TEAL WAKEFIELD NO.2 LIMITED
Overview
Company Name | TEAL WAKEFIELD NO.2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04335048 |
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 TEAL WAKEFIELD NO.2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TEAL WAKEFIELD NO.2 LIMITED located?
Registered Office Address | 4th Floor 30 Broadwick Street W1F 8JB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TEAL WAKEFIELD NO.2 LIMITED?
Company Name | From | Until |
---|---|---|
PROLOGIS WAKEFIELD DC\2 (NO.2) LIMITED | Dec 05, 2001 | Dec 05, 2001 |
What are the latest accounts for TEAL WAKEFIELD 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 TEAL WAKEFIELD NO.2 LIMITED?
Last Confirmation Statement Made Up To | Jul 11, 2025 |
---|---|
Next Confirmation Statement Due | Jul 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2024 |
Overdue | No |
What are the latest filings for TEAL WAKEFIELD NO.2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Director's details changed for Mr Charles Howard on Jul 26, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 11, 2024 with updates | 4 pages | CS01 | ||
Cessation of Cic International Co. Ltd as a person with significant control on Nov 29, 2017 | 1 pages | PSC07 | ||
Notification of China Investment Corporation as a person with significant control on Nov 29, 2017 | 2 pages | PSC03 | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Director's details changed for Mr Joseph Stephen Wrigglesworth on Sep 09, 2022 | 2 pages | CH01 | ||
Registered office address changed from 36 Carnaby Street 3rd Floor London W1F 7DR to 4th Floor 30 Broadwick Street London W1F 8JB on Sep 09, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joseph Stephen Wrigglesworth as a director on Nov 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Daniel Mark Greenslade as a director on Nov 19, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX | 1 pages | AD02 | ||
Secretary's details changed for Intertrust (Uk) Limited on Mar 30, 2020 | 1 pages | CH04 | ||
Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX | 1 pages | AD02 | ||
Director's details changed for Mr Daniel Mark Greenslade on Dec 07, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 15, 2019 with updates | 4 pages | CS01 | ||
Registration of charge 043350480005, created on Oct 23, 2019 | 79 pages | MR01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of TEAL WAKEFIELD NO.2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CLS (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 188126550711 | ||||||||||
HOWARD, Charles | Director | 30 Broadwick Street W1F 8JB London 4th Floor United Kingdom | United Kingdom | British | Director | 246526960006 | ||||||||
WRIGGLESWORTH, Joseph Stephen | Director | 30 Broadwick Street W1F 8JB London 4th Floor United Kingdom | England | British | Director | 250525750001 | ||||||||
JONES, Tracy Alexandra | Secretary | c/o Blackstone Property Management 35-37 Maddox Street 2nd Floor W1S 2PP London Prince Frederick House United Kingdom | 174841690001 | |||||||||||
SHAH, Bindi | Secretary | c/o Blackstone Property Management Kingsway 9 Kingsway WC2B 6XF London 9 United Kingdom | 167015490001 | |||||||||||
SMITH, Nicholas David Mayhew | Secretary | Holland Avenue Knowle B93 9DW Solihull 9 West Midlands | British | 146248070001 | ||||||||||
STEPHENSON, Mark William | Secretary | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | British | 82815550001 | ||||||||||
WINFIELD, Corin Robert | Secretary | 24 Queens Avenue Shirley B90 2NT Solihull West Midlands | British | 61906590002 | ||||||||||
HSE SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580006 | |||||||||||
BARZEGAR, Mohammad, Mr. | Director | Carnaby Street 3rd Floor W1F 7DR London 36 | United Kingdom | American | Director | 179784490001 | ||||||||
CARTER, Simon Geoffrey | Director | Carnaby Street 3rd Floor W1F 7DR London 36 | United Kingdom | British | Director | 184444990001 | ||||||||
GREENSLADE, Daniel Mark | Director | Carnaby Street 3rd Floor W1F 7DR London 36 | England | British | Director | 196504990002 | ||||||||
HODGE, Paul Antony | Director | 89 Manor Road Dorridge B93 8TT Solihull West Midlands | British | Company Director | 61906560002 | |||||||||
KARIM, Farhad Mawji | Director | c/o Blackstone Property Management 35-37 Maddox Street 2nd Floor W1S 2PP London Prince Frederick House United Kingdom | United Kingdom | Canadian | Managing Director | 150892980001 | ||||||||
LEWIS, Mark Andrew | Director | 169 Longdon Road Knowle B93 9HY Solihull Penn Fields | England | British | Financial Controller | 135597890002 | ||||||||
LOCK, James Robert | Director | c/o Blackstone Property Management 35-37 Maddox Street 2nd Floor W1S 2PP London Prince Frederick House United Kingdom | England | British | Private Equity Real Estate | 166925100001 | ||||||||
MCKIE, Gordon Robert | Director | c/o Blackstone Property Management 35-37 Maddox Street 2nd Floor W1S 2PP London Prince Frederick House United Kingdom | England | British | Accountant | 155757550001 | ||||||||
PEGLER, Michael John | Director | Carnaby Street 3rd Floor W1F 7DR London 36 | England | British | Accountant | 113065790004 | ||||||||
READ, Jonathan Charles | Director | 6 Prospect Lane B91 1HJ Solihull West Midlands | England | British | Accountant | 66338430001 | ||||||||
SARJANT, Alan John | Director | High Street GL56 9HF Blockley Landsdowne Glocestershire | England | British | Chartered Surveyor | 133990170001 | ||||||||
STARN, William Robert | Director | Carnaby Street Third Floor W1F 7DR London 36 United Kingdom | United Kingdom | Us | Chief Financial Officer | 200312450001 | ||||||||
HSE DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London England | 73774730002 |
Who are the persons with significant control of TEAL WAKEFIELD NO.2 LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Cic International Co. Ltd | Nov 29, 2017 | New Poly Plaza No. 1 North Chaoyangmen Street Beijing Floor 16-19 China | Yes | ||||
| |||||||
Natures of Control
| |||||||
China Investment Corporation | Nov 29, 2017 | No 1 Chaoyangmen Beidajie 100010 Dongcheng New Poly Plaza Beijing China | No | ||||
| |||||||
Natures of Control
| |||||||
Stephen Schwarzman | Dec 05, 2016 | 345 Park Avenue NY 10154 New York The Blackstone Group L.P United States | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
|
What are the latest statements on persons with significant control for TEAL WAKEFIELD NO.2 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 05, 2016 | Dec 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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