2M HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 04530131
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Full accounts made up to 30 April 2016; Full accounts made up to 30 April 2015. The most likely internet sites of 2M HOLDINGS LIMITED are www.2mholdings.co.uk, and www.2m-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. 2m Holdings Limited is a Private Limited Company. The company registration number is 04530131. 2m Holdings Limited has been working since 09 September 2002. The present status of the company is Active. The registered address of 2m Holdings Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . BOYLE, Colin Richard is a Secretary of the company. BOYLE, Colin Richard is a Director of the company. KESSLER, Mordechai is a Director of the company. Secretary THOMAS, Ieuan Jenkin has been resigned. Secretary CETC (NOMINEES) LIMITED has been resigned. Director THOMAS, Ieuan Jenkin has been resigned. Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOYLE, Colin Richard
Appointed Date: 22 February 2012

Director
BOYLE, Colin Richard
Appointed Date: 24 September 2007
62 years old

Director
KESSLER, Mordechai
Appointed Date: 28 July 2003
70 years old

Resigned Directors

Secretary
THOMAS, Ieuan Jenkin
Resigned: 22 February 2012
Appointed Date: 28 July 2003

Secretary
CETC (NOMINEES) LIMITED
Resigned: 28 July 2003
Appointed Date: 09 September 2002

Director
THOMAS, Ieuan Jenkin
Resigned: 22 February 2012
Appointed Date: 28 July 2003
90 years old

Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 28 July 2003
Appointed Date: 09 September 2002

Persons With Significant Control

2m Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

2M HOLDINGS LIMITED Events

28 Sep 2016
Confirmation statement made on 9 September 2016 with updates
27 Sep 2016
Full accounts made up to 30 April 2016
05 Oct 2015
Full accounts made up to 30 April 2015
17 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 260,000

30 Sep 2014
Group of companies' accounts made up to 30 April 2014
...
... and 55 more events
31 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

31 Aug 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

31 Aug 2003
New secretary appointed;new director appointed
07 Aug 2003
New director appointed
09 Sep 2002
Incorporation

2M HOLDINGS LIMITED Charges

22 February 2012
Composite guarantee and debenture
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2012
Debenture
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Ieuan Jenkin Thomas
Description: Fixed and floating charge over the undertaking and all…
22 February 2012
Charge over account
Delivered: 28 February 2012
Status: Satisfied on 28 May 2013
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge all monies from time to time…
26 July 2007
Debenture
Delivered: 8 August 2007
Status: Satisfied on 29 February 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2004
Debenture
Delivered: 15 September 2004
Status: Satisfied on 31 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2004
Fixed and floating charge
Delivered: 15 September 2004
Status: Satisfied on 31 July 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…