WOSC 2 NOMINEE LIMITED

WOSC 2 NOMINEE LIMITED

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

    Company NameWOSC 2 NOMINEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05701918
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WOSC 2 NOMINEE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WOSC 2 NOMINEE LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WOSC 2 NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NBIM JAMES 2 NOMINEE LIMITEDJan 06, 2016Jan 06, 2016
    WEST ONE SHOPPING CENTRE NOMINEE NO. 2 LIMITEDFeb 14, 2006Feb 14, 2006
    SHELFCO (NO. 3185) LIMITEDFeb 08, 2006Feb 08, 2006

    What are the latest accounts for WOSC 2 NOMINEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WOSC 2 NOMINEE LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2027
    Next Confirmation Statement DueFeb 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2026
    OverdueNo

    What are the latest filings for WOSC 2 NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Michael Carter as a director on Feb 23, 2026

    2 pagesAP01

    Appointment of Mr Guilain Decrop as a director on Feb 20, 2026

    2 pagesAP01

    Termination of appointment of Jayesh Patel as a director on Feb 20, 2026

    1 pagesTM01

    Confirmation statement made on Feb 08, 2026 with no updates

    3 pagesCS01

    Change of details for Wosc Gp Limited as a person with significant control on Dec 27, 2019

    2 pagesPSC05

    Termination of appointment of Louise Sjosten Northey as a director on Dec 18, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Louise Sjosten Northey on Jan 24, 2025

    2 pagesCH01

    Director's details changed for Ms Louise Sjosten on Jan 24, 2025

    2 pagesCH01

    Termination of appointment of Robert Peel as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Ms Louise Sjosten as a director on Dec 31, 2024

    2 pagesAP01

    Appointment of Mr Michael Andrew Wiseman as a director on Oct 18, 2024

    2 pagesAP01

    Termination of appointment of Darren Windsor Richards as a director on Oct 18, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Director's details changed for Mr Jayesh Patel on Feb 12, 2020

    2 pagesCH01

    Director's details changed for Mr Robert Peel on Jun 10, 2019

    2 pagesCH01

    Director's details changed for Mr Jayesh Patel on Feb 21, 2024

    2 pagesCH01

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Appointment of Mr David Ian Lockyer as a director on Jun 23, 2023

    2 pagesAP01

    Termination of appointment of Nigel Mark Webb as a director on Jun 23, 2023

    1 pagesTM01

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Director's details changed for Mr Robert Peel on May 13, 2022

    2 pagesCH01

    Who are the officers of WOSC 2 NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Identification TypeUK Limited Company
    Registration Number08992198
    187856670001
    CARTER, Michael
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    England
    United KingdomBritish345845710001
    DECROP, Guilain
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    England
    United KingdomFrench345556110001
    LOCKYER, David Ian
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish157840890001
    WISEMAN, Michael Andrew
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish115740520003
    SUNNER, Lisa Melanie
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    2nd Floor
    Secretary
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    2nd Floor
    British54450370002
    WARNER, Veronica
    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
    169549060001
    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
    BELL, Victoria Jill
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    Director
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    United KingdomBritish198661950001
    BLACKETT, Stuart
    Wellington Drive
    Wynyard
    TS22 5QJ Billingham
    41
    England
    England
    Director
    Wellington Drive
    Wynyard
    TS22 5QJ Billingham
    41
    England
    England
    United KingdomBritish197266270001
    FAIRCLOUGH, Susan
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    2nd Floor
    Director
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    2nd Floor
    British36381560010
    FORD, Richard Julian
    Canary Wharf
    E14 5HJ London
    20 Churchill Place
    United Kingdom
    Director
    Canary Wharf
    E14 5HJ London
    20 Churchill Place
    United Kingdom
    United KingdomBritish184810330001
    HITCHEN, Christopher John
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    Director
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    United KingdomBritish61207060003
    JOHNSON, Cyril Francis
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    Director
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    United KingdomBritish100691960002
    KAIRIS, Stephen Charles
    25 Stradbroke Grove
    IG9 5PD Buckhurst Hill
    Essex
    Director
    25 Stradbroke Grove
    IG9 5PD Buckhurst Hill
    Essex
    British97841890001
    MANFREDI, Giovanni
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    United KingdomItalian155828500001
    PATEL, Jayesh
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    England
    EnglandBritish203742050003
    PEEL, Robert
    3 Old Burlington
    W1S 3AE London
    Queensberry House
    United Kingdom
    Director
    3 Old Burlington
    W1S 3AE London
    Queensberry House
    United Kingdom
    United KingdomBritish189954610002
    REVILLE, Brendan Dominick
    5 Houblon Road
    TW10 6DB Richmond
    Surrey
    Director
    5 Houblon Road
    TW10 6DB Richmond
    Surrey
    British81295520002
    RICHARDS, Darren Windsor
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    England
    United KingdomBritish265499920001
    SJOSTEN NORTHEY, Louise
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandSwedish249483060003
    STOKKE, Berit
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    EnglandNorwegian190517270001
    STRYSSE, Egil
    3 Old Burlington Street
    W1S 3AE London
    Queensberry House
    England
    Director
    3 Old Burlington Street
    W1S 3AE London
    Queensberry House
    England
    NorwayNorwegian235582850002
    SUNNER, Lisa Melanie
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    Director
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    EnglandBritish178242920001
    TEASDALE, David Matthew
    23 Camomile Street
    EC3A 7LL London
    2nd Floor Camomile Court
    United Kingdom
    Director
    23 Camomile Street
    EC3A 7LL London
    2nd Floor Camomile Court
    United Kingdom
    United KingdomBritish148034980001
    WEBB, Nigel Mark
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    England
    EnglandBritish58059360001
    WILKINSON, Timothy Charles
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    Director
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    United KingdomBritish148032830001
    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 WOSC 2 NOMINEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Oct 31, 2019
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12260465
    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.
    Nbim James Gp Limited
    Churchill Place
    E14 5HJ London
    20
    England
    Apr 06, 2016
    Churchill Place
    E14 5HJ London
    20
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House (England And Wales)
    Registration Number09752273
    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