Background WavePink WaveYellow Wave

ROMENGLEN NO.2 LIMITED (08915921)

ROMENGLEN NO.2 LIMITED (08915921) is an active UK company. incorporated on 27 February 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ROMENGLEN NO.2 LIMITED has been registered for 12 years. Current directors include HUNTER, Frank Howard, PEARLMAN, David Alan.

Company Number
08915921
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
Quadrant House, London, E1W 1YW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUNTER, Frank Howard, PEARLMAN, David Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMENGLEN NO.2 LIMITED

ROMENGLEN NO.2 LIMITED is an active company incorporated on 27 February 2014 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.. ROMENGLEN NO.2 LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08915921

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Quadrant House Floor 6, 4 Thomas More Square London, E1W 1YW,

Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Jun 14
Loan Secured
Dec 14
Loan Secured
Jun 16
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Oct 22
New Owner
Oct 22
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

GOLDBERGER, Michael Robert

Active
Floor 6, 4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 27 Feb 2014

HUNTER, Frank Howard

Active
Floor 6, 4 Thomas More Square, LondonE1W 1YW
Born March 1945
Director
Appointed 27 Feb 2014

PEARLMAN, David Alan

Active
Floor 6, 4 Thomas More Square, LondonE1W 1YW
Born October 1945
Director
Appointed 27 Feb 2014

Persons with significant control

6

4 Active
2 Ceased

Mr Lionel Gerald Curry

Active
Peregrine House, DouglasIM1 5EH
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Sept 2022

Mr Patrick James Hartley

Active
Peregrine House, DouglasIM1 5EH
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017

Mr Charles Andrew Hartley

Active
Peel Road, DouglasIM1 5EH
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017

Mr Henry Michael Neumann

Ceased
Peel Road, DouglasIM1 5EH
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 21 Sept 2022

Mr Michael Harold Hunter

Ceased
Floor 6, 4 Thomas More Square, LondonE1W 1YW
Born April 1943

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
25 May 2021
RP04PSC04RP04PSC04
Second Filing Change Details Of A Person With Significant Control
25 May 2021
RP04PSC04RP04PSC04
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
27 March 2018
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts Amended With Accounts Type Dormant
8 July 2015
AAMDAAMD
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Incorporation Company
27 February 2014
NEWINCIncorporation