Background WavePink WaveYellow Wave

CLAUDAS INVESTMENTS TWO LIMITED (FC028744)

CLAUDAS INVESTMENTS TWO LIMITED (FC028744) is an active UK company. incorporated on 25 November 2008. with registered office in Grand Cayman. CLAUDAS INVESTMENTS TWO LIMITED has been registered for 17 years. Current directors include PILLAI, Akhilan Theiventhiram, ROTHNIE, David James, SIMPSON, Gavin John.

Company Number
FC028744
Status
active
Type
oversea-company
Incorporated
25 November 2008
Age
17 years
Address
Grand Cayman
Directors
PILLAI, Akhilan Theiventhiram, ROTHNIE, David James, SIMPSON, Gavin John

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAUDAS INVESTMENTS TWO LIMITED

CLAUDAS INVESTMENTS TWO LIMITED is an active company incorporated on 25 November 2008 with the registered office located in Grand Cayman. CLAUDAS INVESTMENTS TWO LIMITED was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

FC028744

OVERSEA-COMPANY Company

Age

17 Years

Incorporated 25 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

PO BOX 309 Ugland House Grand Cayman, ,

Timeline

No significant events found

Capital Table
People

Officers

26

4 Active
22 Resigned

MAPLES CORPORATE SERVICES LIMITED

Active
PO BOX 309, Ugland House, Grand Cayman
Corporate secretary
Appointed 24 Dec 2008

PILLAI, Akhilan Theiventhiram

Active
Churchill Place, LondonE14 5HP
Born January 1981
Director
Appointed 27 Feb 2023

ROTHNIE, David James

Active
Churchill Place, LondonE14 5HP
Born October 1982
Director
Appointed 26 May 2021

SIMPSON, Gavin John

Active
Churchill Place, LondonE14 5HP
Born February 1981
Director
Appointed 27 Jun 2025

BINKS, Jonathan Patrick

Resigned
Churchill Place, LondonE14 5HP
Born August 1970
Director
Appointed 16 Mar 2009
Resigned 28 Aug 2009

BRAND, Nicholas Richard

Resigned
Churchill Place, LondonE14 5HP
Born November 1975
Director
Appointed 22 Aug 2011
Resigned 10 Sept 2014

CIUCCIO, Giovanni Maria

Resigned
Churchill Place, LondonE14 5HP
Born March 1981
Director
Appointed 09 Jul 2009
Resigned 12 Oct 2011

HAWORTH, Simon Stuart

Resigned
Churchill Place, LondonE14 5HP
Born January 1972
Director
Appointed 24 Dec 2008
Resigned 01 May 2009

LE NEVE FOSTER, Christopher Patrick

Resigned
Churchill Place, LondonE14 5HP
Born January 1981
Director
Appointed 08 Jan 2016
Resigned 04 Apr 2019

LEVY, Christopher Sean

Resigned
1 Churchill Place, LondonE14 5HP
Born June 1974
Director
Appointed 24 Dec 2008
Resigned 03 Jul 2009

MCMILLAN, Gregor William

Resigned
Churchill Place, LondonE14 5HP
Born April 1970
Director
Appointed 04 Apr 2019
Resigned 31 Dec 2023

MCMILLAN, Gregor William

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1970
Director
Appointed 24 Dec 2008
Resigned 13 Mar 2009

MCQUAID, Barry

Resigned
Churchill Place, LondonE14 5HP
Born October 1975
Director
Appointed 07 Nov 2019
Resigned 27 Feb 2023

PRATURLON, Alexandra

Resigned
Churchill Place, LondonE14 5HP
Born January 1988
Director
Appointed 04 Apr 2019
Resigned 02 Aug 2019

ROTHNIE, David James

Resigned
Churchill Place, LondonE14 5HP
Born October 1982
Director
Appointed 10 Sept 2014
Resigned 08 Jan 2016

RUSSO, Robert William

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1969
Director
Appointed 24 Dec 2008
Resigned 31 Jan 2009

RYAN, David

Resigned
Churchill Place, LondonE14 5HP
Born April 1979
Director
Appointed 04 Apr 2019
Resigned 01 Jun 2020

SCHULZE, Cara

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1967
Director
Appointed 16 Mar 2009
Resigned 04 Oct 2013

SENIOR, Carl Thomas

Resigned
Churchill Place, LondonE14 5HP
Born May 1978
Director
Appointed 10 Sept 2014
Resigned 04 Apr 2019

SHAH, Abhinav Kumar

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1974
Director
Appointed 24 Dec 2008
Resigned 27 Feb 2009

SIMPSON, Gavin John

Resigned
Churchill Place, LondonE14 5HP
Born February 1981
Director
Appointed 17 Aug 2010
Resigned 27 Jul 2015

