Advanced company searchLink opens in new window

MAS IG SPV2 LIMITED

Company number 13163295

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)
03 Feb 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 January 2024
26 Jun 2024 CH01 Director's details changed for Mr Richard Douglas Edward Hadfield on 26 June 2024
26 Jun 2024 PSC05 Change of details for Bearroc Real Estate Limited as a person with significant control on 26 June 2024
26 Jun 2024 AD01 Registered office address changed from 15 Upper Wimpole Street London W1G 6LS United Kingdom to Unit 1 Emp Building 4 Solent Road Havant Hampshire PO9 1JH on 26 June 2024
16 May 2024 PSC07 Cessation of Bearroc as a person with significant control on 22 March 2024
11 Apr 2024 TM01 Termination of appointment of Mason Quincey as a director on 11 April 2024
02 Apr 2024 MR01 Registration of charge 131632950003, created on 22 March 2024
02 Apr 2024 MR01 Registration of charge 131632950004, created on 22 March 2024
27 Mar 2024 PSC02 Notification of Bearroc Real Estate Limited as a person with significant control on 26 March 2024
27 Mar 2024 CS01 Confirmation statement made on 26 January 2024 with updates
27 Mar 2024 MR01 Registration of charge 131632950002, created on 22 March 2024
25 Mar 2024 MR04 Satisfaction of charge 131632950001 in full
22 Jan 2024 PSC05 Change of details for Bearroc as a person with significant control on 31 August 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
10 Oct 2023 AD01 Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SJ England to 15 Upper Wimpole Street London W1G 6LS on 10 October 2023
05 Sep 2023 AP01 Appointment of Mr Richard Douglas Edward Hadfield as a director on 31 August 2023
04 Sep 2023 PSC07 Cessation of Sydrose Limited as a person with significant control on 31 August 2023
04 Sep 2023 PSC07 Cessation of Alexandria Quincey as a person with significant control on 31 August 2023
04 Sep 2023 PSC02 Notification of Bearroc as a person with significant control on 31 August 2023
21 Mar 2023 CH01 Director's details changed for Mr Mason Quincey on 13 March 2023
19 Mar 2023 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 13 March 2023
22 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
14 Feb 2023 TM01 Termination of appointment of Steven Doyle as a director on 17 January 2023
28 Nov 2022 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 424 Margate Road Ramsgate Kent CT12 6SJ on 28 November 2022