MARTINEAU GALLERIES NO.2 LIMITED

MARTINEAU GALLERIES NO.2 LIMITED

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

    Company NameMARTINEAU GALLERIES NO.2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03744380
    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 MARTINEAU GALLERIES NO.2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MARTINEAU GALLERIES NO.2 LIMITED located?

    Registered Office Address
    Marble Arch House
    66 Seymour Street
    W1H 5BX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTINEAU GALLERIES NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (N0.1639) LIMITEDMar 31, 1999Mar 31, 1999

    What are the latest accounts for MARTINEAU GALLERIES NO.2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MARTINEAU GALLERIES NO.2 LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for MARTINEAU GALLERIES NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Change of details for Martineau Galleries (Gp) Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Appointment of Mr Harry Alexander Badham as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Dominic Martin Etienne Page as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Gregoire Peureux as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023

    1 pagesCH04

    Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on Jan 16, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christie Baird as a director on Feb 15, 2022

    1 pagesTM01

    Appointment of Mr Dominic Page as a director on Feb 15, 2022

    2 pagesAP01

    Appointment of Mr Richard Geoffrey Shaw as a director on Nov 11, 2021

    2 pagesAP01

    Appointment of Ms Christie Baird as a director on Nov 11, 2021

    2 pagesAP01

    Termination of appointment of Mark Richard Bourgeois as a director on Nov 11, 2021

    1 pagesTM01

    Termination of appointment of Warren Stuart Austin as a director on Nov 11, 2021

    1 pagesTM01

    Appointment of Mr. Paul Justin Denby as a director on Nov 11, 2021

    2 pagesAP01

    Termination of appointment of Thomas Cochrane as a director on May 19, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Second filing for the termination of Andrew John Berger North as a director

    5 pagesRP04TM01

    Who are the officers of MARTINEAU GALLERIES NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMERSON COMPANY SECRETARIAL LIMITED
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Secretary
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Identification TypeUK Limited Company
    Registration Number7784823
    163656260001
    BADHAM, Harry Alexander
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritishDirector284273930002
    PEUREUX, Gregoire
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandFrenchChief Operating Officer282101270001
    SHAW, Richard Geoffrey
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritishDirector Of Finance164073580003
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    BritishChartered Secretary14674480002
    HAYDON, Stuart John
    Woodland Way
    BR4 9LU West Wickham
    156
    Kent
    England
    Secretary
    Woodland Way
    BR4 9LU West Wickham
    156
    Kent
    England
    British3175210001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    HENDERSON SECRETARIAL SERVICES LIMITED
    4 Broadgate
    EC2M 2DA London
    Secretary
    4 Broadgate
    EC2M 2DA London
    6118210006
    AKERS, Richard John
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    Director
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    United KingdomEnglishChartered Surveyor73246590001
    ASHTON, Mark Arthur
    Oakfield
    Hollycombe Close
    GU30 7HR Liphook
    Hants
    Director
    Oakfield
    Hollycombe Close
    GU30 7HR Liphook
    Hants
    United KingdomBritishSurveyor110886440001
    ATKINS, David John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    United KingdomBritishSurveyor144036070001
    AUSTIN, Warren Stuart
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    United KingdomBritishChartered Accountant135050800001
    BAIRD, Christie
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    United KingdomBritishDirector289861260001
    BERGER-NORTH, Andrew John
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    EnglandBritishChartered Surveyor134630050001
    BLAKE, Ashley Peter
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandBritishChartered Surveyor83319540002
    BOOGAARD, Erna Marina
    29 Jameson Street
    W8 7SH London
    Director
    29 Jameson Street
    W8 7SH London
    DutchHead Of External Manager123714450001
    BOURGEOIS, Mark Richard
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    EnglandBritishManaging Director Uk And Ireland60776880004
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritishChartered Surveyor71820020003
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritishChartered Surveyor71820020003
    CHRISTIAN-WEST, Ailish Martina
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandIrishChartered Surveyor139461680004
    CLAY, Suzanne Penelope
    Strand
    WC2N 5AF London
    5
    England
    Director
    Strand
    WC2N 5AF London
    5
    England
    United KingdomBritishChartered Surveyor161965300001
    CLEARY, Peter James
    19 Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    Director
    19 Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    IrishChartered Surveyor75828760001
    COCHRANE, Thomas
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    United KingdomBritishDirector273384660001
    COLE, Peter William Beaumont
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    Director
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    EnglandBritishChartered Surveyor51145990001
    COOPER, Martin Richard
    1 Old Rectory Meadow
    Denver
    PE38 0DF Downham Market
    Norfolk
    Director
    1 Old Rectory Meadow
    Denver
    PE38 0DF Downham Market
    Norfolk
    EnglandEnglishFinancial Controller53175830001
    COOPER, Peter Frank
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    United KingdomBritishChartered Surveyor164076850001
    COTTINGHAM, Philip George
    53 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    53 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritishDirector77221700003
    DE BARR, Robert Henry
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    Director
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    EnglandBritishChartered Surveyor14885390006
    DENBY, Paul Justin
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritishGroup Head Of Tax And Insurance167898970002
    DODDS, John Andrew William
    South Cockerham
    Hacche Lane
    EX36 3EH South Molton
    Devon
    Director
    South Cockerham
    Hacche Lane
    EX36 3EH South Molton
    Devon
    EnglandBritishChartered Surveyor27325060004
    DON-WAUCHOPE, Despina
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritishAccountant172870040001
    EMERY, Jonathan Michael
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    Director
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    BritishDevelopment Manager78621400001
    FIELD, Graham
    20 Hawthorne Road
    BR1 2HH Bickley
    Kent
    Director
    20 Hawthorne Road
    BR1 2HH Bickley
    Kent
    BritishChartered Surveyor64221620001
    FORSTER, Vanessa
    7 Parkwood House
    Parkwood Road
    SW19 7AQ Wimbledon
    Director
    7 Parkwood House
    Parkwood Road
    SW19 7AQ Wimbledon
    EnglandBritishChartered Surveyor126248600001
    GREENSLADE, Martin Frederick
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandBritishFinance Director17633990003

    Who are the persons with significant control of MARTINEAU GALLERIES NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Apr 06, 2016
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03744383
    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