ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED
Overview
Company Name | ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04222573 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED located?
Registered Office Address | 3 Copthall Avenue EC2R 7BH London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO.2469) LIMITED | May 23, 2001 | May 23, 2001 |
What are the latest accounts for ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?
Last Confirmation Statement Made Up To | May 23, 2025 |
---|---|
Next Confirmation Statement Due | Jun 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 23, 2024 |
Overdue | No |
What are the latest filings for ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of James Leslie Chasen as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024 | 1 pages | TM02 | ||
Registration of charge 042225730248, created on Apr 11, 2024 | 16 pages | MR01 | ||
Registration of charge 042225730249, created on Apr 11, 2024 | 17 pages | MR01 | ||
Registration of charge 042225730219, created on Mar 11, 2024 | 18 pages | MR01 | ||
Registration of charge 042225730220, created on Mar 11, 2024 | 17 pages | MR01 | ||
Registration of charge 042225730221, created on Mar 11, 2024 | 16 pages | MR01 | ||
Registration of charge 042225730222, created on Mar 11, 2024 | 16 pages | MR01 | ||
Registration of charge 042225730223, created on Mar 11, 2024 | 14 pages | MR01 | ||
Registration of charge 042225730224, created on Mar 11, 2024 | 15 pages | MR01 | ||
Registration of charge 042225730225, created on Mar 11, 2024 | 14 pages | MR01 | ||
Registration of charge 042225730226, created on Mar 11, 2024 | 16 pages | MR01 | ||
Registration of charge 042225730227, created on Mar 11, 2024 | 17 pages | MR01 | ||
Registration of charge 042225730228, created on Mar 11, 2024 | 16 pages | MR01 | ||
Registration of charge 042225730229, created on Mar 11, 2024 | 16 pages | MR01 | ||
Registration of charge 042225730230, created on Mar 11, 2024 | 17 pages | MR01 | ||
Registration of charge 042225730231, created on Mar 11, 2024 | 16 pages | MR01 | ||
Registration of charge 042225730232, created on Mar 11, 2024 | 17 pages | MR01 | ||
Registration of charge 042225730233, created on Mar 11, 2024 | 16 pages | MR01 | ||
Registration of charge 042225730234, created on Mar 11, 2024 | 15 pages | MR01 | ||
Registration of charge 042225730235, created on Mar 11, 2024 | 17 pages | MR01 | ||
Registration of charge 042225730236, created on Mar 11, 2024 | 16 pages | MR01 | ||
Registration of charge 042225730237, created on Mar 11, 2024 | 16 pages | MR01 | ||
Who are the officers of ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONES, Andrew Richard, Mr. | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | Director | 283776100001 | ||||||||
ROBERTS, Daniel George | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | Chartered Surveyor | 267246940002 | ||||||||
SPEARING, Glen Stuart | Director | Copthall Avenue EC2R 7BH London 3 England | Scotland | British | Director | 284967170001 | ||||||||
STEWART, Graeme Carrigan | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | Associate Director For Mileway | 304703990001 | ||||||||
FURMSTON, Teresa | Secretary | Pegasus House 37-43 Sackville Street W1S 3DL London 1st Floor United Kingdom | 210673260001 | |||||||||||
PAYNE, Simon Jeffrey | Secretary | Copthall Avenue EC2R 7BH London 3 England | 304480200001 | |||||||||||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 188126550001 | ||||||||||
LINK COMPANY MATTERS LIMITED | Secretary | 34 Beckenham Road Beckenham BR3 4TU Kent The Registry England England |
| 102944500002 | ||||||||||
CHASEN, James Leslie | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | Associate Director | 304693780001 | ||||||||
CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | Company Director | 101932350001 | ||||||||
COLLINS, Peter William | Director | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | United Kingdom | British | Chartered Accountant | 26086560001 | ||||||||
COPELAND, Anne Marie | Director | 3 The Manor House Roxwell Road CM1 3RY Writtle Essex | United Kingdom | British | Director | 87679960001 | ||||||||
CRIDGE, Philip Mathew | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | Chartered Surveyor | 267173330002 | ||||||||
GAME, Robert William | Director | Poultry EC2R 8EJ London 1 | United Kingdom | English | Chartered Secretary | 139555050001 | ||||||||
GREEN, Michael John | Director | Poultry EC2R 8EJ London 1 | England | British | Fund Manager | 102628800003 | ||||||||
HAVERY, James Mark | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th England England | England | British | Property Executive | 203008080001 | ||||||||
HEATHWOOD, Derek Kevin | Director | Clarendon House 12 Clifford Street W1S 2LL London 6th Floor England England | Scotland | British | Director | 85468580005 | ||||||||
