Background WavePink WaveYellow Wave

NORTH NORTHAMPTONSHIRE INVESTMENT 2 LIMITED (11271591)

NORTH NORTHAMPTONSHIRE INVESTMENT 2 LIMITED (11271591) is an active UK company. incorporated on 23 March 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTH NORTHAMPTONSHIRE INVESTMENT 2 LIMITED has been registered for 8 years. Current directors include BINGHAM, Jason Christopher, CURRAN, Victoria Ruth, SAVIDENT, Simon Allan.

Company Number
11271591
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
11 Buckingham Street, London, WC2N 6DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BINGHAM, Jason Christopher, CURRAN, Victoria Ruth, SAVIDENT, Simon Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH NORTHAMPTONSHIRE INVESTMENT 2 LIMITED

NORTH NORTHAMPTONSHIRE INVESTMENT 2 LIMITED is an active company incorporated on 23 March 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTH NORTHAMPTONSHIRE INVESTMENT 2 LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11271591

LTD Company

Age

8 Years

Incorporated 23 March 2018

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 5 January 2026 (3 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

Overdue

15 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

11 Buckingham Street London, WC2N 6DF,

Previous Addresses

5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom
From: 23 March 2018To: 9 April 2026
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Oct 18
Director Left
Dec 23
Director Joined
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BINGHAM, Jason Christopher

Active
Buckingham Street, LondonWC2N 6DF
Born October 1978
Director
Appointed 25 Mar 2026

CURRAN, Victoria Ruth

Active
Buckingham Street, LondonWC2N 6DF
Born March 1988
Director
Appointed 25 Mar 2026

SAVIDENT, Simon Allan

Active
Buckingham Street, LondonWC2N 6DF
Born April 1971
Director
Appointed 25 Mar 2026

CORNHILL SECRETARIES LIMITED

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 23 Mar 2018
Resigned 25 Mar 2026

ASTOR, William Waldorf, The Honourable

Resigned
33 Wigmore Street, LondonW1U 1QX
Born January 1979
Director
Appointed 23 Mar 2018
Resigned 25 Mar 2026

AUMONIER, James Stacy

Resigned
33 Wigmore Street, LondonW1U 1QX
Born February 1978
Director
Appointed 19 Jul 2018
Resigned 25 Mar 2026

DRUMMOND, Aldred Robert Alexander

Resigned
Standwood Farm, FawleySO45 1AB
Born September 1978
Director
Appointed 23 Mar 2018
Resigned 07 Dec 2023

SILVA, Richard

Resigned
Buckingham Street, LondonWC2N 6DF
Born July 1967
Director
Appointed 19 Jul 2018
Resigned 25 Mar 2026

Persons with significant control

1

0 Active
1 Ceased
New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2018
Ceased 25 Mar 2026
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Resolution
16 February 2024
RESOLUTIONSResolutions
Memorandum Articles
16 February 2024
MAMA
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2019
PSC09Update to PSC Statements
Resolution
11 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Incorporation Company
23 March 2018
NEWINCIncorporation