Company NameMcDermott Holdings 2 Limited
DirectorsAshok Joshi and Michael Travis Brantley
Company StatusActive
Company Number12572920
CategoryPrivate Limited Company
Incorporation Date27 April 2020(3 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ashok Joshi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed27 April 2020(same day as company formation)
RoleSolicitor
Country of ResidenceNetherlands
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Secretary NameRobert Stumpf
StatusCurrent
Appointed04 May 2020(1 week after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Secretary NameKimberly Wolford
StatusCurrent
Appointed04 May 2020(1 week after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Secretary NameMs Zeynep Kozanhan
StatusCurrent
Appointed24 December 2020(8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameMr Michael Travis Brantley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 December 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameTravis Michael Brantley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2020(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Tareq Kawash
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2020(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Secretary NameJason Kitts
StatusResigned
Appointed04 May 2020(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 December 2020)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Neil Paul Bowman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 December 2021)
RoleDirector Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA

Location

Registered Address2 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

31 December 2020Delivered on: 13 January 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
4 January 2021Delivered on: 4 January 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 16 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 15 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 3 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding

Filing History

19 February 2021Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 (2 pages)
13 January 2021Registration of charge 125729200005, created on 31 December 2020 (69 pages)
8 January 2021Appointment of Kimberly Wolford as a secretary on 4 May 2020 (2 pages)
8 January 2021Appointment of Robert Stumpf as a secretary on 4 May 2020 (2 pages)
8 January 2021Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page)
8 January 2021Appointment of Jason Kitts as a secretary on 4 May 2020 (2 pages)
4 January 2021Registration of charge 125729200004, created on 4 January 2021 (26 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/01/2021.
(5 pages)
17 November 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 2
(4 pages)
13 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 November 2020Memorandum and Articles of Association (30 pages)
16 July 2020Registration of charge 125729200003, created on 30 June 2020 (195 pages)
15 July 2020Registration of charge 125729200002, created on 30 June 2020 (72 pages)
3 July 2020Registration of charge 125729200001, created on 30 June 2020 (24 pages)
28 April 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
27 April 2020Incorporation
Statement of capital on 2020-04-27
  • GBP 1
(39 pages)