TAVETA INVESTMENTS (NO.2) LIMITED
LONDON ALNERY NO. 2446 LIMITED

Hellopages » Greater London » Westminster » W1T 3NL

Company number 05137091
Status Active
Incorporation Date 25 May 2004
Company Type Private Limited Company
Address COLEGRAVE HOUSE, 70 BERNERS STREET, LONDON, W1T 3NL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Michelle Jane Gammon as a secretary on 22 December 2016; Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10,000,001 . The most likely internet sites of TAVETA INVESTMENTS (NO.2) LIMITED are www.tavetainvestmentsno2.co.uk, and www.taveta-investments-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Taveta Investments No 2 Limited is a Private Limited Company. The company registration number is 05137091. Taveta Investments No 2 Limited has been working since 25 May 2004. The present status of the company is Active. The registered address of Taveta Investments No 2 Limited is Colegrave House 70 Berners Street London W1t 3nl. . GAMMON, Michelle Jane is a Secretary of the company. BUDGE, Paul Everard is a Director of the company. GRABINER, Anthony, Lord is a Director of the company. GRABINER, Ian Michael is a Director of the company. HAGUE, Gillian is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary GOLDMAN, Adam Alexander has been resigned. Secretary JACKMAN, Ian Peter has been resigned. Director ALLKINS, Ian Mark has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director COACKLEY, Paul has been resigned. Director COLES, Christopher James Mckenzie has been resigned. Director GREEN, Philip Nigel Ross, Sir has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GAMMON, Michelle Jane
Appointed Date: 22 December 2016

Director
BUDGE, Paul Everard
Appointed Date: 21 September 2004
70 years old

Director
GRABINER, Anthony, Lord
Appointed Date: 10 June 2009
80 years old

Director
GRABINER, Ian Michael
Appointed Date: 10 June 2009
66 years old

Director
HAGUE, Gillian
Appointed Date: 25 September 2015
60 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 21 September 2004
Appointed Date: 25 May 2004

Secretary
GOLDMAN, Adam Alexander
Resigned: 22 December 2016
Appointed Date: 07 November 2006

Secretary
JACKMAN, Ian Peter
Resigned: 18 September 2006
Appointed Date: 21 September 2004

Director
ALLKINS, Ian Mark
Resigned: 28 August 2009
Appointed Date: 21 September 2004
63 years old

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 21 September 2004
Appointed Date: 25 May 2004

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 21 September 2004
Appointed Date: 25 May 2004

Director
COACKLEY, Paul
Resigned: 30 April 2010
Appointed Date: 21 September 2004
64 years old

Director
COLES, Christopher James Mckenzie
Resigned: 24 January 2014
Appointed Date: 10 September 2009
65 years old

Director
GREEN, Philip Nigel Ross, Sir
Resigned: 19 March 2015
Appointed Date: 21 September 2004
73 years old

TAVETA INVESTMENTS (NO.2) LIMITED Events

23 Dec 2016
Appointment of Michelle Jane Gammon as a secretary on 22 December 2016
23 Dec 2016
Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016
20 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000,001

08 Jun 2016
Full accounts made up to 29 August 2015
25 Sep 2015
Appointment of Mrs Gillian Hague as a director on 25 September 2015
...
... and 57 more events
28 Sep 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

28 Sep 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Sep 2004
Company name changed alnery no. 2446 LIMITED\certificate issued on 22/09/04
25 May 2004
Incorporation

TAVETA INVESTMENTS (NO.2) LIMITED Charges

14 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 4 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
23 September 2004
Deed of accession
Delivered: 29 September 2004
Status: Satisfied on 18 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: By way of first fixed charge all plant machinery all its…