Background WavePink WaveYellow Wave

EQUITY RELEASE INVESTMENT COMPANY 2 LIMITED (11858177)

EQUITY RELEASE INVESTMENT COMPANY 2 LIMITED (11858177) is an active UK company. incorporated on 4 March 2019. with registered office in Gateshead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EQUITY RELEASE INVESTMENT COMPANY 2 LIMITED has been registered for 7 years. Current directors include BARBER, Paul Trevor, LAW, Shane Edward, PIERCE, Antony Lewis.

Company Number
11858177
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARBER, Paul Trevor, LAW, Shane Edward, PIERCE, Antony Lewis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITY RELEASE INVESTMENT COMPANY 2 LIMITED

EQUITY RELEASE INVESTMENT COMPANY 2 LIMITED is an active company incorporated on 4 March 2019 with the registered office located in Gateshead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EQUITY RELEASE INVESTMENT COMPANY 2 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11858177

LTD Company

Age

7 Years

Incorporated 4 March 2019

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 7 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Suite 4, First Floor Honeycomb The Watermark Gateshead, NE11 9SZ,

Previous Addresses

Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
From: 2 November 2021To: 2 March 2022
Cross House Westgate Road Newcastle upon Tyne NE1 4XX England
From: 24 May 2019To: 2 November 2021
54 Portland Place London W1B 1DY United Kingdom
From: 4 March 2019To: 24 May 2019
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jan 22
Loan Cleared
Aug 23
Loan Secured
Dec 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARBER, Paul Trevor

Active
Honeycomb, GatesheadNE11 9SZ
Born July 1967
Director
Appointed 22 May 2019

LAW, Shane Edward

Active
Honeycomb, GatesheadNE11 9SZ
Born August 1972
Director
Appointed 04 Mar 2019

PIERCE, Antony Lewis

Active
Honeycomb, GatesheadNE11 9SZ
Born August 1976
Director
Appointed 22 May 2019

BROUGHTON SECRETARIES LIMITED

Resigned
LondonW1B 1DY
Corporate secretary
Appointed 04 Mar 2019
Resigned 22 May 2019

KASHYAP, Ashish

Resigned
The Honeycomb, GatesheadNE11 9SZ
Born February 1979
Director
Appointed 04 Mar 2019
Resigned 18 Jan 2022

Persons with significant control

1

Honeycomb, GatesheadNE11 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
23 May 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
20 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2019
MR01Registration of a Charge
Incorporation Company
4 March 2019
NEWINCIncorporation