SIMPSON, Gavin John

Resigned
Churchill Place, LondonE14 5HP
Born February 1981
Director
Appointed 16 Sept 2009
Resigned 16 Aug 2010

STOKES, Richard Peter

Resigned
Churchill Place, LondonE14 5HP
Born November 1978
Director
Appointed 30 Apr 2019
Resigned 27 Jun 2025

ULLMAN, Stephen James

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1967
Director
Appointed 01 May 2009
Resigned 19 Aug 2011

VOISEY, Patrick Brittain

Resigned
Churchill Place, LondonE14 5HP
Born September 1979
Director
Appointed 15 Sept 2011
Resigned 04 Apr 2019

WALTHOE, Jonathan Michael

Resigned
Churchill Place, LondonE14 5HP
Born May 1975
Director
Appointed 22 Oct 2014
Resigned 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Appoint Person Authorised Represent Overseas Company With Appointment Date
14 November 2025
OSAP05OSAP05
Appoint Person Director Overseas Company With Name Appointment Date
12 November 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
10 November 2025
OSTM01OSTM01
Termination Person Authorised Overseas Company
7 November 2025
OSTM03OSTM03
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Termination Person Authorised Overseas Company
26 January 2024
OSTM03OSTM03
Termination Person Director Overseas Company With Name Termination Date
25 January 2024
OSTM01OSTM01
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Appoint Person Authorised Represent Overseas Company With Appointment Date
16 June 2023
OSAP05OSAP05
Appoint Person Director Overseas Company With Name Appointment Date
16 June 2023
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
15 June 2023
OSTM01OSTM01
Termination Person Authorised Overseas Company
15 June 2023
OSTM03OSTM03
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
27 July 2022
OSCH01OSCH01
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Authorised Represent Overseas Company With Appointment Date
5 August 2021
OSAP05OSAP05
Appoint Person Director Overseas Company With Name Appointment Date
4 August 2021
OSAP01OSAP01
Termination Person Authorised Overseas Company
3 March 2021
OSTM03OSTM03
Termination Person Director Overseas Company With Name Termination Date
3 March 2021
OSTM01OSTM01
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2020
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
21 November 2019
OSAP01OSAP01
Appoint Person Authorised Represent Overseas Company With Appointment Date
21 November 2019
OSAP05OSAP05
Termination Person Authorised Overseas Company
22 August 2019
OSTM03OSTM03
Termination Person Director Overseas Company With Name Termination Date
22 August 2019
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
18 June 2019
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
14 June 2019
OSAP01OSAP01
Appoint Person Authorised Represent Overseas Company With Appointment Date
14 June 2019
OSAP05OSAP05
Appoint Person Director Overseas Company With Name Appointment Date
7 May 2019
OSAP01OSAP01
Appoint Person Authorised Represent Overseas Company With Appointment Date
7 May 2019
OSAP05OSAP05
Appoint Person Authorised Represent Overseas Company With Appointment Date
7 May 2019
OSAP05OSAP05
Termination Person Authorised Overseas Company
2 May 2019
OSTM03OSTM03
Appoint Person Director Overseas Company With Name Appointment Date
2 May 2019
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
2 May 2019
OSAP01OSAP01
Appoint Person Authorised Represent Overseas Company With Appointment Date
2 May 2019
OSAP05OSAP05
Termination Person Authorised Overseas Company
2 May 2019
OSTM03OSTM03
Termination Person Authorised Overseas Company
2 May 2019
OSTM03OSTM03
Termination Person Director Overseas Company With Name Termination Date
2 May 2019
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
2 May 2019
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
2 May 2019
OSTM01OSTM01
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
25 July 2018
OSCH03OSCH03
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
15 February 2017
OSAP01OSAP01
Appoint Person Authorised Represent Overseas Company With Appointment Date
15 February 2016
OSAP05OSAP05
Appoint Person Director Overseas Company With Name Appointment Date
15 February 2016
OSAP01OSAP01
Termination Person Authorised Overseas Company
15 February 2016
OSTM03OSTM03
Termination Person Director Overseas Company With Name Termination Date
15 February 2016
OSTM01OSTM01
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Termination Person Authorised Overseas Company
13 August 2015
OSTM03OSTM03
Termination Person Director Overseas Company With Name Termination Date
13 August 2015
OSTM01OSTM01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Authorised Represent Overseas Company With Appointment Date
