CLEMENTS HOUSE NOMINEE 2 LIMITED
Overview
Company Name | CLEMENTS HOUSE NOMINEE 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05649870 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLEMENTS HOUSE NOMINEE 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CLEMENTS HOUSE NOMINEE 2 LIMITED located?
Registered Office Address | 3rd Floor 11-12 St. James's Square SW1Y 4LB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLEMENTS HOUSE NOMINEE 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for CLEMENTS HOUSE 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 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 3 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||||||
Cessation of Axa Real Estate Investment Managers Limited as a person with significant control on May 22, 2017 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Sep 08, 2017 with updates | 3 pages | CS01 | ||||||||||||||
Cessation of Axa Real Estate Investment Managers Uk Limited as a person with significant control on May 22, 2017 | 1 pages | PSC07 | ||||||||||||||
Cessation of Axa Real Estate Investment Managers Sa as a person with significant control on May 22, 2017 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr. Peter Xiaodong Guo as a director on Jun 02, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Accomplish Secretaries Limited as a secretary on May 22, 2017 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Accomplish Corporate Services Limited as a secretary on May 22, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Josephine Vanessa Tubbs as a secretary on May 22, 2017 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from 155 Bishopgate London EC2M 3XJ to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Jun 01, 2017 | 1 pages | AD01 | ||||||||||||||
Appointment of Accomplish Corporate Services Limited as a secretary on May 22, 2017 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Huw David Stephens as a director on May 22, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Pollard as a director on May 22, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul John Cooper as a director on May 22, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Eugenia Victoria Schroeder as a director on May 22, 2017 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 10 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Dec 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Who are the officers of CLEMENTS HOUSE NOMINEE 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACCOMPLISH SECRETARIES LIMITED | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom |
| 121109170001 | ||||||||||
COOPER, Paul John | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | Director | 221903910001 | ||||||||
GUO, Peter Xiaodong, Mr. | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | China | Canadian | Director | 232808400001 | ||||||||
SCHROEDER, Eugenia Victoria | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | Relationship Manager | 232326800001 | ||||||||
TUBBS, Josephine Vanessa | Secretary | Newgate Street EC1A 7NX London 7 United Kingdom | British | 159271040001 | ||||||||||
ACCOMPLISH CORPORATE SERVICES LIMITED | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor England |
| 115281170002 | ||||||||||
HERMES SECRETARIAT LIMITED | Secretary | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom |
| 108739450001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ALLEN, Stephen | Director | Walden Way RM11 2LB Hornchurch 9 Essex United Kingdom | England | British | Chartered Accountant | 109415360002 | ||||||||
BURROWES, David William | Director | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | Taxation Manager | 100504300001 | ||||||||
GROSE, David Leonard | Director | Bishopgate EC2M 3XJ London 155 | United Kingdom | British | Accountant | 120479020002 | ||||||||
MOUSLEY, Emily Ann | Director | Flat C, 1 Cranley Gardens, Muswell Hill N10 3AA London | United Kingdom | British | Chartered Accountant | 155262770001 | ||||||||
POLLARD, Ian | Director | Bishopgate EC2M 3XJ London 155 | United Kingdom | British | Director | 159331480002 | ||||||||
STEPHENS, Huw David | Director | Bishopgate EC2M 3XJ London 155 | United Kingdom | British | Director | 45716260004 |
Who are the persons with significant control of CLEMENTS HOUSE NOMINEE 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clements House General Partner Limited | May 31, 2016 | Bishopsgate 8th Floor EC2M 3JX London 155 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Axa Real Estate Investment Managers Uk Limited | Apr 06, 2016 | Bishopsgate EC2M 3XJ London 155 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Axa Real Estate Investment Managers Limited | Apr 06, 2016 | Bishopsgate EC2M 3XJ London 155 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Axa Real Estate Investment Managers Sa | Apr 06, 2016 | La Defense 9 6 Place De La Pyramide 92800 Puteaux Tour Majunga France | 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