed from Algeco Group 12 Berkeley Street London W1J 8DT England to 262 High Holborn London WC1V 7NA on 7 October 2020 (1 page) |
14 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
7 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
5 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
13 September 2018 | Termination of appointment of Diarmuid Cummins as a director on 1 September 2018 (1 page) |
30 July 2018 | Registered office address changed from C/O Elliott Group Ltd. Manor Drive Peterborough PE4 7AP United Kingdom to Algeco Group 12 Berkeley Street London W1J 8DT on 30 July 2018 (1 page) |
4 June 2018 | Termination of appointment of Azuwuike Ndukwu as a director on 1 June 2018 (1 page) |
4 June 2018 | Appointment of Mr James Howard O'malley as a secretary on 1 June 2018 (2 pages) |
4 June 2018 | Appointment of Mr James Howard O'malley as a director on 1 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Azuwuike Ndukwu as a secretary on 1 June 2018 (1 page) |
10 March 2018 | Resolutions
|
10 March 2018 | Change of name notice (2 pages) |
9 March 2018 | Resolutions
|
15 February 2018 | Registration of charge 110978190001, created on 15 February 2018 (55 pages) |
5 February 2018 | Appointment of Mr. Sunny Thakrar as a director on 22 January 2018 (2 pages) |
5 February 2018 | Appointment of Mr. Gary May as a director on 22 January 2018 (2 pages) |
6 December 2017 | Commence business and borrow (1 page) |
6 December 2017 | Trading certificate for a public company (3 pages) |
5 December 2017 | Incorporation Statement of capital on 2017-12-05
|
5 December 2017 | Incorporation Statement of capital on 2017-12-05
|