ONAPP (TOPCO) II LIMITED
LONDON INTERCEDE 2450 LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6QL

Company number 08132390
Status Active
Incorporation Date 5 July 2012
Company Type Private Limited Company
Address THE OLD TRUMAN BREWERY, 91 BRICK LANE, LONDON, E1 6QL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Appointment of Mr Alexander Lovell as a secretary on 12 September 2016; Termination of appointment of Ian Burrell as a secretary on 12 September 2016. The most likely internet sites of ONAPP (TOPCO) II LIMITED are www.onapptopcoii.co.uk, and www.onapp-topco-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onapp Topco Ii Limited is a Private Limited Company. The company registration number is 08132390. Onapp Topco Ii Limited has been working since 05 July 2012. The present status of the company is Active. The registered address of Onapp Topco Ii Limited is The Old Truman Brewery 91 Brick Lane London E1 6ql. . LOVELL, Alexander is a Secretary of the company. ANDREWS, David William is a Director of the company. CLARKE, Greg is a Director of the company. MORRIS, John is a Director of the company. Secretary BURRELL, Ian has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director AHMED, Waqqas has been resigned. Director MALE, Philip Stewart has been resigned. Director SASAKI, Daniel has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOVELL, Alexander
Appointed Date: 12 September 2016

Director
ANDREWS, David William
Appointed Date: 07 October 2014
42 years old

Director
CLARKE, Greg
Appointed Date: 31 July 2015
67 years old

Director
MORRIS, John
Appointed Date: 01 September 2015
60 years old

Resigned Directors

Secretary
BURRELL, Ian
Resigned: 12 September 2016
Appointed Date: 02 October 2012

Secretary
MITRE SECRETARIES LIMITED
Resigned: 19 September 2012
Appointed Date: 05 July 2012

Director
AHMED, Waqqas
Resigned: 07 October 2014
Appointed Date: 11 July 2014
46 years old

Director
MALE, Philip Stewart
Resigned: 31 July 2015
Appointed Date: 19 September 2012
59 years old

Director
SASAKI, Daniel
Resigned: 11 July 2014
Appointed Date: 01 October 2012
62 years old

Director
YUILL, William George Henry
Resigned: 19 September 2012
Appointed Date: 05 July 2012
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 19 September 2012
Appointed Date: 05 July 2012

Director
MITRE SECRETARIES LIMITED
Resigned: 19 September 2012
Appointed Date: 05 July 2012

Persons With Significant Control

Mr Phillip Male
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lloyds Development Capital (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ONAPP (TOPCO) II LIMITED Events

09 Oct 2016
Total exemption full accounts made up to 31 December 2015
26 Sep 2016
Appointment of Mr Alexander Lovell as a secretary on 12 September 2016
26 Sep 2016
Termination of appointment of Ian Burrell as a secretary on 12 September 2016
18 Aug 2016
Confirmation statement made on 5 July 2016 with updates
11 Nov 2015
Amended total exemption full accounts made up to 31 December 2013
...
... and 26 more events
19 Sep 2012
Termination of appointment of Mitre Directors Limited as a director on 19 September 2012
19 Sep 2012
Current accounting period extended from 31 July 2013 to 31 December 2013
19 Sep 2012
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 19 September 2012
19 Sep 2012
Company name changed intercede 2450 LIMITED\certificate issued on 19/09/12
  • CONNOT ‐

05 Jul 2012
Incorporation