Download leads from Nexok and grow your business. Find out more

Quercus No. 2 (General Partner) Limited

Documents

Total Documents180
Total Pages1,076

Filing History

21 April 2019Final Gazette dissolved following liquidation
21 January 2019Return of final meeting in a members' voluntary winding up
22 February 2018Appointment of a voluntary liquidator
24 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-10
24 January 2018Declaration of solvency
20 January 2018Satisfaction of charge 071936380008 in full
20 January 2018Satisfaction of charge 071936380009 in full
18 January 2018Total exemption full accounts made up to 31 December 2016
1 September 2017Registration of charge 071936380009, created on 21 August 2017
1 September 2017Registration of charge 071936380009, created on 21 August 2017
20 March 2017Confirmation statement made on 17 March 2017 with updates
20 March 2017Confirmation statement made on 17 March 2017 with updates
10 March 2017Secretary's details changed for Mr Neal Morar on 8 March 2017
10 March 2017Director's details changed for Mr Adam Christopher James Campbell on 8 March 2017
10 March 2017Director's details changed for Mr Robert John Calnan on 8 March 2017
10 March 2017Director's details changed for Mr Adam Christopher James Campbell on 8 March 2017
10 March 2017Secretary's details changed for Mr Neal Morar on 8 March 2017
10 March 2017Director's details changed for Mr Robert John Calnan on 8 March 2017
16 December 2016Registration of charge 071936380008, created on 7 December 2016
16 December 2016Registration of charge 071936380008, created on 7 December 2016
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 November 2016Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF England to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN on 9 November 2016
9 November 2016Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF England to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN on 9 November 2016
2 November 2016Satisfaction of charge 2 in full
2 November 2016Satisfaction of charge 6 in full
2 November 2016Satisfaction of charge 2 in full
2 November 2016Satisfaction of charge 4 in full
2 November 2016Satisfaction of charge 5 in full
2 November 2016Satisfaction of charge 6 in full
2 November 2016Satisfaction of charge 5 in full
2 November 2016Satisfaction of charge 4 in full
26 October 2016Appointment of Mr Robert John Calnan as a director on 21 October 2016
26 October 2016Termination of appointment of David Stephen Skinner as a director on 21 October 2016
26 October 2016Appointment of Mr Neal Morar as a secretary on 21 October 2016
26 October 2016Appointment of Mr Adam Christopher James Campbell as a director on 21 October 2016
26 October 2016Registered office address changed from 43-45 Portman Square London W1H 6LY to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 26 October 2016
26 October 2016Termination of appointment of Angus Alexander Dodd as a director on 21 October 2016
26 October 2016Appointment of Mr Neal Morar as a secretary on 21 October 2016
26 October 2016Termination of appointment of Simon Geoffrey Carter as a director on 21 October 2016
26 October 2016Appointment of Mr Robert John Calnan as a director on 21 October 2016
26 October 2016Termination of appointment of Christopher James Urwin as a director on 21 October 2016
26 October 2016Registered office address changed from 43-45 Portman Square London W1H 6LY to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 26 October 2016
26 October 2016Termination of appointment of Christopher James Urwin as a director on 21 October 2016
26 October 2016Termination of appointment of Angus Alexander Dodd as a director on 21 October 2016
26 October 2016Termination of appointment of Simon Geoffrey Carter as a director on 21 October 2016
26 October 2016Termination of appointment of David Stephen Skinner as a director on 21 October 2016
26 October 2016Termination of appointment of Frances Victoria Heazell as a secretary on 21 October 2016
26 October 2016Appointment of Mr Adam Christopher James Campbell as a director on 21 October 2016
26 October 2016Termination of appointment of Frances Victoria Heazell as a secretary on 21 October 2016
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
3 October 2016Full accounts made up to 31 December 2015
3 October 2016Full accounts made up to 31 December 2015
30 September 2016Satisfaction of charge 1 in full
30 September 2016Satisfaction of charge 3 in full
30 September 2016Satisfaction of charge 7 in full
30 September 2016Satisfaction of charge 1 in full
30 September 2016Satisfaction of charge 3 in full
30 September 2016Satisfaction of charge 7 in full
20 July 2016Appointment of Mr Simon Geoffrey Carter as a director on 19 July 2016
20 July 2016Appointment of Mr Simon Geoffrey Carter as a director on 19 July 2016
20 July 2016Termination of appointment of Nigel Justin Kempner as a director on 19 July 2016
20 July 2016Termination of appointment of Nigel Justin Kempner as a director on 19 July 2016
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
18 May 2016Termination of appointment of Robert Benjamin Stirling as a director on 29 April 2016
18 May 2016Termination of appointment of Robert Benjamin Stirling as a director on 29 April 2016
5 May 2016Director's details changed for Mr Nigel Justin Kempner on 24 November 2015
5 May 2016Director's details changed for Mr Nigel Justin Kempner on 24 November 2015
22 April 2016Appointment of Mr Christopher James Urwin as a director on 18 April 2016
22 April 2016Appointment of Mr Christopher James Urwin as a director on 18 April 2016
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016
6 October 2015Satisfaction of charge 1 in part
6 October 2015Satisfaction of charge 3 in part
6 October 2015Satisfaction of charge 3 in part
