PROCELLA INVESTMENTS NO.2 LLC

Corporation Service Company Corporation Service Company, Wilmington, Delaware 19808, United States
StatusACTIVE
Company No.FC030527
Category
Incorporated10 Aug 2011
Age12 years, 10 months, 29 days
JurisdictionUnited Kingdom

SUMMARY

PROCELLA INVESTMENTS NO.2 LLC is an active with number FC030527. It was incorporated 12 years, 10 months, 29 days ago, on 10 August 2011. The company address is Corporation Service Company Corporation Service Company, Wilmington, Delaware 19808, United States.



Company Fillings

Change person authorised overseas company with change date

Date: 12 Apr 2024

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2024-02-07

Officer name: Carl Thomas Senior

Branch number: BR015524

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

Documents

View document PDF

Change person director overseas company with change date

Date: 08 Apr 2024

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2022-02-04

Officer name: Ms Paula Henriquez Avila

Documents

View document PDF

Change person director overseas company with change date

Date: 08 Apr 2024

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2016-09-26

Officer name: Vishal Shah

Documents

View document PDF

Change person authorised overseas company with change date

Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2016-09-26

Officer name: Vishal Shah

Branch number: BR015524

Officer address: 1 Churchill Place, London, E14 5HP, United Kingdom

Documents

View document PDF

Change person director overseas company with change date

Date: 20 Mar 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2024-02-07

Officer name: Carl Thomas Senior

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person authorised overseas company with change date

Date: 19 Jan 2024

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2022-09-23

Officer name: Paula Henriquez Avila

Branch number: BR015524

Officer address: 1 Churchill Place, London, Greater London, E14 5HP, United Kingdom

Documents

View document PDF

Change person director overseas company with change date

Date: 19 Jan 2024

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2022-09-23

Officer name: Ms Paula Henriquez Avila

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Dec 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kate Liana Pearson

Termination date: 2023-07-10

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Oct 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Sterling Scott Austin

Appointment date: 2023-07-10

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2023-07-10

Officer name: Sterling Austin

New address: 1 Churchill Place, London, Greater London, E14 5HP, United Kingdom

Branch number: BR015524

Documents

View document PDF

Termination person authorised overseas company

Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015524 Person Authorised to Represent terminated 10/07/2023 kate liana pearson

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 26 Apr 2023

Category: Other

Type: OSCH01

Change date: 2022-12-31

Change type: Address Change

Change details: 5 the north colonnade, london, E14 4BB

Branch number: BR015524

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2022-02-04

Officer name: Paula Henriquez Avila

New address: 1 Churchill Place, London, Greater London, E14 5HP, United Kingdom

Branch number: BR015524

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Mar 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Paula Henriquez Avila

Appointment date: 2022-02-04

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 28 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David John Blagbrough

Termination date: 2022-02-04

Documents

View document PDF

Termination person authorised overseas company

Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015524 Person Authorised to Represent terminated 04/02/2022 david john blagbrough

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Nov 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr David John Blagbrough

Appointment date: 2021-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2021-07-06

Officer name: David Blagbrough

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

Branch number: BR015524

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Oct 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Patrick Brittain Voisey

Termination date: 2021-07-07

Documents

View document PDF

Termination person authorised overseas company

Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015524 Person Authorised to Represent terminated 07/07/2021 patrick voisey

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Jul 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Kate Liana Pearson

Appointment date: 2021-04-28

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Jun 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Christopher Patrick Le Neve Foster

Termination date: 2021-04-30

Documents

View document PDF

Termination person authorised overseas company

Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015524 Person Authorised to Represent terminated 30/04/2021 christopher patrick le neve foster

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2021-04-28

Officer name: Kate Liana Pearson

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

Branch number: BR015524

Documents

View document PDF

Change company details overseas company with change details

Date: 05 May 2021

Category: Other

Type: OSCH02

Change date: 2020-07-30

Change address: 1201 North Market Street, Wilmington, New Castle County, Delaware, 19 801

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 22 Apr 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2017-03-20

