FOURTEEN NINETY TWO LIMITED

FOURTEEN NINETY TWO LIMITED

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

    Company NameFOURTEEN NINETY TWO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03452981
    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 FOURTEEN NINETY TWO LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FOURTEEN NINETY TWO LIMITED located?

    Registered Office Address
    Silverstream House,
    4th Floor, Silverstream House, 45 Fitzroy Street
    W1T 6EB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FOURTEEN NINETY TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CWCB INVESTMENTS (B4) LIMITEDDec 13, 1999Dec 13, 1999
    CANARY WHARF LEASING (RT2 ) LIMITEDFeb 17, 1998Feb 17, 1998
    CANARY WHARF LEASING (DS8) LIMITEDJan 27, 1998Jan 27, 1998
    CW SECURITY SPV LIMITEDOct 15, 1997Oct 15, 1997

    What are the latest accounts for FOURTEEN NINETY TWO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for FOURTEEN NINETY TWO LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2025
    Next Confirmation Statement DueOct 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2024
    OverdueNo

    What are the latest filings for FOURTEEN NINETY TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Blake Richard O'donnell on Aug 17, 2025

    2 pagesCH01

    Secretary's details changed for Brian O'donnell on Aug 17, 2025

    1 pagesCH03

    Registered office address changed from 28 Minster Road 28 Minster Road London NW2 3rd England to Silverstream House, 4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB on Aug 17, 2025

    1 pagesAD01

    Cessation of Hetherick Limited as a person with significant control on Aug 07, 2025

    1 pagesPSC07

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Registered office address changed from , 1 Flat 1, 1 Colinette Road, London, SW15 6QG, England to 28 Minster Road 28 Minster Road London NW2 3rd on Mar 26, 2025

    1 pagesAD01

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Registered office address changed from , Flat 4, 70 Foxley Lane Foxley Lane, Purley, CR8 3EE, England to 28 Minster Road 28 Minster Road London NW2 3rd on Feb 27, 2023

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Blake O'donnell as a person with significant control on Jul 24, 2022

    2 pagesPSC01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from , 2a Downsview Road, London, SE19 3XA, England to 28 Minster Road 28 Minster Road London NW2 3rd on Feb 21, 2022

    1 pagesAD01

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 03, 2020 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Unaudited abridged accounts made up to Jun 30, 2019

