Background WavePink WaveYellow Wave

ANTIDOTE HOLDCO 2 LIMITED (11317909)

ANTIDOTE HOLDCO 2 LIMITED (11317909) is a dissolved UK company. incorporated on 19 April 2018. with registered office in Richmond. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANTIDOTE HOLDCO 2 LIMITED has been registered for 7 years. Current directors include HOLBROOK, Peter Lincoln, WILSON, Nicholas Stephen.

Company Number
11317909
Status
dissolved
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
2nd Floor, 1 Church Road, Richmond, TW9 2QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLBROOK, Peter Lincoln, WILSON, Nicholas Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTIDOTE HOLDCO 2 LIMITED

ANTIDOTE HOLDCO 2 LIMITED is an dissolved company incorporated on 19 April 2018 with the registered office located in Richmond. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANTIDOTE HOLDCO 2 LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11317909

LTD Company

Age

7 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2020 (5 years ago)
Submitted on 21 February 2021 (5 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 April 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

2nd Floor, 1 Church Road Richmond, TW9 2QE,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 19 April 2018To: 22 May 2018
Timeline

11 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Loan Secured
May 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOLBROOK, Peter Lincoln

Active
Church Road, RichmondTW9 2QE
Born January 1969
Director
Appointed 21 Sept 2021

WILSON, Nicholas Stephen

Active
Church Road, RichmondTW9 2QE
Born November 1971
Director
Appointed 31 Jul 2018

JORDAN COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 19 Apr 2018
Resigned 16 May 2018

ATLAS, Ryan Friedman

Resigned
Church Road, RichmondTW9 2QE
Born June 1984
Director
Appointed 09 Jul 2018
Resigned 21 Sept 2021

ATLAS, Ryan Friedman

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born June 1984
Director
Appointed 19 Apr 2018
Resigned 16 May 2018

READER, Jason Antony

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born August 1972
Director
Appointed 19 Apr 2018
Resigned 16 May 2018

SIAN, Satwinder Singh

Resigned
Church Road, RichmondTW9 2QE
Born February 1964
Director
Appointed 16 May 2018
Resigned 31 Jul 2018

SOUSSI, Evia Mary

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born July 1970
Director
Appointed 19 Apr 2018
Resigned 16 May 2018

Persons with significant control

1

1 Church Road, RichmondTW9 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
14 June 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 March 2022
DS01DS01
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2020
AAAnnual Accounts
Legacy
29 January 2020
PARENT_ACCPARENT_ACC
Legacy
29 January 2020
AGREEMENT2AGREEMENT2
Legacy
29 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2018
NEWINCIncorporation