AAIM NOMINEE 2 LIMITED

AAIM NOMINEE 2 LIMITED

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

    Company NameAAIM NOMINEE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04768914
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AAIM NOMINEE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3195) LIMITEDMay 18, 2003May 18, 2003

    What are the latest accounts for AAIM NOMINEE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for AAIM NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mark Taliaferri on Oct 01, 2009

    2 pagesCH01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

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

    4 pagesAA

    Previous accounting period shortened from May 31, 2018 to May 30, 2018

    1 pagesAA01

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    3 pagesAA

    Confirmation statement made on May 18, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Accounts for a dormant company made up to May 31, 2016

    3 pagesAA

    Annual return made up to May 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to May 31, 2015

    3 pagesAA

    Annual return made up to May 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to May 31, 2014

    3 pagesAA

    Annual return made up to May 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to May 31, 2013

    8 pagesAA

    Annual return made up to May 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital following an allotment of shares on Jul 26, 2013

    SH01

    legacy

    9 pagesMG01

    Accounts for a dormant company made up to May 31, 2012

    8 pagesAA

    Annual return made up to May 18, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of AAIM NOMINEE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KANERICK, Robert Philip
    201 Goldhurst Terrace
    NW6 3ER London
    Director
    201 Goldhurst Terrace
    NW6 3ER London
    EnglandBritish64145800001
    TAGLIAFERRI, Mark Lee
    Cadogan Gardens
    SW3 2RF London
    Flat 2,105
    United Kingdom
    Director
    Cadogan Gardens
    SW3 2RF London
    Flat 2,105
    United Kingdom
    United StatesAmerican142228850001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    JC SECRETARIES LIMITED
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    Secretary
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    86092550003
    WHITTON, Robert David
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 35
    London
    England
    Director
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 35
    London
    England
    United KingdomBritish140499650001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610001

    Who are the persons with significant control of AAIM NOMINEE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Lee Tagliaferri
    105 Cadogan Gardens
    SW3 2RF London
    Flat 2
    England
    Apr 06, 2016
    105 Cadogan Gardens
    SW3 2RF London
    Flat 2
    England
    No
    Nationality: British,American
    Country of Residence: England
    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.

    Does AAIM NOMINEE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsh Nordbank Ag
    Transactions
    • Dec 15, 2012Registration of a charge (MG01)
    • Dec 09, 2019Satisfaction of a charge (MR04)
    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
    • Hsh Nordbank Ag (Acting Through Its London Branch)
    Transactions
    • Dec 05, 2003Registration of a charge (395)
    • Dec 09, 2019Satisfaction of a charge (MR04)
    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
    • Jvc Europe Limited
    Transactions
    • Nov 26, 2003Registration of a charge (395)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    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
    • Jvc (U.K.) Limited
    Transactions
    • Nov 19, 2003Registration of a charge (395)
    • Mar 27, 2017Satisfaction of a charge (MR04)

    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