BWAT RETAIL NOMINEE (2) LIMITED



Company Documents

DateDescription
29/12/2329 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/01/2323 January 2023 Appointment of Srikrishna Sreedhara as a director on 2023-01-20

View Document

23/01/2323 January 2023 Termination of appointment of Robert James Tidy as a director on 2023-01-20

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/02/2225 February 2022 Appointment of Devesh Nigam as a director on 2022-02-18

View Document

25/02/2225 February 2022 Termination of appointment of Denise Clare Grant as a director on 2022-02-18

View Document

18/01/2218 January 2022 Appointment of Scott Stephen Linard as a director on 2022-01-15

View Document

18/01/2218 January 2022 Termination of appointment of Srikrishna Sreedhara as a director on 2022-01-15

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR ROBERT JAMES TIDY

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR HANKIN

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MS DENISE CLARE GRANT

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEEPA DEVANI

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED DEEPA KEWAL DEVANI

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEVESH NIGAM

View Document

13/05/1913 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/12/2016

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN IAIN CAHOON / 12/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVESH NIGAM / 12/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN HANKIN / 12/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MOGFORD / 12/04/2019

View Document

23/04/1923 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&G MANAGEMENT SERVICES LIMITED / 12/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / THE PRUDENTIAL ASSURANCE COMPANY LIMITED / 12/04/2019

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM GOVERNORS HOUSE LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
27/02/1827 February 2018 CESSATION OF PAVILION TRUSTEES LIMITED AS A PSC

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED NORMAN IAIN CAHOON

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED DEVESH NIGAM

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR DEEPA DEVANI

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MOGFORD / 01/04/2012

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document



12/01/1012 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN HANKIN / 07/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MOGFORD / 08/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEEPA DEVANI / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GERARD HARRIS / 07/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEEPA DEVANI / 23/07/2009

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARRIS / 22/09/2008

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR ROBERT CHARLES MOGFORD

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WYTHE

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED DEEPA DEVANI

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR NEIL HARRIS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR MADELINE COSGRAVE

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MORRISH

View Document

28/01/0828 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0631 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

31/12/0531 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 S366A DISP HOLDING AGM 11/03/05

View Document

17/03/0517 March 2005 S386 DISP APP AUDS 11/03/05

View Document

17/03/0517 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0511 March 2005 COMPANY NAME CHANGED 3399TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 11/03/05

View Document

14/12/0414 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company