Background WavePink WaveYellow Wave

ANTILOG 2 LTD (13146308)

ANTILOG 2 LTD (13146308) is an active UK company. incorporated on 20 January 2021. 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.. ANTILOG 2 LTD has been registered for 5 years. Current directors include MATON, Serge Philippe Maurice Auguste, PASINI, Damien.

Company Number
13146308
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATON, Serge Philippe Maurice Auguste, PASINI, Damien
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTILOG 2 LTD

ANTILOG 2 LTD is an active company incorporated on 20 January 2021 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.. ANTILOG 2 LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13146308

LTD Company

Age

5 Years

Incorporated 20 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

12 Conduit Street London W1S 2XH England
From: 20 January 2021To: 14 July 2025
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Jan 22
Funding Round
Apr 22
Loan Secured
Jun 22
Funding Round
Jul 22
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Feb 25
Funding Round
Dec 25
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MATON, Serge Philippe Maurice Auguste

Active
Fenchurch Avenue, LondonEC3M 5AG
Born August 1969
Director
Appointed 20 Jan 2021

PASINI, Damien

Active
Fenchurch Avenue, LondonEC3M 5AG
Born June 1990
Director
Appointed 19 Jul 2023

HARRISON, Natalie

Resigned
Conduit Street, LondonW1S 2XH
Born November 1980
Director
Appointed 20 Jan 2021
Resigned 19 Jul 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Resolution
18 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Move Registers To Sail Company With New Address
30 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Resolution
6 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2021
NEWINCIncorporation