ALDGATE HOUSE NOMINEE NO. 2 LIMITED

ALDGATE HOUSE NOMINEE NO. 2 LIMITED

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

    Company NameALDGATE HOUSE NOMINEE NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05660294
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALDGATE HOUSE NOMINEE NO. 2 LIMITED?

    • Development of building projects (41100) / Construction

    Where is ALDGATE HOUSE NOMINEE NO. 2 LIMITED located?

    Registered Office Address
    100 Bishopsgate 100 Bishopsgate
    Ogier Office 1936, 19th Floor
    EC2N 4AG Bishopsgate
    London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALDGATE HOUSE NOMINEE NO. 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 3171) LIMITEDDec 21, 2005Dec 21, 2005

    What are the latest accounts for ALDGATE HOUSE NOMINEE NO. 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ALDGATE HOUSE NOMINEE NO. 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

    1 pagesDS01

    Register inspection address has been changed from 1st Floor 99 Bishopsgate London EC2M 3XD England to 100 Bishopsgate Ogier Office 1936, 19th Floor, Bishopsgate London EC2N 4AG

    1 pagesAD02

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 100 Bishopsgate 100 Bishopsgate Ogier Office 1936, 19th Floor Bishopsgate London EC2N 4AG

    1 pagesAD04

    Registered office address changed from 99 Bishopsgate Ogier Suite 1st Floor, 99 Bishopsgate London EC2M 3XD England to 100 Bishopsgate 100 Bishopsgate Ogier Office 1936, 19th Floor Bishopsgate London EC2N 4AG on Dec 11, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Appointment of Mr Tom Stevenson as a director on Aug 21, 2020

    2 pagesAP01

    Termination of appointment of Donna Louisa Laverty as a director on Aug 21, 2020

    1 pagesTM01

    Registered office address changed from 1st Floor 99 Bishopsgate London EC2M 3XD England to 99 Bishopsgate Ogier Suite 1st Floor, 99 Bishopsgate London EC2M 3XD on Jul 23, 2020

    1 pagesAD01

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

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

    2 pagesAA

    Registered office address changed from 160 City Road London EC1V 2NX to 1st Floor 99 Bishopsgate London EC2M 3XD on Jun 10, 2019

    1 pagesAD01

    Change of details for Aldgate House General Partner Limited as a person with significant control on Sep 13, 2018

    2 pagesPSC05

    Confirmation statement made on Dec 22, 2018 with updates

    3 pagesCS01

    Register(s) moved to registered inspection location 1st Floor 99 Bishopsgate London EC2M 3XD

    1 pagesAD03

    Register inspection address has been changed to 1st Floor 99 Bishopsgate London EC2M 3XD

    1 pagesAD02

    Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 160 City Road London EC1V 2NX on Sep 20, 2018

    2 pagesAD01

    Appointment of Mr Lawrie Cunningham as a director on Sep 13, 2018

    2 pagesAP01

    Appointment of Ms Donna Laverty as a director on Sep 13, 2018

    2 pagesAP01

    Termination of appointment of Kirsty Ann-Marie Wilman as a director on Sep 13, 2018

    1 pagesTM01

    Termination of appointment of Hermes Secretariat Limited as a secretary on Sep 13, 2018

    2 pagesTM02

    Termination of appointment of Christian Ross St. John Judd as a director on Sep 13, 2018

    1 pagesTM01

    Termination of appointment of Matthew James Torode as a director on Sep 13, 2018

    1 pagesTM01

    Who are the officers of ALDGATE HOUSE NOMINEE NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Lawrie Andrew
    City Road
    EC1V 2NX London
    160
    United Kingdom
    Director
    City Road
    EC1V 2NX London
    160
    United Kingdom
    JerseyBritish250577040001
    STEVENSON, Tom
    44 Esplanade
    JE4 9WG St Helier
    3rd Floor
    Jersey
    Director
    44 Esplanade
    JE4 9WG St Helier
    3rd Floor
    Jersey
    JerseyBritish274082580001
    SUNNER, Lisa Melanie
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    2nd Floor
    United Kingdom
    Secretary
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    2nd Floor
    United Kingdom
    British54450370002
    WARNER, Veronica
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    2nd
    United Kingdom
    Secretary
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    2nd
    United Kingdom
    169548480001
    YOUNG, Paula
    222 Perry Rise
    Forest Hill
    SE23 2QT London
    Greater London
    Secretary
    222 Perry Rise
    Forest Hill
    SE23 2QT London
    Greater London
    British95364990002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    HERMES SECRETARIAT LIMITED
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Secretary
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Identification TypeEuropean Economic Area
    Registration Number3717842
    93700910001
    FAIRCLOUGH, Susan
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    2nd Floor
    United Kingdom
    Director
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    2nd Floor
    United Kingdom
    British36381560010
    GROSE, David Leonard
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish120479020004
    HITCHEN, Christopher John
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United KingdomBritish61207060003
    JOHNSON, Cyril Francis
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United KingdomBritish100691960002
    JUDD, Christian Ross St. John
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomIrish243637570001
    KAIRIS, Stephen Charles
    25 Stradbroke Grove
    IG9 5PD Buckhurst Hill
    Essex
    Director
    25 Stradbroke Grove
    IG9 5PD Buckhurst Hill
    Essex
    British97841890001
    LAVERTY, Donna Louisa
    City Road
    EC1V 2NX London
    160
    United Kingdom
    Director
    City Road
    EC1V 2NX London
    160
    United Kingdom
    JerseyBritish,250576950001
    MOUSLEY, Emily Ann
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    EnglandBritish155262770003
    REVILLE, Brendan Dominick
    5 Houblon Road
    TW10 6DB Richmond
    Surrey
    Director
    5 Houblon Road
    TW10 6DB Richmond
    Surrey
    British81295520002
    TEASDALE, David Matthew
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    2nd Floor
    United Kingdom
    Director
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    2nd Floor
    United Kingdom
    United KingdomBritish148034980001
    TORODE, Matthew James
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish196412900002
    WILKINSON, Timothy Charles
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United KingdomBritish148032830001
    WILMAN, Kirsty Ann-Marie
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish155163600003
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of ALDGATE HOUSE NOMINEE NO. 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldgate House General Partner Limited
    City Road
    EC1V 2NX London
    160
    England
    Apr 06, 2016
    City Road
    EC1V 2NX London
    160
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05661214
    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.

    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