HEAWOOD, John Anthony Nicholas | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Managing Director | 133123780001 | ||||||||
HILL, Barry Steven | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Chartered Surveyor | 165034590001 | ||||||||
HOWLETT, Benjamin | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | Chartered Accountant | 266872710001 | ||||||||
JONES, Morgan Lewis | Director | Pegasus House 37-43 Sackville Street W1S 3DL London 1st Floor United Kingdom | United Kingdom | British | Director | 10146340004 | ||||||||
JONES, Morgan Lewis | Director | 4 Camden Close BR7 5PH Chislehurst Kent | England | British | Company Director | 10146340003 | ||||||||
JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | Chartered Surveyor | 76584200002 | ||||||||
KEOGH, Mark William | Director | Poultry EC2R 8EJ London 1 | England | Irish | Finance Director | 62140690001 | ||||||||
KEOGH, Mark William | Director | Norfolk House 28 Kidmore Road Caversham RG4 7LU Reading | England | Irish | Chartered Accountant | 62140690001 | ||||||||
LANCHESTER, David James | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Chartered Secretary | 7014460002 | ||||||||
LANCHESTER, David James | Director | 1 Holly Close IG9 6HT Buckhurst Hill Essex | United Kingdom | British | Chartered Secretary | 7014460002 | ||||||||
LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Insurance Company Official | 198871760001 | ||||||||
LINDSAY, Sarah Jane | Director | Pegasus House 37-32 Sackville Street W1S 3DL London First Floor England And Wales United Kingdom | England | British | Regional Property Director | 274330770001 | ||||||||
LOWES, Richard Phillip | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th England England | England | British | Accountant | 5785520001 | ||||||||
MCDONALD, Janine Anne | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th England England | England | British | Accountant | 90973170001 | ||||||||
MCDONALD, Janine Anne | Director | 121 Pathfield Road SW16 5PA London | England | British | Chief Accountant | 90973170001 | ||||||||
MCDONALD, Janine Anne | Director | 121 Pathfield Road SW16 5PA London | England | British | Chief Accountant | 90973170001 |
Who are the persons with significant control of ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stephen Allen Schwarzman | Feb 27, 2020 | 345 Park Avenue NY 10154 New York C/O The Blackstone Group United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Ashtenne Industrial (General Partner) Limited | Apr 06, 2016 | Copthall Avenue EC2R 7BH London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 11, 2024 Delivered On Apr 16, 2024 | Outstanding | ||
Brief description (1) all and whole the subjects on the north side of kelvin park south, east kilbride, glasgow registered in the land register of scotland under title number LAN146764; (2)all and whole the subjects on the north side of 2 east kilbride registered in the land register of scotland under title number LAN124529; and (3) all and whole the subjects at 5 kelvin park south, east kilbride, glasgow registered in the land register of scotland under title number LAN143415. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 11, 2024 Delivered On Apr 16, 2024 | Outstanding | ||
Brief description (1) all and whole the subjects at unit 6 block 4 chapelhall industrial estate, airdrie registered in the land register of scotland under title number LAN134328; and (2) all and whole the subjects at unit 10 block 4, burns road, chapelhall industrial estate, airdrie ML6 8QH registered in the land register of scotland under title number LAN137772. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects on the south of kingsthorne park, houstoun industrial estate, livingston EH54 5DB registered in the land register of scotland under title number WLN30250. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects at 1 to 9 (odd numbers) mackintosh place, south newmoor industrial estate, irvine KA11 4JT registered in the land register of scotland under title number AYR58437. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects lying to the north of newhailes road, musselburgh registered in the land register of scotland under title number MID48245. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects at fenners building block b, nethermains industrial estate, kelvin avenue, kilwinning KA13 6PS registered in the land register of scotland under title number AYR68391. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects on the south of kingsthorne park, houstoun industrial estate, livingston EH54 5DB registered in the land register of scotland under title number WLN11736. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects on the south west side of carnock street, greenock and springkell street registered in the land register of scotland under title number REN99124. