TEAL WAKEFIELD NO.2 LIMITED

TEAL WAKEFIELD NO.2 LIMITED

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

    Company NameTEAL WAKEFIELD NO.2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04335048
    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 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 AddressNo

    What were the previous names of TEAL WAKEFIELD NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROLOGIS WAKEFIELD DC\2 (NO.2) LIMITEDDec 05, 2001Dec 05, 2001

    What are the latest accounts for TEAL WAKEFIELD NO.2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TEAL WAKEFIELD NO.2 LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2025
    Next Confirmation Statement DueJul 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2024
    OverdueNo

    What are the latest filings for TEAL WAKEFIELD NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

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

    2 pagesAA

    Director's details changed for Mr Charles Howard on Jul 26, 2024

    2 pagesCH01

    Confirmation statement made on Jul 11, 2024 with updates

    4 pagesCS01

    Cessation of Cic International Co. Ltd as a person with significant control on Nov 29, 2017

    1 pagesPSC07

    Notification of China Investment Corporation as a person with significant control on Nov 29, 2017

    2 pagesPSC03

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Director's details changed for Mr Joseph Stephen Wrigglesworth on Sep 09, 2022

    2 pagesCH01

    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 pagesAD01

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

    2 pagesAA

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Joseph Stephen Wrigglesworth as a director on Nov 19, 2021

    2 pagesAP01

    Termination of appointment of Daniel Mark Greenslade as a director on Nov 19, 2021

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX

    1 pagesAD02

    Secretary's details changed for Intertrust (Uk) Limited on Mar 30, 2020

    1 pagesCH04

    Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX

    1 pagesAD02

    Director's details changed for Mr Daniel Mark Greenslade on Dec 07, 2020

    2 pagesCH01

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

    2 pagesAA

    Confirmation statement made on Nov 15, 2019 with updates

    4 pagesCS01

    Registration of charge 043350480005, created on Oct 23, 2019

    79 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of TEAL WAKEFIELD NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550711
    HOWARD, Charles
    30 Broadwick Street
    W1F 8JB London
    4th Floor
    United Kingdom
    Director
    30 Broadwick Street
    W1F 8JB London
    4th Floor
    United Kingdom
    United KingdomBritishDirector246526960006
    WRIGGLESWORTH, Joseph Stephen
    30 Broadwick Street
    W1F 8JB London
    4th Floor
    United Kingdom
    Director
    30 Broadwick Street
    W1F 8JB London
    4th Floor
    United Kingdom
    EnglandBritishDirector250525750001
    JONES, Tracy Alexandra
    c/o Blackstone Property Management
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    United Kingdom
    Secretary
    c/o Blackstone Property Management
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    United Kingdom
    174841690001
    SHAH, Bindi
    c/o Blackstone Property Management
    Kingsway
    9 Kingsway
    WC2B 6XF London
    9
    United Kingdom
    Secretary
    c/o Blackstone Property Management
    Kingsway
    9 Kingsway
    WC2B 6XF London
    9
    United Kingdom
    167015490001
    SMITH, Nicholas David Mayhew
    Holland Avenue
    Knowle
    B93 9DW Solihull
    9
    West Midlands
    Secretary
    Holland Avenue
    Knowle
    B93 9DW Solihull
    9
    West Midlands
    British146248070001
    STEPHENSON, Mark William
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    Secretary
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    British82815550001
    WINFIELD, Corin Robert
    24 Queens Avenue
    Shirley
    B90 2NT Solihull
    West Midlands
    Secretary
    24 Queens Avenue
    Shirley
    B90 2NT Solihull
    West Midlands
    British61906590002
    HSE SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580006
    BARZEGAR, Mohammad, Mr.
    Carnaby Street
    3rd Floor
    W1F 7DR London
    36
    Director
    Carnaby Street
    3rd Floor
    W1F 7DR London
    36
    United KingdomAmericanDirector179784490001
    CARTER, Simon Geoffrey
    Carnaby Street
    3rd Floor
    W1F 7DR London
    36
    Director
    Carnaby Street
    3rd Floor
    W1F 7DR London
    36
    United KingdomBritishDirector184444990001
    GREENSLADE, Daniel Mark
    Carnaby Street
    3rd Floor
    W1F 7DR London
    36
    Director
    Carnaby Street
    3rd Floor
    W1F 7DR London
    36
    EnglandBritishDirector196504990002
    HODGE, Paul Antony
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    Director
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    BritishCompany Director61906560002
    KARIM, Farhad Mawji
    c/o Blackstone Property Management
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    United Kingdom
    Director
    c/o Blackstone Property Management
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    United Kingdom
    United KingdomCanadianManaging Director150892980001
    LEWIS, Mark Andrew
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    Director
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    EnglandBritishFinancial Controller135597890002
    LOCK, James Robert
    c/o Blackstone Property Management
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    United Kingdom
    Director
    c/o Blackstone Property Management
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    United Kingdom
    EnglandBritishPrivate Equity Real Estate166925100001
    MCKIE, Gordon Robert
    c/o Blackstone Property Management
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    United Kingdom
    Director
    c/o Blackstone Property Management
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    United Kingdom
    EnglandBritishAccountant155757550001
    PEGLER, Michael John
    Carnaby Street
    3rd Floor
    W1F 7DR London
    36
    Director
    Carnaby Street
    3rd Floor
    W1F 7DR London
    36
    EnglandBritishAccountant113065790004
    READ, Jonathan Charles
    6 Prospect Lane
    B91 1HJ Solihull
    West Midlands
    Director
    6 Prospect Lane
    B91 1HJ Solihull
    West Midlands
    EnglandBritishAccountant66338430001
    SARJANT, Alan John
    High Street
    GL56 9HF Blockley
    Landsdowne
    Glocestershire
    Director
    High Street
    GL56 9HF Blockley
    Landsdowne
    Glocestershire
    EnglandBritishChartered Surveyor133990170001
    STARN, William Robert
    Carnaby Street
    Third Floor
    W1F 7DR London
    36
    United Kingdom
    Director
    Carnaby Street
    Third Floor
    W1F 7DR London
    36
    United Kingdom
    United KingdomUsChief Financial Officer200312450001
    HSE DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    73774730002

    Who are the persons with significant control of TEAL WAKEFIELD NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cic International Co. Ltd
    New Poly Plaza
    No. 1 North Chaoyangmen Street
    Beijing
    Floor 16-19
    China
    Nov 29, 2017
    New Poly Plaza
    No. 1 North Chaoyangmen Street
    Beijing
    Floor 16-19
    China
    Yes
    Legal FormLimited By Shares
    Legal AuthorityCompany Law Of The People'S Republic Of China
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    China Investment Corporation
    No 1 Chaoyangmen Beidajie
    100010 Dongcheng
    New Poly Plaza
    Beijing
    China
    Nov 29, 2017
    No 1 Chaoyangmen Beidajie
    100010 Dongcheng
    New Poly Plaza
    Beijing
    China
    No
    Legal FormLimited Liability Company (The Sovereign Wealth Fund Of The People'S Republic Of China)
    Legal AuthorityThe People’S Republic Of China
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Stephen Schwarzman
    345 Park Avenue
    NY 10154 New York
    The Blackstone Group L.P
    United States
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TEAL WAKEFIELD NO.2 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2016Dec 05, 2016The 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