DELAMARE CARDS FUNDING 2 LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 08356565
Status Active
Incorporation Date 11 January 2013
Company Type Private Limited Company
Address ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Appointment of Mr Beejadhursingh Mahen Surnam as a director on 21 September 2016; Termination of appointment of Jason Christopher Bingham as a director on 21 September 2016. The most likely internet sites of DELAMARE CARDS FUNDING 2 LIMITED are www.delamarecardsfunding2.co.uk, and www.delamare-cards-funding-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delamare Cards Funding 2 Limited is a Private Limited Company. The company registration number is 08356565. Delamare Cards Funding 2 Limited has been working since 11 January 2013. The present status of the company is Active. The registered address of Delamare Cards Funding 2 Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. SCHNAIER, Martin Charles is a Director of the company. SURNAM, Beejadhursingh Mahen is a Director of the company. Secretary STATE STREET SECRETARIES (UK) LIMITED has been resigned. Director BINGHAM, Jason Christopher has been resigned. Director IQBAL, Ahsan Zafar has been resigned. Director PATEL, Brijesh Sureshchandra has been resigned. Director SCOTT, Neville Duncan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 01 June 2013

Director
SCHNAIER, Martin Charles
Appointed Date: 01 June 2013
48 years old

Director
SURNAM, Beejadhursingh Mahen
Appointed Date: 21 September 2016
54 years old

Resigned Directors

Secretary
STATE STREET SECRETARIES (UK) LIMITED
Resigned: 01 June 2013
Appointed Date: 11 January 2013

Director
BINGHAM, Jason Christopher
Resigned: 21 September 2016
Appointed Date: 01 June 2013
47 years old

Director
IQBAL, Ahsan Zafar
Resigned: 04 March 2013
Appointed Date: 11 January 2013
52 years old

Director
PATEL, Brijesh Sureshchandra
Resigned: 01 June 2013
Appointed Date: 04 March 2013
46 years old

Director
SCOTT, Neville Duncan
Resigned: 01 June 2013
Appointed Date: 11 January 2013
53 years old

Persons With Significant Control

Delamare Cards Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DELAMARE CARDS FUNDING 2 LIMITED Events

18 Jan 2017
Confirmation statement made on 11 January 2017 with updates
04 Oct 2016
Appointment of Mr Beejadhursingh Mahen Surnam as a director on 21 September 2016
04 Oct 2016
Termination of appointment of Jason Christopher Bingham as a director on 21 September 2016
18 Mar 2016
Accounts for a dormant company made up to 31 December 2015
05 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1

...
... and 14 more events
10 Jun 2013
Termination of appointment of State Street Secretaries (Uk) Limited as a secretary
10 Jun 2013
Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 10 June 2013
11 Mar 2013
Appointment of Mr Brijesh Sureshchandra Patel as a director
11 Mar 2013
Termination of appointment of Ahsan Iqbal as a director
11 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)