You are here: bizstats.co.uk > a-z index > T list > T2 list

T2 Tea (UK) Limited LONDON


T2 Tea (UK) started in year 2013 as Private Limited Company with registration number 08356705. The T2 Tea (UK) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 10 York Road. Postal code: SE1 7ND.

The firm has 2 directors, namely Liam M., Michael A.. Of them, Michael A. has been with the company the longest, being appointed on 12 November 2021 and Liam M. has been with the company for the least time - from 21 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

T2 Tea (UK) Limited Address / Contact

Office Address 10 York Road
Office Address2 Lambeth
Town London
Post code SE1 7ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 08356705
Date of Incorporation Fri, 11th Jan 2013
Industry Tea processing
End of financial Year 31st December
Company age 11 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Liam M.

Position: Director

Appointed: 21 December 2023

Michael A.

Position: Director

Appointed: 12 November 2021

Zbigniew L.

Position: Director

Appointed: 07 September 2021

Resigned: 03 July 2023

Derek M.

Position: Director

Appointed: 15 April 2021

Resigned: 21 December 2023

Matthew N.

Position: Director

Appointed: 12 April 2021

Resigned: 12 November 2021

Alan P.

Position: Director

Appointed: 10 July 2019

Resigned: 03 September 2021

Fiachra M.

Position: Director

Appointed: 10 July 2019

Resigned: 03 February 2023

Franka J.

Position: Director

Appointed: 04 September 2018

Resigned: 16 May 2019

Konstantina T.

Position: Director

Appointed: 09 November 2017

Resigned: 27 January 2021

Darren W.

Position: Director

Appointed: 08 May 2017

Resigned: 22 December 2017

Bruno L.

Position: Director

Appointed: 16 May 2016

Resigned: 27 January 2021

James E.

Position: Secretary

Appointed: 07 May 2015

Resigned: 16 November 2021

Erol B.

Position: Director

Appointed: 01 August 2014

Resigned: 01 May 2016

Denise P.

Position: Director

Appointed: 07 January 2014

Resigned: 01 August 2014

Nicole S.

Position: Director

Appointed: 04 October 2013

Resigned: 13 April 2021

Maurizio B.

Position: Director

Appointed: 03 October 2013

Resigned: 13 December 2013

Robert L.

Position: Director

Appointed: 03 October 2013

Resigned: 08 March 2017

Julian T.

Position: Secretary

Appointed: 03 October 2013

Resigned: 23 February 2016

Richard H.

Position: Secretary

Appointed: 03 October 2013

Resigned: 16 November 2021

Amarjit C.

Position: Secretary

Appointed: 03 October 2013

Resigned: 31 December 2015

Winfried H.

Position: Director

Appointed: 03 October 2013

Resigned: 02 March 2016

Nicholas B.

Position: Director

Appointed: 11 January 2013

Resigned: 03 October 2013

Maryanne S.

Position: Director

Appointed: 11 January 2013

Resigned: 30 September 2015

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 11 January 2013

Resigned: 04 October 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Ekaterra Holdco Uk Limited from London, United Kingdom. This PSC is classified 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. The second entity in the persons with significant control register is Unilever U.k. Holdings Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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.

Ekaterra Holdco Uk Limited

10 York Road, Lambeth, London, SE1 7ND, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13138772
Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Unilever U.K. Holdings Limited

Unilever House 100 Victoria Embankment, London, EC4Y 0DY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 17049
Notified on 6 April 2016
Ceased on 1 October 2021
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 Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
On Thu, 21st Dec 2023 new director was appointed.
filed on: 19th, March 2024
Free Download (2 pages)

Company search