ACRE NOMINEES 2 LIMITED

ACRE NOMINEES 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACRE NOMINEES 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02658496
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACRE NOMINEES 2 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ACRE NOMINEES 2 LIMITED located?

    Registered Office Address
    Acre House
    11-15 William Road
    NW1 3ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of ACRE NOMINEES 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HW FISHER NOMINEES LIMITEDJan 29, 2020Jan 29, 2020
    H. W. FISHER NOMINEES LIMITEDOct 29, 1991Oct 29, 1991

    What are the latest accounts for ACRE NOMINEES 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for ACRE NOMINEES 2 LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for ACRE NOMINEES 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2024

    6 pagesAA

    Previous accounting period extended from Apr 30, 2024 to Oct 31, 2024

    1 pagesAA01

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed hw fisher nominees LIMITED\certificate issued on 18/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 17, 2024

    RES15

    Accounts for a dormant company made up to Apr 30, 2023

    6 pagesAA

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Notification of Acre Nominees Limited as a person with significant control on Apr 30, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 26, 2023

    2 pagesPSC09

    Accounts for a dormant company made up to Apr 30, 2022

    7 pagesAA

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Gary Andrew Miller on Oct 06, 2022

    2 pagesCH01

    Director's details changed for Rafael Aryeh Saville on Oct 06, 2022

    2 pagesCH01

    Director's details changed for Andrew Gavin Rich on Oct 27, 2022

    2 pagesCH01

    Director's details changed for Mr Russell Nathan on Oct 06, 2022

    2 pagesCH01

    Director's details changed for Rafael Aryeh Saville on Mar 01, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Stewart Selwyn as a director on Feb 28, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2020

    3 pagesAA

    Termination of appointment of Anthony Ronald William Parfitt as a director on Oct 31, 2020

    1 pagesTM01

    Confirmation statement made on Oct 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Fisher Secretaries Limited as a secretary on Oct 28, 2020

    1 pagesTM02

    Termination of appointment of Julian Simon Challis as a director on Mar 10, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 28, 2020

    RES15

    Who are the officers of ACRE NOMINEES 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Gary Andrew
    Acre House
    11-15 William Road
    NW1 3ER London
    Director
    Acre House
    11-15 William Road
    NW1 3ER London
    EnglandBritish246215400001
    NATHAN, Russell
    Acre House
    11-15 William Road
    NW1 3ER London
    Director
    Acre House
    11-15 William Road
    NW1 3ER London
    United KingdomBritish63954820002
    RICH, Andrew Gavin
    Acre House
    11-15 William Road
    NW1 3ER London
    Director
    Acre House
    11-15 William Road
    NW1 3ER London
    United KingdomBritish95789680002
    SAVILLE, Rafael Aryeh
    Acre House
    11-15 William Road
    NW1 3ER London
    Director
    Acre House
    11-15 William Road
    NW1 3ER London
    United KingdomBritish118738590002
    KUDLICK, Martin
    36 Paines Lane
    HA5 3DB Pinner
    Middlesex
    Secretary
    36 Paines Lane
    HA5 3DB Pinner
    Middlesex
    British6436760001
    KUELSHEIMER, Leslie Claude
    55 Foscote Road
    Hendon
    NW4 3SE London
    Secretary
    55 Foscote Road
    Hendon
    NW4 3SE London
    British7163440001
    FISHER SECRETARIES LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    98626600001
    BEER, Paul Allan
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritish6436770002
    CHALLIS, Julian Simon
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomBritish38023210002
    KUDLICK, Martin
    36 Paines Lane
    HA5 3DB Pinner
    Middlesex
    Director
    36 Paines Lane
    HA5 3DB Pinner
    Middlesex
    EnglandBritish6436760001
    KUELSHEIMER, Leslie Claude
    55 Foscote Road
    Hendon
    NW4 3SE London
    Director
    55 Foscote Road
    Hendon
    NW4 3SE London
    British7163440001
    PARFITT, Anthony Ronald William
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritish23408850001
    SELWYN, David Stewart
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritish43425570002

    Who are the persons with significant control of ACRE NOMINEES 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Apr 30, 2018
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05605048
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ACRE NOMINEES 2 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 29, 2016Apr 30, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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