TWO CIRCLES RIGHTS MANAGEMENT LIMITED

08734523
5 CHURCHILL PLACE 10TH FLOOR LONDON UNITED KINGDOM E14 5HU

Documents

Documents
Date Category Description Pages
20 Jun 2024 mortgage Registration of a charge 21 Buy now
03 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2024 resolution Resolution 4 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2024 officers Termination of appointment of director (Jeffrey Gordon Roth) 1 Buy now
18 Feb 2024 officers Appointment of corporate secretary (Corporation Service Company (Uk) Limited) 2 Buy now
18 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2023 officers Termination of appointment of secretary (Vistra Cosec Limited) 1 Buy now
16 Oct 2023 accounts Annual Accounts 26 Buy now
03 Jul 2023 officers Appointment of director (Mr Tim Charles Fedden Thomas) 2 Buy now
04 May 2023 change-of-name Certificate Change Of Name Company 3 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 mortgage Registration of a charge 52 Buy now
14 Feb 2023 incorporation Memorandum Articles 33 Buy now
09 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2023 officers Termination of appointment of director (Lakhbir Singh Sandhu) 1 Buy now
31 Oct 2022 officers Change of particulars for director (Mr Gareth Ian Balch) 2 Buy now
31 Oct 2022 officers Change of particulars for director (Mr Lakhbir Singh Sandhu) 2 Buy now
31 Oct 2022 officers Change of particulars for director (Mr Jeffrey Gordon Roth) 2 Buy now
31 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2022 accounts Annual Accounts 28 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 mortgage Registration of a charge 54 Buy now
03 Nov 2021 accounts Annual Accounts 24 Buy now
14 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 May 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
11 May 2021 confirmation-statement Confirmation Statement 6 Buy now
27 Apr 2021 accounts Annual Accounts 13 Buy now
09 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2021 officers Change of particulars for director (Mr Lakhbir Singh Sandhu) 2 Buy now
09 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2021 officers Change of particulars for director (Mr Jeffrey Gordon Roth) 2 Buy now
09 Mar 2021 officers Change of particulars for director (Mr Gareth Ian Balch) 2 Buy now
08 Mar 2021 officers Appointment of corporate secretary (Vistra Cosec Limited) 2 Buy now
01 Feb 2021 officers Appointment of director (Mr Lakhbir Singh Sandhu) 2 Buy now
19 Jan 2021 resolution Resolution 2 Buy now
19 Jan 2021 capital Notice of name or other designation of class of shares 2 Buy now
19 Jan 2021 incorporation Memorandum Articles 33 Buy now
19 Jan 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Dec 2020 mortgage Registration of a charge 14 Buy now
22 Dec 2020 mortgage Registration of a charge 14 Buy now
06 Nov 2020 officers Appointment of director (Mr Jeffrey Roth) 2 Buy now
06 Nov 2020 officers Appointment of director (Mr Gareth Ian Balch) 2 Buy now
06 Nov 2020 officers Termination of appointment of director (Daniel Henry Horsley) 1 Buy now
06 Nov 2020 officers Termination of appointment of director (Leo Albert Gracey Thompson) 1 Buy now
06 Nov 2020 officers Termination of appointment of director (Christopher Lim-Howe) 1 Buy now
06 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 accounts Annual Accounts 13 Buy now
02 May 2019 officers Appointment of director (Mr Christopher Lim-Howe) 2 Buy now
29 Apr 2019 accounts Annual Accounts 13 Buy now
23 Apr 2019 capital Second Filing Capital Allotment Shares 11 Buy now
14 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Mar 2019 capital Return of Allotment of shares 5 Buy now
14 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Sep 2018 officers Termination of appointment of director (Oliver Michael Slipper) 1 Buy now
20 Jul 2018 mortgage Registration of a charge 25 Buy now
20 Jul 2018 mortgage Registration of a charge 9 Buy now
03 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2018 accounts Annual Accounts 14 Buy now
07 Mar 2018 officers Change of particulars for director (Mr Leo Albert Gracey Thompson) 2 Buy now
07 Mar 2018 officers Change of particulars for director (Mr Daniel Henry Horsley) 2 Buy now
02 Jan 2018 resolution Resolution 35 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2017 officers Change of particulars for director (Harry Horsley) 2 Buy now
28 Apr 2017 accounts Annual Accounts 6 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2016 officers Appointment of director (Mr Oliver Michael Slipper) 2 Buy now
28 Sep 2016 officers Termination of appointment of director (Andrew Peter Croker) 1 Buy now
28 Jun 2016 resolution Resolution 37 Buy now
27 Apr 2016 accounts Annual Accounts 6 Buy now
29 Nov 2015 annual-return Annual Return 7 Buy now
17 Jun 2015 capital Return of Allotment of shares 4 Buy now
08 Dec 2014 annual-return Annual Return 6 Buy now
22 Sep 2014 accounts Annual Accounts 2 Buy now
20 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Sep 2014 capital Return of Allotment of shares 4 Buy now
17 Sep 2014 officers Appointment of director (Andrew Peter Croker) 4 Buy now
17 Sep 2014 officers Appointment of director (Leo Thompson) 3 Buy now
17 Sep 2014 officers Appointment of director (Harry Horsley) 3 Buy now
17 Sep 2014 officers Termination of appointment of director (Jeremy Rogers) 2 Buy now
17 Sep 2014 capital Return of Allotment of shares 4 Buy now
17 Sep 2014 resolution Resolution 36 Buy now
12 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
16 Oct 2013 incorporation Incorporation Company 7 Buy now