ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Principality Designated Member No.2 Limited

Principality Designated Member No.2 Limited is a dormant company incorporated on 8 September 2008 with the registered office located in London, Greater London. Principality Designated Member No.2 Limited was registered 17 years ago.
Status
Dormant
Dormant since 7 years ago
Company No
06691381
Private limited company
Age
17 years
Incorporated 8 September 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 August 2025 (3 months ago)
Next confirmation dated 20 August 2026
Due by 3 September 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
10th Floor 5 Churchill Place
London
E14 5HU
England
Address changed on 17 Nov 2025 (21 days ago)
Previous address was 10th Floor 5 Churchill Place London E14 5HU England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Chartered Secretary • Finnish • Lives in UK • Born in Jan 1963
Principality Covered Bonds Finance (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Holdings Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Rmac Securities No. 1 Plc
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
Paivi Helena Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£239
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£239
Same as previous period
Total Liabilities
-£28
Same as previous period
Net Assets
£211
Same as previous period
Debt Ratio (%)
12%
Same as previous period
Latest Activity
Ms Paivi Helena Whitaker Details Changed
20 Days Ago on 18 Nov 2025
Csc Directors (No.4) Limited Details Changed
21 Days Ago on 17 Nov 2025
Registered Address Changed
21 Days Ago on 17 Nov 2025
Registered Address Changed
21 Days Ago on 17 Nov 2025
Csc Directors (No.3) Limited Details Changed
21 Days Ago on 17 Nov 2025
Csc Corporate Services (London) Limited Details Changed
21 Days Ago on 17 Nov 2025
Principality Covered Bonds Finance (Holdings) Limited (PSC) Details Changed
21 Days Ago on 17 Nov 2025
Dormant Accounts Submitted
2 Months Ago on 23 Sep 2025
Confirmation Submitted
3 Months Ago on 1 Sep 2025
Intertrust Corporate Services Limited Details Changed
12 Months Ago on 9 Dec 2024
Get Credit Report
Discover Principality Designated Member No.2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Paivi Helena Whitaker on 18 November 2025
Submitted on 18 Nov 2025
Director's details changed for Csc Directors (No.3) Limited on 17 November 2025
Submitted on 17 Nov 2025
Change of details for Principality Covered Bonds Finance (Holdings) Limited as a person with significant control on 17 November 2025
Submitted on 17 Nov 2025
Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 10th Floor 5 Churchill Place London E14 5HU on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Csc Directors (No.4) Limited on 17 November 2025
Submitted on 17 Nov 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 10th Floor 5 Churchill Place London E14 5HU on 17 November 2025
Submitted on 17 Nov 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 17 November 2025
Submitted on 17 Nov 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 23 Sep 2025
Confirmation statement made on 20 August 2025 with no updates
Submitted on 1 Sep 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year