ALDGATE HOUSE NOMINEE NO. 2 LIMITED
Overview
| Company Name | ALDGATE HOUSE NOMINEE NO. 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05660294 |
| 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 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 Address | No |
What were the previous names of ALDGATE HOUSE NOMINEE NO. 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO. 3171) LIMITED | Dec 21, 2005 | Dec 21, 2005 |
What are the latest accounts for ALDGATE HOUSE NOMINEE NO. 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ALDGATE HOUSE NOMINEE NO. 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 | 1 pages | DS01 | ||
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 pages | AD02 | ||
Confirmation statement made on Dec 22, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 100 Bishopsgate 100 Bishopsgate Ogier Office 1936, 19th Floor Bishopsgate London EC2N 4AG | 1 pages | AD04 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Mr Tom Stevenson as a director on Aug 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Donna Louisa Laverty as a director on Aug 21, 2020 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Registered office address changed from 160 City Road London EC1V 2NX to 1st Floor 99 Bishopsgate London EC2M 3XD on Jun 10, 2019 | 1 pages | AD01 | ||
Change of details for Aldgate House General Partner Limited as a person with significant control on Sep 13, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 22, 2018 with updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 1st Floor 99 Bishopsgate London EC2M 3XD | 1 pages | AD03 | ||
Register inspection address has been changed to 1st Floor 99 Bishopsgate London EC2M 3XD | 1 pages | AD02 | ||
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 pages | AD01 | ||
Appointment of Mr Lawrie Cunningham as a director on Sep 13, 2018 | 2 pages | AP01 | ||
Appointment of Ms Donna Laverty as a director on Sep 13, 2018 | 2 pages | AP01 | ||
Termination of appointment of Kirsty Ann-Marie Wilman as a director on Sep 13, 2018 | 1 pages | TM01 | ||
Termination of appointment of Hermes Secretariat Limited as a secretary on Sep 13, 2018 | 2 pages | TM02 | ||
Termination of appointment of Christian Ross St. John Judd as a director on Sep 13, 2018 | 1 pages | TM01 | ||
Termination of appointment of Matthew James Torode as a director on Sep 13, 2018 | 1 pages | TM01 | ||
Who are the officers of ALDGATE HOUSE NOMINEE NO. 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CUNNINGHAM, Lawrie Andrew | Director | City Road EC1V 2NX London 160 United Kingdom | Jersey | British | 250577040001 | |||||||||
| STEVENSON, Tom | Director | 44 Esplanade JE4 9WG St Helier 3rd Floor Jersey | Jersey | British | 274082580001 | |||||||||
| SUNNER, Lisa Melanie | Secretary | Camomile Court 23 Camomile Street EC3A 7LL London 2nd Floor United Kingdom | British | 54450370002 | ||||||||||
| WARNER, Veronica | Secretary | Floor Camomile Court 23 Camomile Street EC3A 7LL London 2nd United Kingdom | 169548480001 | |||||||||||
| YOUNG, Paula | Secretary | 222 Perry Rise Forest Hill SE23 2QT London Greater London | British | 95364990002 | ||||||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
| HERMES SECRETARIAT LIMITED | Secretary | Cheapside EC2V 6ET London Sixth Floor, 150 England |
| 93700910001 | ||||||||||
| FAIRCLOUGH, Susan | Director | Camomile Court 23 Camomile Street EC3A 7LL London 2nd Floor United Kingdom | British | 36381560010 | ||||||||||
| GROSE, David Leonard | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 120479020004 | |||||||||
| HITCHEN, Christopher John | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers | United Kingdom | British | 61207060003 | |||||||||
| JOHNSON, Cyril Francis | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers | United Kingdom | British | 100691960002 | |||||||||
| JUDD, Christian Ross St. John | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | Irish | 243637570001 | |||||||||
| KAIRIS, Stephen Charles | Director | 25 Stradbroke Grove IG9 5PD Buckhurst Hill Essex | British | 97841890001 | ||||||||||
| LAVERTY, Donna Louisa | Director | City Road EC1V 2NX London 160 United Kingdom | Jersey | British, | 250576950001 | |||||||||
| MOUSLEY, Emily Ann | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers | England | British | 155262770003 | |||||||||
| REVILLE, Brendan Dominick | Director | 5 Houblon Road TW10 6DB Richmond Surrey | British | 81295520002 | ||||||||||
| TEASDALE, David Matthew | Director | Camomile Court 23 Camomile Street EC3A 7LL London 2nd Floor United Kingdom | United Kingdom | British | 148034980001 | |||||||||
| TORODE, Matthew James | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 196412900002 | |||||||||
| WILKINSON, Timothy Charles | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers | United Kingdom | British | 148032830001 | |||||||||
| WILMAN, Kirsty Ann-Marie | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 155163600003 | |||||||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of ALDGATE HOUSE NOMINEE NO. 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aldgate House General Partner Limited | Apr 06, 2016 | City Road EC1V 2NX London 160 England | No | ||||||||||
| |||||||||||||
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