PRIORY HOLDINGS COMPANY NO. 2 LIMITED

PRIORY HOLDINGS COMPANY NO. 2 LIMITED

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

    Company NamePRIORY HOLDINGS COMPANY NO. 2 LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC027624
    External Registration NumberMC-187004
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is PRIORY HOLDINGS COMPANY NO. 2 LIMITED located?

    Registered Office Address
    C/O M&C Corporate Services Ltd
    PO BOX 309gt, Ugland House
    South Church Street, George Town
    Grand Cayman, Cayman Islands
    Cayman Islands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRIORY HOLDINGS COMPANY NO. 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    PRIORY HOLDINGS COMPANY 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 ActivityUnrestricted
    Legal FormPrivate Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByCayman Islands, Companies Law Cap, 22
    Originating Registry CountryCAYMAN ISLANDS
    Place RegisteredRegistrar Of Companies Of The Cayman Islands
    Company NumberMC-187004

    What are the latest filings for PRIORY HOLDINGS COMPANY NO. 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Appointment of Mr James Benjamin Lee as a director on Jul 12, 2021

    3 pagesOSAP01

    Appointment of Mr David James Hall as a director on Jul 12, 2021

    3 pagesOSAP01

    Termination of appointment of Ryan David Jervis as a director on Jul 12, 2021

    2 pagesOSTM01

    Termination of appointment of Trevor Michael Torrington as a director on Jul 12, 2021

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Satisfaction of charge 3 in full

    3 pagesMR04

    Satisfaction of charge 4 in full

    3 pagesMR04

    Satisfaction of charge 5 in full

    3 pagesMR04

    Satisfaction of charge 6 in full

    3 pagesMR04

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Appointment of Mr Ryan David Jervis as a director on Dec 17, 2019

    3 pagesOSAP01

    Termination of appointment of Nigel Myers as a director on Dec 17, 2019

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Details changed for a UK establishment - BR009424 Address Change Priory house, randalls way, leatherhead, surrey, KT22 7TP,Jul 30, 2018

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Appointment of Mr Nigel Myers as a director on Nov 30, 2016

    3 pagesOSAP01

    Appointment of Mr Trevor Michael Torrington as a director on Nov 30, 2016

    3 pagesOSAP01

    Termination of appointment of Mark Moran as a director on Mar 01, 2016

    2 pagesOSTM01

    Termination of appointment of Tom Riall as a director on Nov 30, 2016

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Who are the officers of PRIORY HOLDINGS COMPANY NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    Fawe Park Road
    SW15 2EQ London
    114
    Secretary
    Fawe Park Road
    SW15 2EQ London
    114
    BritishCompany Lawyer132246660001
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United Kingdom
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United Kingdom
    EnglandBritishCompany Secretary/Director132246660001
    LEE, James Benjamin
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United Kingdom
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United Kingdom
    EnglandBritishGroup Tax Director286207080001
    MUKERJI, Swagatam
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Secretary
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    BritishFinance Director121222440001
    BRADSHAW, Stephen Wallace
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    Director
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    EnglandBritishDirector132026810001
    FRANZIDIS, Matthew
    Half Acre Road
    Hanwell
    W7 3JH London
    27
    Director
    Half Acre Road
    Hanwell
    W7 3JH London
    27
    EnglandUkManaging Director129251300001
    JERVIS, Ryan David
    80 Hammersmith Road
    W14 0DB London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 0DB London
    Fifth Floor
    United KingdomBritishFinance Director265451030001
    LOCK, Jason David
    32 Monkton Rise
    TS14 6GF Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6GF Guisborough
    Chessington House
    EnglandBritishFinance Director144822040001
    MORAN, Mark
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Greater London
    Uk
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Greater London
    Uk
    United KingdomBritishDirector60066000008
    MUKERJI, Swagatam
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    EnglandBritishFinance Director121222440001
    MYERS, Nigel
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United Kingdom
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United Kingdom
    EnglandBritishFinance Director122921990001
    RIALL, Tom
    Addison Bridge Place
    W14 8XP London
    21 Exhibition House
    England
    Director
    Addison Bridge Place
    W14 8XP London
    21 Exhibition House
    England
    EnglandBritishDirector177307320001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritishDirector174231320001
    THOMPSON, Christopher, Professor
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    Director
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    United KingdomBritishDoctor162000490001
    TORRINGTON, Trevor Michael
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United Kingdom
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United Kingdom
    EnglandBritishChief Executive Officer220107890001

    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