Background WavePink WaveYellow Wave

ST ENOCH UH 2 LIMITED (16053885)

ST ENOCH UH 2 LIMITED (16053885) is an active UK company. incorporated on 31 October 2024. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ST ENOCH UH 2 LIMITED has been registered for 1 year. Current directors include GARNER, Matthew James, HEWITT, James Patrick, MCCANN, David Michael.

Company Number
16053885
Status
active
Type
ltd
Incorporated
31 October 2024
Age
1 years
Address
9th Floor Ship Canal House, Manchester, M2 4WU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARNER, Matthew James, HEWITT, James Patrick, MCCANN, David Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ENOCH UH 2 LIMITED

ST ENOCH UH 2 LIMITED is an active company incorporated on 31 October 2024 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ST ENOCH UH 2 LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16053885

LTD Company

Age

1 Years

Incorporated 31 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 31 July 2026
Period: 31 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

PCL INVESTMENTS NO.2 LIMITED
From: 31 October 2024To: 15 January 2026
Contact
Address

9th Floor Ship Canal House 98 King Street Manchester, M2 4WU,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Nov 24
Owner Exit
Mar 25
Owner Exit
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GARNER, Matthew James

Active
Ship Canal House, ManchesterM2 4WU
Born March 1981
Director
Appointed 31 Oct 2024

HEWITT, James Patrick

Active
Ship Canal House, ManchesterM2 4WU
Born June 1987
Director
Appointed 31 Oct 2024

MCCANN, David Michael

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966
Director
Appointed 31 Oct 2024

VARLEY, Gary David

Resigned
Ship Canal House, ManchesterM2 4WU
Born May 1972
Director
Appointed 11 Nov 2025
Resigned 30 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2025
Ceased 30 Apr 2025
Circular Road, Isle Of ManIM1 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2024
Ceased 05 Mar 2025
Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024
Ceased 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Certificate Change Of Name Company
15 January 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Memorandum Articles
12 May 2025
MAMA
Resolution
12 May 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 March 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
31 October 2024
NEWINCIncorporation