ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED

ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED

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

    Company NameASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04222564
    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 ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED located?

    Registered Office Address
    3 Copthall Avenue
    EC2R 7BH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2468) LIMITEDMay 23, 2001May 23, 2001

    What are the latest accounts for ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Leslie Chasen as a director on Dec 31, 2024

    1 pagesTM01

    Satisfaction of charge 042225640188 in full

    1 pagesMR04

    Satisfaction of charge 042225640193 in full

    1 pagesMR04

    Satisfaction of charge 042225640190 in full

    1 pagesMR04

    Satisfaction of charge 042225640189 in full

    1 pagesMR04

    Satisfaction of charge 042225640194 in full

    1 pagesMR04

    Satisfaction of charge 042225640195 in full

    1 pagesMR04

    Satisfaction of charge 042225640196 in full

    1 pagesMR04

    Satisfaction of charge 042225640197 in full

    1 pagesMR04

    Satisfaction of charge 042225640198 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024

    1 pagesTM02

    Registration of charge 042225640232, created on Apr 11, 2024

    16 pagesMR01

    Registration of charge 042225640233, created on Apr 11, 2024

    17 pagesMR01

    Registration of charge 042225640206, created on Mar 11, 2024

    17 pagesMR01

    Registration of charge 042225640213, created on Mar 11, 2024

    18 pagesMR01

    Registration of charge 042225640214, created on Mar 11, 2024

    14 pagesMR01

    Registration of charge 042225640215, created on Mar 11, 2024

    16 pagesMR01

    Registration of charge 042225640216, created on Mar 11, 2024

    16 pagesMR01

    Registration of charge 042225640217, created on Mar 11, 2024

    16 pagesMR01

    Registration of charge 042225640218, created on Mar 11, 2024

    17 pagesMR01

    Registration of charge 042225640219, created on Mar 11, 2024

    18 pagesMR01

    Who are the officers of ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Andrew Richard
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    EnglandBritish283776100001
    ROBERTS, Daniel George
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    EnglandBritish267246940002
    SPEARING, Glen Stuart
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    ScotlandBritish284967170001
    STEWART, Graeme Carrigan
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    United KingdomBritish304703990001
    FURMSTON, Teresa
    Sackville Street
    W1S 3DL London
    37-43
    United Kingdom
    Secretary
    Sackville Street
    W1S 3DL London
    37-43
    United Kingdom
    210673140001
    PAYNE, Simon Jeffrey
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Secretary
    Copthall Avenue
    EC2R 7BH London
    3
    England
    304168750001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    LINK COMPANY MATTERS LIMITED
    34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    The Registry
    England
    England
    Secretary
    34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    The Registry
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500002
    CHASEN, James Leslie
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    United KingdomBritish304693780001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritish101932350001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    COPELAND, Anne Marie
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    Director
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    United KingdomBritish87679960001
    CRIDGE, Philip Mathew
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritish267173330002
    GAME, Robert William
    Poultry
    EC2R 8EJ London
    1
    England
    Director
    Poultry
    EC2R 8EJ London
    1
    England
    United KingdomEnglish139555050001
    GREEN, Michael John
    Poultry
    EC2R 8EJ London
    1
    England
    Director
    Poultry
    EC2R 8EJ London
    1
    England
    EnglandBritish102628800003
    HAVERY, James Mark
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    EnglandBritish203008080001
    HEATHWOOD, Derek Kevin
    Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th Floor
    England
    England
    Director
    Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th Floor
    England
    England
    ScotlandBritish85468580005
    HEAWOOD, John Anthony Nicholas
    Poultry
    EC2R 8EJ London
    1
    England
    Director
    Poultry
    EC2R 8EJ London
    1
    England
    United KingdomBritish133123780001
    HILL, Barry Steven
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritish165034590001
    HOWLETT, Benjamin
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish266872710001
    JONES, Morgan Lewis
    Sackville Street
    W1S 3DL London
    37-43
    United Kingdom
    Director
    Sackville Street
    W1S 3DL London
    37-43
    United Kingdom
    United KingdomBritish10146340004
    JONES, Morgan Lewis
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    EnglandBritish10146340003
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritish76584200002
    KEOGH, Mark William
    Poultry
    EC2R 8EJ London
    1
    England
    Director
    Poultry
    EC2R 8EJ London
    1
    England
    EnglandIrish62140690001
    KEOGH, Mark William
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    Director
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    EnglandIrish62140690001
    LANCHESTER, David James
    Poultry
    EC2R 8EJ London
    1
    England
    Director
    Poultry
    EC2R 8EJ London
    1
    England
    United KingdomBritish7014460002
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Director
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    United KingdomBritish7014460002
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    United KingdomBritish198871760001
    LINDSAY, Sarah Jane
    Pegasus House
    37-32 Sackville Street
    W1S 3DL London
    First Floor
    England And Wales
    United Kingdom
    Director
    Pegasus House
    37-32 Sackville Street
    W1S 3DL London
    First Floor
    England And Wales
    United Kingdom
    EnglandBritish274330770001
    LOWES, Richard Phillip
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    EnglandBritish5785520001
    MCDONALD, Janine Anne
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    EnglandBritish90973170001
    MCDONALD, Janine Anne
    121 Pathfield Road
    SW16 5PA London
    Director
    121 Pathfield Road
    SW16 5PA London
    EnglandBritish90973170001
    MCDONALD, Janine Anne
    121 Pathfield Road
    SW16 5PA London
    Director
    121 Pathfield Road
    SW16 5PA London
    EnglandBritish90973170001

    Who are the persons with significant control of ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stephen Allen Schwarzman
    345 Park Avenue
    NY 10154 New York
    C/O The Blackstone Group Inc
    United States
    Feb 27, 2020
    345 Park Avenue
    NY 10154 New York
    C/O The Blackstone Group Inc
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Apr 06, 2016
    Copthall Avenue
    EC2R 7BH London
    3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04222557
    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