CRIBBS MALL NOMINEE (2) LIMITED
Overview
| Company Name | CRIBBS MALL NOMINEE (2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05312719 |
| 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 CRIBBS MALL NOMINEE (2) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CRIBBS MALL NOMINEE (2) LIMITED located?
| Registered Office Address | 10 Fenchurch Avenue EC3M 5AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRIBBS MALL NOMINEE (2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3402ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Dec 14, 2004 | Dec 14, 2004 |
What are the latest accounts for CRIBBS MALL NOMINEE (2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for CRIBBS MALL NOMINEE (2) LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for CRIBBS MALL NOMINEE (2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Mark Duxbury as a director on Oct 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard James Harwood as a director on Oct 21, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Notification of The Prudential Assurance Company Limited as a person with significant control on Aug 16, 2024 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Sep 11, 2024 | 2 pages | PSC09 | ||
Appointment of Robert James Tidy as a director on Aug 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Mark Duxbury as a director on Aug 16, 2024 | 2 pages | AP01 | ||
Appointment of M&G Management Services Limited as a secretary on Aug 16, 2024 | 2 pages | AP04 | ||
Termination of appointment of Colin Flinn as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gen Ii Services (Uk) Limited as a secretary on Aug 16, 2024 | 1 pages | TM02 | ||
Termination of appointment of Martin Richard Breeden as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Registered office address changed from 8 Sackville Street London W1S 3DG England to 10 Fenchurch Avenue London EC3M 5AG on Sep 05, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Secretary's details changed for Crestbridge Uk Limited on Apr 12, 2024 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Intu Shopping Centres Plc as a person with significant control on Aug 15, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Who are the officers of CRIBBS MALL NOMINEE (2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&G MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Avenue EC3M 5AG London 10 England |
| 150456660001 | ||||||||||
| HARWOOD, Richard James | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 274073120001 | |||||||||
| TIDY, Robert James | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | 197638070001 | |||||||||
| LANDER, Clive | Secretary | 44 Kingsfield Road WD19 4TR Oxhey Hertfordshire | British | 103736070001 | ||||||||||
| MARSDEN, Susan | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom | British | 68599110004 | ||||||||||
| GEN II SERVICES (UK) LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430002 | ||||||||||
| INTU SECRETARIAT LIMITED | Secretary | Broadway SW1H 0BT London 40 United Kingdom |
| 261859510001 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||||||
| ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | 14465220002 | |||||||||
| BEST, Peter Richard | Director | 45 Carvers Croft Woolmer Green SG3 6LX Knebworth Hertfordshire | British | 46091590002 | ||||||||||
| BOWYER, Katharine Ann | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 190760710001 | |||||||||
| BREEDEN, Martin Richard | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | 250543330001 | |||||||||
| BREEDEN, Martin Richard | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 250543330001 | |||||||||
| BUTTERWORTH, Michael George | Director | 40 Broadway London SW1H 0BU | England | British | 48160080002 | |||||||||
| CABLE, Richard Malcolm | Director | 47 Peterborough Road Castor PE5 7AX Peterborough The Old Smithy United Kingdom | England | British | 65264230002 | |||||||||
| CHALDECOTT, Kay Elizabeth | Director | 40 Broadway London SW1H 0BU | England | British | 68694110002 | |||||||||
| CROSBY, Sean | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | Canadian | 261481480001 | |||||||||
| DUXBURY, John Mark | Director | Fenchurch Avenue EC3M 5AG London 10 England | England | British | 112340130001 | |||||||||
| FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 8845220002 | |||||||||
| FLINN, Colin | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | 205809260001 | |||||||||
| GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 204716830001 | |||||||||
| GRANT, Kathryn Anne | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 250502670001 | |||||||||
| KIDIA, Minakshi | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 261482420001 | |||||||||
| KING, Simon Charles Armstrong | Director | 22 Foster Road Great Totham CM9 8PZ Maldon Essex | British | 103735990001 | ||||||||||
| KIRBY, Caroline | Director | 40 Broadway London SW1H 0BU | England | British | 108375400001 | |||||||||
| MCKINNON, James Gordon | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | England | British | 158768770001 | |||||||||
| O'BOYLE, Richard Antony | Director | 1 New Cottages Village Road, Coleshill HP7 0LR Amersham Buckinghamshire | British | 104082250001 | ||||||||||
| PEREIRA, Trevor | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 125130130001 | |||||||||
| ROBERTS, Edward Matthew Giles, Dr | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 154029500001 | |||||||||
| ROUND, Nick | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 205812440001 | |||||||||
| RYMAN, Rebecca Mary Sarah Elizabeth | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 243153560001 | |||||||||
| TAYLOR, Christopher Mark | Director | 25 Felden Street Fulham SW6 5AE London | England | British | 159396060001 | |||||||||
| WEIR, Peter | Director | Broadway SW1H 0BT London 40 | England | British | 153981370002 | |||||||||
| WILKINSON, Julian Nicholas | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 158539120001 | |||||||||
| WOODHOUSE, Loraine | Director | 40 Broadway London SW1H 0BU | England | British | 134205550001 |
Who are the persons with significant control of CRIBBS MALL NOMINEE (2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Prudential Assurance Company Limited | Aug 16, 2024 | Fenchurch Avenue EC3M 5AG London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Intu Shopping Centres Plc | Apr 06, 2016 | Broadway SW1H 0BT London 40 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Belside Limited | Apr 06, 2016 | Waverley Place Union Street JE1 1SG St Helier 1 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CRIBBS MALL NOMINEE (2) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 15, 2023 | Aug 16, 2024 | 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