AAIM NOMINEE 2 LIMITED
Overview
| Company Name | AAIM NOMINEE 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04768914 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AAIM NOMINEE 2 LIMITED?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is AAIM NOMINEE 2 LIMITED located?
| Registered Office Address | Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AAIM NOMINEE 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3195) LIMITED | May 18, 2003 | May 18, 2003 |
What are the latest accounts for AAIM NOMINEE 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for AAIM NOMINEE 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mark Taliaferri on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 4 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2018 to May 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to May 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 9 pages | MG01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to May 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of AAIM NOMINEE 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KANERICK, Robert Philip | Director | 201 Goldhurst Terrace NW6 3ER London | England | British | 64145800001 | |||||
| TAGLIAFERRI, Mark Lee | Director | Cadogan Gardens SW3 2RF London Flat 2,105 United Kingdom | United States | American | 142228850001 | |||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| JC SECRETARIES LIMITED | Secretary | 55 King Street M2 4LQ Manchester Fifth Floor | 86092550003 | |||||||
| WHITTON, Robert David | Director | 25 Canada Square E14 5LQ Canary Wharf Level 35 London England | United Kingdom | British | 140499650001 | |||||
| DLA NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610001 |
Who are the persons with significant control of AAIM NOMINEE 2 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Lee Tagliaferri | Apr 06, 2016 | 105 Cadogan Gardens SW3 2RF London Flat 2 England | No |
Nationality: British,American Country of Residence: England | |||
Natures of Control
| |||
Does AAIM NOMINEE 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Account pledge agreement | Created On Nov 28, 2012 Delivered On Dec 15, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors or any of them to the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First priority pledges over all of their present, future, conditional and unconditional claims, rights, title and interest arising from or in relation to all of its bank accounts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture (deed) | Created On Nov 21, 2003 Delivered On Dec 05, 2003 | Satisfied | Amount secured All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land k/a jvc business park priestly way staples corner fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 21, 2003 Delivered On Nov 26, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h land k/a jvc business park,priestley way,staples corner. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 18, 2003 Delivered On Nov 19, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land k/a jvc business park, priestley way, staples corner. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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