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

Spv2 Limited NEWARK


Spv2 started in year 2011 as Private Limited Company with registration number 07620891. The Spv2 company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Newark at One Edison Rise. Postal code: NG22 9DP.

At present there are 5 directors in the the company, namely James H., Katrina J. and Andrea C. and others. In addition one secretary - Rajbinder S. - is with the firm. As of 28 April 2024, there were 16 ex directors - Natalie A., Vikram A. and others listed below. There were no ex secretaries.

Spv2 Limited Address / Contact

Office Address One Edison Rise
Office Address2 New Ollerton
Town Newark
Post code NG22 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07620891
Date of Incorporation Wed, 4th May 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 22nd April
Company age 13 years old
Account next due date Mon, 22nd Jan 2024 (97 days after)
Account last made up date Thu, 21st Apr 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

James H.

Position: Director

Appointed: 24 April 2023

Katrina J.

Position: Director

Appointed: 12 December 2022

Andrea C.

Position: Director

Appointed: 31 December 2020

Benedict A.

Position: Director

Appointed: 11 May 2020

Colin M.

Position: Director

Appointed: 03 July 2017

Rajbinder S.

Position: Secretary

Appointed: 17 May 2011

Natalie A.

Position: Director

Appointed: 25 November 2016

Resigned: 31 December 2020

Vikram A.

Position: Director

Appointed: 22 February 2016

Resigned: 25 November 2016

Zachary V.

Position: Director

Appointed: 16 October 2015

Resigned: 14 April 2023

Andrew B.

Position: Director

Appointed: 03 August 2015

Resigned: 22 February 2016

Kevin M.

Position: Director

Appointed: 03 August 2015

Resigned: 11 May 2020

Steven S.

Position: Director

Appointed: 03 August 2015

Resigned: 16 October 2015

Farhad M.

Position: Director

Appointed: 11 January 2012

Resigned: 03 August 2015

Peter S.

Position: Director

Appointed: 17 May 2011

Resigned: 31 July 2014

Joseph B.

Position: Director

Appointed: 17 May 2011

Resigned: 27 November 2012

Chad P.

Position: Director

Appointed: 17 May 2011

Resigned: 11 January 2012

Anthony R.

Position: Director

Appointed: 17 May 2011

Resigned: 22 May 2015

Andrea V.

Position: Director

Appointed: 17 May 2011

Resigned: 03 August 2015

Paul I.

Position: Director

Appointed: 17 May 2011

Resigned: 04 August 2017

Martin D.

Position: Director

Appointed: 17 May 2011

Resigned: 22 April 2022

Edward B.

Position: Director

Appointed: 06 May 2011

Resigned: 17 May 2011

David W.

Position: Director

Appointed: 04 May 2011

Resigned: 06 May 2011

Trusec Limited

Position: Corporate Nominee Director

Appointed: 04 May 2011

Resigned: 06 May 2011

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2011

Resigned: 06 May 2011

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Spv1 Limited from Newark, United Kingdom. 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.

Spv1 Limited

One Edison Rise New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7620907
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Other
Consolidated accounts of parent company for subsidiary company period ending 20/04/23
filed on: 11th, November 2023
Free Download (79 pages)

Company search

Advertisements