2020410 LIMITED
Overview
Company Name | 2020410 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02020410 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of 2020410 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is 2020410 LIMITED located?
Registered Office Address | 14 Bonhill Street EC2A 4BX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 2020410 LIMITED?
Company Name | From | Until |
---|---|---|
BC PARTNERS LIMITED | Nov 09, 1995 | Nov 09, 1995 |
BARING CAPITAL INVESTORS LIMITED | Oct 01, 1986 | Oct 01, 1986 |
TRUSHELFCO (NO. 994) LIMITED | May 16, 1986 | May 16, 1986 |
What are the latest accounts for 2020410 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2020 |
Next Accounts Due On | Sep 30, 2021 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for 2020410 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 09, 2022 |
Next Confirmation Statement Due | May 23, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 09, 2021 |
Overdue | Yes |
What are the latest filings for 2020410 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to May 12, 2024 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on Apr 30, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 12, 2023 | 10 pages | LIQ03 | ||||||||||
Notification of Jeremy Paul Bradley Carter as a person with significant control on Mar 10, 2017 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Oct 11, 2022 | 2 pages | PSC09 | ||||||||||
Liquidators' statement of receipts and payments to May 12, 2022 | 10 pages | LIQ03 | ||||||||||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 40 Portman Square London W1H 6DA to Allan House 10 John Princes Street London W1G 0AH on May 29, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for First Names Secretaries (Isle of Man) Limited on Mar 07, 2019 | 1 pages | CH04 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Quadrangle Trustee Services Limited as a person with significant control on Jul 18, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Lj Capital Limited as a person with significant control on Jul 18, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 09, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Appointment of Sharon Dunn as a director on Sep 29, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Selusiwe Mdlalose as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of 2020410 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUMMERHILL SECRETARIES (ISLE OF MAN) LIMITED | Secretary | Victoria Road Douglas IM2 4DF Isle Of Man First Names House Isle Of Man |
| 203287500003 | ||||||||||||||
DUNN, Sharon | Director | Bonhill Street EC2A 4BX London 14 | Isle Of Man | British | Trust Practitioner | 158356160002 | ||||||||||||
KLEINO LIMITED | Director | Victoria Road Douglas IM2 4DF Isle Of Man First Names House Isle Of Man |
| 227921880001 | ||||||||||||||
BOLTON, Jeffrey Leonard | Secretary | 38 Castleford Avenue New Eltham SE9 2AL London | British | 5522990001 | ||||||||||||||
POHLEN, Christine Anne | Secretary | 50 Bishops Road SW6 7AH London | New Zealand | 43880270001 | ||||||||||||||
PRITCHARD, Michael Andrew | Secretary | Portman Square W1H 6DA London 40 England | British | 192561660001 | ||||||||||||||
TWINNING, Michael Andrew | Secretary | Portman Square W1H 6DA London 40 | British | 54616960002 | ||||||||||||||
VAN DER WYCK, Otto Walraven | Secretary | 31 Gertrude Street SW10 0JF London | Dutch | 43485120001 | ||||||||||||||
BROADLEY, Robin David | Director | Upper Jordan Goose Rye Road GU3 3RH Worplesdon Surrey | British | Merchant Banker | 7152800002 | |||||||||||||
BURGESS, John Downing | Director | 11 St Marks Square NW1 7TN London | United Kingdom | British | Executive Director | 43485110002 | ||||||||||||
CURZIO, Stefano Pietro Quadrio | Director | Portman Square W1H 6DA London 40 | England | Italian | Investment Executive | 39324840002 | ||||||||||||
DARE, John Ashton | Director | 17 Royal Avenue SW3 4QE London | American | Merchant Banker | 18880520002 | |||||||||||||
DELL, Graeme John | Director | Portman Square W1H 6DA London 40 England United Kingdom | United Kingdom | British | Company Director | 107996430002 | ||||||||||||
FRANCOIS-PONCET, Andre | Director | 1 Rue Gabrielle 75018 Paris France | French | Private Equity Investment Advi | 38181980001 | |||||||||||||
GUILLET, Michel Bernard | Director | 26 Rue Barbet De Jouy 75007 Paris FOREIGN France | French | Executive Director | 27476780002 | |||||||||||||
HOPPENOT, Patrice | Director | 4 Rue Paul Deroulede La Celle St Cloud 78170 France | French | Executive Director | 71855670001 | |||||||||||||
