GRESHAM NOMINEE 2 LIMITED
Overview
| Company Name | GRESHAM NOMINEE 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04336799 |
| 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 GRESHAM NOMINEE 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRESHAM NOMINEE 2 LIMITED located?
| Registered Office Address | 25 Gresham Street London EC2V 7HN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRESHAM NOMINEE 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DWSCO 2248 LIMITED | Dec 10, 2001 | Dec 10, 2001 |
What are the latest accounts for GRESHAM NOMINEE 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GRESHAM NOMINEE 2 LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for GRESHAM NOMINEE 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David James Blott as a director on Feb 07, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Director's details changed for Mr David James Blott on Dec 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Director's details changed for Mr Mark Robert Lickley on Jan 09, 2020 | 2 pages | CH01 | ||
Appointment of Mr David James Blott as a director on Jan 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Joanne Palmer as a director on Dec 23, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 09, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Notification of Lloyds Bank Plc as a person with significant control on Dec 24, 2018 | 2 pages | PSC02 | ||
Cessation of Lloyds Bank Properties Limited as a person with significant control on Dec 24, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 09, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Director's details changed for Mr Mark Robert Lickley on Feb 13, 2018 | 2 pages | CH01 | ||
Who are the officers of GRESHAM NOMINEE 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| LICKLEY, Mark Robert | Director | Lovell Park Road LS1 1NS Leeds Lovell Park United Kingdom | United Kingdom | British | 196923290001 | |||||||||
| BANERJEE, Pradip | Secretary | 37 Kingfisher Drive Ham TW10 7UF Richmond Surrey | British | 20042210001 | ||||||||||
| HOPKINS, Stephen John | Secretary | 25 Gresham Street EC2V 7HN London | British | 39632020002 | ||||||||||
| DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||||||
| BAKER, Paul William | Director | 20 Birchin Lane EC3 9DU London 5th Floor Birchin Court England | England | British | 149907460001 | |||||||||
| BANERJEE, Pradip | Director | 37 Kingfisher Drive Ham TW10 7UF Richmond Surrey | British | 20042210001 | ||||||||||
| BEADLE, Malcolm Kevin | Director | 21 Cherry Orchard Chestfield CT5 3NH Whitstable | British | 18127630002 | ||||||||||
| BLOTT, David James | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 265847630002 | |||||||||
| COYLE, James | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 69941360001 | |||||||||
| FIELDER, Andrew William | Director | 14 Adelaide Road TW11 0AY Teddington Middlesex | British | 6759010002 | ||||||||||
| GIBSON, David Harvey | Director | 7 Daltry Road SG1 4AW Stevenage Hertfordshire | United Kingdom | British | 52145000001 | |||||||||
| GRANT, David Alexander | Director | 5th Floor 33 Old Broad Street EC2N 1HZ London Lloyds Banking Group England England | United Kingdom | British | 162013930001 | |||||||||
| PALMER, Joanne | Director | 125 London Wall EC2Y 5AS London 5th Floor United Kingdom | United Kingdom | British | 219983900001 | |||||||||
| PIKE, John Ronald | Director | 7 Ghyll Royd LS29 9TH Ilkley West Yorkshire | United Kingdom | British | 126875280001 | |||||||||
| STEBBING, Hugh Douglas Charles | Director | 27 Cambridge Road BS21 7DN Clevedon Somerset | England | British | 6759030001 | |||||||||
| SVEDIN, Jorgen | Director | 39 Saint James Street SW1A 1JO London | Swedish | 80398080001 | ||||||||||
| WARING, Nigel Peter | Director | Birchin Court 20 Birchin Lane EC3V 9DU London 5th Floor | Uk | British | 130181320001 | |||||||||
| DWS DIRECTORS LIMITED | Nominee Director | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023830001 |
Who are the persons with significant control of GRESHAM NOMINEE 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Plc | Dec 24, 2018 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lloyds Bank Properties Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
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