Advanced company searchLink opens in new window

MUSARUBRA UK SUBSIDIARY 2 LTD

Company number 13326238

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)
10 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
10 Apr 2024 CH04 Secretary's details changed for Abogado Nominees Limited on 10 April 2024
08 Nov 2023 AA Full accounts made up to 31 December 2022
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2 October 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
12 Jan 2023 AA Full accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
28 Feb 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
08 Feb 2022 CH01 Director's details changed for Mr William Francis Chisholm on 8 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Marc Amiel Bala on 8 February 2022
28 Jan 2022 AP01 Appointment of Timothy James Daly as a director on 27 January 2022
28 Jan 2022 AP01 Appointment of Gee Yung Loong as a director on 27 January 2022
19 Oct 2021 PSC08 Notification of a person with significant control statement
19 Oct 2021 PSC07 Cessation of Musarubra Uk Sellco Ltd as a person with significant control on 2 September 2021
13 Sep 2021 TM01 Termination of appointment of Alan Jay Kohn as a director on 2 September 2021
13 Sep 2021 AP01 Appointment of Mr William Francis Chisholm as a director on 2 September 2021
13 Sep 2021 AP01 Appointment of Mr Marc Bala as a director on 2 September 2021
24 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 13/08/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Aug 2021 SH19 Statement of capital on 16 August 2021
  • USD 3,400,837
16 Aug 2021 SH20 Statement by Directors
16 Aug 2021 CAP-SS Solvency Statement dated 13/08/21
16 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2021 PSC02 Notification of Musarubra Uk Sellco Ltd as a person with significant control on 30 June 2021
03 Aug 2021 PSC07 Cessation of Mcafee Security Uk Ltd as a person with significant control on 30 June 2021
25 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association