TESCO CAPITAL NO.2 LIMITED

TESCO CAPITAL NO.2 LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Data Source
  • Overview

    Company NameTESCO CAPITAL NO.2 LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC024402
    External Registration Number84788
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is TESCO CAPITAL NO.2 LIMITED located?

    Registered Office Address
    Lime Grove House
    Green Street
    JE1 2ST St Helier
    Jersey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TESCO CAPITAL NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2020

    TESCO CAPITAL NO.2 LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityHolding Company
    Legal FormPrivate Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies (Jersey) Law 1991
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredRegistrar Of Companies
    Company Number84788

    What are the latest filings for TESCO CAPITAL NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR006961 and overseas company FC024402 on Feb 24, 2021

    2 pagesOSDS01

    Full accounts made up to Feb 29, 2020

    13 pagesAA

    Details changed for a UK establishment - BR006961 Address Change Tesco house, delamare road, waltham cross, cheshunt, hertfordshire, EN8 9SL,Dec 18, 2019

    3 pagesOSCH01

    Full accounts made up to Feb 23, 2019

    13 pagesAA

    Full accounts made up to Feb 25, 2017

    14 pagesAA

    Full accounts made up to Feb 24, 2018

    14 pagesAA

    Appointment of Mr Robert John Welch as a director on Feb 16, 2018

    3 pagesOSAP01

    Termination of appointment of Katherine Therese Koch as a director on Oct 06, 2017

    2 pagesOSTM01

    Termination of appointment of Michael Snape as a director on Apr 01, 2018

    2 pagesOSTM01

    Full accounts made up to Feb 27, 2016

    10 pagesAA

    Details changed for an overseas company - 22 Grenville Street, St Helier, Jersey, Channel Islandschannel Islands

    4 pagesOSCH02

    Termination of appointment of Paul Anthony Moore as a director on Jun 30, 2016

    2 pagesOSTM01

    Termination of appointment of Shubhi Suryaji Rao as a director on Apr 08, 2016

    2 pagesOSTM01

    Appointment of Mr Michael Snape as a director on Jun 29, 2016

    3 pagesOSAP01

    Appointment of Ms Katherine Therese Koch as a director on Aug 06, 2016

    3 pagesOSAP01

    Full accounts made up to Feb 28, 2015

    11 pagesAA

    Termination of appointment of Philip Andrew Clarke as a director on Sep 01, 2014

    2 pagesOSTM01

    Termination of appointment of David Thomas Potts as a director on Dec 07, 2011

    2 pagesOSTM01

    Termination of appointment of Jonathan Mark Lloyd as a director on Jan 23, 2015

    2 pagesOSTM01

    Appointment of Shubhi Suryaji Rao as a director on Jan 23, 2015

    3 pagesOSAP01

    Appointment of Mr Paul Anthony Moore as a director on Jan 23, 2015

    3 pagesOSAP01

    Full accounts made up to Feb 23, 2014

    10 pagesAA

    Termination of appointment of Michael James Iddon as a director on Aug 29, 2014

    2 pagesOSTM01

    Termination of appointment of Terence Leahy as a director

    2 pagesOSTM01

    Appointment of a director

    3 pagesOSAP01

    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