Pitch No. 2 Limited
- Active
- Incorporated on 13 Oct 2004
Reg Address: 7th Floor 50 Broadway, London SW1H 0DB, United Kingdom
Previous Names:
Shelfco (No. 3004) Limited - 22 Nov 2004
Company Classifications:
64999 - Financial intermediation not elsewhere classified
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Pitch No. 2 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Caterina Musgrave Juer | Director | 14 Dec 2023 | British,Italian | Active |
2 | Ana Paula Ferreira Pais | Director | 26 Apr 2023 | Portuguese | Active |
3 | ACCOMPLISH SECRETARIES LIMITED | Corporate Secretary | 22 Nov 2021 | - | Active |
4 | Martin William Gordon Palmer | Director | 29 Oct 2021 | British | Resigned 26 Apr 2023 |
5 | Barry Anthony Gowdy | Secretary | 27 Nov 2015 | - | Active |
6 | Paul John Cooper | Director | 27 Nov 2015 | British | Active |
7 | Barry Anthony Gowdy | Director | 27 Nov 2015 | British | Active |
8 | Barry Anthony Gowdy | Secretary | 27 Nov 2015 | - | Resigned 22 Nov 2021 |
9 | Barry Anthony Gowdy | Director | 27 Nov 2015 | British | Resigned 25 Nov 2021 |
10 | Roland Ian Wyatt | Director | 30 Sep 2015 | British | Resigned 27 Nov 2015 |
11 | Roland Ian Wyatt | Secretary | 30 Sep 2015 | - | Resigned 27 Nov 2015 |
12 | Barry Anthony Gowdy | Director | 1 Oct 2009 | British | Resigned 30 Sep 2015 |
13 | Barry Anthony Gowdy | Secretary | 14 Mar 2005 | British | Resigned 30 Sep 2015 |
14 | ROYAL BANK OF CANADA TRUST CORPORATION LIMITED | Corporate Director | 24 Nov 2004 | - | Resigned 27 Nov 2015 |
15 | EPS SECRETARIES LIMITED | Corporate Nominee Secretary | 13 Oct 2004 | - | Resigned 14 Mar 2005 |
16 | MIKJON LIMITED | Corporate Nominee Director | 13 Oct 2004 | - | Resigned 24 Nov 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ms Jean Eric Salata Rothleder Natures of Control: Individual Person With Significant Control Significant Influence Or Control As Trust | 6 Apr 2016 | Chilean | Active |
2 | Cht Nominees Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Pitch No. 2 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 15 Sep 2023 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 12 Jun 2023 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 12 Jun 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 17 Oct 2022 | Download PDF 3 Pages |
5 | Officers - Change Corporate Secretary Company With Change Date | 10 Oct 2022 | Download PDF 1 Pages |
6 | Officers - Change Person Director Company With Change Date | 10 Oct 2022 | Download PDF 2 Pages |
7 | Persons With Significant Control - Change To A Person With Significant Control | 10 Oct 2022 | Download PDF 2 Pages |
8 | Address - Change Registered Office Company With Date Old New | 10 Oct 2022 | Download PDF 1 Pages |
9 | Accounts - Dormant | 29 Sep 2022 | Download PDF 2 Pages |
10 | Accounts - Dormant | 25 Nov 2020 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 26 Oct 2020 | Download PDF 3 Pages |
12 | Address - Change Registered Office Company With Date Old New | 29 Nov 2019 | Download PDF 1 Pages |
13 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Nov 2019 | Download PDF 12 Pages |
14 | Confirmation Statement - No Updates | 28 Oct 2019 | Download PDF 2 Pages |
15 | Accounts - Dormant | 1 Oct 2019 | Download PDF 6 Pages |
16 | Accounts - Dormant | 25 Oct 2018 | Download PDF 6 Pages |
17 | Confirmation Statement - No Updates | 17 Oct 2018 | Download PDF 3 Pages |
18 | Confirmation Statement - No Updates | 28 Nov 2017 | Download PDF 3 Pages |
19 | Accounts - Dormant | 6 Oct 2017 | Download PDF 6 Pages |
20 | Officers - Change Person Director Company With Change Date | 16 Nov 2016 | Download PDF 2 Pages |
21 | Officers - Change Person Director Company With Change Date | 16 Nov 2016 | Download PDF 2 Pages |
22 | Officers - Change Person Secretary Company With Change Date | 16 Nov 2016 | Download PDF 1 Pages |
23 | Address - Change Registered Office Company With Date Old New | 14 Nov 2016 | Download PDF 1 Pages |
24 | Accounts - Dormant | 8 Nov 2016 | Download PDF 6 Pages |
25 | Confirmation Statement - Updates | 2 Nov 2016 | Download PDF 5 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Sep 2016 | Download PDF 12 Pages |
27 | Address - Change Registered Office Company With Date Old New | 30 Dec 2015 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 30 Nov 2015 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 30 Nov 2015 | Download PDF 2 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 30 Nov 2015 | Download PDF 1 Pages |
