AZETS HOLDCO 2 LIMITED
Overview
Company Name | AZETS HOLDCO 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC033888 |
External Registration Number | 120844 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is AZETS HOLDCO 2 LIMITED located?
Registered Office Address | 22 Grenville Street JE4 8PX St Helier Jersey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AZETS HOLDCO 2 LIMITED?
Company Name | From | Until |
---|---|---|
COGITAL HOLDCO 2 LIMITED | Dec 05, 2016 | Dec 05, 2016 |
What are the latest accounts for AZETS HOLDCO 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2017 |
Next Accounts Due On |
AZETS HOLDCO 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 |
Legal Form | Registered Private Company Limited By Shares |
Is a Credit or Financial Institution | No |
Governed By | Companies (Jersey) Law 1991 (As Amended) |
Originating Registry Country | CHANNEL ISLANDS |
Place Registered | Jersey Financial Services Commission Companies Registry |
Company Number | 120844 |
What are the latest filings for AZETS HOLDCO 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Neil Thomas George Martin as a person authorised to represent UK establishment BR018976 on Nov 27, 2024. | 3 pages | OSAP05 | ||
Appointment of Neil Thomas George Martin as a person authorised to represent UK establishment BR018976 on Nov 27, 2024. | 3 pages | OSAP05 | ||
Appointment of Mr Neil Thomas George Martin as a director on Nov 27, 2024 | 3 pages | OSAP01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 02/08/2024 elizabeth ann crosier | 3 pages | OSTM03 | ||
Termination of appointment of Elizabeth Ann Crosier as a director on Aug 02, 2024 | 2 pages | OSTM01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 30/04/2024 roger eigenheer | 3 pages | OSTM03 | ||
Termination of appointment of Roger Phillip Eigenheer as a director on Apr 30, 2024 | 2 pages | OSTM01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 31/10/2023 dawn marriott-sims | 3 pages | OSTM03 | ||
Appointment of Roger Phillip Eigenheer as a person authorised to represent UK establishment BR018976 on Oct 09, 2023. | 3 pages | OSAP05 | ||
Appointment of Jamie Leigh Radford as a person authorised to represent UK establishment BR018976 on Oct 09, 2023. | 3 pages | OSAP05 | ||
Termination of appointment of Stephen Sharp as a director on Apr 07, 2023 | 2 pages | OSTM01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 07/04/2023 stephen sharp | 3 pages | OSTM03 | ||
Details changed for a UK establishment - BR018976 Address Change 16 great queen street, covent garden, london, WC2B 5AH,Jan 01, 2024 | 3 pages | OSCH01 | ||
Termination of appointment of Dawn Marriott-Sims as a director on Oct 31, 2023 | 2 pages | OSTM01 | ||
Appointment of Mr Jamie Leigh Radford as a director on Oct 09, 2023 | 3 pages | OSAP01 | ||
Appointment of Mr Roger Phillip Eigenheer as a director on Oct 09, 2023 | 3 pages | OSAP01 | ||
Appointment of Elizabeth Ann Crosier as a director on Apr 21, 2022 | 3 pages | OSAP01 | ||
Appointment of Elizabeth Ann Crossier as a person authorised to represent UK establishment BR018976 on Apr 21, 2022. | 3 pages | OSAP05 | ||
Appointment of Christopher Neil Horne as a person authorised to represent UK establishment BR018976 on Sep 13, 2021. | 3 pages | OSAP05 | ||
Appointment of Mr Christopher Neil Horne as a director on Sep 13, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of Ian Edward Jarvis as a director on Aug 01, 2021 | 2 pages | OSTM01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR018976 Person Authorised to Represent terminated 01/08/2021 ian jarvis | 2 pages | OSTM03 | ||
Appointment of Stephen Sharp as a person authorised to represent UK establishment BR018976 on Aug 01, 2020. | 3 pages | OSAP05 | ||
Appointment of Mr Stephen Sharp as a director on Aug 01, 2020 | 3 pages | OSAP01 | ||
Change of registered name of an overseas company on Sep 24, 2020 from {change_name} | 4 pages | OSNM01 | ||
Who are the officers of AZETS HOLDCO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOURANT SECRETARIES (JERSEY) LIMITED | Secretary | Grenville Street JE4 8PX St Helier 22 Jersey |
| 219944790002 | ||||||||||||||
HORNE, Christopher Neil | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 Glasgow Scotland | United Kingdom | British | Director | 142174480001 | ||||||||||||
MARTIN, Neil Thomas George | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | United Kingdom | British | Chief Financial Officer | 126681070006 | ||||||||||||
RADFORD, Jamie Leigh | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor England | United Kingdom | British | None | 193131980001 | ||||||||||||
CONNOLLY, John Patrick | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | Director | 217913980001 | ||||||||||||
CROSIER, Elizabeth Ann | Director | Belmont Business Park DH1 1TW Durham Bede House North East England England | United Kingdom | British | Chief Financial Officer | 295602890001 | ||||||||||||
EIGENHEER, Roger Phillip | Director | 45 King William Street EC4R 9AN London 2nd Floor, Regis House England | United Kingdom | Irish | None | 310038570001 | ||||||||||||
GUJRAL, Ben | Director | Grenville Street JE4 8PX St Helier 22 Jersey | England | British | Director | 265693080001 | ||||||||||||
JARVIS, Ian Edward | Director | Great Queen Street WC2B 5AH London 16 United Kingdom | England | British | Director | 184235890001 | ||||||||||||
LAND, Andrew Ronald | Director | Grenville Street JE4 8PX St. Helier 22 Jersey | England | British | Director | 245925710001 | ||||||||||||
MARRIOTT-SIMS, Dawn | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | Director | 258974660001 | ||||||||||||
NORTH, Alyn Rhys | Director | Grenville Street JE4 8PX St Helier 22 Jersey United Kingdom | United Kingdom | British | Director | 218826440001 | ||||||||||||
ROURKE, Matthew Joseph, Mr. | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | Hgcapital Employee-Partner Inv | 171724570002 | ||||||||||||
SHARP, Stephen | Director | Great Queen Street WC2B 5AH Covent Garden 16 London United Kingdom | United Kingdom | British | Partner | 277931970001 | ||||||||||||
TOEPFER, Thorsten | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | Austrian | Hgcapital Employee-Investment | 219944810001 |
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