MAGNUM HYDE PARK NOMINEE 2 LIMITED
Overview
| Company Name | MAGNUM HYDE PARK NOMINEE 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04290057 |
| 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 MAGNUM HYDE PARK NOMINEE 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MAGNUM HYDE PARK NOMINEE 2 LIMITED located?
| Registered Office Address | 7 Albemarle Street W1S 4HQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAGNUM HYDE PARK NOMINEE 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| JARVIS HOTELS HYDE PARK NOMINEE 2 LIMITED | Sep 24, 2001 | Sep 24, 2001 |
| GLASSDRIVE LIMITED | Sep 19, 2001 | Sep 19, 2001 |
What are the latest accounts for MAGNUM HYDE PARK NOMINEE 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 MAGNUM HYDE PARK NOMINEE 2 LIMITED?
| Last Confirmation Statement Made Up To | Sep 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 19, 2025 |
| Overdue | No |
What are the latest filings for MAGNUM HYDE PARK NOMINEE 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Sep 19, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Maya Hyde Park Limited as a person with significant control on Dec 20, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Mathew James Williams as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Maqbool Ali Mohamed on Feb 10, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 042900570006 in full | 1 pages | MR04 | ||
Satisfaction of charge 042900570007 in full | 1 pages | MR04 | ||
Satisfaction of charge 042900570008 in full | 1 pages | MR04 | ||
Registration of charge 042900570009, created on Sep 15, 2023 | 56 pages | MR01 | ||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mathew James Williams as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Appointment of Mr. Maqbool Mohamed as a director on Feb 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Adam Richard Kowalski as a director on Feb 10, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Citco Management (Uk) Limited as a secretary on Dec 16, 2022 | 2 pages | AP04 | ||
Termination of appointment of Kelly Joanne Adair as a secretary on Dec 16, 2022 | 1 pages | TM02 | ||
Appointment of Mr Adam Richard Kowalski as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 7 Albemarle Street London W1S 4HQ on Dec 30, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of MAGNUM HYDE PARK NOMINEE 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 England |
| 74414520001 | ||||||||||
| KRAIS, Ashley Simon | Director | 34 Francis Grove Wimbledon SW19 4DT London Westmont House United Kingdom | United Kingdom | British | Director | 105921220001 | ||||||||
| MOHAMED, Maqboolali, Mr. | Director | Albemarle Street W1S 4HQ London 7 England | England | British | Director | 314797730001 | ||||||||
| ADAIR, Kelly Joanne | Secretary | 34 Francis Grove Wimbledon SW19 4DT London Westmont House United Kingdom | British | 168408740001 | ||||||||||
| BEVERIDGE, Duncan Jeremy Graham | Secretary | 33 Nightingale Road WD3 7DA Rickmansworth Hertfordshire | British | 65651540002 | ||||||||||
| DAVIES, Stewart John | Secretary | 3 Douglas Head Apartments Head Road IM1 5BY Douglas Isle Of Man | British | Director | 80134540007 | |||||||||
| O'KELLY, Bernard Patrick Joseph | Secretary | 11 Westminster Terrace IM1 4ED Douglas Isle Of Man | Irish | Legal Counsel | 79874160001 | |||||||||
| ANGLO IRISH CORPORATE SERVICES LIMITED | Secretary | First Floor Jubliee Buildings Victoria Street IM1 2SH Douglas Isle Of Man | 76630940002 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| EQUIOM CORPORATE SERVICES LIMITED | Secretary | First Floor Jubliee Buildings Victoria Street IM1 2SH Douglas Jubilee Buildings Isle Of Man Isle Of Man |
| 76630940003 | ||||||||||
| DAVIES, Stewart John | Director | 3 Douglas Head Apartments Head Road IM1 5BY Douglas Isle Of Man | British | Director | 80134540007 | |||||||||
| DAVIN, Aidan Francis | Director | 5 Olafs Close IM2 7AR Douglas Isle Of Man | Isle Of Man | British | Trust Manager | 109160260001 | ||||||||
| DUGGAN, Simon Grant | Director | 17 King Edward Close IM3 2AG Onchan Isle Of Man | Isle Of Man | British | Manager | 80134780001 | ||||||||
| FISH, Andrew John | Director | 34 Francis Grove Wimbledon SW19 4DT London Westmont House United Kingdom | England | British | Company Director | 77133450001 | ||||||||
| JARVIS, John Francis | Director | The Old Manor Aldbourne SN8 2DU Marlborough Wiltshire | England | British | Company Director | 941890002 | ||||||||
| JOHNSTON, Nina Christine | Director | Tudor Street EC4Y 0DJ London 21 United Kingdom | Isle Of Man | British | Senior Manager | 155566400001 | ||||||||
| JOHNSTON, Nina Christine | Director | 21 Tudor Street London EC4Y 0DJ | Isle Of Man | British | Senior Manager | 155566400001 | ||||||||
| KIRK, Neil Simon | Director | 34 Francis Grove Wimbledon SW19 4DT London Westmont House United Kingdom | England | British | Accountant | 130424170004 | ||||||||
| KOWALSKI, Adam Richard | Director | Albemarle Street W1S 4HQ London 7 England | England | British | Senior Vice President | 162303520002 | ||||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||||||
| O'CONNOR, John Francis Noel | Director | 19 St Ninians Road IM2 4BE Douglas Isle Of Man | Irish | Accountant | 82460210001 | |||||||||
| O'KELLY, Bernard Patrick Joseph | Director | 11 Westminster Terrace IM1 4ED Douglas Isle Of Man | Irish | Legal Counsel | 79874160001 | |||||||||
| PARKINSON, Dilhani Michele | Director | No 1 Queen Margaret Way IM4 4FN Glen Vine Isle Of Man | British | Assistant Manager | 102822780001 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| SPRINGHAM, Jim | Director | Runton Lodge Baas Hill EN10 7EP Broxbourne Hertfordshire | United Kingdom | British | Banker | 88247160001 | ||||||||
| THOMAS, David Owen | Director | 7 Misbourne House Amersham Road HP8 4RY Chalfont St. Giles Buckinghamshire | British | Company Director | 642560002 | |||||||||
| THOMASON, Richard Wooler | Director | 1 Minerva Drive WD24 5LD Watford Hertfordshire | British | Director | 84700430001 | |||||||||
| VEALE, Mark | Director | 12 Somerset Road IM2 5AD Douglas Isle Of Man | Isle Of Man | British | Assistant Trust Manager | 108618090002 | ||||||||
| WILLIAMS, Mathew James | Director | Albemarle Street W1S 4HQ London 7 England | England | British | Hotel General Manager | 310914040001 | ||||||||
| WILLIS, Samantha Jayne | Director | 24 Ennerdale Avenue IM3 2DL Onchan Isle Of Man | Isle Of Man | British | Company Administrator | 102956890001 | ||||||||
| YOUNG, Robert Andrew | Director | Little New Street EC4A 3TR London Hill House 1 | Isle Of Man | British | Management | 168659420001 |
Who are the persons with significant control of MAGNUM HYDE PARK NOMINEE 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maya Hyde Park Limited | Apr 20, 2016 | Albemarle Street W1S 4HQ London 7 England | 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