Officer name: Carl Thomas Senior

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

Branch number: BR015524

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Carl Thomas Senior

Appointment date: 2017-03-20

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015524 Person Authorised to Represent terminated 25/01/2017 abhinav kumar shah

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 Mar 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Abhinav Kumar Shah

Termination date: 2017-01-25

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Feb 2017

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patrick Brittain Voisey

Appointment date: 2016-02-22

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 26 Nov 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-09-26

Officer name: Vishal Shah

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

Branch number: BR015524

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Nov 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Vishal Shah

Appointment date: 2016-09-26

Documents

View document PDF

Termination person authorised overseas company

Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015524 Person Authorised to Accept terminated 23/09/2016 atanas jordanov

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Atanas Jordanov

Termination date: 2016-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-02-22

Officer name: Christopher Patrick Le Neve Foster

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

Branch number: BR015524

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Christopher Patrick Le Neve Foster

Appointment date: 2016-02-22

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-02-22

Officer name: Patrick Brittain Voisey

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

Branch number: BR015524

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patrick Brittain Voisey

Appointment date: 2016-02-22

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Mar 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015524 Person Authorised to Represent terminated 17/02/2016 barrie hill

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Mar 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Barrie Hill

Termination date: 2016-02-17

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Mar 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015524 Person Authorised to Represent terminated 17/02/2016 colin gyte

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Mar 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Colin Gyte

Termination date: 2016-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Jun 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Colin Gyte

Appointment date: 2015-03-13

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 18 Jun 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2015-03-13

Officer name: Colin Gyte

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

Branch number: BR015524

Documents

View document PDF

Termination person authorised overseas company

Date: 10 Apr 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015524 Person Authorised to Represent terminated 12/03/2015 jonathan mark huckle

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Apr 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jonathan Mark Huckle

Termination date: 2015-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

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: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-12-31

Officer name: Atanas Jordanov

Branch number: BR015524

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

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-12-31

Officer name: Mr Atanas Jordanov

Documents

View document PDF

Termination person authorised overseas company

Date: 12 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015524 Person Authorised to Represent terminated 02/04/2013 daniel martin bult cook

Documents

View document PDF

Termination person director overseas company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Daniel Cook

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 12 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2013-04-02

Officer name: Barrie Hill

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

Branch number: BR015524

Documents

View document PDF

Appoint person director overseas company

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Barrie Hill

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

Change account reference date company previous shortened

Date: 24 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2011-12-31

Documents

View document PDF

Register overseas company

Date: 29 Nov 2011

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Nov 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Shah Abhinav Kumar 1 Churchill Place London E14 5HP

Branch number: BR015524

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Nov 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Cook Daniel Martin Bult 1 Churchill Place London E14 5HP

Branch number: BR015524

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 29 Nov 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Barcosec Limited 1 Churchill Place London E14 5HP

Branch number: BR015524

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Nov 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Jordanov Atanas 1 Churchill Place London E14 5HP

Branch number: BR015524

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Nov 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Huckle Jonathan Mark 1 Churchill Place London E14 5HP

Branch number: BR015524

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Nov 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Barcosec Limited 1 Churchill Place London E14 5HP

Branch number: BR015524

Documents

View document PDF


Some Companies

AA SAMEDAY EXPRESS LIMITED

7 KEVERN CLOSE,WIGSTON,LE18 2GR

Number:04775880
Status:ACTIVE
Category:Private Limited Company

ARTEMIS INTELLIGENCE GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11681004
Status:ACTIVE
Category:Private Limited Company

CYTEX LTD

4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:07967013
Status:LIQUIDATION
Category:Private Limited Company

MARCATRIN LIMITED

21A ELMLEA AVENUE,BRISTOL,BS9 3UU

Number:01431536
Status:ACTIVE
Category:Private Limited Company

MARSHWOOD ALPACAS LTD

MALTRAVERS HOUSE,YEOVIL,BA20 1SH

Number:09801468
Status:ACTIVE
Category:Private Limited Company

RIDGWORLD LIMITED

6 CORUNNA COURT,WARWICK,CV34 5HQ

Number:07841504
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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