MAGNUM HYDE PARK NOMINEE 2 LIMITED

MAGNUM HYDE PARK NOMINEE 2 LIMITED

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

    Company NameMAGNUM HYDE PARK NOMINEE 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04290057
    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 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 AddressNo

    What were the previous names of MAGNUM HYDE PARK NOMINEE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVIS HOTELS HYDE PARK NOMINEE 2 LIMITEDSep 24, 2001Sep 24, 2001
    GLASSDRIVE LIMITEDSep 19, 2001Sep 19, 2001

    What are the latest accounts for MAGNUM HYDE PARK NOMINEE 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MAGNUM HYDE PARK NOMINEE 2 LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2025
    Next Confirmation Statement DueOct 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2024
    OverdueNo

    What are the latest filings for MAGNUM HYDE PARK NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Sep 19, 2024 with no updates

    3 pagesCS01

    Change of details for Maya Hyde Park Limited as a person with significant control on Dec 20, 2022

    2 pagesPSC05

    Termination of appointment of Mathew James Williams as a director on Mar 01, 2024

    1 pagesTM01

    Director's details changed for Mr Maqbool Ali Mohamed on Feb 10, 2023

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2023

    6 pagesAA

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 042900570006 in full

    1 pagesMR04

    Satisfaction of charge 042900570007 in full

    1 pagesMR04

    Satisfaction of charge 042900570008 in full

    1 pagesMR04

    Registration of charge 042900570009, created on Sep 15, 2023

    56 pagesMR01

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mathew James Williams as a director on Jul 03, 2023

    2 pagesAP01

    Appointment of Mr. Maqbool Mohamed as a director on Feb 10, 2023

    2 pagesAP01

    Termination of appointment of Adam Richard Kowalski as a director on Feb 10, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Appointment of Citco Management (Uk) Limited as a secretary on Dec 16, 2022

