ICENI NOMINEES (NO. 2) LIMITED

ICENI NOMINEES (NO. 2) LIMITED

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

    Company NameICENI NOMINEES (NO. 2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04266393
    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 ICENI NOMINEES (NO. 2) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ICENI NOMINEES (NO. 2) LIMITED located?

    Registered Office Address
    280 Bishopsgate
    EC2M 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ICENI NOMINEES (NO. 2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ICENI NOMINEES (NO. 2) LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for ICENI NOMINEES (NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    12 pagesAA

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

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

    12 pagesAA

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Andrew Cass on Apr 12, 2024

    2 pagesCH01

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

    12 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2022

    12 pagesAA

    Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on Dec 05, 2022

    1 pagesAD01

    Appointment of Mr Robert Andrew Cass as a director on Oct 31, 2022

    2 pagesAP01

    Termination of appointment of Nicholas James Patrick Ireland as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

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

    12 pagesAA

    Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021

    1 pagesCH04

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

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

    12 pagesAA

    Appointment of Sla Corporate Secretary Limited as a secretary on Oct 16, 2020

    2 pagesAP04

    Termination of appointment of Aberdeen Asset Management Plc as a secretary on Oct 16, 2020

    1 pagesTM02

    Appointment of Mr Nicholas James Patrick Ireland as a director on Oct 16, 2020

    2 pagesAP01

    Termination of appointment of Robert Michael Hannigan as a director on Oct 16, 2020

    1 pagesTM01

    Termination of appointment of Mark Brian Watt as a director on Oct 16, 2020

    1 pagesTM01

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Second filing for the termination of Mr Paolo Alonzi as a director

    5 pagesRP04TM01

    Termination of appointment of David Graham Paine as a director on Nov 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    13 pagesAA

    Who are the officers of ICENI NOMINEES (NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630002
    CASS, Robert Andrew
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish202546150002
    MOSCOW, Simon Brett
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish199954440001
    MURRAY, Cameron Shaun
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    ScotlandBritish190158150001
    ALONZI, Paolo
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Italian113225330001
    CATTERALL, Nicola Jane
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    Secretary
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    British94975930001
    EVANS, Michael
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    Secretary
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    British98652120001
    KIDD, Holly Sylvia
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    218019120001
    NASH, William Robert
    Pyrton Cottage
    Little Missenden
    HP7 0RA Amersham
    Buckinghamshire
    Secretary
    Pyrton Cottage
    Little Missenden
    HP7 0RA Amersham
    Buckinghamshire
    British77325240001
    REITH, Julie Katharine
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    Secretary
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    British112039220001
    ROSS, Murray John
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    Secretary
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    British47230760001
    ABERDEEN ASSET MANAGEMENT PLC
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Secretary
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    LINE SECRETARIES LIMITED
    57-63 Line Wall Road
    FOREIGN Gibraltar
    Secretary
    57-63 Line Wall Road
    FOREIGN Gibraltar
    55315590001
    ALONZI, Paolo
    20 Rattray Grove
    EH10 5TL Edinburgh
    Midlothian
    Director
    20 Rattray Grove
    EH10 5TL Edinburgh
    Midlothian
    United KingdomItalian113225330001
    ALONZI, Paolo
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomItalian113225330001
    BARRETT, Kenneth John
    40 Thomson Crescent
    FK1 5PZ Falkirk
    Director
    40 Thomson Crescent
    FK1 5PZ Falkirk
    British81092970001
    BENADY, Maurice Moses
    Bishop Rapallo's Ramp
    Gibraltar
    1b
    Director
    Bishop Rapallo's Ramp
    Gibraltar
    1b
    GibraltarBritish69435160001
    CARTER, James William
    Easthall Farmhouse
    St Pauls Walden
    SG4 8DL Hitchin
    Hertfordshire
    Director
    Easthall Farmhouse
    St Pauls Walden
    SG4 8DL Hitchin
    Hertfordshire
    British96182360001
    HANNIGAN, Robert Michael
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish81510590004
    HUGHES, Seamus Martin Anthony
    Flat 4 Stuart House
    St Peters Street
    CO1 1BQ Colchester
    Essex
    Director
    Flat 4 Stuart House
    St Peters Street
    CO1 1BQ Colchester
    Essex
    Irish68426880003
    IRELAND, Nicholas James Patrick
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritish171384490002
    JACKSON, Andrew John
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish83130180001
    LEVY, Haim Judah Michael
    Don Place
    8 Governor's Lane
    Gibraltar
    Director
    Don Place
    8 Governor's Lane
    Gibraltar
    United KingdomBritish69434910001
    LEVY, Solomon Isaac
    3 Convent Place
    FOREIGN Gibraltar
    Director
    3 Convent Place
    FOREIGN Gibraltar
    GibraltarBritish31910470003
    MCGUIRE, Martin Anton
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    Director
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    ScotlandBritish46513600001
    O'NEILL, Daniel
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Lothian
    Director
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Lothian
    ScotlandScottish94146740002
    PAINE, David Graham
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandBritish156455760001
    PHILLIPS, Christopher Martin
    54 Grove Park Terrace
    W4 3QE London
    Director
    54 Grove Park Terrace
    W4 3QE London
    British63912170002
    REOCH, Desmond Roger
    50 Town Range
    Gibraltar
    Director
    50 Town Range
    Gibraltar
    British19259270001
    THOMAS, Denise Elisabeth
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritish113231350001
    WATT, Mark Brian
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish85845500002
    WHITE, Christopher George
    9/4 Naval Hospital Hill
    FOREIGN Gibraltar
    Director
    9/4 Naval Hospital Hill
    FOREIGN Gibraltar
    GibraltarBritish80132540001
    YARDLEY, Michael John
    Howletts Hall
    Chignal St James
    CM1 4TP Chelmsford
    Essex
    Director
    Howletts Hall
    Chignal St James
    CM1 4TP Chelmsford
    Essex
    British7073120001

    Who are the persons with significant control of ICENI NOMINEES (NO. 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Apr 06, 2016
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc286833
    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