You are here: bizstats.co.uk > a-z index > 1 list > 10 list

10sjp No.2 Limited LONDON


Founded in 2008, 10sjp No.2, classified under reg no. 06517363 is an active company. Currently registered at 10 St James's Place SW1A 1NP, London the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2016/08/23 10sjp No.2 Limited is no longer carrying the name Kandahar No.2.

The firm has 2 directors, namely Carlton G., Nicholas T.. Of them, Nicholas T. has been with the company the longest, being appointed on 28 April 2014 and Carlton G. has been with the company for the least time - from 1 December 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael C. who worked with the the firm until 28 April 2014.

10sjp No.2 Limited Address / Contact

Office Address 10 St James's Place
Town London
Post code SW1A 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06517363
Date of Incorporation Thu, 28th Feb 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Carlton G.

Position: Director

Appointed: 01 December 2021

Nicholas T.

Position: Director

Appointed: 28 April 2014

Michael C.

Position: Secretary

Appointed: 03 April 2008

Resigned: 28 April 2014

Martin M.

Position: Director

Appointed: 03 April 2008

Resigned: 29 August 2008

Amanda H.

Position: Director

Appointed: 03 April 2008

Resigned: 01 December 2021

John M.

Position: Director

Appointed: 28 February 2008

Resigned: 03 April 2008

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 28 February 2008

Resigned: 03 April 2008

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Mountain Berg Limited from London, England. This PSC is categorised as "a company 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. Another one in the persons with significant control register is David R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mountain Berg Limited

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07851252
Notified on 13 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David R.

Notified on 6 April 2016
Ceased on 13 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kandahar No.2 August 23, 2016
Minmar (884) April 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors1111111
Other Debtors1111111
Other
Amounts Owed To Group Undertakings100100100100100100100
Average Number Employees During Period2222222
Creditors200200100100100100100
Investments Fixed Assets200200100100100100100
Investments In Group Undertakings200200100100100100100
Net Current Assets Liabilities-199-199-99-99-99-99-99
Number Shares Issued Fully Paid 111111
Other Creditors100100     
Par Value Share 111111
Total Assets Less Current Liabilities1111111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023/11/07 director's details were changed
filed on: 14th, November 2023
Free Download (2 pages)

Company search

Advertisements