Company NameNTR UK Holdco 2 Limited
Company StatusActive
Company Number11265580
CategoryPrivate Limited Company
Incorporation Date20 March 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Marie Joyce
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor, The Hive Carmanhall Road
Sandyford Business Park
Dublin D18y2c9
Ireland
Director NameMs Rosheen McGuckian
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor, The Hive Carmanhall Road
Sandyford Business Park
Dublin D18y2c9
Ireland
Director NameMr Anthony Michael Doherty
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed30 July 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 5, 7th Floor, 50 Broadway
London
SW1H 0DB
Director NameMr Manus James O'Donnell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Elton Park
Sandycove
Co Dublin
A96 Dt88
Director NameMs Ailbhe Elliott
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 5, 7th Floor, 50 Broadway
London
SW1H 0DB

Location

Registered AddressSuite 5, 7th Floor, 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

21 December 2022Delivered on: 23 December 2022
Persons entitled: Cooperatieve Rabobank U.A. as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
29 July 2022Delivered on: 9 August 2022
Persons entitled: Cooperatieve Rabobank U.A. as Security Trustee for the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
30 September 2018Delivered on: 2 October 2018
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 December 2023Full accounts made up to 31 March 2023 (22 pages)
15 December 2023Termination of appointment of Ailbhe Elliott as a director on 14 December 2023 (1 page)
3 October 2023Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Suite 5, 7th Floor, 50 Broadway London SW1H 0DB on 3 October 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Registration of charge 112655800003, created on 21 December 2022 (33 pages)
20 December 2022Full accounts made up to 31 March 2022 (21 pages)
9 August 2022Registration of charge 112655800002, created on 29 July 2022 (34 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
9 March 2022Full accounts made up to 31 March 2021 (21 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 August 2021Termination of appointment of Manus James O'donnell as a director on 30 July 2021 (1 page)
10 August 2021Appointment of Ms Ailbhe Elliott as a director on 30 July 2021 (2 pages)
10 August 2021Appointment of Mr Anthony Michael Doherty as a director on 30 July 2021 (2 pages)
24 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
28 January 2021Full accounts made up to 31 March 2020 (19 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
15 January 2020Director's details changed for Manus O'donnell on 9 January 2020 (2 pages)
30 December 2019Full accounts made up to 31 March 2019 (19 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
2 October 2018Registration of charge 112655800001, created on 30 September 2018 (39 pages)
20 March 2018Incorporation
Statement of capital on 2018-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)