-
KH FINANCE NO.2 LIMITED - Voltage, Mollison Avenue, Enfield, Middlesex, United Kingdom
Company Information
- Company registration number
- 08615819
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Voltage
- Mollison Avenue
- Enfield
- Middlesex
- EN3 7XQ Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ UK
Management
- Managing Directors
- GOULD, Russell Charles
- CORRIS, Clive Jonathan
- DILLON, Peter David
- Company secretaries
- CORRIS, Clive Jonathan
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-18
- Age Of Company 2013-07-18 10 years
- SIC/NACE
- 70100
Ownership
- Shareholders
- HENSOLDT UK LIMITED (100.00%) United Kingdom, Enfield, EN3 7XQ, Mollison Avenue
- Beneficial Owners
- Hensoldt Ag
- -
- Hensoldt Uk Limited
Jurisdiction Particularities
- Company Name (english)
- KH Finance No.2 Limited
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-10-19
- Last Date: 2023-10-05
-
KH FINANCE NO.2 LIMITED Company Description
- KH FINANCE NO.2 LIMITED is a ltd registered in United Kingdom with the Company reg no 08615819. Its current trading status is "live". It was registered 2013-07-18. It has declared SIC or NACE codes as "70100". It has 3 directors and 1 secretary.It can be contacted at Voltage .
Get KH FINANCE NO.2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kh Finance No.2 Limited - Voltage, Mollison Avenue, Enfield, Middlesex, United Kingdom
- 2013-07-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KH FINANCE NO.2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-full (2024-02-08) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-10-23) - CS01
-
accounts-with-accounts-type-full (2023-02-28) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-07-08) - AP01
-
termination-secretary-company-with-name-termination-date (2022-07-08) - TM02
-
termination-director-company-with-name-termination-date (2022-07-08) - TM01
-
appoint-person-secretary-company-with-name-date (2022-07-08) - AP03
-
confirmation-statement-with-no-updates (2022-12-05) - CS01
keyboard_arrow_right 2021
-
termination-secretary-company-with-name-termination-date (2021-01-29) - TM02
-
appoint-person-director-company-with-name-date (2021-01-29) - AP01
-
cessation-of-a-person-with-significant-control (2021-08-11) - PSC07
-
accounts-with-accounts-type-full (2021-10-08) - AA
-
confirmation-statement-with-no-updates (2021-10-05) - CS01
-
notification-of-a-person-with-significant-control (2021-08-11) - PSC02
-
appoint-person-secretary-company-with-name-date (2021-01-29) - AP03
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-12) - CS01
-
accounts-with-accounts-type-full (2020-12-02) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-31) - MR04
-
confirmation-statement-with-updates (2019-10-17) - CS01
-
change-to-a-person-with-significant-control (2019-10-17) - PSC05
-
accounts-with-accounts-type-full (2019-10-05) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-09-28) - AP01
-
confirmation-statement-with-no-updates (2018-10-17) - CS01
-
notification-of-a-person-with-significant-control (2018-10-08) - PSC02
-
appoint-person-secretary-company-with-name-date (2018-09-28) - AP03
-
termination-director-company-with-name-termination-date (2018-09-28) - TM01
-
termination-secretary-company-with-name-termination-date (2018-09-28) - TM02
-
accounts-with-accounts-type-full (2018-09-11) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-09-29) - TM01
-
capital-allotment-shares (2017-10-02) - SH01
-
confirmation-statement-with-updates (2017-10-06) - CS01
-
change-account-reference-date-company-current-shortened (2017-11-29) - AA01
-
accounts-with-accounts-type-full (2017-12-04) - AA
keyboard_arrow_right 2016
-
second-filing-of-annual-return-with-made-up-date (2016-12-15) - RP04AR01
-
mortgage-satisfy-charge-full (2016-12-06) - MR04
-
accounts-with-accounts-type-group (2016-11-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-11) - MR01
-
confirmation-statement-with-updates (2016-10-05) - CS01
-
termination-director-company-with-name-termination-date (2016-06-07) - TM01
-
accounts-with-accounts-type-group (2016-04-13) - AA
-
termination-director-company-with-name-termination-date (2016-11-17) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-05) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-06) - AR01
-
accounts-with-accounts-type-group (2014-12-15) - AA
keyboard_arrow_right 2013
-
incorporation-company (2013-07-18) - NEWINC
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-07) - AR01
-
change-person-director-company-with-change-date (2013-10-07) - CH01
-
capital-allotment-shares (2013-08-08) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-08-08) - MR01
-
resolution (2013-08-06) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2013-07-29) - AP03
-
appoint-person-director-company-with-name (2013-07-29) - AP01