Company NamePicton Financing UK (No.2) Limited
DirectorsMichael James Morris and Saira Jane Johnston
Company StatusActive
Company Number13943568
CategoryPrivate Limited Company
Incorporation Date28 February 2022(2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Michael James Morris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27a Floral Street
London
WC2E 9EZ
Secretary NameMs Katharine Thompson
StatusCurrent
Appointed07 June 2023(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address27a Floral Street
London
WC2E 9EZ
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(2 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Floral Street
London
WC2E 9EZ
Director NameMr Thomas James Vince
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27a Floral Street
London
WC2E 9EZ
Secretary NameMichael James Morris
StatusResigned
Appointed28 February 2022(same day as company formation)
RoleCompany Director
Correspondence Address27a Floral Street
London
WC2E 9EZ
Secretary NameAndrew David Dewhirst
StatusResigned
Appointed28 February 2022(same day as company formation)
RoleCompany Director
Correspondence Address27a Floral Street
London
WC2E 9EZ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2022(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address27a Floral Street
London
WC2E 9EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

24 March 2022Delivered on: 25 March 2022
Persons entitled: Canada Life Limited

Classification: A registered charge
Outstanding

Filing History

11 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
8 March 2024Change of details for Picton Property Income Limited as a person with significant control on 1 October 2023 (2 pages)
30 October 2023Full accounts made up to 31 March 2023 (23 pages)
8 June 2023Appointment of Ms Katharine Thompson as a secretary on 7 June 2023 (2 pages)
8 June 2023Termination of appointment of Andrew David Dewhirst as a secretary on 7 June 2023 (1 page)
20 March 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
27 April 2022Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
25 March 2022Registration of charge 139435680001, created on 24 March 2022 (36 pages)
4 March 2022Notification of Picton Property Income Limited as a person with significant control on 28 February 2022 (2 pages)
4 March 2022Appointment of Andrew David Dewhirst as a secretary on 28 February 2022 (2 pages)
4 March 2022Termination of appointment of Michael James Morris as a secretary on 28 February 2022 (1 page)
28 February 2022Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 28 February 2022 (1 page)
28 February 2022Cessation of Norose Company Secretarial Services Limited as a person with significant control on 28 February 2022 (1 page)
28 February 2022Appointment of Mr Michael James Morris as a director on 28 February 2022 (2 pages)
28 February 2022Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 27a Floral Street London WC2E 9EZ on 28 February 2022 (1 page)
28 February 2022Appointment of Mr Andrew David Dewhirst as a director on 28 February 2022 (2 pages)
28 February 2022Appointment of Michael James Morris as a secretary on 28 February 2022 (2 pages)
28 February 2022Termination of appointment of Thomas James Vince as a director on 28 February 2022 (1 page)
28 February 2022Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-02-28
  • GBP 1
(20 pages)