MA CSP 2 LIMITED

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

    Company NameMA CSP 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11984946
    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 MA CSP 2 LIMITED?

    • Activities of real estate investment trusts (64306) / Financial and insurance activities

    Where is MA CSP 2 LIMITED located?

    Registered Office Address
    89 Wardour Street
    W1F 0UB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MA CSP 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BE PROPCO 9 LIMITEDMay 08, 2019May 08, 2019

    What are the latest accounts for MA CSP 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MA CSP 2 LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2025
    Next Confirmation Statement DueMay 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2024
    OverdueNo

    What are the latest filings for MA CSP 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Tracy Anne Dossett as a director on Aug 28, 2024

    2 pagesAP01

    Termination of appointment of Jason Marshall Blank as a director on Aug 27, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on May 07, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Director's details changed for Mr Daniel Anthony Brown on Jul 26, 2023

    2 pagesCH01

    Confirmation statement made on May 07, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr David Benjamin Marks on Sep 27, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on May 07, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jan 21, 2022

    • Capital: GBP 60,978,483
    3 pagesSH01

    Registration of charge 119849460002, created on Dec 10, 2021

    13 pagesMR01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Registration of charge 119849460001, created on Jun 28, 2021

    40 pagesMR01

    Director's details changed for Mr Richard Grant Selby on Jun 16, 2021

    2 pagesCH01

    Confirmation statement made on May 07, 2021 with updates

    5 pagesCS01

    Director's details changed for Mr Daniel Anthony Brown on Mar 15, 2021

    2 pagesCH01

    Appointment of Mr Daniel Anthony Brown as a director on Mar 04, 2021

    2 pagesAP01

    Termination of appointment of Andrew Mark Lobb as a director on Mar 04, 2021

    1 pagesTM01

    Certificate of change of name

    Company name changed be propco 9 LIMITED\certificate issued on 24/02/21
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 24, 2021

    Change of name by provision in articles

    NM04

    Statement of capital following an allotment of shares on Feb 15, 2021

    • Capital: GBP 44,130,001
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 07, 2020 with updates

    5 pagesCS01

    Who are the officers of MA CSP 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Daniel Anthony
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritishDirector140107160004
    DOSSETT, Tracy Anne
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritishCfo179842700002
    MARKS, David Benjamin
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritishDirector141674900004
    SELBY, Richard Grant
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritishDirector44845820022
    BLANK, Jason Marshall
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    United KingdomBritishDirector141674910003
    LOBB, Andrew Mark
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    United KingdomBritishDirector74760630003

    Who are the persons with significant control of MA CSP 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Be Midco Limited
    Wardour Street
    W1F 0UB London
    89
    England
    May 08, 2019
    Wardour Street
    W1F 0UB London
    89
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number11190978
    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