ALYMERE INVESTMENTS TWO LIMITED

, Grand Cayman, Ky1-1104, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC028746
Category
Incorporated25 Nov 2008
Age15 years, 7 months, 13 days
JurisdictionUnited Kingdom
Dissolution27 Apr 2017
Years7 years, 2 months, 11 days

SUMMARY

ALYMERE INVESTMENTS TWO LIMITED is an converted-closed with number FC028746. It was incorporated 15 years, 7 months, 13 days ago, on 25 November 2008 and it was dissolved 7 years, 2 months, 11 days ago, on 27 April 2017. The company address is , Grand Cayman, Ky1-1104, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 27 Apr 2017

Category: Dissolution

Type: OSDS01

Company number: FC028746

Branch number: BR010288

Close date: 2017-03-09

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Feb 2017

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patrick Brittain Voisey

Appointment date: 2011-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change company details overseas company

Date: 27 Jan 2014

Category: Other

Type: OSCH02

Change address: Ic Change 10/12/13

Documents

View document PDF

Termination person authorised overseas company

Date: 23 Dec 2013

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010288 Person Authorised to Represent terminated 04/10/2013 cara schulze

Documents

View document PDF

Termination person director overseas company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Cara Schulze

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person authorised overseas company with change date

Date: 05 Jun 2013

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2011-08-16

Officer name: Nicholas Richard Brand

Branch number: BR010288

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Change person director overseas company with change date

Date: 05 Jun 2013

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2011-08-16

Officer name: Mr Nicholas Richard Brand

Documents

View document PDF

Change person authorised overseas company with change date

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-12-31

Officer name: Florian Huber

Branch number: BR010288

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Change person director overseas company with change date

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-12-31

Officer name: Florian Huber

Documents

View document PDF

Change person director overseas company with change date

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-12-31

Officer name: Patrick Brittain Voisey

Documents

View document PDF

Change person authorised overseas company with change date

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-12-31

Officer name: Patrick Brittain Voisey

Branch number: BR010288

Officer address: 1 Churchill Place, London, E14 5Hp, England

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 31 Jan 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-12-14

Officer name: Florian Huber

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR010288

Documents

View document PDF

Appoint person director overseas company

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Florian Huber

Documents

View document PDF

Termination person authorised overseas company

Date: 30 Jan 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010288 Person Authorised to Represent terminated 14/12/2011 kostyantyn lykhman

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kostyantyn Lykhman

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patrick Brittain Voisey

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 22 Sep 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-08-22

Officer name: Patrick Brittain Voisey

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR010288

Documents

View document PDF

Termination person authorised overseas company

Date: 22 Sep 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010288 Person Authorised to Represent terminated 19/08/2011 stephen james ullman

Documents

View document PDF

Termination person director overseas company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Ullman

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 16 Feb 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Florian Huber

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 26 Jan 2011

Action Date: 07 Sep 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-09-07

Officer name: Florian Huber

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR010288

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-03-02

New date: 2009-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 23 Nov 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010288 Person Authorised to Represent terminated 20/08/2010 florian huber

Documents

View document PDF

Appoint person director overseas company

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Cara Schulze

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 23 Nov 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-08-24

Officer name: Cara Schulze

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR010288

Documents

View document PDF

Termination person director overseas company

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Documents

View document PDF

Termination person authorised overseas company

Date: 27 Aug 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010288 Person Authorised to Represent terminated 07/05/2010 adam paul loveridge

Documents

View document PDF

Termination person director overseas company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Adam Loveridge

Documents

View document PDF

Appoint person director overseas company

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kostyantyn Lykhman

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 09 Aug 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-05-14

Officer name: Kostyantyn Lykhman

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR010288

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Aug 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010288 Person Authorised to Represent terminated 25/06/2010 darren wang yip lui

Documents

View document PDF

Termination person director overseas company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Darren Lui

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2010

Action Date: 02 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-02

Documents

View document PDF

Appoint person director overseas company

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Darren Wang Yip Lui

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Feb 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-12-09

