Background WavePink WaveYellow Wave

TWO CIRCLES RIGHTS MANAGEMENT LIMITED (08734523)

TWO CIRCLES RIGHTS MANAGEMENT LIMITED (08734523) is an active UK company. incorporated on 16 October 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TWO CIRCLES RIGHTS MANAGEMENT LIMITED has been registered for 12 years. Current directors include BALCH, Gareth Ian, THOMAS, Tim Charles Fedden.

Company Number
08734523
Status
active
Type
ltd
Incorporated
16 October 2013
Age
12 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BALCH, Gareth Ian, THOMAS, Tim Charles Fedden
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO CIRCLES RIGHTS MANAGEMENT LIMITED

TWO CIRCLES RIGHTS MANAGEMENT LIMITED is an active company incorporated on 16 October 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TWO CIRCLES RIGHTS MANAGEMENT LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08734523

LTD Company

Age

12 Years

Incorporated 16 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

HTH ASSOCIATES LIMITED
From: 12 November 2013To: 4 May 2023
NTH DEGREE ASSOCIATES LIMITED
From: 16 October 2013To: 12 November 2013
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 18 February 2024To: 27 August 2025
Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 31 October 2022To: 18 February 2024
Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 9 March 2021To: 31 October 2022
51-52 Frith Street Soho London W1D 4SH United Kingdom
From: 3 May 2018To: 9 March 2021
20-24 Broadwick Street London W1F 8HT United Kingdom
From: 4 October 2016To: 3 May 2018
82 st. John Street London EC1M 4JN
From: 16 October 2013To: 4 October 2016
Timeline

36 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Funding Round
Jun 15
Director Joined
Sept 16
Director Left
Sept 16
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Sept 18
Funding Round
Mar 19
Director Joined
May 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Jan 21
Loan Secured
Feb 22
Director Left
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Mar 24
Owner Exit
Mar 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

BALCH, Gareth Ian

Active
5 Churchill Place, LondonE14 5HU
Born May 1983
Director
Appointed 06 Nov 2020

THOMAS, Tim Charles Fedden

Active
5 Churchill Place, LondonE14 5HU
Born May 1972
Director
Appointed 16 Jan 2023

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 09 Feb 2024
Resigned 27 Aug 2025

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 08 Mar 2021
Resigned 27 Nov 2023

CROKER, Andrew Peter

Resigned
St John Street, LondonEC1M 4JN
Born August 1953
Director
Appointed 05 Sept 2014
Resigned 15 Jul 2016

HORSLEY, Daniel Henry

Resigned
Prescot Street, LondonE1 8NN
Born February 1980
Director
Appointed 05 Sept 2014
Resigned 06 Nov 2020

LIM-HOWE, Christopher

Resigned
Soho, LondonW1D 4SH
Born March 1987
Director
Appointed 01 May 2019
Resigned 06 Nov 2020

ROGERS, Jeremy

Resigned
St. John Street, LondonEC1M 4JN
Born November 1973
Director
Appointed 16 Oct 2013
Resigned 05 Sept 2014

ROTH, Jeffrey Gordon

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1985
Director
Appointed 06 Nov 2020
Resigned 29 Feb 2024

SANDHU, Lakhbir Singh

Resigned
50 Broadway, LondonSW1H 0BL
Born September 1979
Director
Appointed 01 Feb 2021
Resigned 12 Jan 2023

SLIPPER, Oliver Michael

Resigned
Eaton Park Road, CobhamKT11 2JH
Born March 1976
Director
Appointed 15 Jul 2016
Resigned 12 Jul 2018

THOMPSON, Leo Albert Gracey

Resigned
Prescot Street, LondonE1 8NN
Born May 1980
Director
Appointed 05 Sept 2014
Resigned 06 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2023
50 Broadway, LondonSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Ceased 18 Sept 2023
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Resolution
3 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 February 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Certificate Change Of Name Company
4 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Memorandum Articles
14 February 2023
MAMA
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
28 May 2021
RP04CS01RP04CS01
Confirmation Statement
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
8 March 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Resolution
19 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 January 2021
MAMA
Capital Variation Of Rights Attached To Shares
19 January 2021
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 April 2019
RP04SH01RP04SH01
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 February 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Resolution
28 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2015
AR01AR01
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Resolution
17 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 November 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 2013
NEWINCIncorporation