ACRE NOMINEES 2 LIMITED
Overview
| Company Name | ACRE NOMINEES 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02658496 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACRE NOMINEES 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HW FISHER NOMINEES LIMITED | Jan 29, 2020 | Jan 29, 2020 |
| H. W. FISHER NOMINEES LIMITED | Oct 29, 1991 | Oct 29, 1991 |
What are the latest accounts for ACRE NOMINEES 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ACRE NOMINEES 2 LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for ACRE NOMINEES 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2024 | 6 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2024 to Oct 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed hw fisher nominees LIMITED\certificate issued on 18/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Acre Nominees Limited as a person with significant control on Apr 30, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 26, 2023 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Gary Andrew Miller on Oct 06, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Rafael Aryeh Saville on Oct 06, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Gavin Rich on Oct 27, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Russell Nathan on Oct 06, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Rafael Aryeh Saville on Mar 01, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Stewart Selwyn as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Anthony Ronald William Parfitt as a director on Oct 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Fisher Secretaries Limited as a secretary on Oct 28, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Julian Simon Challis as a director on Mar 10, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of ACRE NOMINEES 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, Gary Andrew | Director | Acre House 11-15 William Road NW1 3ER London | England | British | 246215400001 | |||||
| NATHAN, Russell | Director | Acre House 11-15 William Road NW1 3ER London | United Kingdom | British | 63954820002 | |||||
| RICH, Andrew Gavin | Director | Acre House 11-15 William Road NW1 3ER London | United Kingdom | British | 95789680002 | |||||
| SAVILLE, Rafael Aryeh | Director | Acre House 11-15 William Road NW1 3ER London | United Kingdom | British | 118738590002 | |||||
| KUDLICK, Martin | Secretary | 36 Paines Lane HA5 3DB Pinner Middlesex | British | 6436760001 | ||||||
| KUELSHEIMER, Leslie Claude | Secretary | 55 Foscote Road Hendon NW4 3SE London | British | 7163440001 | ||||||
| FISHER SECRETARIES LIMITED | Secretary | Acre House 11-15 William Road NW1 3ER London | 98626600001 | |||||||
| BEER, Paul Allan | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | England | British | 6436770002 | |||||
| CHALLIS, Julian Simon | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | 38023210002 | |||||
| KUDLICK, Martin | Director | 36 Paines Lane HA5 3DB Pinner Middlesex | England | British | 6436760001 | |||||
| KUELSHEIMER, Leslie Claude | Director | 55 Foscote Road Hendon NW4 3SE London | British | 7163440001 | ||||||
| PARFITT, Anthony Ronald William | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | England | British | 23408850001 | |||||
| SELWYN, David Stewart | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | England | British | 43425570002 |
Who are the persons with significant control of ACRE NOMINEES 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Acre Nominees Limited | Apr 30, 2018 | 11/15 William Road NW1 3ER London Acre House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ACRE NOMINEES 2 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 29, 2016 | Apr 30, 2018 | The 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