ATARAXIA 2 LIMITED
Overview
Company Name | ATARAXIA 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11203371 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ATARAXIA 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ATARAXIA 2 LIMITED located?
Registered Office Address | Venture House St Leonards Road Allington ME16 0LS Maidstone Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ATARAXIA 2 LIMITED?
Company Name | From | Until |
---|---|---|
MINORITY VENTURE PARTNERS 7 LIMITED | Feb 13, 2018 | Feb 13, 2018 |
What are the latest accounts for ATARAXIA 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for ATARAXIA 2 LIMITED?
Last Confirmation Statement Made Up To | Feb 12, 2026 |
---|---|
Next Confirmation Statement Due | Feb 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 12, 2025 |
Overdue | No |
What are the latest filings for ATARAXIA 2 LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 12, 2025 with updates | 9 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 11, 2024
| 7 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||||||||||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Feb 12, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of Christian Parker as a director on Nov 27, 2023 | 2 pages | AP01 | ||||||||||||||||||
Change of details for Mr Peter Geoffrey Cullum as a person with significant control on Oct 04, 2023 | 2 pages | PSC04 | ||||||||||||||||||
Termination of appointment of Sandra Christine Alexander as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 12, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Luke Jonathan Clarke as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 12, 2022 with updates | 7 pages | CS01 | ||||||||||||||||||
Termination of appointment of James William Mccaffrey as a director on Jul 20, 2021 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr David Alexander Lewis Clapp as a director on Jul 20, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Adam John Boakes as a director on Jun 22, 2021 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Feb 12, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of Mrs Sandra Christine Alexander as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of ATARAXIA 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLAPP, David Alexander Lewis | Director | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | England | British | Director | 258786990001 | ||||
CULLUM, Peter Geoffrey | Director | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | United Kingdom | British | Director | 59873490009 | ||||
PARKER, Christian Scott | Director | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | England | British | Director | 295172810001 | ||||
ALEXANDER, Sandra Christine | Director | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | England | British | Finance Director | 274839050001 | ||||
BOAKES, Adam John | Director | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | United Kingdom | British | Director | 151257020003 | ||||
CLARKE, Luke Jonathan | Director | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | England | English | Director | 247885900001 | ||||
HOGAN, Alison | Director | St Leonards Road, Allington ME16 0LS Maidstone, Kent Venture House England | England | British | Finance Director | 269782810001 | ||||
MARTIN, Kim Ian | Director | St Leonards Road, Allington ME16 0LS Maidstone, Kent Venture House England | England | British | Finance Director | 11165290001 | ||||
MCCAFFREY, James William | Director | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | England | British | Director | 184865940001 |
Who are the persons with significant control of ATARAXIA 2 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Peter Geoffrey Cullum | Apr 01, 2019 | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Kim Ian Martin | Feb 13, 2018 | St Leonards Road, Allington ME16 0LS Maidstone, Kent Venture House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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