Background WavePink WaveYellow Wave

CINCINNATI GLOBAL DEDICATED NO 2 LIMITED (04296437)

CINCINNATI GLOBAL DEDICATED NO 2 LIMITED (04296437) is an active UK company. incorporated on 1 October 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. CINCINNATI GLOBAL DEDICATED NO 2 LIMITED has been registered for 24 years. Current directors include CRACAS, Teresa Currin, EALES, Derek Christopher, TUCK, Graham Matthew.

Company Number
04296437
Status
active
Type
ltd
Incorporated
1 October 2001
Age
24 years
Address
Second Floor, London, EC3M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CRACAS, Teresa Currin, EALES, Derek Christopher, TUCK, Graham Matthew
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINCINNATI GLOBAL DEDICATED NO 2 LIMITED

CINCINNATI GLOBAL DEDICATED NO 2 LIMITED is an active company incorporated on 1 October 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. CINCINNATI GLOBAL DEDICATED NO 2 LIMITED was registered 24 years ago.(SIC: 65120, 65202)

Status

active

Active since 24 years ago

Company No

04296437

LTD Company

Age

24 Years

Incorporated 1 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

BEAUFORT DEDICATED NO 2 LIMITED
From: 2 March 2004To: 12 April 2019
ENSIGN DEDICATED NO.4 LIMITED
From: 30 October 2001To: 2 March 2004
MINMAR (583) LIMITED
From: 1 October 2001To: 30 October 2001
Contact
Address

Second Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Second Floor Lime Street London EC3M 7DQ England
From: 15 December 2025To: 15 December 2025
Third Floor One Minster Court Mincing Lane London EC3R 7AA
From: 1 October 2001To: 15 December 2025
Timeline

28 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Funding Round
Nov 09
Funding Round
Apr 10
Director Left
Oct 10
Funding Round
Oct 10
Director Joined
Jan 11
Director Left
Oct 11
Director Joined
Nov 11
Funding Round
May 12
Funding Round
Nov 12
Director Left
Jun 13
Director Left
Oct 14
Director Joined
Apr 15
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Oct 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Owner Exit
Feb 19
Director Left
Feb 19
New Owner
Mar 19
Director Joined
Mar 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
Sept 22
Director Joined
Jul 23
5
Funding
13
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ALLIBONE, Ross James

Active
51 Lime Street, LondonEC3M 7DQ
Secretary
Appointed 22 Feb 2024

CRACAS, Teresa Currin

Active
51 Lime Street, LondonEC3M 7DQ
Born July 1965
Director
Appointed 28 Feb 2019

EALES, Derek Christopher

Active
51 Lime Street, LondonEC3M 7DQ
Born July 1965
Director
Appointed 26 Feb 2004

TUCK, Graham Matthew

Active
51 Lime Street, LondonEC3M 7DQ
Born January 1975
Director
Appointed 19 Jul 2023

ARZUR-KEAN, Blandine Marie-Haude

Resigned
Third Floor, Mincing LaneEC3R 7AA
Secretary
Appointed 10 Feb 2016
Resigned 09 Aug 2017

CRUST, Lee Richard

Resigned
Third Floor, Mincing LaneEC3R 7AA
Secretary
Appointed 10 Aug 2017
Resigned 01 Oct 2018

DAWE, Andrew Steven

Resigned
51 Cherry Tree Road, RainhamME8 8JY
Secretary
Appointed 20 Sept 2002
Resigned 23 Feb 2004

HOFFMANN, Arthur, Dr.

Resigned
Third Floor, Mincing LaneEC3R 7AA
Secretary
Appointed 13 Jun 2019
Resigned 19 Jul 2023

KAUR, Sushil

Resigned
Third Floor, Mincing LaneEC3R 7AA
Secretary
Appointed 19 Jul 2023
Resigned 29 Nov 2023

LANGRIDGE, Paul

Resigned
Third Floor, Mincing LaneEC3R 7AA
Secretary
Appointed 18 Sept 2007
Resigned 10 Feb 2016

MANNING, James Robert

Resigned
47 Gladstone Road, LondonSW19 1QU
Secretary
Appointed 23 Feb 2004
Resigned 18 Sept 2007

O'NEILL, Paul Simon

Resigned
Third Floor, Mincing LaneEC3R 7AA
Secretary
Appointed 17 Nov 2017
Resigned 13 Jun 2019

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 01 Oct 2001
Resigned 26 Nov 2001

