SUCCESSION NEWCO2 JERSEY LIMITED
Overview
Company Name | SUCCESSION NEWCO2 JERSEY LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Overseas company |
Company Number | FC035292 |
External Registration Number | 126254 |
Jurisdiction | United Kingdom |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is SUCCESSION NEWCO2 JERSEY LIMITED located?
Registered Office Address | 26 New Street JE2 3RA St Helier Jersey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUCCESSION NEWCO2 JERSEY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
SUCCESSION NEWCO2 JERSEY 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 | Private Limited Company |
Is a Credit or Financial Institution | No |
Governed By | Companies (Jersey) Law 1981 |
Originating Registry Country | JERSEY |
Place Registered | Jersey Financial Services Commission Registry |
Company Number | 126254 |
What are the latest filings for SUCCESSION NEWCO2 JERSEY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Closure of UK establishment(s) BR020373 and overseas company FC035292 on Jan 22, 2024 | 2 pages | OSDS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Director's details changed for Mr Stephen David Willis on Oct 01, 2022 | 3 pages | OSCH03 | ||
Director's details changed for Mr James Alexander Stevenson on Oct 01, 2022 | 3 pages | OSCH03 | ||
Details changed for a UK establishment - BR020373 Address Change Drake building 15 davy road, plymouth science park, derriford, plymouth, PL6 8BY,Oct 01, 2022 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Appointment of Mr Stephen David Willis as a director on Apr 15, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of Wadham St. John Downing as a director on Apr 01, 2021 | 2 pages | OSTM01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR020373 Person Authorised to Represent terminated 01/04/2021 wadham st. John downing | 2 pages | OSTM03 | ||
Appointment of Stephen David Willis as a person authorised to represent UK establishment BR020373 on Apr 15, 2021. | 3 pages | OSAP05 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Termination of appointment of Michael John Hill as a director on Jan 23, 2020 | 2 pages | OSTM01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR020373 Person Authorised to Represent terminated 24/02/2020 paul stephen morrish | 2 pages | OSTM03 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR020373 Person Authorised to Represent terminated 23/01/2020 michael john hill | 2 pages | OSTM03 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR020373 Person Authorised to Represent terminated 31/12/2018 christian marcel captieux | 2 pages | OSTM03 | ||
Appointment of Wadham St John Downing as a person authorised to represent UK establishment BR020373 on Feb 27, 2020. | 3 pages | OSAP05 | ||
Termination of appointment of Paul Stephen Morrish as a director on Feb 24, 2020 | 2 pages | OSTM01 | ||
Appointment of Wadham St John Downing as a director on Feb 27, 2020 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Alteration of constitutional documents on Jun 21, 2018 | 35 pages | OSCC01 | ||
Details changed for an overseas company - Ic Change 21/06/18 | 4 pages | OSCH02 | ||
Previous accounting period shortened from Apr 30, 2019 to Dec 31, 2018 | 3 pages | AA01 | ||
Termination of appointment of Christian Marcel Captieux as a director on Dec 31, 2018 | 2 pages | OSTM01 | ||
Details changed for an overseas company - Change in Objects 14/05/18 Holding Structure for Strategic Reasons, Facilitating Future International Expan | 4 pages | OSCH02 | ||
Appointment at registration for BR020373 - person authorised to represent, Hill Michael John Drake Building 15 Davy Road, Plymouth Devon United Kingdompl6 8by | pages | OS-PAR |
Who are the officers of SUCCESSION NEWCO2 JERSEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCORIAN SECRETARIES (JERSEY) LIMITED | Secretary | New Street JE2 3RA St Helier 26 Myanmar |
| 110726760010 | ||||||||||||||
STEVENSON, James Alexander | Director | Derriford Business Park Derriford PL6 5FL Plymouth The Apex Brest Road | United Kingdom | British | Director | 198105670001 | ||||||||||||
WILLIS, Stephen David | Director | Derriford Business Park Derriford PL6 5FL Plymouth The Apex Brest Road | England | British | Chartered Accountant | 226515940001 | ||||||||||||
CAPTIEUX, Christian Marcel | Director | 15 Davy Road, Plymouth Science Park PL6 8BY Plymouth Drake Building Devon United Kingdom | United Kingdom | British | Compliance Director | 167653930006 | ||||||||||||
DOWNING, Wadham St. John | Director | 15 Davy Road Plymouth Science Park PL6 8BY Plymouth Drake Building Devon United Kingdom | England | British | None | 203301710001 | ||||||||||||
HILL, Michael John | Director | 15 Davy Road, Plymouth Science Park PL6 8BY Plymouth Drake Building Devon United Kingdom | England | British | Director | 192160500002 | ||||||||||||
MORRISH, Paul Stephen | Director | 15 Davy Road, Plymouth Science Park PL6 8BY Plymouth Drake Building Devon United Kingdom | England | British | Director | 111267990001 |
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