KEMBALL, Christopher Ross Maguire | Director | 33 Brook Green W6 7BL London | United Kingdom | British | Merchant Banker | 131029730001 | ||||||||||||
LOREDAN, Francesco | Director | Portman Square W1H 6DA London 40 England | United Kingdom | Italian | Company Director | 176332580001 | ||||||||||||
LUECK, Jens Thomas | Director | Kobelstrasse 3 D-8000 Munich 2 Germany | German | Banker | 27476770001 | |||||||||||||
LUPTON, James Roger Crompton | Director | 100 Alleyn Road SE21 8AH London | British | Merchant Banker | 63407560001 | |||||||||||||
MDLALOSE, Selusiwe | Director | Victoria Road Douglas IM2 4DF Isle Of Man First Names House Isle Of Man | Isle Of Man | British | Chartered Accountant | 227921420001 | ||||||||||||
NEWINGTON, Andrew James Tompsett | Director | Heath End 185 West Heath Road NW3 7TT London | United Kingdom | British | Investment Executive | 127584510001 | ||||||||||||
NICOLET, Lucien Charles | Director | 33 Rue Erlanger FOREIGN 75016 Paris France | French | Company Director | 82283130001 | |||||||||||||
ONIANS, Richard Anderson | Director | The Old Hall Barningham IP31 1DH Bury St Edmunds Suffolk | British | Venture Capitalist | 44656040001 | |||||||||||||
PALLEY, Simon Dan | Director | 14 Prince Albert Road NW1 7SR London | England | British | Executive Director | 17925410002 | ||||||||||||
REIDEL, Jens Michael | Director | 195-199 Knightsbridge SW7 1RE London The Knightsbridge | German | Investment Executive | 127348210002 | |||||||||||||
RIVETT CARNAC, Miles James | Director | 47 Broad Street SO24 9AS Alresford Hampshire | British | Merchant Banker | 94504760002 | |||||||||||||
SVIDER, Raymond | Director | Portman Square W1H 6DA London 40 | Usa | French | None | 150146650001 | ||||||||||||
SVIDER, Raymond | Director | 25 Thurloe Square SW7 2SD London | French | Investment Executive | 125111680001 | |||||||||||||
SVIDER, Raymond Mathieu Ely | Director | 23g Cadogan Gardens SW3 2RW London | French | Private Equity Investment Adv | 63403430002 | |||||||||||||
TUCKEY, Andrew Marmaduke Lane | Director | 36 Lonsdale Road Barnes SW13 9EB London | British | Merchant Banker | 5808460001 | |||||||||||||
TWINNING, Michael Andrew | Director | Portman Square W1H 6DA London 40 | England | British | Chartered Accountant | 54616960004 | ||||||||||||
VAN DER WYCK, Jonkheer Otto Walraven | Director | 7 Wellington Square SW3 4NJ London | United Kingdom | Dutch | Executive Director | 43485120003 | ||||||||||||
WAUTIER, Jean-Baptiste | Director | Portman Square W1H 6DA London 40 United Kingdom | France | French | Investment Executive | 170812130001 |
Who are the persons with significant control of 2020410 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lj Capital Limited | Mar 10, 2017 | Clifford Street W1S 2FT London 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Quadrangle Trustee Services Limited | Mar 10, 2017 | The Promenade GL50 1HH Cheltenham 95 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeremy Paul Bradley Carter | Mar 10, 2017 | Bonhill Street EC2A 4BX London 14 | No | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for 2020410 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 18, 2018 | Jul 18, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does 2020410 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of deposit supplemental to a underlease dated 31ST december 1998 relating to third floor 43-45 portman square london W1 | Created On Jul 03, 2001 Delivered On Jul 06, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the underlease | |
Short particulars All interest from time to time standing to the credit of an interest bearing account opened in the name of chevron U.K.limited with a clearing bank of chevron U.K.limited's choosing under the terms of the deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Sep 01, 1997 Delivered On Sep 10, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in relation to a guarantee in favour of franz s leighter for us$119,185.00 | |
Short particulars The sum of us$119,185.00 Together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-01-06315798 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On May 08, 1996 Delivered On May 21, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in relation to a rent guarantee in favour of haslemere estates PLC for £67,583 | |
Short particulars The sum of £67,583 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 56099312 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
|
Does 2020410 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0