BETZLER, Reinhold Johannes, Dr

Resigned
Third Floor, Mincing LaneEC3R 7AA
Born April 1960
Director
Appointed 11 Apr 2018
Resigned 28 Feb 2019

BRUNIECKI, Jorg Wolfgang

Resigned
Third Floor, Mincing LaneEC3R 7AA
Born November 1976
Director
Appointed 29 Nov 2007
Resigned 01 Oct 2010

COONEY, David Edward

Resigned
8 High Croft, ColchesterCO6 2HE
Born February 1963
Director
Appointed 31 Oct 2001
Resigned 23 Feb 2004

DAWE, Andrew Steven

Resigned
Third Floor, Mincing LaneEC3R 7AA
Born June 1966
Director
Appointed 26 Feb 2004
Resigned 21 Oct 2014

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 01 Oct 2001
Resigned 31 Oct 2001

HOFFMANN, Arthur, Dr

Resigned
Third Floor, Mincing LaneEC3R 7AA
Born August 1967
Director
Appointed 17 Apr 2015
Resigned 01 Sept 2022

LIEBKOPF, Andre

Resigned
Third Floor, Mincing LaneEC3R 7AA
Born May 1976
Director
Appointed 01 Jan 2011
Resigned 30 Sept 2011

NEAL, John David

Resigned
Lower Street, ColchesterCO7 6JZ
Born December 1964
Director
Appointed 31 Oct 2001
Resigned 23 Feb 2004

NIEBUHR, Carsten Arndt Artur

Resigned
Third Floor, Mincing LaneEC3R 7AA
Born November 1962
Director
Appointed 14 Nov 2011
Resigned 07 Feb 2018

PAGE, David William

Resigned
Nizels Grove, HildenboroughTN11 8NU
Born August 1957
Nominee director
Appointed 01 Oct 2001
Resigned 31 Oct 2001

PRITCHARD, Michael Stephen Francis

Resigned
Third Floor, Mincing LaneEC3R 7AA
Born April 1955
Director
Appointed 01 Jul 2003
Resigned 30 Jun 2013

YOUNG, James Douglas

Resigned
3 Hadham Grove, Bishops StortfordCM23 2PW
Born January 1954
Director
Appointed 20 Sept 2002
Resigned 30 Jun 2003

Persons with significant control

7

1 Active
6 Ceased

Ms Teresa Currin Cracas

Ceased
Third Floor, Mincing LaneEC3R 7AA
Born July 1965

Nature of Control

Significant influence or control
Notified 28 Feb 2019
Ceased 16 May 2019
Minster Court, LondonEC3R 7AA

Nature of Control

Voting rights 75 to 100 percent
Notified 13 Feb 2019
Ceased 16 May 2019

Mr Reinhold Betzler

Ceased
Third Floor, Mincing LaneEC3R 7AA
Born April 2018

Nature of Control

Significant influence or control
Notified 26 Jul 2018
Ceased 28 Feb 2019

Dr Arthur Hoffmann

Ceased
Third Floor, Mincing LaneEC3R 7AA
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 May 2019

Mr Derek Christopher Eales

Ceased
Third Floor, Mincing LaneEC3R 7AA
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 May 2019

Dr Carsten Arndt Artur Niebuhr

Ceased
Koeniginstrass, 80802 Munich
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2018
Minster Court, LondonEC3R 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Change To A Person With Significant Control
16 May 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Auditors Resignation Company
19 December 2014
AUDAUD
Auditors Resignation Company
12 December 2014
AUDAUD
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
4 April 2012
RP04RP04
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Legacy
25 May 2010
MG01MG01
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Auditors Resignation Company
22 January 2010
AUDAUD
Capital Allotment Shares
26 November 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
288cChange of Particulars
Legacy
24 December 2008
88(2)Return of Allotment of Shares
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
30 October 2007
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Resolution
5 July 2007
RESOLUTIONSResolutions
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
6 December 2006
287Change of Registered Office
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
2 September 2005
288cChange of Particulars
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
10 January 2005
288cChange of Particulars
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
30 November 2004
288cChange of Particulars
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2003
288cChange of Particulars
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
2 June 2003
287Change of Registered Office
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
288cChange of Particulars
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
288cChange of Particulars
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Legacy
21 October 2002
363aAnnual Return
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
225Change of Accounting Reference Date
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288bResignation of Director or Secretary
Memorandum Articles
3 November 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 2001
NEWINCIncorporation