ICENI NOMINEES (NO. 2) LIMITED
Overview
| Company Name | ICENI NOMINEES (NO. 2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04266393 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ICENI NOMINEES (NO. 2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ICENI NOMINEES (NO. 2) LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for ICENI NOMINEES (NO. 2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 12 pages | AA | ||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Andrew Cass on Apr 12, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2022 | 12 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mr Robert Andrew Cass as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Patrick Ireland as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 12 pages | AA | ||
Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 12 pages | AA | ||
Appointment of Sla Corporate Secretary Limited as a secretary on Oct 16, 2020 | 2 pages | AP04 | ||
Termination of appointment of Aberdeen Asset Management Plc as a secretary on Oct 16, 2020 | 1 pages | TM02 | ||
Appointment of Mr Nicholas James Patrick Ireland as a director on Oct 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Robert Michael Hannigan as a director on Oct 16, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mark Brian Watt as a director on Oct 16, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Second filing for the termination of Mr Paolo Alonzi as a director | 5 pages | RP04TM01 | ||
Termination of appointment of David Graham Paine as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 13 pages | AA | ||
Who are the officers of ICENI NOMINEES (NO. 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
| CASS, Robert Andrew | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 202546150002 | |||||||||
| MOSCOW, Simon Brett | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | 199954440001 | |||||||||
| MURRAY, Cameron Shaun | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | Scotland | British | 190158150001 | |||||||||
| ALONZI, Paolo | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | Italian | 113225330001 | ||||||||||
| CATTERALL, Nicola Jane | Secretary | Old Stonelaws House EH40 3DX East Linton East Lothian | British | 94975930001 | ||||||||||
| EVANS, Michael | Secretary | Willowtyne Victoria Road EH41 4DJ Haddington East Lothian | British | 98652120001 | ||||||||||
| KIDD, Holly Sylvia | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 218019120001 | |||||||||||
| NASH, William Robert | Secretary | Pyrton Cottage Little Missenden HP7 0RA Amersham Buckinghamshire | British | 77325240001 | ||||||||||
| REITH, Julie Katharine | Secretary | Flat 3f2 47 Brunswick Road EH7 5PD Edinburgh Midlothian | British | 112039220001 | ||||||||||
| ROSS, Murray John | Secretary | Hunters Park Groton CO10 5EH Sudbury Suffolk | British | 47230760001 | ||||||||||
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queen's Terrace AB10 1XL Aberdeen 10 Aberdeenshire United Kingdom |
| 818260001 | ||||||||||
| LINE SECRETARIES LIMITED | Secretary | 57-63 Line Wall Road FOREIGN Gibraltar | 55315590001 | |||||||||||
| ALONZI, Paolo | Director | 20 Rattray Grove EH10 5TL Edinburgh Midlothian | United Kingdom | Italian | 113225330001 | |||||||||
| ALONZI, Paolo | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | Italian | 113225330001 | |||||||||
| BARRETT, Kenneth John | Director | 40 Thomson Crescent FK1 5PZ Falkirk | British | 81092970001 | ||||||||||
| BENADY, Maurice Moses | Director | Bishop Rapallo's Ramp Gibraltar 1b | Gibraltar | British | 69435160001 | |||||||||
| CARTER, James William | Director | Easthall Farmhouse St Pauls Walden SG4 8DL Hitchin Hertfordshire | British | 96182360001 | ||||||||||
| HANNIGAN, Robert Michael | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 81510590004 | |||||||||
| HUGHES, Seamus Martin Anthony | Director | Flat 4 Stuart House St Peters Street CO1 1BQ Colchester Essex | Irish | 68426880003 | ||||||||||
| IRELAND, Nicholas James Patrick | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 171384490002 | |||||||||
| JACKSON, Andrew John | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 83130180001 | |||||||||
| LEVY, Haim Judah Michael | Director | Don Place 8 Governor's Lane Gibraltar | United Kingdom | British | 69434910001 | |||||||||
| LEVY, Solomon Isaac | Director | 3 Convent Place FOREIGN Gibraltar | Gibraltar | British | 31910470003 | |||||||||
| MCGUIRE, Martin Anton | Director | 4 Gilmour Road EH16 5NF Edinburgh Midlothian | Scotland | British | 46513600001 | |||||||||
| O'NEILL, Daniel | Director | 18 Succoth Avenue EH12 6BU Edinburgh Lothian | Scotland | Scottish | 94146740002 | |||||||||
| PAINE, David Graham | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 156455760001 | |||||||||
| PHILLIPS, Christopher Martin | Director | 54 Grove Park Terrace W4 3QE London | British | 63912170002 | ||||||||||
| REOCH, Desmond Roger | Director | 50 Town Range Gibraltar | British | 19259270001 | ||||||||||
| THOMAS, Denise Elisabeth | Director | George Street EH2 2LL Edinburgh 1 Scotland | United Kingdom | British | 113231350001 | |||||||||
| WATT, Mark Brian | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 85845500002 | |||||||||
| WHITE, Christopher George | Director | 9/4 Naval Hospital Hill FOREIGN Gibraltar | Gibraltar | British | 80132540001 | |||||||||
| YARDLEY, Michael John | Director | Howletts Hall Chignal St James CM1 4TP Chelmsford Essex | British | 7073120001 |
Who are the persons with significant control of ICENI NOMINEES (NO. 2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Standard Life Assurance Limited | Apr 06, 2016 | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | 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