6 October 2015Satisfaction of charge 1 in part
30 September 2015Full accounts made up to 31 December 2014
30 September 2015Full accounts made up to 31 December 2014
8 April 2015Appointment of Mr Maxwell David Shaw James as a director on 31 March 2015
8 April 2015Appointment of Mr Maxwell David Shaw James as a director on 31 March 2015
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015
2 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
2 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
15 October 2014Appointment of Mr Robert Benjamin Stirling as a director on 1 October 2014
15 October 2014Appointment of Mr Robert Benjamin Stirling as a director on 1 October 2014
15 October 2014Termination of appointment of Neil Johnston Gardiner as a director on 1 October 2014
15 October 2014Appointment of Mr Robert Benjamin Stirling as a director on 1 October 2014
15 October 2014Termination of appointment of Neil Johnston Gardiner as a director on 1 October 2014
15 October 2014Termination of appointment of Neil Johnston Gardiner as a director on 1 October 2014
11 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014
11 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014
10 September 2014Director's details changed for Mr Nigel Justin Kempner on 4 August 2014
10 September 2014Director's details changed for Mr Nigel Justin Kempner on 4 August 2014
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014
10 September 2014Director's details changed for Mr Nigel Justin Kempner on 4 August 2014
20 August 2014Full accounts made up to 31 December 2013
20 August 2014Full accounts made up to 31 December 2013
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
20 March 2014Section 519
20 March 2014Section 519
18 February 2014Sect 519
18 February 2014Sect 519
4 October 2013Full accounts made up to 31 December 2012
4 October 2013Full accounts made up to 31 December 2012
25 September 2013Director's details changed for Mr Nigel Justin Kempner on 17 September 2013
25 September 2013Director's details changed for Mr Nigel Justin Kempner on 17 September 2013
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
18 March 2013Director's details changed for Mr Neil Johnston Gardiner on 1 March 2013
18 March 2013Director's details changed for Mr Neil Johnston Gardiner on 1 March 2013
18 March 2013Director's details changed for Mr Neil Johnston Gardiner on 1 March 2013
28 January 2013Termination of appointment of Susan Dixon as a secretary
28 January 2013Appointment of Sandra Judith Odell as a secretary
28 January 2013Appointment of Sandra Judith Odell as a secretary
28 January 2013Termination of appointment of Susan Dixon as a secretary
13 December 2012Termination of appointment of Maxwell James as a director
13 December 2012Appointment of Mr Richard James Stearn as a director
13 December 2012Termination of appointment of Maxwell James as a director
13 December 2012Appointment of Mr Richard James Stearn as a director
27 November 2012Appointment of Mr Nigel Justin Kempner as a director
27 November 2012Appointment of Mr Nigel Justin Kempner as a director
1 November 2012Termination of appointment of Rebecca Worthington as a director
1 November 2012Termination of appointment of Rebecca Worthington as a director
22 October 2012Appointment of Mr Neil Johnston Gardiner as a director
22 October 2012Appointment of Mr Neil Johnston Gardiner as a director
8 October 2012Termination of appointment of Christopher Laxton as a director
8 October 2012Termination of appointment of Christopher Laxton as a director
2 October 2012Full accounts made up to 31 December 2011
2 October 2012Full accounts made up to 31 December 2011
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
7 March 2012Appointment of Mr Maxwell David Shaw James as a director
7 March 2012Appointment of Mr Maxwell David Shaw James as a director
17 February 2012Termination of appointment of David Gavaghan as a director
17 February 2012Termination of appointment of David Gavaghan as a director
18 October 2011Termination of appointment of Neil Gardiner as a director
18 October 2011Termination of appointment of Neil Gardiner as a director
18 October 2011Appointment of Mr David Stephen Skinner as a director
18 October 2011Appointment of Mr David Stephen Skinner as a director
14 September 2011Full accounts made up to 31 December 2010
14 September 2011Full accounts made up to 31 December 2010
2 September 2011Particulars of a mortgage or charge / charge no: 7
2 September 2011Particulars of a mortgage or charge / charge no: 7
19 July 2011Particulars of a mortgage or charge/MG09 / charge no: 6
19 July 2011Particulars of a mortgage or charge/MG09 / charge no: 4
19 July 2011Particulars of a mortgage or charge/MG09 / charge no: 6
19 July 2011Particulars of a mortgage or charge/MG09 / charge no: 4
19 July 2011Particulars of a mortgage or charge/MG09 / charge no: 5
19 July 2011Particulars of a mortgage or charge/MG09 / charge no: 5
2 July 2011Particulars of a mortgage or charge / charge no: 1
2 July 2011Particulars of a mortgage or charge / charge no: 3
2 July 2011Particulars of a mortgage or charge / charge no: 2
2 July 2011Particulars of a mortgage or charge / charge no: 1
2 July 2011Particulars of a mortgage or charge / charge no: 3
2 July 2011Particulars of a mortgage or charge / charge no: 2
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
2 September 2010Appointment of Mr David Nicholas Gavaghan as a director
2 September 2010Appointment of Mr David Nicholas Gavaghan as a director
21 June 2010Termination of appointment of Tonianne Dwyer as a director
21 June 2010Termination of appointment of Tonianne Dwyer as a director
18 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010
18 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010
17 March 2010Incorporation
17 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing