Background WavePink WaveYellow Wave

MODULAIRE GLOBAL FINANCE 2 LIMITED (11097819)

MODULAIRE GLOBAL FINANCE 2 LIMITED (11097819) is an active UK company. incorporated on 5 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MODULAIRE GLOBAL FINANCE 2 LIMITED has been registered for 8 years.

Company Number
11097819
Status
active
Type
ltd
Incorporated
5 December 2017
Age
8 years
Address
262 High Holborn, London, WC1V 7NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODULAIRE GLOBAL FINANCE 2 LIMITED

MODULAIRE GLOBAL FINANCE 2 LIMITED is an active company incorporated on 5 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MODULAIRE GLOBAL FINANCE 2 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11097819

LTD Company

Age

8 Years

Incorporated 5 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

MODULAIRE GLOBAL FINANCE 2 PLC
From: 7 October 2020To: 30 January 2026
ALGECO GLOBAL FINANCE 2 PLC
From: 10 March 2018To: 7 October 2020
ALGECO SCOTSMAN GLOBAL FINANCE 2 PLC
From: 5 December 2017To: 10 March 2018
Contact
Address

262 High Holborn London, WC1V 7NA,

Previous Addresses

Algeco Group 12 Berkeley Street London W1J 8DT England
From: 30 July 2018To: 7 October 2020
C/O Elliott Group Ltd. Manor Drive Peterborough PE4 7AP United Kingdom
From: 5 December 2017To: 30 July 2018
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Certificate Re Registration Public Limited Company To Private
30 January 2026
CERT10CERT10
Reregistration Public To Private Company
30 January 2026
RR02RR02
Re Registration Memorandum Articles
30 January 2026
MARMAR
Resolution
30 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Certificate Change Of Name Company
7 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Resolution
10 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
10 March 2018
CONNOTConfirmation Statement Notification
Resolution
9 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Legacy
6 December 2017
CERT8ACERT8A
Application Trading Certificate
6 December 2017
SH50SH50
Incorporation Company
5 December 2017
NEWINCIncorporation