31 | Officers - Appoint Person Secretary Company With Name Date | 30 Nov 2015 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 30 Nov 2015 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 30 Nov 2015 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Oct 2015 | Download PDF 4 Pages |
35 | Officers - Appoint Person Secretary Company With Name Date | 15 Oct 2015 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 15 Oct 2015 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 15 Oct 2015 | Download PDF 1 Pages |
38 | Officers - Termination Secretary Company With Name Termination Date | 15 Oct 2015 | Download PDF 1 Pages |
39 | Accounts - Dormant | 21 Jan 2015 | Download PDF 6 Pages |
40 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Nov 2014 | Download PDF 13 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2014 | Download PDF 4 Pages |
42 | Mortgage - Create With Deed With Charge Number | 2 Jul 2014 | Download PDF 50 Pages |
43 | Accounts - Dormant | 14 May 2014 | Download PDF 6 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2013 | Download PDF 4 Pages |
45 | Incorporation - Memorandum Articles | 25 Oct 2013 | Download PDF 24 Pages |
46 | Resolution | 25 Oct 2013 | Download PDF 4 Pages |
47 | Mortgage - Create With Deed With Charge Number | 19 Oct 2013 | Download PDF 47 Pages |
48 | Accounts - Dormant | 20 Sep 2013 | Download PDF 6 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2012 | Download PDF 4 Pages |
50 | Accounts - Dormant | 24 Sep 2012 | Download PDF 7 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Oct 2011 | Download PDF 4 Pages |
52 | Address - Change Registered Office Company With Date Old | 19 Oct 2011 | Download PDF 1 Pages |
53 | Accounts - Dormant | 30 Sep 2011 | Download PDF 7 Pages |
54 | Mortgage - Legacy | 4 Feb 2011 | Download PDF 3 Pages |
55 | Mortgage - Legacy | 4 Feb 2011 | Download PDF 3 Pages |
56 | Mortgage - Legacy | 4 Feb 2011 | Download PDF 3 Pages |
57 | Mortgage - Legacy | 4 Feb 2011 | Download PDF 3 Pages |
58 | Mortgage - Legacy | 24 Jan 2011 | Download PDF 3 Pages |
59 | Mortgage - Legacy | 24 Jan 2011 | Download PDF 3 Pages |
60 | Mortgage - Legacy | 24 Jan 2011 | Download PDF 3 Pages |
61 | Mortgage - Legacy | 24 Jan 2011 | Download PDF 3 Pages |
62 | Mortgage - Legacy | 24 Jan 2011 | Download PDF 3 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Oct 2010 | Download PDF 4 Pages |
64 | Officers - Change Person Secretary Company With Change Date | 14 Oct 2010 | Download PDF 2 Pages |
65 | Accounts - Dormant | 21 May 2010 | Download PDF 7 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2010 | Download PDF 4 Pages |
67 | Officers - Appoint Person Director Company With Name | 8 Jan 2010 | Download PDF 2 Pages |
68 | Officers - Change Corporate Director Company With Change Date | 8 Jan 2010 | Download PDF 2 Pages |
69 | Accounts - Total Exemption Full | 22 Jun 2009 | Download PDF 7 Pages |
70 | Accounts - Total Exemption Full | 5 Nov 2008 | Download PDF 7 Pages |
71 | Annual Return - Legacy | 16 Oct 2008 | Download PDF 3 Pages |
72 | Annual Return - Legacy | 28 Oct 2007 | Download PDF 6 Pages |
73 | Accounts - Total Exemption Full | 11 Sep 2007 | Download PDF 7 Pages |
74 | Annual Return - Legacy | 10 Nov 2006 | Download PDF 6 Pages |
75 | Mortgage - Legacy | 16 Aug 2006 | Download PDF 7 Pages |
76 | Accounts - Total Exemption Full | 15 Aug 2006 | Download PDF 7 Pages |
77 | Annual Return - Legacy | 23 Nov 2005 | Download PDF 6 Pages |
78 | Mortgage - Legacy | 2 Sep 2005 | Download PDF 6 Pages |
79 | Mortgage - Legacy | 12 Apr 2005 | Download PDF 5 Pages |
80 | Mortgage - Legacy | 6 Apr 2005 | Download PDF 7 Pages |
81 | Officers - Legacy | 18 Mar 2005 | Download PDF 2 Pages |
82 | Officers - Legacy | 18 Mar 2005 | Download PDF 1 Pages |
83 | Mortgage - Legacy | 11 Mar 2005 | Download PDF 6 Pages |
84 | Mortgage - Legacy | 11 Mar 2005 | Download PDF 6 Pages |
85 | Mortgage - Legacy | 12 Jan 2005 | Download PDF 5 Pages |
86 | Mortgage - Legacy | 7 Jan 2005 | Download PDF 7 Pages |
87 | Mortgage - Legacy | 4 Jan 2005 | Download PDF 11 Pages |
88 | Accounts - Legacy | 6 Dec 2004 | Download PDF 1 Pages |
89 | Officers - Legacy | 6 Dec 2004 | Download PDF 1 Pages |
90 | Address - Legacy | 6 Dec 2004 | Download PDF 1 Pages |
91 | Officers - Legacy | 6 Dec 2004 | Download PDF 3 Pages |
92 | Change Of Name - Certificate Company | 22 Nov 2004 | Download PDF 2 Pages |
93 | Incorporation - Company | 13 Oct 2004 | Download PDF 25 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.