FDL ACQUISITION NO.2 LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1JP

Company number 09999281
Status Active
Incorporation Date 11 February 2016
Company Type Private Limited Company
Address DEVON HOUSE, 58-60 SAINT KATHARINES WAY, LONDON, UNITED KINGDOM, E1W 1JP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Appointment of Mr Guy Neville Humphry-Baker as a secretary on 15 February 2017; Appointment of Mr Jeff Hull as a director on 30 April 2016. The most likely internet sites of FDL ACQUISITION NO.2 LIMITED are www.fdlacquisitionno2.co.uk, and www.fdl-acquisition-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eight months. Fdl Acquisition No 2 Limited is a Private Limited Company. The company registration number is 09999281. Fdl Acquisition No 2 Limited has been working since 11 February 2016. The present status of the company is Active. The registered address of Fdl Acquisition No 2 Limited is Devon House 58 60 Saint Katharines Way London United Kingdom E1w 1jp. . HUMPHRY-BAKER, Guy Neville is a Secretary of the company. BASELEY, Stewart Antony is a Director of the company. HULL, Jeff is a Director of the company. MARDI, Mac is a Director of the company. NICOLAIS, Michael Robert is a Director of the company. THOMAS, Charles Calvert is a Director of the company. Director MCRORIE, Christopher has been resigned. Director MCRORIE, Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HUMPHRY-BAKER, Guy Neville
Appointed Date: 15 February 2017

Director
BASELEY, Stewart Antony
Appointed Date: 18 February 2016
66 years old

Director
HULL, Jeff
Appointed Date: 30 April 2016
59 years old

Director
MARDI, Mac
Appointed Date: 18 February 2016
65 years old

Director
NICOLAIS, Michael Robert
Appointed Date: 18 February 2016
68 years old

Director
THOMAS, Charles Calvert
Appointed Date: 18 February 2016
43 years old

Resigned Directors

Director
MCRORIE, Christopher
Resigned: 30 April 2016
Appointed Date: 18 February 2016
50 years old

Director
MCRORIE, Christopher
Resigned: 18 February 2016
Appointed Date: 11 February 2016
50 years old

Persons With Significant Control

Fdl Acquisition No.1 Limited
Notified on: 20 June 2016
Nature of control: Ownership of shares – 75% or more

FDL ACQUISITION NO.2 LIMITED Events

16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
16 Feb 2017
Appointment of Mr Guy Neville Humphry-Baker as a secretary on 15 February 2017
22 Jun 2016
Appointment of Mr Jeff Hull as a director on 30 April 2016
21 Jun 2016
Termination of appointment of Christopher Mcrorie as a director on 30 April 2016
18 May 2016
Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom to Devon House 58-60 Saint Katharines Way London E1W 1JP on 18 May 2016
...
... and 6 more events
19 Feb 2016
Current accounting period shortened from 28 February 2017 to 31 December 2016
19 Feb 2016
Termination of appointment of Christopher Mcrorie as a director on 18 February 2016
19 Feb 2016
Appointment of Mr Mac Mardi as a director on 18 February 2016
19 Feb 2016
Appointment of Mr Stewart Antony Baseley as a director on 18 February 2016
11 Feb 2016
Incorporation
Statement of capital on 2016-02-11
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted

FDL ACQUISITION NO.2 LIMITED Charges

18 February 2016
Charge code 0999 9281 0001
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: None…