You are here: bizstats.co.uk > a-z index > A list > A list

A & L Cf June (2) Limited LONDON


Founded in 1991, A & L Cf June (2), classified under reg no. 02582354 is a liquidation company. Currently registered at Griffins Tavistock House North WC1H 9HR, London the company has been in the business for 33 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since July 8, 2003 A & L Cf June (2) Limited is no longer carrying the name Sovereign Financial Products.

A & L Cf June (2) Limited Address / Contact

Office Address Griffins Tavistock House North
Office Address2 Tavistock Square
Town London
Post code WC1H 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02582354
Date of Incorporation Thu, 14th Feb 1991
Industry Dormant Company
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Hayley R.

Position: Director

Appointed: 05 August 2019

Stephen A.

Position: Director

Appointed: 30 September 2016

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 29 August 2012

David L.

Position: Director

Appointed: 17 September 2019

Resigned: 25 November 2022

Anna K.

Position: Director

Appointed: 23 October 2017

Resigned: 23 July 2019

Mr A.

Position: Director

Appointed: 23 October 2017

Resigned: 28 June 2019

Adam M.

Position: Director

Appointed: 04 December 2012

Resigned: 24 October 2017

Geoffrey F.

Position: Director

Appointed: 31 May 2011

Resigned: 26 October 2012

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 31 May 2011

Resigned: 29 August 2012

Malcolm R.

Position: Director

Appointed: 01 April 2008

Resigned: 25 November 2008

William P.

Position: Director

Appointed: 03 August 2007

Resigned: 23 October 2009

Christopher J.

Position: Director

Appointed: 01 January 2007

Resigned: 16 May 2009

Richard H.

Position: Secretary

Appointed: 31 March 2006

Resigned: 31 May 2011

Colin M.

Position: Director

Appointed: 01 April 2003

Resigned: 30 June 2016

Robert T.

Position: Director

Appointed: 30 March 2001

Resigned: 01 April 2008

Martin E.

Position: Director

Appointed: 11 August 2000

Resigned: 24 October 2017

Norman M.

Position: Director

Appointed: 11 August 2000

Resigned: 30 March 2001

Andrew S.

Position: Director

Appointed: 11 August 2000

Resigned: 31 March 2007

Anthony D.

Position: Director

Appointed: 11 July 2000

Resigned: 02 March 2001

Charles T.

Position: Director

Appointed: 23 April 1998

Resigned: 02 September 2002

Ian S.

Position: Secretary

Appointed: 23 April 1998

Resigned: 31 March 2006

John J.

Position: Director

Appointed: 23 April 1998

Resigned: 31 December 1998

Andrew L.

Position: Director

Appointed: 23 April 1998

Resigned: 01 August 2000

Adrian M.

Position: Secretary

Appointed: 27 March 1998

Resigned: 23 April 1998

Onno B.

Position: Director

Appointed: 31 October 1997

Resigned: 23 April 1998

Terence B.

Position: Director

Appointed: 31 October 1997

Resigned: 23 April 1998

Johnathan L.

Position: Director

Appointed: 24 March 1995

Resigned: 23 April 1998

John R.

Position: Director

Appointed: 14 February 1993

Resigned: 31 October 1997

Andrew S.

Position: Director

Appointed: 14 February 1993

Resigned: 31 October 1997

George M.

Position: Director

Appointed: 14 February 1993

Resigned: 01 May 1995

Jeffrey B.

Position: Secretary

Appointed: 14 February 1993

Resigned: 27 March 1998

Richard K.

Position: Director

Appointed: 14 February 1993

Resigned: 31 October 1997

Christopher S.

Position: Director

Appointed: 14 February 1993

Resigned: 23 April 1998

People with significant control

Santander Equity Investments Limited

2 Triton Square, Regent's Place, London, NW1 3AN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3053574
Notified on 19 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Santander Asset Finance Plc

2 Triton Square, Regent's Place, London, NW1 3AN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 1533123
Notified on 6 April 2016
Ceased on 19 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sovereign Financial Products July 8, 2003
Bishopscourt Finance May 8, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2022
filed on: 21st, February 2023
Free Download (4 pages)

Company search