FIRST TOWER T2 LIMITED
Overview
| Company Name | FIRST TOWER T2 LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02558070 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FIRST TOWER T2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FIRST TOWER T2 LIMITED located?
| Registered Office Address | 30th Floor One Canada Square Canary Wharf E14 5AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRST TOWER T2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCHEMERAPID LIMITED | Nov 14, 1990 | Nov 14, 1990 |
What are the latest accounts for FIRST TOWER T2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FIRST TOWER T2 LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for FIRST TOWER T2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Feb 23, 2026
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Katy Jo Kingston as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Jeremy Justin Turner as a director on Nov 05, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Simon Andrew Tatford as a director on Nov 05, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian John Benham as a director on Nov 05, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rebecca Jane Worthington as a director on Nov 05, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Shoaib Z Khan as a director on Nov 05, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Cwe Spv Hco Limited as a person with significant control on Sep 13, 2024 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mrs Rebecca Jane Worthington on Sep 13, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Katy Jo Kingston on Sep 13, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Shoaib Z Khan on Sep 13, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ian John Benham on Sep 13, 2024 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Jeremy Justin Turner on Sep 13, 2024 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Andrew Stewart James Daffern as a director on Sep 08, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of FIRST TOWER T2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TURNER, Jeremy Justin | Secretary | 30th Floor One Canada Square Canary Wharf E14 5AB London | 290253680001 | |||||||
| TATFORD, Simon Andrew | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 329671080001 | |||||
| TURNER, Jeremy Justin | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 272886610001 | |||||
| GARWOOD, John Raymond | Secretary | 30th Floor One Canada Square Canary Wharf E14 5AB London | British | 6767890001 | ||||||
| HICKS, Roland Douglas | Secretary | 75 Peterborough Road Fulham SW6 3BT London | British | 2591680001 | ||||||
| HILLSDON, Caroline Elizabeth | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 272529620001 | |||||||
| HOLLAND, Anna Marie | Secretary | 137 Cavendish Drive Leytonstone E11 1DJ London | British | 99781150001 | ||||||
| HOSKING, Cherry Lyn | Secretary | 7 Church Lane Deanshanger MK19 6HF Milton Keynes Northamptonshire | British | 127691670001 | ||||||
| POTTER, Martin | Secretary | Rievaulx 42 Queensberry Avenue Copford CO6 1YN Colchester Essex | British | 31717200001 | ||||||
| POTTER, Martin | Secretary | Rievaulx 42 Queensberry Avenue Copford CO6 1YN Colchester Essex | British | 31717200001 | ||||||
| PRECIOUS, Martin David | Secretary | Bowlers Green House SG9 9DE Bowlers Mead Hertfordshire | British | 104849260001 | ||||||
| WILSON, Adrian John | Secretary | 58 East Cliff Road TN4 9AG Tunbridge Wells Kent | British | 60562850001 | ||||||
| ANDERSON II, A Peter | Director | One Canada Square Canary Wharf E14 5AB London | American | 46038780006 | ||||||
| BENHAM, Ian John | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 297960170001 | |||||
| DAFFERN, Andrew Stewart James | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | England | British | 339189540001 | |||||
| DENNIS, Michael Mark | Director | Flat 6 34 Onslow Gardens SW7 London | Canadian | 37194370001 | ||||||
| GARNER, Patrick Francis | Director | The Old Quarry Foxburrow Hill Road Bramley GU5 0BU Guildford Surrey | England | British | 157714260001 | |||||
| GARNER, Patrick Francis | Director | The Old Quarry Foxburrow Hill Road Bramley GU5 0BU Guildford Surrey | England | British | 157714260001 | |||||
| IACOBESCU, George, Sir | Director | Flat 1 4 Upper Brook Street W1K 6PA London | United Kingdom | British | 42819220002 | |||||
| IACOBESCU, George, Sir | Director | Flat 35 35-37 Grosvenor Square W1 London | United Kingdom | British | 42819220002 | |||||
| JOHN, Robert Llewellyn | Director | 15 Richmond Crescent N1 0LZ London | United Kingdom | British | 2591710001 | |||||
| KHAN, Shoaib Z | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | American | 263142510004 | |||||
| KINGSTON, Katy Jo | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 282577540001 | |||||
| LEVENE, Peter Keith, Lord | Director | 55 Cumberland Terrace NW1 4HJ London | England | British | 53666770001 | |||||
| LYONS, Russell James John | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | England | British | 81468120002 | |||||
| ROTHMAN, Gerald | Director | 11 Carlton Hill NW8 0JX London | Uk | British | 36855470001 | |||||
| ROTHMAN, Gerald | Director | 11 Carlton Hill NW8 0JX London | Uk | British | 36855470001 | |||||
| SPEIRS, Robert | Director | Wayback 179 Lambourne Road IG7 6JU Chigwell Essex | British | 2592770001 | ||||||
| WORTHINGTON, Rebecca Jane | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 282577550001 | |||||
| YOUNG, Charles Bellamy | Director | Flat B 58 Eaton Square SW1W 9BG London | American | 35137740002 | ||||||
| YOUNG, Charles Bellany | Director | 9 Wilton Street SW1X 7AF London | American | 35137740001 |
Who are the persons with significant control of FIRST TOWER T2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cwe Spv Hco Limited | Apr 06, 2016 | Canary Wharf E14 5AB London One Canada Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FIRST TOWER T2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administration order |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0