10 November 2014
OSAP05OSAP05
Appoint Person Director Overseas Company With Name Appointment Date
10 November 2014
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
30 October 2014
OSAP01OSAP01
Appoint Person Authorised Represent Overseas Company With Appointment Date
30 October 2014
OSAP05OSAP05
Appoint Person Authorised Represent Overseas Company With Appointment Date
30 October 2014
OSAP05OSAP05
Appoint Person Director Overseas Company With Name Appointment Date
30 October 2014
OSAP01OSAP01
Termination Person Authorised Overseas Company
29 October 2014
OSTM03OSTM03
Termination Person Director Overseas Company With Name Termination Date
29 October 2014
OSTM01OSTM01
Change Company Details Overseas Company
13 August 2014
OSCH02OSCH02
Termination Person Authorised Overseas Company
23 December 2013
OSTM03OSTM03
Termination Person Director Overseas Company With Name
23 December 2013
OSTM01OSTM01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Change Person Authorised Overseas Company With Change Date
5 June 2013
OSCH07OSCH07
Change Person Director Overseas Company With Change Date
5 June 2013
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
28 May 2013
OSCH03OSCH03
Change Person Authorised Overseas Company With Change Date
28 May 2013
OSCH07OSCH07
Change Company Details Overseas Company
29 January 2013
OSCH02OSCH02
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Change Constitutional Documents Overseas Company With Date
21 February 2012
OSCC01OSCC01
Change Company Details Overseas Company
21 February 2012
OSCH02OSCH02
Change Company Details Overseas Company
21 February 2012
OSCH02OSCH02
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Appoint Person Authorised Represent Overseas Company With Appointment Date
17 January 2012
OSAP05OSAP05
Appoint Person Director Overseas Company
17 January 2012
OSAP01OSAP01
Termination Person Authorised Overseas Company
16 January 2012
OSTM03OSTM03
Termination Person Director Overseas Company With Name
16 January 2012
OSTM01OSTM01
Appoint Person Authorised Represent Overseas Company With Appointment Date
2 November 2011
OSAP05OSAP05
Appoint Person Director Overseas Company
2 November 2011
OSAP01OSAP01
Termination Person Director Overseas Company With Name
31 October 2011
OSTM01OSTM01
Termination Person Authorised Overseas Company
31 October 2011
OSTM03OSTM03
Appoint Person Authorised Represent Overseas Company With Appointment Date
23 September 2011
OSAP05OSAP05
Appoint Person Director Overseas Company
23 September 2011
OSAP01OSAP01
Termination Person Authorised Overseas Company
22 September 2011
OSTM03OSTM03
Termination Person Director Overseas Company With Name
22 September 2011
OSTM01OSTM01
Change Constitutional Documents Overseas Company With Date
4 August 2011
OSCC01OSCC01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Appoint Person Authorised Represent Overseas Company With Appointment Date
23 November 2010
OSAP05OSAP05
Appoint Person Director Overseas Company
23 November 2010
OSAP01OSAP01
Change Constitutional Documents Overseas Company With Date
19 November 2010
OSCC01OSCC01
Termination Person Authorised Overseas Company
20 September 2010
OSTM03OSTM03
Termination Person Director Overseas Company With Name
20 September 2010
OSTM01OSTM01
Change Constitutional Documents Overseas Company With Date
23 March 2010
OSCC01OSCC01
Appoint Person Authorised Represent Overseas Company With Appointment Date
18 February 2010
OSAP05OSAP05
Appoint Person Director Overseas Company
18 February 2010
OSAP01OSAP01
Appoint Person Authorised Represent Overseas Company With Appointment Date
10 February 2010
OSAP05OSAP05
Legacy
1 October 2009
225Change of Accounting Reference Date
Legacy
1 October 2009
225Change of Accounting Reference Date
Legacy
28 September 2009
BR6BR6
Legacy
28 September 2009
BR4BR4
Legacy
10 August 2009
BR6BR6
Legacy
10 August 2009
BR4BR4
Legacy
28 July 2009
BR6BR6
Legacy
28 July 2009
BR4BR4
Legacy
19 June 2009
BR6BR6
Legacy
19 June 2009
BR4BR4
Legacy
16 June 2009
BR6BR6
Legacy
16 June 2009
BR4BR4
Legacy
27 May 2009
BR6BR6
Legacy
27 May 2009
BR4BR4
Legacy
27 May 2009
BR6BR6
Legacy
27 May 2009
BR4BR4
Legacy
21 April 2009
BR6BR6
Legacy
21 April 2009
BR4BR4
Legacy
8 April 2009
BR4BR4
Legacy
8 April 2009
BR6BR6
Legacy
2 March 2009
BR6BR6
Legacy
2 March 2009
BR4BR4
Legacy
24 December 2008
BR1-BCHBR1-BCH
Legacy
24 December 2008
BR1-PARBR1-PAR
Legacy
24 December 2008
BR1-PARBR1-PAR
Legacy
24 December 2008
BR1-PARBR1-PAR
Legacy
24 December 2008
BR1-PARBR1-PAR
Legacy
24 December 2008
BR1-PARBR1-PAR
Legacy
24 December 2008
BR1-PARBR1-PAR
Legacy
24 December 2008
BR1BR1