Colne Investments 2 Holdco Limited LEEDS


Colne Investments 2 Holdco started in year 2014 as Private Limited Company with registration number 09368997. The Colne Investments 2 Holdco company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB. Since 2015/03/10 Colne Investments 2 Holdco Limited is no longer carrying the name MM&S (5862).

The firm has 2 directors, namely Brian L., John M.. Of them, John M. has been with the company the longest, being appointed on 10 March 2015 and Brian L. has been with the company for the least time - from 15 November 2022. 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 - Jennifer M. who worked with the the firm until 29 January 2024.

Colne Investments 2 Holdco Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09368997
Date of Incorporation Mon, 29th Dec 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Resolis Limited

Position: Corporate Secretary

Appointed: 03 April 2023

Brian L.

Position: Director

Appointed: 15 November 2022

John M.

Position: Director

Appointed: 10 March 2015

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 23 October 2017

Resigned: 03 April 2023

Jennifer M.

Position: Secretary

Appointed: 31 March 2016

Resigned: 29 January 2024

Michael R.

Position: Director

Appointed: 10 March 2015

Resigned: 31 August 2018

Alistair R.

Position: Director

Appointed: 10 March 2015

Resigned: 15 November 2022

Christine T.

Position: Director

Appointed: 29 December 2014

Resigned: 05 February 2015

Vindex Services Limited

Position: Corporate Director

Appointed: 29 December 2014

Resigned: 10 March 2015

Vindex Limited

Position: Corporate Director

Appointed: 29 December 2014

Resigned: 10 March 2015

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 29 December 2014

Resigned: 23 October 2017

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Dalmore Capital 11 Gp Limited from Leeds, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dalmore Capital 11 Gp Limited

1 Park Row, Leeds, LS1 5AB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09426415
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

MM&S (5862) March 10, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
2024/01/29 - the day secretary's appointment was terminated
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements