About

Registered Number: 07501697
Date of Incorporation: 21/01/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: Fitzroy Place 5th Floor, 8 Mortimer Street, London, W1T 3JJ,

 

Based in London, Bakkavor Finance (2) Ltd was established in 2011, it has a status of "Active". We don't know the number of employees at this company. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAGOE-BANNERMAN, Annabel 21 June 2019 - 1
STANSBURY, John 21 January 2011 01 February 2012 1
WITHAM, Simon 01 February 2012 21 June 2019 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
RESOLUTIONS - N/A 04 January 2020
RESOLUTIONS - N/A 18 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2019
SH19 - Statement of capital 18 December 2019
CAP-SS - N/A 18 December 2019
PSC07 - N/A 17 December 2019
PSC02 - N/A 17 December 2019
TM02 - Termination of appointment of secretary 01 July 2019
AP03 - Appointment of secretary 01 July 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 21 January 2019
RESOLUTIONS - N/A 11 January 2019
MAR - Memorandum and Articles - used in re-registration 11 January 2019
CERT10 - Re-registration of a company from public to private 11 January 2019
RR02 - Application by a public company for re-registration as a private limited company 11 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 August 2018
AA - Annual Accounts 07 June 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 28 March 2018
CS01 - N/A 24 January 2018
MR04 - N/A 01 December 2017
CH01 - Change of particulars for director 13 September 2017
AA - Annual Accounts 19 June 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
RESOLUTIONS - N/A 24 March 2017
MA - Memorandum and Articles 24 March 2017
MR01 - N/A 23 March 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH03 - Change of particulars for secretary 25 April 2016
AD01 - Change of registered office address 25 April 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
MR01 - N/A 08 April 2015
AA - Annual Accounts 31 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 14 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2013
AD01 - Change of registered office address 14 November 2013
MR01 - N/A 19 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 14 February 2013
SH01 - Return of Allotment of shares 21 December 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 17 July 2012
AP03 - Appointment of secretary 13 February 2012
TM02 - Termination of appointment of secretary 13 February 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 06 February 2012
SH01 - Return of Allotment of shares 16 March 2011
SH01 - Return of Allotment of shares 16 March 2011
SH01 - Return of Allotment of shares 16 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AA01 - Change of accounting reference date 08 February 2011
RESOLUTIONS - N/A 04 February 2011
MAR - Memorandum and Articles - used in re-registration 04 February 2011
BS - Balance sheet 04 February 2011
AUDR - Auditor's report 04 February 2011
AUDS - Auditor's statement 04 February 2011
CERT5 - Re-registration of a company from private to public 04 February 2011
RR01 - Application by a private company for re-registration as a public company 04 February 2011
NEWINC - New incorporation documents 21 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2017 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 12 June 2013 Fully Satisfied

N/A

Debenture 07 February 2011 Fully Satisfied

N/A

Security over cash agreement 07 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.