Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RHODIUM INVESTMENTS 2 LIMITED
Company Information for

RHODIUM INVESTMENTS 2 LIMITED

OLD JEWRY, LONDON, EC2R,
Company Registration Number
04916157
Private Limited Company
Dissolved

Dissolved 2015-08-11

Company Overview

About Rhodium Investments 2 Ltd
RHODIUM INVESTMENTS 2 LIMITED was founded on 2003-09-30 and had its registered office in Old Jewry. The company was dissolved on the 2015-08-11 and is no longer trading or active.

Key Data
Company Name
RHODIUM INVESTMENTS 2 LIMITED
 
Legal Registered Office
OLD JEWRY
LONDON
 
Previous Names
FORMATFOLDER LIMITED16/01/2004
Filing Information
Company Number 04916157
Date formed 2003-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-08-11
Type of accounts FULL
Last Datalog update: 2015-09-10 17:06:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RHODIUM INVESTMENTS 2 LIMITED

Current Directors
Officer Role Date Appointed
BEDELL SECRETARIES LIMITED
Company Secretary 2008-03-03
NICHOLAS BLAIR CAWLEY
Director 2008-08-08
ROLAND MARK DELLER
Director 2008-08-08
MICHAEL DAVID EVANS
Director 2007-07-23
ANTON MIKHALKOV
Director 2010-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE AUDREY GALE
Director 2008-10-27 2010-07-23
GEOFFREY RAYMOND SIMMS
Director 2008-08-08 2008-10-27
MOHAMED SARWAR MUGHAL
Director 2007-07-23 2008-08-08
GRAHAM KENT GARDNER
Director 2007-07-23 2008-06-02
MOHAMED SARWAR MUGHAL
Company Secretary 2007-07-23 2008-03-03
MARCOS CASTRO
Company Secretary 2006-09-01 2007-07-23
DAVID RONALD GIFFIN
Director 2004-11-22 2007-07-23
IAN MCGILLIVRAY
Director 2003-11-04 2007-07-23
LINDSEY MCMURRAY
Director 2006-12-06 2007-07-23
CAROL LYN CARMICHAEL EDMUNDS
Director 2006-12-06 2007-07-02
JOHN FRASER GREENSHIELDS
Director 2005-03-22 2006-11-16
ANNABEL SUSAN GRAHAM
Company Secretary 2005-11-14 2006-09-01
MARINA LOUISE THOMAS
Company Secretary 2005-01-28 2005-11-18
ALAN EWING MILLS
Company Secretary 2003-12-22 2005-01-27
MARK MCCRACKEN BAILIE
Director 2003-11-04 2005-01-27
HENRY WILLIAM GREGSON
Director 2003-12-22 2004-04-10
HENRY WILLIAM GREGSON
Company Secretary 2003-11-04 2003-12-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-30 2003-11-04
INSTANT COMPANIES LIMITED
Nominated Director 2003-09-30 2003-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEDELL SECRETARIES LIMITED R.B. DRUMMOND INVESTMENTS LIMITED Company Secretary 2008-03-03 CURRENT 1994-04-29 Dissolved 2015-08-04
NICHOLAS BLAIR CAWLEY R.B. DRUMMOND INVESTMENTS LIMITED Director 2008-08-08 CURRENT 1994-04-29 Dissolved 2015-08-04
ROLAND MARK DELLER QSMC LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2015-08-11
ROLAND MARK DELLER 5C SQUARE (UK) LIMITED Director 2010-12-02 CURRENT 2009-10-05 Dissolved 2015-09-29
MICHAEL DAVID EVANS 5C SQUARE (UK) LIMITED Director 2011-07-11 CURRENT 2009-10-05 Dissolved 2015-09-29
MICHAEL DAVID EVANS EVANS RANDALL (HOLDINGS) LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
MICHAEL DAVID EVANS R.B. DRUMMOND INVESTMENTS LIMITED Director 2007-07-23 CURRENT 1994-04-29 Dissolved 2015-08-04
MICHAEL DAVID EVANS WAYTROY LIMITED Director 2007-07-18 CURRENT 2007-06-25 Dissolved 2015-08-04
MICHAEL DAVID EVANS CAVENDISH (RR) LIMITED Director 2007-04-13 CURRENT 2004-01-21 Dissolved 2015-09-01
MICHAEL DAVID EVANS EVANS RANDALL INVESTMENT MANAGEMENT LIMITED Director 1999-01-18 CURRENT 1998-11-24 Active - Proposal to Strike off
MICHAEL DAVID EVANS EVANS RANDALL LIMITED Director 1993-09-24 CURRENT 1993-05-20 Active - Proposal to Strike off
ANTON MIKHALKOV R.B. DRUMMOND INVESTMENTS LIMITED Director 2010-12-03 CURRENT 1994-04-29 Dissolved 2015-08-04
ANTON MIKHALKOV 5C SQUARE (UK) LIMITED Director 2010-12-02 CURRENT 2009-10-05 Dissolved 2015-09-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-13DS01APPLICATION FOR STRIKING-OFF
2015-04-07GAZ1FIRST GAZETTE
