Advanced company searchLink opens in new window

GRAY'S INN CAPITAL 2 LIMITED

Company number 10121439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2018 AP03 Appointment of Ms Natalie Chambers as a secretary on 13 July 2018
18 Jul 2018 AP01 Appointment of Ms Natalie Chambers as a director on 13 July 2018
18 Jul 2018 AP01 Appointment of Mr Paul Langford as a director on 13 July 2018
18 Jul 2018 AP01 Appointment of Mr Michael Anthony Platt as a director on 13 July 2018
18 Jul 2018 AD01 Registered office address changed from 353 Kentish Town Road London NW5 2TJ United Kingdom to Botanic House Hills Road Cambridge CB2 1PH on 18 July 2018
01 May 2018 AA Group of companies' accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 30 August 2017 with updates
11 Sep 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 13 April 2016
08 Sep 2017 PSC02 Notification of Gray's Inn Holdings Limited as a person with significant control on 13 April 2016
05 Sep 2017 AAMD Amended group of companies' accounts made up to 31 October 2016
02 May 2017 AA Group of companies' accounts made up to 31 October 2016
16 Nov 2016 MA Memorandum and Articles of Association
10 Nov 2016 CH01 Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016
21 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Promote success of company and group by entering into the transaction document terms of transaction document approved the directors or any attorney of the company authorised enter into and perform the transactions in the transaction agrement actions of directors officers attorneys and agents contemplated with the transaction agreement be approved ratified and confirmed 08/07/2016
30 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
28 Jul 2016 MR01 Registration of charge 101214390001, created on 20 July 2016
18 Jul 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 1,423
18 Apr 2016 AP01 Appointment of Mr Robert Steinhouse as a director on 13 April 2016
14 Apr 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 October 2016
13 Apr 2016 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 13 April 2016
13 Apr 2016 AP03 Appointment of Miss Jennifer Kate Ellen Jackson as a secretary on 13 April 2016
13 Apr 2016 TM01 Termination of appointment of Philippa Anne Keith as a director on 13 April 2016
13 Apr 2016 AP01 Appointment of Mr Darren Ian Pither as a director on 13 April 2016
13 Apr 2016 AP01 Appointment of Miss Jennifer Kate Ellen Jackson as a director on 13 April 2016
13 Apr 2016 AP01 Appointment of Mr Michael John Hayman as a director on 13 April 2016