LIONRAI INVESTMENTS NO.2 LIMITED

LIONRAI INVESTMENTS NO.2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIONRAI INVESTMENTS NO.2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08612000
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIONRAI INVESTMENTS NO.2 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LIONRAI INVESTMENTS NO.2 LIMITED located?

    Registered Office Address
    C/O Arthur Cox
    12 Gough Square
    EC4A 3DW London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIONRAI INVESTMENTS NO.2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LIONRAI INVESTMENTS NO.2 LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for LIONRAI INVESTMENTS NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Feb 01, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Termination of appointment of Mark John Horsley as a director on Jul 18, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 26, 2024

    • Capital: GBP 80,437,566
    3 pagesSH01

    Appointment of Mr Andrew John Hunter as a director on Apr 26, 2024

    2 pagesAP01

    Appointment of Mr Mark John Horsley as a director on Apr 26, 2024

    2 pagesAP01

    Termination of appointment of Karan Kapoor as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Rajiv Khakhar as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Omar Abbas Rahman as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Philip Bernard Holder as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Anne-Noelle Noelle Le Gal as a director on Apr 26, 2024

    1 pagesTM01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Change of details for Lionrai Investments No. 1 Limited as a person with significant control on Sep 26, 2023

    2 pagesPSC05

    Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to C/O Arthur Cox 12 Gough Square London EC4A 3DW on Sep 29, 2023

    1 pagesAD01

    Appointment of Mr Peter Graeme Markwell as a secretary on Sep 26, 2023

    2 pagesAP03

    Termination of appointment of Hackwood Secretaries Limited as a secretary on Sep 26, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jul 16, 2023 with updates

    5 pagesCS01

    Termination of appointment of William Francis Michael Mckinstry as a director on Jun 15, 2023

    1 pagesTM01

    Appointment of Mr Jonathan David Martindale as a director on Jun 15, 2023

    2 pagesAP01

    Termination of appointment of Valeria Rosati as a director on Apr 15, 2023

    1 pagesTM01

    Appointment of Mr Omar Abbas Rahman as a director on Apr 15, 2023

    2 pagesAP01

    legacy

    4 pagesSH20

    Statement of capital on Jan 04, 2023

    • Capital: GBP 80,437,466
    5 pagesSH19

    Who are the officers of LIONRAI INVESTMENTS NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARKWELL, Peter Graeme
    12 Gough Square
    EC4A 3DW London
    C/O Arthur Cox
    England
    Secretary
    12 Gough Square
    EC4A 3DW London
    C/O Arthur Cox
    England
    314106210001
    CHADA, Kailash
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Northern IrelandBritish240989940001
    HUNTER, Andrew John
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    United KingdomBritish322510580001
    MARTINDALE, Jonathan David
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Northern IrelandBritish309087520001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2600095
    147306890001
    BELL, Ivan Robert
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Northern IrelandBritish117106970001
    DIXON, Peter Vincent
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    United KingdomBritish145690620001
    HOLDER, Philip Bernard
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    EnglandBritish11390420005
    HORSLEY, Mark John
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    United KingdomBritish235481650001
    KAPOOR, Karan
    Level 2, 50 St Mary Axe
    EC3A 8FR London
    Vantage Infrastructure
    United Kingdom
    Director
    Level 2, 50 St Mary Axe
    EC3A 8FR London
    Vantage Infrastructure
    United Kingdom
    United KingdomBritish271071140001
    KHAKHAR, Rajiv
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    United KingdomAustralian265452860001
    LE GAL, Anne-Noelle Noelle
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    EnglandFrench195454610001
    MCKINSTRY, William Francis Michael
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    United KingdomBritish86261160001
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritish202798400001
    OCKELFORD DREW, Rachel Amelia
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    New ZealandNew Zealander,Irish248380340001
    PRICE, Cameron James
    50 St Mary Axe
    EC3A 8FR London
    Level 2
    United Kingdom
    Director
    50 St Mary Axe
    EC3A 8FR London
    Level 2
    United Kingdom
    EnglandAustralian183787230001
    RAHMAN, Omar Abbas
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    United KingdomDutch308057600001
    ROSATI, Valeria, Ms
    Floor
    50 St Mary Axe
    EC3A 8FR London
    2nd
    United Kingdom
    Director
    Floor
    50 St Mary Axe
    EC3A 8FR London
    2nd
    United Kingdom
    United KingdomItalian88030700002
    SADEH, Ilan Joseph
    Milray Street
    2070 Lindfield
    53/9
    New South Wales
    Australia
    Director
    Milray Street
    2070 Lindfield
    53/9
    New South Wales
    Australia
    AustraliaAustralian180099460001

    Who are the persons with significant control of LIONRAI INVESTMENTS NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    12 Gough Square
    EC4A 3DW London
    C/O Arthur Cox
    England
    Apr 06, 2016
    12 Gough Square
    EC4A 3DW London
    C/O Arthur Cox
    England
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number08611798
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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