    2 pagesAP04

    Termination of appointment of Kelly Joanne Adair as a secretary on Dec 16, 2022

    1 pagesTM02

    Appointment of Mr Adam Richard Kowalski as a director on Dec 16, 2022

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01

    Who are the officers of MAGNUM HYDE PARK NOMINEE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    England
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    England
    Identification TypeUK Limited Company
    Registration Number02656801
    74414520001
    KRAIS, Ashley Simon
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    United Kingdom
    Director
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    United Kingdom
    United KingdomBritishDirector105921220001
    MOHAMED, Maqboolali, Mr.
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    EnglandBritishDirector314797730001
    ADAIR, Kelly Joanne
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    United Kingdom
    Secretary
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    United Kingdom
    British168408740001
    BEVERIDGE, Duncan Jeremy Graham
    33 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    Secretary
    33 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    British65651540002
    DAVIES, Stewart John
    3 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    Secretary
    3 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    BritishDirector80134540007
    O'KELLY, Bernard Patrick Joseph
    11 Westminster Terrace
    IM1 4ED Douglas
    Isle Of Man
    Secretary
    11 Westminster Terrace
    IM1 4ED Douglas
    Isle Of Man
    IrishLegal Counsel79874160001
    ANGLO IRISH CORPORATE SERVICES LIMITED
    First Floor Jubliee Buildings
    Victoria Street
    IM1 2SH Douglas
    Isle Of Man
    Secretary
    First Floor Jubliee Buildings
    Victoria Street
    IM1 2SH Douglas
    Isle Of Man
    76630940002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    EQUIOM CORPORATE SERVICES LIMITED
    First Floor Jubliee Buildings
    Victoria Street
    IM1 2SH Douglas
    Jubilee Buildings
    Isle Of Man
    Isle Of Man
    Secretary
    First Floor Jubliee Buildings
    Victoria Street
    IM1 2SH Douglas
    Jubilee Buildings
    Isle Of Man
    Isle Of Man
    Identification TypeEuropean Economic Area
    Registration Number11528C
    76630940003
    DAVIES, Stewart John
    3 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    Director
    3 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    BritishDirector80134540007
    DAVIN, Aidan Francis
    5 Olafs Close
    IM2 7AR Douglas
    Isle Of Man
    Director
    5 Olafs Close
    IM2 7AR Douglas
    Isle Of Man
    Isle Of ManBritishTrust Manager109160260001
    DUGGAN, Simon Grant
    17 King Edward Close
    IM3 2AG Onchan
    Isle Of Man
    Director
    17 King Edward Close
    IM3 2AG Onchan
    Isle Of Man
    Isle Of ManBritishManager80134780001
    FISH, Andrew John
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    United Kingdom
    Director
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    United Kingdom
    EnglandBritishCompany Director77133450001
    JARVIS, John Francis
    The Old Manor Aldbourne
    SN8 2DU Marlborough
    Wiltshire
    Director
    The Old Manor Aldbourne
    SN8 2DU Marlborough
    Wiltshire
    EnglandBritishCompany Director941890002
    JOHNSTON, Nina Christine
    Tudor Street
    EC4Y 0DJ London
    21
    United Kingdom
    Director
    Tudor Street
    EC4Y 0DJ London
    21
    United Kingdom
    Isle Of ManBritishSenior Manager155566400001
    JOHNSTON, Nina Christine
    21 Tudor Street
    London
    EC4Y 0DJ
    Director
    21 Tudor Street
    London
    EC4Y 0DJ
    Isle Of ManBritishSenior Manager155566400001
    KIRK, Neil Simon
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    United Kingdom
    Director
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    United Kingdom
    EnglandBritishAccountant130424170004
    KOWALSKI, Adam Richard
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    EnglandBritishSenior Vice President162303520002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    O'CONNOR, John Francis Noel
    19 St Ninians Road
    IM2 4BE Douglas
    Isle Of Man
    Director
    19 St Ninians Road
    IM2 4BE Douglas
    Isle Of Man
    IrishAccountant82460210001
    O'KELLY, Bernard Patrick Joseph
    11 Westminster Terrace
    IM1 4ED Douglas
    Isle Of Man
    Director
    11 Westminster Terrace
    IM1 4ED Douglas
    Isle Of Man
    IrishLegal Counsel79874160001
    PARKINSON, Dilhani Michele
    No 1 Queen Margaret Way
    IM4 4FN Glen Vine
    Isle Of Man
    Director
    No 1 Queen Margaret Way
    IM4 4FN Glen Vine
    Isle Of Man
    BritishAssistant Manager102822780001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SPRINGHAM, Jim
    Runton Lodge
    Baas Hill
    EN10 7EP Broxbourne
    Hertfordshire
    Director
    Runton Lodge
    Baas Hill
    EN10 7EP Broxbourne
    Hertfordshire
    United KingdomBritishBanker88247160001
    THOMAS, David Owen
    7 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    Director
    7 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    BritishCompany Director642560002
    THOMASON, Richard Wooler
    1 Minerva Drive
    WD24 5LD Watford
    Hertfordshire
    Director
    1 Minerva Drive
    WD24 5LD Watford
    Hertfordshire
    BritishDirector84700430001
    VEALE, Mark
    12 Somerset Road
    IM2 5AD Douglas
    Isle Of Man
    Director
    12 Somerset Road
    IM2 5AD Douglas
    Isle Of Man
    Isle Of ManBritishAssistant Trust Manager108618090002
    WILLIAMS, Mathew James
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    EnglandBritishHotel General Manager310914040001
    WILLIS, Samantha Jayne
    24 Ennerdale Avenue
    IM3 2DL Onchan
    Isle Of Man
    Director
    24 Ennerdale Avenue
    IM3 2DL Onchan
    Isle Of Man
    Isle Of ManBritishCompany Administrator102956890001
    YOUNG, Robert Andrew
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    Isle Of ManBritishManagement168659420001

    Who are the persons with significant control of MAGNUM HYDE PARK NOMINEE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maya Hyde Park Limited
    Albemarle Street
    W1S 4HQ London
    7
    England
    Apr 20, 2016
    Albemarle Street
    W1S 4HQ London
    7
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number07441319
    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