TILNEY NOMINEES NO.2 LIMITED

TILNEY NOMINEES NO.2 LIMITED

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

    Company NameTILNEY NOMINEES NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03932813
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TILNEY NOMINEES NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWRY NOMINEES NO.2 LIMITEDMay 07, 2010May 07, 2010
    EDWARD JONES NOMINEES LIMITEDMay 30, 2000May 30, 2000
    INTERCEDE 1569 LIMITEDFeb 24, 2000Feb 24, 2000

    What are the latest accounts for TILNEY NOMINEES NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for TILNEY NOMINEES NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Gavin Raymond White as a director on May 19, 2023

    2 pagesAP01

    Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023

    1 pagesTM01

    Appointment of Ms Zoe Preston as a director on May 19, 2023

    2 pagesAP01

    Termination of appointment of Charlotte Davies as a director on May 19, 2023

    1 pagesTM01

    Termination of appointment of Christopher Woodhouse as a director on May 19, 2023

    1 pagesTM01

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG

    1 pagesAD04

    Change of details for Tilney Discretionary Portfolio Management Limited as a person with significant control on Jun 14, 2022

    2 pagesPSC05

    Appointment of Charlotte Davies as a director on Sep 21, 2022

    2 pagesAP01

    Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022

    1 pagesTM01

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

    9 pagesAA

    Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022

    2 pagesCH01

    Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022

    1 pagesCH03

    Director's details changed for Miss Nicola Claire Mitford-Slade on Jun 14, 2022

    2 pagesCH01

    Director's details changed for Mr Andrew Martin Baddeley on Jun 14, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Jan 05, 2022 with updates

    4 pagesCS01

    Termination of appointment of Deborah Ann Saunders as a secretary on Sep 01, 2021

    1 pagesTM02

    Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021

    2 pagesAP03

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

    9 pagesAA

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Who are the officers of TILNEY NOMINEES NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287111740001
    PRESTON, Zoe
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritish309457650001
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish309457620001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    British147101600001
    HASAN, Rehana
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Secretary
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    217641060001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    276008790001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ANDERSON, Allan James
    38 South Eaton Place
    SW1W 9JJ London
    Director
    38 South Eaton Place
    SW1W 9JJ London
    American53743720002
    BACHMANN, John
    12555 Manchester Road
    FOREIGN St Louis
    Missouri
    Usa
    Director
    12555 Manchester Road
    FOREIGN St Louis
    Missouri
    Usa
    American71575970001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    BASTIEN, Kevin
    Stoll Court
    Columbia
    1555
    Illinois 62236
    United States
    Director
    Stoll Court
    Columbia
    1555
    Illinois 62236
    United States
    United States136956170001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish300368290001
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    DOWNING, Wadham St. John
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritish203301710001
    FISHER, Andrew Charles
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    EnglandBritish107491560043
    HALL, Peter Lindop
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritish212005290001
    HAMILTON, Catherine
    16b Horsell Road
    N5 1XR London
    Director
    16b Horsell Road
    N5 1XR London
    British71575860001
    HILL, Douglas
    12555 Manchester Road
    FOREIGN St Louis
    Missouri
    Usa
    Director
    12555 Manchester Road
    FOREIGN St Louis
    Missouri
    Usa
    American71575940001
    KIRLEY, Timothy John
    Scarsdale Villas
    W8 6PR London
    16
    United Kingdom
    Director
    Scarsdale Villas
    W8 6PR London
    16
    United Kingdom
    American53743730005
    MITFORD-SLADE, Nicola Claire
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish276051890001
    NOVIK, Steven
    12555 Manchester Road
    St Louis
    Missouri
    63131-3729
    Usa
    Director
    12555 Manchester Road
    St Louis
    Missouri
    63131-3729
    Usa
    American54427860001
    PERCY, David
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish135616610001
    REID, Donald William Sherret
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritish212004930001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Nominee Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British900019540001
    WEDDLE, James Donald
    121 Plant Avenue
    Webster Groves
    Mo
    Usa
    Director
    121 Plant Avenue
    Webster Groves
    Mo
    Usa
    United States109841240002
    WOODHOUSE, Christopher
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritish276089260002
    WRIGHT, Paul Vernon
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish137936580001

    Who are the persons with significant control of TILNEY NOMINEES NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number793636
    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