TILNEY NOMINEES NO.2 LIMITED
Overview
| Company Name | TILNEY NOMINEES NO.2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03932813 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TILNEY NOMINEES NO.2 LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is TILNEY NOMINEES NO.2 LIMITED located?
| Registered Office Address | 45 Gresham Street EC2V 7BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TILNEY NOMINEES NO.2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOWRY NOMINEES NO.2 LIMITED | May 07, 2010 | May 07, 2010 |
| EDWARD JONES NOMINEES LIMITED | May 30, 2000 | May 30, 2000 |
| INTERCEDE 1569 LIMITED | Feb 24, 2000 | Feb 24, 2000 |
What are the latest accounts for TILNEY NOMINEES NO.2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for TILNEY NOMINEES NO.2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Mr Gavin Raymond White as a director on May 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023 | 1 pages | TM01 | ||
Appointment of Ms Zoe Preston as a director on May 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Davies as a director on May 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Woodhouse as a director on May 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG | 1 pages | AD04 | ||
Change of details for Tilney Discretionary Portfolio Management Limited as a person with significant control on Jun 14, 2022 | 2 pages | PSC05 | ||
Appointment of Charlotte Davies as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022 | 1 pages | CH03 | ||
Director's details changed for Miss Nicola Claire Mitford-Slade on Jun 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Martin Baddeley on Jun 14, 2022 | 2 pages | CH01 | ||
Registered office address changed from 6 Chesterfield Gardens London England W1J 5BQ England to 45 Gresham Street London EC2V 7BG on Jun 14, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 05, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Deborah Ann Saunders as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||
Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of TILNEY NOMINEES NO.2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111740001 | |||||||
| PRESTON, Zoe | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 309457650001 | |||||
| WHITE, Gavin Raymond | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 309457620001 | |||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | British | 147101600001 | ||||||
| HASAN, Rehana | Secretary | Chesterfield Gardens W1J 5BQ London 6 England England | 217641060001 | |||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | 276008790001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| ANDERSON, Allan James | Director | 38 South Eaton Place SW1W 9JJ London | American | 53743720002 | ||||||
| BACHMANN, John | Director | 12555 Manchester Road FOREIGN St Louis Missouri Usa | American | 71575970001 | ||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| BASTIEN, Kevin | Director | Stoll Court Columbia 1555 Illinois 62236 United States | United States | 136956170001 | ||||||
| DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300368290001 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DOWNING, Wadham St. John | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 203301710001 | |||||
| FISHER, Andrew Charles | Director | Western Road RG12 1TL Bracknell Towry House Berkshire United Kingdom | England | British | 107491560043 | |||||
| HALL, Peter Lindop | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 212005290001 | |||||
| HAMILTON, Catherine | Director | 16b Horsell Road N5 1XR London | British | 71575860001 | ||||||
| HILL, Douglas | Director | 12555 Manchester Road FOREIGN St Louis Missouri Usa | American | 71575940001 | ||||||
| KIRLEY, Timothy John | Director | Scarsdale Villas W8 6PR London 16 United Kingdom | American | 53743730005 | ||||||
| MITFORD-SLADE, Nicola Claire | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 276051890001 | |||||
| NOVIK, Steven | Director | 12555 Manchester Road St Louis Missouri 63131-3729 Usa | American | 54427860001 | ||||||
| PERCY, David | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 135616610001 | |||||
| REID, Donald William Sherret | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 212004930001 | |||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||
| WARNER, William | Nominee Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 900019540001 | ||||||
| WEDDLE, James Donald | Director | 121 Plant Avenue Webster Groves Mo Usa | United States | 109841240002 | ||||||
| WOODHOUSE, Christopher | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 276089260002 | |||||
| WRIGHT, Paul Vernon | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 137936580001 |
Who are the persons with significant control of TILNEY NOMINEES NO.2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tilney Discretionary Portfolio Management Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 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