    6 pagesAA

    Who are the officers of FOURTEEN NINETY TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'DONNELL, Brian
    45 Fitzroy Street
    W1T 6EB London
    4th Floor, Silverstream House
    England
    Secretary
    45 Fitzroy Street
    W1T 6EB London
    4th Floor, Silverstream House
    England
    221061380001
    O'DONNELL, Blake Richard
    45 Fitzroy Street
    W1T 6EB London
    4th Floor, Silverstream House
    England
    Director
    45 Fitzroy Street
    W1T 6EB London
    4th Floor, Silverstream House
    England
    EnglandIrishDirector207601670003
    GARWOOD, John Raymond
    56 Madeira Park
    TN2 5SX Tunbridge Wells
    Kent
    Secretary
    56 Madeira Park
    TN2 5SX Tunbridge Wells
    Kent
    British6767890001
    HOLLAND, Anna Marie
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    Secretary
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    British99781150001
    HOSKING, Cherry Lyn
    7 Church Lane
    Deanshanger
    MK19 6HF Milton Keynes
    Northamptonshire
    Secretary
    7 Church Lane
    Deanshanger
    MK19 6HF Milton Keynes
    Northamptonshire
    British127691670001
    O'DONNELL, Brian
    Haxted Road
    TN8 6PT Edenbridge
    East Haxted
    Kent
    England
    Secretary
    Haxted Road
    TN8 6PT Edenbridge
    East Haxted
    Kent
    England
    IrishCompany Director104556340001
    PRECIOUS, Martin David
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    Secretary
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    British104849260001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ANDERSON II, A Peter
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    AmericanReal Estate Executive46038780006
    ANGELOZ, Claude
    c/o Partners Group
    PO BOX
    Ch-6341 Baar-Zug
    Zugerstrasse 57
    Switzerland
    Director
    c/o Partners Group
    PO BOX
    Ch-6341 Baar-Zug
    Zugerstrasse 57
    Switzerland
    SwitzerlandSwissBusinessman177893120001
    ANGÉLOZ, Claude
    Zugerstrasse 57, PO BOX
    Baar-Zug
    C/O Partners Group Ag
    Ch-6341
    Switzerland
    Director
    Zugerstrasse 57, PO BOX
    Baar-Zug
    C/O Partners Group Ag
    Ch-6341
    Switzerland
    SwitzerlandSwissInvestment Manager198053870001
    BAILEY, Eliza
    Floor
    150 Spear Street
    CA94105 San Fancisco
    Partners Group 18th
    Usa
    Director
    Floor
    150 Spear Street
    CA94105 San Fancisco
    Partners Group 18th
    Usa
    UsaAmericanDirector174181400001
    BORTOLOTTI, Paolo
    14th Floor
    110 Bishopsgate
    EC2N 4AY London
    Partners Group (Uk) Ltd
    England
    Director
    14th Floor
    110 Bishopsgate
    EC2N 4AY London
    Partners Group (Uk) Ltd
    England
    EnglandItalianDirector189891040001
    IACOBESCU, George, Sir
    Flat 1
    4 Upper Brook Street
    W1K 6PA London
    Director
    Flat 1
    4 Upper Brook Street
    W1K 6PA London
    EnglandBritishCompany Director42819220002
    LYDIKER, Christoffer Jarishoj
    110
    Bishopsgate
    EC2N 4AY London
    Partners Group (Uk) Ltd Heron Tower
    England
    Director
    110
    Bishopsgate
    EC2N 4AY London
    Partners Group (Uk) Ltd Heron Tower
    England
    United KingdomDanishDirector174170090001
    LYONS, Russell James John
    12 Shouldham Street
    W1H 5FH London
    Director
    12 Shouldham Street
    W1H 5FH London
    EnglandBritishChartered Accountant81468120002
    MUELLER, Thomas Alexander
    c/o Partners Group (Uk) Limited
    14th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    England
    Director
    c/o Partners Group (Uk) Limited
    14th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    England
    EnglandSwiss/ BritishDirector185077670001
    O'DONNELL, Blake
    8 Barton Street
    SW1P 3NE Westminster
    London House
    London
    Director
    8 Barton Street
    SW1P 3NE Westminster
    London House
    London
    IrelandIrishSolicitor156089010001
    O'DONNELL, Brian
    62 Merrion Square
    Dublin 2
    Eire
    Director
    62 Merrion Square
    Dublin 2
    Eire
    IrelandIrishSolicitor104556340001
    O'DONNELL, Bruce
    8 Barton Street
    SW1P 3NE Westminster
    London House
    London
    Director
    8 Barton Street
    SW1P 3NE Westminster
    London House
    London
    EnglandIrishDirector168536250001
    O'DONNELL, Mary Patricia
    62 Merrion Square
    IRISH Dublin 2
    Eire
    Director
    62 Merrion Square
    IRISH Dublin 2
    Eire
    IrelandIrishCompany Director104556310001
    ROTHMAN, Gerald
    11 Carlton Hill
    NW8 0JX London
    Director
    11 Carlton Hill
    NW8 0JX London
    UkBritishSolicitor36855470001
    YOUNG, Charles Bellamy
    Flat B 58 Eaton Square
    SW1W 9BG London
    Director
    Flat B 58 Eaton Square
    SW1W 9BG London
    AmericanCompany Director35137740002
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of FOURTEEN NINETY TWO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Blake Richard O'Donnell
    Foxley Lane
    CR8 3EE Purley
    Flat 4, 70
    England
    Jul 24, 2022
    Foxley Lane
    CR8 3EE Purley
    Flat 4, 70
    England
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Hetherick Limited
    Road Town
    Tortola
    Jipfa Building
    Virgin Islands, British
    Dec 05, 2016
    Road Town
    Tortola
    Jipfa Building
    Virgin Islands, British
    Yes
    Legal FormLimited Company
    Legal AuthorityBritish Virgin Islands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Partners Group Management (Scotland) Limited
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Midlothian
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Midlothian
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredScotland
    Registration NumberSc274561
    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.

    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