Company NameModulaire Global Finance 2 Plc
DirectorsMark Vincent Higson and James Stewart Christopher Odom
Company StatusActive
Company Number11097819
CategoryPublic Limited Company
Incorporation Date5 December 2017(6 years, 4 months ago)
Previous NamesAlgeco Scotsman Global Finance 2 Plc and Algeco Global Finance 2 Plc

Business Activity

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

Directors

Director NameMr Mark Vincent Higson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address262 High Holborn
London
WC1V 7NA
Director NameMr James Stewart Christopher Odom
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address262 High Holborn
London
WC1V 7NA
Secretary NameMr James Odom
StatusCurrent
Appointed12 October 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address262 High Holborn
London
WC1V 7NA
Director NameMr Azuwuike Henry Ndukwu
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2017(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Elliott Group Ltd. Manor Drive
Peterborough
PE4 7AP
Director NameMr Diarmuid Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed05 December 2017(same day as company formation)
RoleCEO
Country of ResidenceCanada
Correspondence AddressAlgeco Group 12 Berkeley Street
London
W1J 8DT
Secretary NameMr Azuwuike Ndukwu
StatusResigned
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Elliott Group Ltd. Manor Drive
Peterborough
PE4 7AP
Director NameMr Gary May
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2021)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address262 High Holborn
London
WC1V 7NA
Director NameMr Sundip Thakrar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTour Atlantique 1 Place De La Pyramide
La Defense Cedex 9
Paris
92911
Director NameMr James Howard O'Malley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address262 High Holborn
London
WC1V 7NA
Secretary NameMr James Howard O'Malley
StatusResigned
Appointed01 June 2018(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 2022)
RoleCompany Director
Correspondence Address262 High Holborn
London
WC1V 7NA

Location

Registered Address262 High Holborn
London
WC1V 7NA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

15 February 2018Delivered on: 15 February 2018
Persons entitled: U.S Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

5 January 2024Full accounts made up to 31 December 2022 (20 pages)
13 December 2023Confirmation statement made on 4 December 2023 with updates (4 pages)
7 December 2023Second filing of a statement of capital following an allotment of shares on 22 December 2022
  • GBP 50,001
(4 pages)
19 September 2023Statement of capital following an allotment of shares on 22 December 2021
  • GBP 50,001
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2023.
(4 pages)
15 December 2022Change of details for Tdr Capital Gp Llp as a person with significant control on 14 June 2022 (3 pages)
15 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
14 December 2022Termination of appointment of James Howard O'malley as a secretary on 5 October 2022 (1 page)
14 October 2022Full accounts made up to 31 December 2021 (21 pages)
12 October 2022Appointment of Mr James Odom as a director on 12 October 2022 (2 pages)
12 October 2022Appointment of Mr James Odom as a secretary on 12 October 2022 (2 pages)
12 October 2022Termination of appointment of James Howard O'malley as a director on 5 October 2022 (1 page)
17 January 2022Satisfaction of charge 110978190001 in full (1 page)
16 December 2021Termination of appointment of Sundip Thakrar as a director on 15 December 2021 (1 page)
16 December 2021Termination of appointment of Gary May as a director on 15 December 2021 (1 page)
14 December 2021Appointment of Mr Mark Vincent Higson as a director on 14 December 2021 (2 pages)
13 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
19 July 2021Full accounts made up to 31 December 2020 (24 pages)
6 January 2021Confirmation statement made on 4 December 2020 with updates (4 pages)
7 October 2020Company name changed algeco global finance 2 PLC\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
(3 pages)
7 October 2020Registered 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 2020Full accounts made up to 31 December 2019 (22 pages)
6 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
7 June 2019Full accounts made up to 31 December 2018 (20 pages)
5 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
13 September 2018Termination of appointment of Diarmuid Cummins as a director on 1 September 2018 (1 page)
30 July 2018Registered 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 2018Termination of appointment of Azuwuike Ndukwu as a director on 1 June 2018 (1 page)
4 June 2018Appointment of Mr James Howard O'malley as a secretary on 1 June 2018 (2 pages)
4 June 2018Appointment of Mr James Howard O'malley as a director on 1 June 2018 (2 pages)
4 June 2018Termination of appointment of Azuwuike Ndukwu as a secretary on 1 June 2018 (1 page)
10 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-26
(2 pages)
10 March 2018Change of name notice (2 pages)
9 March 2018Resolutions
  • RES13 ‐ Res set out in the notice were proposed and voted upon and the chairman declared that the resolutions in the notice has been unainmously 23/01/2018
(17 pages)
15 February 2018Registration of charge 110978190001, created on 15 February 2018 (55 pages)
5 February 2018Appointment of Mr. Sunny Thakrar as a director on 22 January 2018 (2 pages)
5 February 2018Appointment of Mr. Gary May as a director on 22 January 2018 (2 pages)
6 December 2017Commence business and borrow (1 page)
6 December 2017Trading certificate for a public company (3 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 50,000
(23 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 50,000
(23 pages)