CV2 LIMITED
LONDON TRUSHELFCO (NO.2941) LIMITED

Hellopages » Greater London » Wandsworth » SW11 3LD
Company number 04688544
Status Active
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address ST MARYS HOUSE, 42 VICARAGE CRESCENT, LONDON, SW11 3LD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 March 2017 with updates; Termination of appointment of Charles Francis Luyckx as a secretary on 27 September 2016. The most likely internet sites of CV2 LIMITED are www.cv2.co.uk, and www.cv2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 4.8 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cv2 Limited is a Private Limited Company. The company registration number is 04688544. Cv2 Limited has been working since 06 March 2003. The present status of the company is Active. The registered address of Cv2 Limited is St Marys House 42 Vicarage Crescent London Sw11 3ld. . 'T HOOFT, Robert Adrian Graham is a Director of the company. LUYCKX, Charles Francis is a Director of the company. Secretary LUYCKX, Charles Francis has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BOWLEY, Timothy has been resigned. Director HOLDEN, Elizabeth Jane Dilwiths has been resigned. Director STOKER, Louise Jane has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
'T HOOFT, Robert Adrian Graham
Appointed Date: 31 March 2003
57 years old

Director
LUYCKX, Charles Francis
Appointed Date: 31 March 2003
57 years old

Resigned Directors

Secretary
LUYCKX, Charles Francis
Resigned: 27 September 2016
Appointed Date: 31 March 2003

Nominee Secretary
TRUSEC LIMITED
Resigned: 31 March 2003
Appointed Date: 06 March 2003

Director
BOWLEY, Timothy
Resigned: 31 March 2003
Appointed Date: 21 March 2003
52 years old

Director
HOLDEN, Elizabeth Jane Dilwiths
Resigned: 31 March 2003
Appointed Date: 21 March 2003
58 years old

Director
STOKER, Louise Jane
Resigned: 21 March 2003
Appointed Date: 06 March 2003
52 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 21 March 2003
Appointed Date: 06 March 2003
62 years old

Persons With Significant Control

Yellowwoods Associates Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CV2 LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
27 Sep 2016
Termination of appointment of Charles Francis Luyckx as a secretary on 27 September 2016
31 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

21 Mar 2016
Total exemption full accounts made up to 30 June 2015
...
... and 39 more events
28 Mar 2003
New director appointed
28 Mar 2003
New director appointed
28 Mar 2003
Director resigned
28 Mar 2003
Director resigned
06 Mar 2003
Incorporation

CV2 LIMITED Charges

3 April 2003
Legal charge over shares
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: All and any right title and interest in the shares being…