Background WavePink WaveYellow Wave

BRITANNIA ROW TWO LIMITED (06016142)

BRITANNIA ROW TWO LIMITED (06016142) is an active UK company. incorporated on 1 December 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRITANNIA ROW TWO LIMITED has been registered for 19 years. Current directors include TANIELIAN, Agop Berge, TANIELIAN, Hourig Mercedes, TANIELIAN, Nyree Sima and 1 others.

Company Number
06016142
Status
active
Type
ltd
Incorporated
1 December 2006
Age
19 years
Address
28 Worship Street, London, EC2A 2AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TANIELIAN, Agop Berge, TANIELIAN, Hourig Mercedes, TANIELIAN, Nyree Sima, TANIELIAN, Raffi Berge
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA ROW TWO LIMITED

BRITANNIA ROW TWO LIMITED is an active company incorporated on 1 December 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRITANNIA ROW TWO LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06016142

LTD Company

Age

19 Years

Incorporated 1 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

28 Worship Street London, EC2A 2AH,

Previous Addresses

2 Madrid Road London SW13 9PD United Kingdom
From: 8 December 2017To: 9 December 2020
C/O Nick Mason Music Ltd. Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ
From: 21 April 2015To: 8 December 2017
C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP
From: 4 November 2014To: 21 April 2015
35 Britannia Row London N1 8QH
From: 22 September 2010To: 4 November 2014
106 Gifford Street London N1 0DF England
From: 17 December 2009To: 22 September 2010
35 Britannia Row Islington London N1 8QH
From: 1 December 2006To: 17 December 2009
Timeline

9 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
Feb 18
Owner Exit
Mar 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

TANIELIAN, Hourig Mercedes

Active
Worship Street, LondonEC2A 2AH
Secretary
Appointed 05 Jan 2018

TANIELIAN, Agop Berge

Active
Worship Street, LondonEC2A 2AH
Born February 1947
Director
Appointed 05 Jan 2018

TANIELIAN, Hourig Mercedes

Active
Worship Street, LondonEC2A 2AH
Born January 1952
Director
Appointed 05 Jan 2018

TANIELIAN, Nyree Sima

Active
LondonEC2A 2AH
Born October 1980
Director
Appointed 08 Dec 2017

TANIELIAN, Raffi Berge

Active
LondonEC2A 2AH
Born December 1975
Director
Appointed 08 Dec 2017

MASON, Holly Juliet Berkeley

Resigned
10 Highgrove Point, HampsteadNW3 6PZ
Secretary
Appointed 01 Dec 2006
Resigned 17 Dec 2009

TERRONI, Andrea Jane

Resigned
Britannia Row, LondonN1 8QH
Secretary
Appointed 17 Dec 2009
Resigned 06 Dec 2010

BRITTAN, Sharon

Resigned
The Old Vicarage, PennHP10 8NX
Born February 1967
Director
Appointed 01 Dec 2006
Resigned 08 Dec 2017

MASON, Holly Juliet Berkeley

Resigned
10 Highgrove Point, HampsteadNW3 6PZ
Born March 1975
Director
Appointed 01 Dec 2006
Resigned 01 Mar 2007

MASON, Nicholas Berkeley

Resigned
Madrid Road, LondonSW13 9PD
Born January 1944
Director
Appointed 01 Dec 2006
Resigned 08 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
LondonEC2A 2AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017

Mr Nick Berkeley Mason

Ceased
Madrid Road, LondonSW13 9PD
Born January 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
9 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
22 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Move Registers To Registered Office Company With New Address
9 December 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Auditors Resignation Company
8 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
17 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
190190
Legacy
2 December 2008
353353
Accounts With Accounts Type Small
29 September 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
9 January 2008
287Change of Registered Office
Legacy
25 May 2007
287Change of Registered Office
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Incorporation Company
1 December 2006
NEWINCIncorporation