Background WavePink WaveYellow Wave

ALFRESCO HOLDCO 2 LIMITED (11228793)

ALFRESCO HOLDCO 2 LIMITED (11228793) is a dissolved UK company. incorporated on 28 February 2018. 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.. ALFRESCO HOLDCO 2 LIMITED has been registered for 8 years. Current directors include BHATT, Jay Harshad, NEWTON, John.

Company Number
11228793
Status
dissolved
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
Fieldfisher, London, EC4R 3TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BHATT, Jay Harshad, NEWTON, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFRESCO HOLDCO 2 LIMITED

ALFRESCO HOLDCO 2 LIMITED is an dissolved company incorporated on 28 February 2018 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.. ALFRESCO HOLDCO 2 LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11228793

LTD Company

Age

8 Years

Incorporated 28 February 2018

Size

N/A

Accounts

ARD: 27/2

Up to Date

Last Filed

Made up to N/A
Submitted on 28 November 2019 (6 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 March 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

Fieldfisher Riverbank House, 2 Swan Lane London, EC4R 3TT,

Timeline

14 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Mar 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Dec 19
Director Joined
Dec 19
Funding Round
Feb 20
Capital Update
Feb 20
Loan Cleared
Jun 20
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 28 Feb 2018

BHATT, Jay Harshad

Active
Bridge Avenue, MaidenheadSL6 1AF
Born November 1968
Director
Appointed 13 Dec 2019

NEWTON, John

Active
Bridge Avenue, MaidenheadSL6 1AF
Born January 1958
Director
Appointed 09 Mar 2018

BAAB, Carlton Hoge

Resigned
Riverbank House, 2 Swan Lane, LondonEC4R 3TT
Born October 1957
Director
Appointed 28 Feb 2018
Resigned 09 Mar 2018

GRATTAN, Laura Ashley

Resigned
Federal Street, BostonMA 02110
Born June 1981
Director
Appointed 09 Mar 2018
Resigned 12 Jun 2018

HEATH, John Mark

Resigned
Bridge Avenue, MaidenheadSL6 1AF
Born April 1965
Director
Appointed 09 Mar 2018
Resigned 25 Apr 2018

NIXON, Bernadette Victoria

Resigned
Bridge Avenue, MaidenheadSL6 1AF
Born August 1967
Director
Appointed 12 Jun 2018
Resigned 13 Dec 2019

Persons with significant control

1

Bridge Avenue, MaidenheadSL6 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Voluntary
29 September 2020
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Gazette Notice Voluntary
17 March 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2020
DS01DS01
Legacy
26 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2020
SH19Statement of Capital
Legacy
26 February 2020
CAP-SSCAP-SS
Resolution
26 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Resolution
18 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Memorandum Articles
29 March 2018
MAMA
Resolution
29 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Incorporation Company
28 February 2018
NEWINCIncorporation