LIBRA NO 2 LIMITED
Overview
| Company Name | LIBRA NO 2 LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC026602 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is LIBRA NO 2 LIMITED located?
| Registered Office Address | Ugland House Grand Cayman 309 KY1-1104 Cayman Islands Cayman Islands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIBRA NO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
LIBRA NO 2 LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Holding Company For A Group Of Property Companies |
| Legal Form | Limited Company By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | An Exempted Company Pursuant To The Companies Law Cap22 Of The Cayman Islands |
| Originating Registry Country | CAYMAN ISLANDS |
| Place Registered | Company Registry Cayman Islands |
| Company Number | CT-161484 |
What are the latest filings for LIBRA NO 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR013354 and overseas company FC026602 on Dec 12, 2014 | 2 pages | OSDS01 | ||
Group of companies' accounts made up to Sep 30, 2013 | 42 pages | AA | ||
Group of companies' accounts made up to Sep 30, 2012 | 39 pages | AA | ||
Full accounts made up to Sep 30, 2011 | 32 pages | AA | ||
Full accounts made up to Sep 30, 2010 | 31 pages | AA | ||
Full accounts made up to Sep 30, 2009 | 31 pages | AA | ||
Transitional return by a UK establishment of an overseas company | 8 pages | OSTN01 | ||
Transitional return for FC026602 - Changes made to the UK establishment, Change of Address Paul Taylor + 1, C/O Three Delta Llp, 25 Hanover Square, London, W1S 1JF, Cayman Islands | pages | OSTN01-CHNG | ||
Transitional return for BR013354 - person authorised to represent, Jeremy Michael Jorgen Malherbe Jensen Liberty House 222 Regent Street London W1B 5TR | pages | OSTN01-PAR | ||
Transitional return for BR013354 - person authorised to represent, Paul Hugh Thompson Liberty House 222 Regent Street London W1B 5TR | pages | OSTN01-PAR | ||
Transitional return for BR013354 - Changes made to the UK establishment, Address Change Paul Taylor + 1, C/O Three Delta Llp, 25 Hanover Square, London, W1S 1JF, Cayman Islands | pages | OSTN01-CHNG | ||
Transitional return for BR013354 - Changes made to the UK establishment, Business Change Null | pages | OSTN01-CHNG | ||
Transitional return for BR013354 - person authorised to accept service, Lily Pang Liberty House 222 Regent Street London W1B 5TR | pages | OSTN01-PAR | ||
Appointment of a director | 3 pages | OSAP01 | ||
Termination of appointment of Michael Grant as a director | 2 pages | OSTM01 | ||
Termination of appointment of Codan Trust Company (Cayman) Limited as secretary | 2 pages | OSTM02 | ||
Appointment of Dominion Corporate Services Limited as a secretary | 2 pages | OSAP04 | ||
Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on Oct 26, 2009 | 3 pages | OSCH03 | ||
Miscellaneous 692(1)(B) Appointment director michael john grant/ terminate appointment director daniel nicholson | 2 pages | MISC | ||
Miscellaneous 692(1)(B) Appointment director michael john grant/ terminate appointment director daniel nicholson | 2 pages | MISC | ||
Full accounts made up to Sep 30, 2008 | 33 pages | AA | ||
Miscellaneous 692(1)(B) Appointment director/ jeremy michael jorgen malherbe jensen /terminate appointment director/ paul vincent taylor | 2 pages | MISC | ||
Full accounts made up to Sep 30, 2007 | 41 pages | AA | ||
legacy | 1 pages | 225 | ||
Full accounts made up to Sep 30, 2006 | 16 pages | AA | ||
Who are the officers of LIBRA NO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOMINION CORPORATE SERVICES LIMITED | Secretary | Esplanade St Helier JE1 0BD Jersey 47 | 146612870001 | |||||||
| JENSEN, Jeremy Michael Jorgen Malherbe | Director | Chiswick Quay W4 3UR London 25 | England | British | 108268030003 | |||||
| THOMPSON, Paul Hugh | Director | St Johns Road TN13 3LR Sevenoaks 15b Kent | England | British | 100977220001 | |||||
| CODAN TRUST COMPANY (CAYMAN) LIMITED | Secretary | Century Yard, Cricket Square Hutchins Drive P.O. Box 2681 Gt George Town Grand Cayman British Westindies | 110999000001 | |||||||
| AUBERY, Paul Richard | Director | 1 Malthouse Drive Regency Quay Chiswick W4 2NR London | British | 78253140001 | ||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||
| EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | 76313640003 | |||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||
| GRANT, Michael John | Director | Edwill Way BR3 6RY Beckenham 73 Kent | England | British | 141668610001 | |||||
| MIDMER, Richard Neil | Director | The Garden House 30a Clare Lawn Avenue SW14 8BG London | England | British | 110640170001 | |||||
| MOY, Neal St John | Director | 1 Highberry ME19 5QT Leybourne Kent | British | 98781970001 | ||||||
| NICHOLSON, Daniel Christopher | Director | 181 Seagrave Road SW6 1ST London | England | British | 77890230001 | |||||
| TAYLOR, Paul Vincent | Director | Destiny 49 The Highway SM2 5QS South Sutton Surrey | United Kingdom | British | 71978710001 |
Does LIBRA NO 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| The share charge | Created On Jan 15, 2007 Delivered On Feb 01, 2007 | Outstanding | Amount secured All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All benefits in respect of the charged property and all right title and interest to and in the charged property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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