About

Registered Number: 06436472
Date of Incorporation: 26/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Leconfield House, Curzon Street, London, W1J 5JB

 

Efg Investment 2 (UK) Ltd was established in 2007, it's status at Companies House is "Active". The current directors of this company are Rodel, Michael, Foa, Talia Elizabeth, Taleghany, Barry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODEL, Michael 27 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
FOA, Talia Elizabeth 01 March 2010 09 September 2014 1
TALEGHANY, Barry 09 September 2014 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 03 October 2017
RESOLUTIONS - N/A 28 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 December 2016
SH19 - Statement of capital 28 December 2016
CAP-SS - N/A 28 December 2016
CS01 - N/A 16 December 2016
AA - Annual Accounts 07 October 2016
TM01 - Termination of appointment of director 25 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 11 November 2014
AP03 - Appointment of secretary 11 September 2014
TM02 - Termination of appointment of secretary 09 September 2014
SH19 - Statement of capital 08 January 2014
RESOLUTIONS - N/A 31 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2013
CAP-SS - N/A 31 December 2013
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 November 2013
CH01 - Change of particulars for director 13 March 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 23 September 2011
RESOLUTIONS - N/A 11 April 2011
SH01 - Return of Allotment of shares 11 April 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
AA - Annual Accounts 03 October 2010
AP03 - Appointment of secretary 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
363a - Annual Return 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
RESOLUTIONS - N/A 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
123 - Notice of increase in nominal capital 04 July 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
123 - Notice of increase in nominal capital 29 January 2008
225 - Change of Accounting Reference Date 20 December 2007
NEWINC - New incorporation documents 26 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.