MARTINEAU GALLERIES NO.2 LIMITED
Overview
| Company Name | MARTINEAU GALLERIES NO.2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03744380 |
| 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 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 Address | No |
What were the previous names of MARTINEAU GALLERIES NO.2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (N0.1639) LIMITED | Mar 31, 1999 | Mar 31, 1999 |
What are the latest accounts for MARTINEAU GALLERIES NO.2 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 MARTINEAU GALLERIES NO.2 LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for MARTINEAU GALLERIES NO.2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Change of details for Martineau Galleries (Gp) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Harry Alexander Badham as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dominic Martin Etienne Page as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Gregoire Peureux as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christie Baird as a director on Feb 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Dominic Page as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard Geoffrey Shaw as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Appointment of Ms Christie Baird as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Richard Bourgeois as a director on Nov 11, 2021 | 1 pages | TM01 | ||
Termination of appointment of Warren Stuart Austin as a director on Nov 11, 2021 | 1 pages | TM01 | ||
Appointment of Mr. Paul Justin Denby as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Thomas Cochrane as a director on May 19, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MARTINEAU GALLERIES NO.2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 66 Seymour Street W1H 5BX London Marble Arch House England |
| 163656260001 | ||||||||||
| BADHAM, Harry Alexander | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 284273930002 | |||||||||
| PEUREUX, Gregoire | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | French | 282101270001 | |||||||||
| SHAW, Richard Geoffrey | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 164073580003 | |||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| HAYDON, Stuart John | Secretary | Woodland Way BR4 9LU West Wickham 156 Kent England | British | 3175210001 | ||||||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | 4 Broadgate EC2M 2DA London | 6118210006 | |||||||||||
| AKERS, Richard John | Director | Shepherds Down Hill Road GU27 2NH Haslemere Surrey | United Kingdom | English | 73246590001 | |||||||||
| ASHTON, Mark Arthur | Director | Oakfield Hollycombe Close GU30 7HR Liphook Hants | United Kingdom | British | 110886440001 | |||||||||
| ATKINS, David John | Director | Grosvenor Street W1K 4BJ London 10 England | United Kingdom | British | 144036070001 | |||||||||
| AUSTIN, Warren Stuart | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | 135050800001 | |||||||||
| BAIRD, Christie | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | 289861260001 | |||||||||
| BERGER-NORTH, Andrew John | Director | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | 134630050001 | |||||||||
| BLAKE, Ashley Peter | Director | Strand WC2N 5AF London 5 United Kingdom | England | British | 83319540002 | |||||||||
| BOOGAARD, Erna Marina | Director | 29 Jameson Street W8 7SH London | Dutch | 123714450001 | ||||||||||
| BOURGEOIS, Mark Richard | Director | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | 60776880004 | |||||||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||||||
| CHRISTIAN-WEST, Ailish Martina | Director | Strand WC2N 5AF London 5 United Kingdom | England | Irish | 139461680004 | |||||||||
| CLAY, Suzanne Penelope | Director | Strand WC2N 5AF London 5 England | United Kingdom | British | 161965300001 | |||||||||
| CLEARY, Peter James | Director | 19 Shenley Hill WD7 7AT Radlett Hertfordshire | Irish | 75828760001 | ||||||||||
| COCHRANE, Thomas | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | 273384660001 | |||||||||
| COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | 51145990001 | |||||||||
| COOPER, Martin Richard | Director | 1 Old Rectory Meadow Denver PE38 0DF Downham Market Norfolk | England | English | 53175830001 | |||||||||
| COOPER, Peter Frank | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | 164076850001 | |||||||||
| COTTINGHAM, Philip George | Director | 53 Eastbury Road HA6 3AP Northwood Middlesex | England | British | 77221700003 | |||||||||
| DE BARR, Robert Henry | Director | Watermark Thames Lawn St Peter Street SL7 1QA Marlow Buckinghamshire | England | British | 14885390006 | |||||||||
| DENBY, Paul Justin | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | 167898970002 | |||||||||
| DODDS, John Andrew William | Director | South Cockerham Hacche Lane EX36 3EH South Molton Devon | England | British | 27325060004 | |||||||||
| DON-WAUCHOPE, Despina | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 172870040001 | |||||||||
| EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | 78621400001 | ||||||||||
| FIELD, Graham | Director | 20 Hawthorne Road BR1 2HH Bickley Kent | British | 64221620001 | ||||||||||
| FORSTER, Vanessa | Director | 7 Parkwood House Parkwood Road SW19 7AQ Wimbledon | England | British | 126248600001 | |||||||||
| GREENSLADE, Martin Frederick | Director | Strand WC2N 5AF London 5 United Kingdom | England | British | 17633990003 |
Who are the persons with significant control of MARTINEAU GALLERIES NO.2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Martineau Galleries (Gp) Limited | Apr 06, 2016 | 66 Seymour Street W1H 5BX London Marble Arch House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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