Background WavePink WaveYellow Wave

PROXIMA 2 LIMITED (12980078)

PROXIMA 2 LIMITED (12980078) is an active UK company. incorporated on 28 October 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PROXIMA 2 LIMITED has been registered for 5 years. Current directors include CURILLA, Ivan, RANGER, Jean-Baptiste Guy, VIENOT, Philippe Pierre Marie.

Company Number
12980078
Status
active
Type
ltd
Incorporated
28 October 2020
Age
5 years
Address
20 North Audley Street, London, W1K 6WE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CURILLA, Ivan, RANGER, Jean-Baptiste Guy, VIENOT, Philippe Pierre Marie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROXIMA 2 LIMITED

PROXIMA 2 LIMITED is an active company incorporated on 28 October 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PROXIMA 2 LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12980078

LTD Company

Age

5 Years

Incorporated 28 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

20 North Audley Street London, W1K 6WE,

Previous Addresses

67 Grosvenor Street London W1K 3JN England
From: 19 March 2021To: 9 June 2025
28 Grosvenor Street London W1K 4QR England
From: 11 November 2020To: 19 March 2021
First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 28 October 2020To: 11 November 2020
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Nov 22
Loan Secured
Feb 23
Loan Secured
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CURILLA, Ivan

Active
Seymour Street, LondonW1H 7LX
Born March 1984
Director
Appointed 05 Nov 2020

RANGER, Jean-Baptiste Guy

Active
Seymour Street, LondonW1H 7LX
Born July 1987
Director
Appointed 05 Nov 2020

VIENOT, Philippe Pierre Marie

Active
North Audley Street, LondonW1K 6WE
Born October 1972
Director
Appointed 28 Oct 2020

Persons with significant control

1

Grosvenor Street, LondonW1K 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Memorandum Articles
22 April 2022
MAMA
Memorandum Articles
22 April 2022
MAMA
Memorandum Articles
22 April 2022
MAMA
Memorandum Articles
22 April 2022
MAMA
Memorandum Articles
22 April 2022
MAMA
Memorandum Articles
22 April 2022
MAMA
Resolution
22 April 2022
RESOLUTIONSResolutions
Memorandum Articles
22 April 2022
MAMA
Memorandum Articles
22 April 2022
MAMA
Memorandum Articles
22 April 2022
MAMA
Memorandum Articles
22 April 2022
MAMA
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2020
NEWINCIncorporation