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole cadastral unit AYR20188 being units 1 and 2, chalmers place, riverside business park, irvine being the subjects registered in the land register of scotland under title number AYR20188. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects at block 13, vale of leven industrial estate, dumbarton G82 3PD registered in the land register of scotland under title number DMB65259. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects at unit 1, unit 2, unit 3, unit 4, unit 6 and unit 8 stirling road, glenrothes KY6 2ST registered in the land register of scotland under title number FFE34133. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects at 3B, 3C and 3D, shawhead industrial estate, coatbridge ML5 4NS registered in the land register of scotland under title number LAN181817. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects at unit 3A, dumyat business park, alloa and unit 3B, dumyat business park, alloa registered in the land register of scotland under title number CLK13094. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects at unit 1A, unit 1, unit 2, unit 3, unit 4, unit 5, unit 6, unit 7, unit 8 and unit 9, barclayhill place, portlethen, aberdeen AB12 4PF registered in the land register of scotland under title number KNC4627. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects at 2 to 12 and 16 to 46 all evens and yards w, y and z westgarth place, east kilbride, glasgow G74 5NT registered in the land register of scotland under title number LAN140339. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects at 33 glenburn road, east kilbride, glasgow G74 5BA registered in the land register of scotland under title number LAN153969. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the area of ground at hamilton road, strathaven being the subjects registered in the land register of scotland under title number LAN128513. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects at 52 wilson place, east kilbride, glasgow G74 4QD registered in the land register of scotland under title number LAN70376. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects at units 1 2 and 3 green elms estate, grays road, uddingston, glasgow G71 6ET registered in the land register of scotland under title number LAN55087. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects at 19/21, glenburn road, east kilbride, glasgow G74 5BA registered in the land register of scotland under title number LAN95071. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description 1. all and whole the subjects at dalziel court, hillhouse industrial estate, hamilton registered in the land register of scotland under title number LAN159258; and. 2. all and whole the subjects at unit 1 argyle crescent, hillhouse industrial estate, hamilton ML3 9BQ registered in the land register of scotland under title number LAN159255. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole the subjects comprising units 26/28, 30, 32, 34 and 36, hawbank road, east kilbride, glasgow and glenview sub station, college milton industrial estate, east kilbride, glasgow registered in the land register of scotland under title number LAN140340. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description 1. all and whole the subjects on the north side of kelvin park south, east kilbride, glasgow registered in the land register of scotland under title number LAN146764;. 2. all and whole the subjects on the north side of 2 east kilbride registered in the land register of scotland under title number LAN124529; and. 3. all and whole the subjects at 5 kelvin park south, east kilbride, glasgow registered in the land register of scotland under title number LAN143415. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description 1. all and whole the subjects at wardpark north industrial estate, napier road, cumbernauld, glasgow G68 0EF registered in the land register of scotland under title number DMB48700;. 2. all and whole the factory unit 74 napier road, cumbernauld, glasgow G68 0EF being the subjects registered in the land register of scotland under title number DMB65000; and 3. all and whole the subjects on the north west of castlecary road, glasgow registered in the land register of scotland under title number DMB12613. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 11, 2024 Delivered On Mar 28, 2024 | Outstanding | ||
Brief description All and whole cadastral unit DMB59063 at 25 and 27 to 35 (odd), napier place, cumbernauld, glasgow at wardpark industrial estate, cumbernauld, glasgow being the subjects registered in the land register of scotland under title number DMB59063. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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