ORLANDIS JHH 2 LIMITED

Address:
1 Bartholomew Lane, London, EC2N 2AX, England

ORLANDIS JHH 2 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 11483422. The registration start date is July 25, 2018. The current status is Active.

Company Overview

Company Number 11483422
Company Name ORLANDIS JHH 2 LIMITED
Registered Address 1 Bartholomew Lane
London
EC2N 2AX
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2018-07-25
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2019-08-22
Confirmation Statement Due Date 2021-08-07
Confirmation Statement Last Update 2020-07-24
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64205 Activities of financial services holding companies

Office Location

Address 1 BARTHOLOMEW LANE
Post Town LONDON
Post Code EC2N 2AX
Country ENGLAND

Companies with the same location

Entity Name Office Address
23 CAPITAL GROUP LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
STRATTON MORTGAGE FUNDING 2021-1 PLC 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
STRATTON MORTGAGE FUNDING 2021-1 HOLDINGS LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU 2 AM LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU 3 AM LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU 4 AM LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU 5 AM LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU 1 AM LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU HOLDCO LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
VAC MAGNETICS UK LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RAJAH, Joseph Vijayapragash Thiaga Director (Active) Unit 8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST March 1976 /
5 December 2022
British /
England
Company Director
COSIGN LIMITED Secretary (Resigned) Martello Court, Admiral Park, St Peter Port, Guernsey, GY1 3HB /
25 July 2018
/
CHRYSOSTOMOU, Andrew John Director (Resigned) 35 Great St. Helen's, London, United Kingdom, EC3A 6AP April 1984 /
25 July 2018
British /
United Kingdom
Surveyor
DAVID, Benjamin George Anker Director (Resigned) 1 Bartholomew Lane, London, England, EC2N 2AX September 1977 /
25 July 2018
British /
United Kingdom
Chartered Accountant
SIMPSON, Timothy Owen Director (Resigned) 1 Bartholomew Lane, London, England, EC2N 2AX December 1969 /
24 May 2019
British /
England
Company Director
WILSON, Julian Graham Director (Resigned) 1 Bartholomew Lane, London, England, EC2N 2AX April 1975 /
24 May 2019
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2N 2AX
SIC Code 64205 - Activities of financial services holding companies

Improve Information

Please provide details on ORLANDIS JHH 2 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches