Company NameTEP Two Capital Limited
DirectorChristoph Patrick Volkamer
Company StatusActive
Company Number05803765
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Christoph Patrick Volkamer
Date of BirthOctober 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed07 April 2016(9 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Nicolas Borkmann
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Paul Cuthbert Sands
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered AddressOne City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Slmf2 LTD
50.00%
Ordinary
5k at £1Verwaltung Konig & Cie Britische Lebengmbh
50.00%
Ordinary

Financials

Year2014
Turnover£24,194
Net Worth£10,000
Cash£1,265
Current Liabilities£10,262

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Charges

1 September 2006Delivered on: 20 September 2006
Persons entitled:
Desdner Bank Ag in Hamburg
Dresdner Bank Ag in Hamburg

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 January 2021Director's details changed for Mr Christoph Patrick Volkamer on 22 January 2021 (2 pages)
3 July 2020Accounts for a small company made up to 31 December 2019 (24 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 December 2018 (23 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Aarco Services Limited as a secretary on 31 December 2016 (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
7 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 January 2017Termination of appointment of Paul Cuthbert Sands as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Paul Cuthbert Sands as a director on 31 December 2016 (1 page)
20 September 2016Full accounts made up to 31 December 2015 (13 pages)
20 September 2016Full accounts made up to 31 December 2015 (13 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(4 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(4 pages)
13 May 2016Termination of appointment of Nicolas Borkmann as a director on 7 April 2016 (1 page)
13 May 2016Appointment of Mr Christoph Patrick Volkamer as a director on 7 April 2016 (2 pages)
13 May 2016Termination of appointment of Nicolas Borkmann as a director on 7 April 2016 (1 page)
13 May 2016Appointment of Mr Christoph Patrick Volkamer as a director on 7 April 2016 (2 pages)
21 September 2015Full accounts made up to 31 December 2014 (14 pages)
21 September 2015Full accounts made up to 31 December 2014 (14 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(4 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(4 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(4 pages)
9 July 2014Full accounts made up to 31 December 2013 (17 pages)
9 July 2014Full accounts made up to 31 December 2013 (17 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(4 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(4 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(4 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
31 August 2011Full accounts made up to 31 December 2010 (13 pages)
31 August 2011Full accounts made up to 31 December 2010 (13 pages)
30 August 2011Statement of capital following an allotment of shares on 29 December 2006
  • GBP 19,998
(2 pages)
30 August 2011Statement of capital following an allotment of shares on 29 December 2006
  • GBP 19,998
(2 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Paul Sands on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Nicolas Borkmann on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Nicolas Borkmann on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Paul Sands on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
27 January 2011Auditor's resignation (1 page)
27 January 2011Auditor's resignation (1 page)
23 September 2010Full accounts made up to 31 December 2009 (11 pages)
23 September 2010Full accounts made up to 31 December 2009 (11 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
19 May 2010Secretary's details changed for Aarco Services Limited on 3 May 2010 (2 pages)
19 May 2010Secretary's details changed for Aarco Services Limited on 3 May 2010 (2 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
19 May 2010Secretary's details changed for Aarco Services Limited on 3 May 2010 (2 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 September 2009Full accounts made up to 31 December 2008 (10 pages)
14 September 2009Full accounts made up to 31 December 2008 (10 pages)
2 June 2009Return made up to 03/05/09; full list of members (3 pages)
2 June 2009Return made up to 03/05/09; full list of members (3 pages)
9 September 2008Full accounts made up to 31 December 2007 (11 pages)
9 September 2008Full accounts made up to 31 December 2007 (11 pages)
9 September 2008Full accounts made up to 31 December 2006 (11 pages)
9 September 2008Full accounts made up to 31 December 2006 (11 pages)
16 June 2008Return made up to 03/05/08; full list of members (3 pages)
16 June 2008Return made up to 03/05/08; full list of members (3 pages)
31 May 2007Return made up to 03/05/07; full list of members (2 pages)
31 May 2007Return made up to 03/05/07; full list of members (2 pages)
20 September 2006Particulars of mortgage/charge (10 pages)
20 September 2006Particulars of mortgage/charge (10 pages)
25 May 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
25 May 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
3 May 2006Incorporation (17 pages)
3 May 2006Incorporation (17 pages)