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 15601
2014-10-23AR0130/09/14 FULL LIST
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND MARK DELLER / 13/10/2014
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 15601
2013-10-01AR0130/09/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-05AR0130/09/12 FULL LIST
2011-10-24AR0130/09/11 FULL LIST
2011-10-24AP01DIRECTOR APPOINTED MR ANTON MIKHALKOV
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND MARK DELLER / 21/10/2011
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-21AA01CURRSHO FROM 05/08/2011 TO 31/03/2011
2011-03-16AAFULL ACCOUNTS MADE UP TO 05/08/10
2010-12-02AA01PREVEXT FROM 31/03/2010 TO 05/08/2010
2010-10-26AR0130/09/10 FULL LIST
2010-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEDELL SECRETARIES LIMITED / 30/09/2010
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE GALE
2010-09-01RES01ALTER ARTICLES 05/08/2010
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-08AR0130/09/09 FULL LIST
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROLAND DELLER / 01/08/2009
2009-02-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-3088(2)CAPITALS NOT ROLLED UP
2008-10-28288aDIRECTOR APPOINTED MS PAULINE AUDREY GALE
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY SIMMS
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED MR NICHOLAS BLAIR CAWLEY
2008-08-12288aDIRECTOR APPOINTED MR ROLAND MARK DELLER
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR MOHAMED MUGHAL
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY MOHAMED MUGHAL
2008-08-11288aDIRECTOR APPOINTED MR GEOFFREY RAYMOND SIMMS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM GARDNER
2008-05-27AAFULL ACCOUNTS MADE UP TO 23/07/07
2008-05-27225PREVSHO FROM 23/07/2008 TO 31/03/2008
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM CHOBHAM PARK COTTAGE CHOBHAM PARK LANE CHOBHAM WOKING SURREY GU24 8HQ
2008-03-11288aSECRETARY APPOINTED BEDELL SECRETARIES LIMITED
2007-11-30363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-09RES04NC INC ALREADY ADJUSTED 20/07/07
2007-08-09123NC INC ALREADY ADJUSTED 20/07/07
2007-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-09RES04£ NC 1000/15601 20/07/
2007-08-0988(2)RAD 20/07/07--------- £ SI 15600@1=15600 £ IC 1/15601
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02287REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 3 PRINCESS WAY REDHILL SURREY RH1 1NP
2007-08-02225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 23/07/07
2007-08-02288aNEW SECRETARY APPOINTED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02288bSECRETARY RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02RES13MEM & ARTS ATTACHED 23/07/07
2007-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288bDIRECTOR RESIGNED
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-29288bDIRECTOR RESIGNED
2006-10-23363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RHODIUM INVESTMENTS 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RHODIUM INVESTMENTS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-17 Outstanding BAYERISHCHE LANDESBANK (ACTING THROUGH ITS LONDON BRANCH) SECURITY TRUSTEE
SECURITY AGREEMENT 2007-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of RHODIUM INVESTMENTS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHODIUM INVESTMENTS 2 LIMITED
Trademarks
We have not found any records of RHODIUM INVESTMENTS 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHODIUM INVESTMENTS 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as RHODIUM INVESTMENTS 2 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where RHODIUM INVESTMENTS 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHODIUM INVESTMENTS 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RHODIUM INVESTMENTS 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.