You are here: bizstats.co.uk > a-z index > I list > I2 list

I2 Holdco 2 Limited LONDON


I2 Holdco 2 started in year 2007 as Private Limited Company with registration number 06239026. The I2 Holdco 2 company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 2nd July 2007 I2 Holdco 2 Limited is no longer carrying the name Intercede 2188.

The firm has 2 directors, namely James D., John C.. Of them, John C. has been with the company the longest, being appointed on 4 September 2015 and James D. has been with the company for the least time - from 21 March 2018. As of 27 April 2024, there were 6 ex directors - Nestor C., Michael F. and others listed below. There were no ex secretaries.

I2 Holdco 2 Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06239026
Date of Incorporation Tue, 8th May 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

James D.

Position: Director

Appointed: 21 March 2018

John C.

Position: Director

Appointed: 04 September 2015

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 02 July 2007

Nestor C.

Position: Director

Appointed: 28 March 2014

Resigned: 04 September 2015

Michael F.

Position: Director

Appointed: 01 June 2012

Resigned: 28 March 2014

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 25 January 2016

Victoria B.

Position: Director

Appointed: 30 March 2009

Resigned: 04 November 2009

Nigel M.

Position: Director

Appointed: 19 March 2009

Resigned: 21 March 2018

John M.

Position: Director

Appointed: 02 July 2007

Resigned: 19 March 2009

Michael R.

Position: Director

Appointed: 02 July 2007

Resigned: 19 March 2009

Mitre Secretaries Limited

Position: Corporate Nominee Director

Appointed: 08 May 2007

Resigned: 02 July 2007

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 08 May 2007

Resigned: 02 July 2007

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2007

Resigned: 02 July 2007

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Biif Bidco Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Biif Bidco Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, 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 06704479
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intercede 2188 July 2, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 12th, October 2023
Free Download (17 pages)

Company search

Advertisements