Officer name: Darren Wang Yip Lui

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR010288

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR010288

Documents

View document PDF

Miscellaneous

Date: 05 Jan 2010

Category: Miscellaneous

Type: MISC

Description: AA01 - prevext from 31/12/2008 to 02/03/2009

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director jonathan binks

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR010288 person authorised to represent terminated 28/08/2009 jonathan patrick binks

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR010288 person authorised to represent appointed 03/07/2009 adam paul loveridge -- address :1 churchill place, london, E14 5HP

Documents

Legacy

Date: 28 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR010288 person authorised to represent terminated 03/07/2009 christopher sean levy

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR010288 person authorised to represent appointed 08/07/2009 adam paul loveridge adam paul loveridge -- address :1 churchill place, london, E14 5HP

Documents

Legacy

Date: 28 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR010288 person authorised to represent terminated 03/07/2009 christopher sean levy

Documents

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director christopher levy

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: BR4

Description: Director appointed adam loveridge

Documents

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 16 Jun 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR010288 person authorised to represent terminated 01/05/2009 simon stuart haworth

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director simon haworth

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: BR3

Description: Ic change 02/03/09

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 02/03/2009

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: BR3

Description: Ic change 28/11/08

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 02/03/2009

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 05/02/2009

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: BR6

Description: BR010288 person authorised to represent appointed 26/01/2009 stephen james ullman -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: BR4

Description: Director appointed stephen james ullman

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director gregor mcmillan

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: BR4

Description: Director appointed jonathan binks

Documents

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 02 Mar 2009

Category: Officers

Type: BR6

Description: BR010288 person authorised to represent appointed 26/01/2009 jonathan patrick binks -- address :1 churchill place, london, E14 5HP

Documents

Legacy

Date: 02 Mar 2009

Category: Officers

Type: BR6

Description: BR010288 person authorised to represent terminated 21/01/2009 gregor william mcmillan

Documents

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director abhinav shah

Documents

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: BR4

Description: Director appointed nicholas brand

Documents

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director robert russo

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: BR6

Description: BR010288 person authorised to represent appointed 26/01/2009 nicholas richard brand -- address :1 churchill place, london, E14 5HP

Documents

Legacy

Date: 02 Mar 2009

Category: Officers

Type: BR6

Description: BR010288 person authorised to represent terminated 21/01/2009 abhinav kumar shah

Documents

Legacy

Date: 02 Mar 2009

Category: Officers

Type: BR6

Description: BR010288 person authorised to represent terminated 31/01/2009 robert william russo

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010288 pr appointed\mcmillan\gregor william\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 24 Dec 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010288 pr appointed\russo\robert william\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 24 Dec 2008

Category: Incorporation

Type: BR1-BCH

Description: BR010288 registered

Documents

Legacy

Date: 24 Dec 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010288 pa appointed\barcosec LIMITED 1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 24 Dec 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010288 pr appointed\haworth\simon stuart\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 24 Dec 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010288 pr appointed\levy\christopher sean\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 24 Dec 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010288 pr appointed\shah\abhinav kumar\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 24 Dec 2008

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

14 WELLESLEY ROAD MANAGEMENT LIMITED

59 FRYENT WAY,LONDON,NW9 9NU

Number:11215017
Status:ACTIVE
Category:Private Limited Company

AURIGA LAND AND DEVELOPMENT LIMITED

195 BRAMHALL LANE,STOCKPORT,SK2 6JA

Number:11349017
Status:ACTIVE
Category:Private Limited Company

BITTERBANE LTD

OFFICE 1, PMJ HOUSE,SHIRLEY,B90 4ND

Number:11670794
Status:ACTIVE
Category:Private Limited Company

EAD INTELLIGENCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11443814
Status:ACTIVE
Category:Private Limited Company

FEN RISE SPORTS HORSES LTD

JO-AN-KE-LI SHIPPEA HILL ROAD,BURY ST EDMUNDS,IP28 8DZ

Number:07005495
Status:ACTIVE
Category:Private Limited Company

GTH RAIL LIMITED

53 ELSWICK ROAD,BIRMINGHAM,B44 0JG

Number:09030314
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source