Background WavePink WaveYellow Wave

FRANK ACQUISITION TWO LIMITED (14286552)

FRANK ACQUISITION TWO LIMITED (14286552) is an active UK company. incorporated on 9 August 2022. 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.. FRANK ACQUISITION TWO LIMITED has been registered for 3 years. Current directors include NAGLER, Tristan Howard.

Company Number
14286552
Status
active
Type
ltd
Incorporated
9 August 2022
Age
3 years
Address
33 Glasshouse Street, London, W1B 5DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NAGLER, Tristan Howard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK ACQUISITION TWO LIMITED

FRANK ACQUISITION TWO LIMITED is an active company incorporated on 9 August 2022 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.. FRANK ACQUISITION TWO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14286552

LTD Company

Age

3 Years

Incorporated 9 August 2022

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 16 October 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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

33 Glasshouse Street 3rd Floor London, W1B 5DG,

Previous Addresses

33 3rd Floor Glasshouse Street London W1B 5DG United Kingdom
From: 3 June 2025To: 4 June 2025
6th Floor 33 Glasshouse Street London W1B 5DG United Kingdom
From: 9 August 2022To: 3 June 2025
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Loan Secured
Dec 22
Funding Round
Dec 22
Capital Update
Oct 24
Loan Cleared
Nov 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

NAGLER, Tristan Howard

Active
Glasshouse Street, LondonW1B 5DG
Born March 1976
Director
Appointed 09 Aug 2022

Persons with significant control

1

33 Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Legacy
6 November 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 October 2024
SH19Statement of Capital
Legacy
28 October 2024
CAP-SSCAP-SS
Resolution
28 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Memorandum Articles
6 January 2023
MAMA
Capital Name Of Class Of Shares
6 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Incorporation Company
9 August 2022
NEWINCIncorporation