Sir Newco 2 Limited LONDON


Sir Newco 2 Limited is a private limited company that can be found at 125 London Wall, 6Th Floor, London EC2Y 5AS. Incorporated on 2018-02-27, this 6-year-old company is run by 4 directors and 1 secretary.
Director Andrew J., appointed on 05 March 2024. Director Valentine B., appointed on 05 March 2024. Director Martin M., appointed on 05 March 2024.
As far as secretaries are concerned, we can mention: Jadzia D., appointed on 05 March 2024.
The company is officially classified as "activities of other holding companies n.e.c." (SIC code: 64209). According to official records there was a name change on 2018-03-22 and their previous name was Sir Unitholder 5 Limited.
The last confirmation statement was sent on 2023-02-26 and the date for the next filing is 2024-03-11. Likewise, the annual accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Sir Newco 2 Limited Address / Contact

Office Address 125 London Wall
Office Address2 6th Floor
Town London
Post code EC2Y 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11228223
Date of Incorporation Tue, 27th Feb 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Andrew J.

Position: Director

Appointed: 05 March 2024

Valentine B.

Position: Director

Appointed: 05 March 2024

Martin M.

Position: Director

Appointed: 05 March 2024

Jadzia D.

Position: Secretary

Appointed: 05 March 2024

Mark S.

Position: Director

Appointed: 05 March 2024

Apex Listed Companies Services (uk) Limited

Position: Corporate Secretary

Appointed: 06 July 2022

Resigned: 05 March 2024

John W.

Position: Director

Appointed: 06 July 2022

Resigned: 05 March 2024

Simon L.

Position: Director

Appointed: 06 July 2022

Resigned: 05 March 2024

Frederick B.

Position: Director

Appointed: 06 July 2022

Resigned: 05 March 2024

Nicholas L.

Position: Director

Appointed: 27 February 2018

Resigned: 06 July 2022

Sandra G.

Position: Secretary

Appointed: 27 February 2018

Resigned: 06 July 2022

Sandra G.

Position: Director

Appointed: 27 February 2018

Resigned: 06 July 2022

Ben W.

Position: Director

Appointed: 27 February 2018

Resigned: 06 July 2022

Philip B.

Position: Director

Appointed: 27 February 2018

Resigned: 06 July 2022

Timothy E.

Position: Director

Appointed: 27 February 2018

Resigned: 06 July 2022

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Secure Income Reit Plc from London, England. The abovementioned PSC is classified as "an english public listed company", 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. The second one in the persons with significant control register is Sir Maple Holdco Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Secure Income Reit Plc

Cavendish House 18 Cavendish Square, London, W1G 0PJ, England

Legal authority Companies Act 2006
Legal form English Public Listed Company
Country registered Uk
Place registered Registered Office
Registration number 06064259
Notified on 22 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sir Maple Holdco Limited

Cavendish House 18 Cavendish Square, London, W1G 0PJ, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11211060
Notified on 27 February 2018
Ceased on 22 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sir Unitholder 5 March 22, 2018

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
Free Download

Company search