WOSC 2 NOMINEE LIMITED
Overview
| Company Name | WOSC 2 NOMINEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05701918 |
| 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 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 Address | No |
What were the previous names of WOSC 2 NOMINEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NBIM JAMES 2 NOMINEE LIMITED | Jan 06, 2016 | Jan 06, 2016 |
| WEST ONE SHOPPING CENTRE NOMINEE NO. 2 LIMITED | Feb 14, 2006 | Feb 14, 2006 |
| SHELFCO (NO. 3185) LIMITED | Feb 08, 2006 | Feb 08, 2006 |
What are the latest accounts for WOSC 2 NOMINEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WOSC 2 NOMINEE LIMITED?
| Last Confirmation Statement Made Up To | Feb 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2026 |
| Overdue | No |
What are the latest filings for WOSC 2 NOMINEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Michael Carter as a director on Feb 23, 2026 | 2 pages | AP01 | ||
Appointment of Mr Guilain Decrop as a director on Feb 20, 2026 | 2 pages | AP01 | ||
Termination of appointment of Jayesh Patel as a director on Feb 20, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Wosc Gp Limited as a person with significant control on Dec 27, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Louise Sjosten Northey as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Louise Sjosten Northey on Jan 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Louise Sjosten on Jan 24, 2025 | 2 pages | CH01 | ||
Termination of appointment of Robert Peel as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Ms Louise Sjosten as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael Andrew Wiseman as a director on Oct 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Darren Windsor Richards as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Director's details changed for Mr Jayesh Patel on Feb 12, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Peel on Jun 10, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Jayesh Patel on Feb 21, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Appointment of Mr David Ian Lockyer as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nigel Mark Webb as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Director's details changed for Mr Robert Peel on May 13, 2022 | 2 pages | CH01 | ||
Who are the officers of WOSC 2 NOMINEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House England |
| 187856670001 | ||||||||||
| CARTER, Michael | Director | 45 Seymour Street W1H 7LX London York House England | United Kingdom | British | 345845710001 | |||||||||
| DECROP, Guilain | Director | 45 Seymour Street W1H 7LX London York House England | United Kingdom | French | 345556110001 | |||||||||
| LOCKYER, David Ian | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 157840890001 | |||||||||
| WISEMAN, Michael Andrew | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 115740520003 | |||||||||
| SUNNER, Lisa Melanie | Secretary | Camomile Court 23 Camomile Street EC3A 7LL London 2nd Floor | British | 54450370002 | ||||||||||
| WARNER, Veronica | Secretary | Camomile Court 23 Camomile Street EC3A 7LL London 2nd Floor United Kingdom | 169549060001 | |||||||||||
| 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 | |||||||||||
| BELL, Victoria Jill | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 198661950001 | |||||||||
| BLACKETT, Stuart | Director | Wellington Drive Wynyard TS22 5QJ Billingham 41 England England | United Kingdom | British | 197266270001 | |||||||||
| FAIRCLOUGH, Susan | Director | Camomile Court 23 Camomile Street EC3A 7LL London 2nd Floor | British | 36381560010 | ||||||||||
| FORD, Richard Julian | Director | Canary Wharf E14 5HJ London 20 Churchill Place United Kingdom | United Kingdom | British | 184810330001 | |||||||||
| HITCHEN, Christopher John | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 61207060003 | |||||||||
| JOHNSON, Cyril Francis | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 100691960002 | |||||||||
| KAIRIS, Stephen Charles | Director | 25 Stradbroke Grove IG9 5PD Buckhurst Hill Essex | British | 97841890001 | ||||||||||
| MANFREDI, Giovanni | Director | Churchill Place Canary Wharf E14 5HJ London 20 United Kingdom | United Kingdom | Italian | 155828500001 | |||||||||
| PATEL, Jayesh | Director | 45 Seymour Street W1H 7LX London York House England | England | British | 203742050003 | |||||||||
| PEEL, Robert | Director | 3 Old Burlington W1S 3AE London Queensberry House United Kingdom | United Kingdom | British | 189954610002 | |||||||||
| REVILLE, Brendan Dominick | Director | 5 Houblon Road TW10 6DB Richmond Surrey | British | 81295520002 | ||||||||||
| RICHARDS, Darren Windsor | Director | 45 Seymour Street W1H 7LX London York House England | United Kingdom | British | 265499920001 | |||||||||
| SJOSTEN NORTHEY, Louise | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | Swedish | 249483060003 | |||||||||
| STOKKE, Berit | Director | Churchill Place Canary Wharf E14 5HJ London 20 | England | Norwegian | 190517270001 | |||||||||
| STRYSSE, Egil | Director | 3 Old Burlington Street W1S 3AE London Queensberry House England | Norway | Norwegian | 235582850002 | |||||||||
| SUNNER, Lisa Melanie | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | England | British | 178242920001 | |||||||||
| TEASDALE, David Matthew | Director | 23 Camomile Street EC3A 7LL London 2nd Floor Camomile Court United Kingdom | United Kingdom | British | 148034980001 | |||||||||
| WEBB, Nigel Mark | Director | 45 Seymour Street W1H 7LX London York House England | England | British | 58059360001 | |||||||||
| WILKINSON, Timothy Charles | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 148032830001 | |||||||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of WOSC 2 NOMINEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wosc Gp Limited | Oct 31, 2019 | 45 Seymour Street W1H 7LX London York House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nbim James Gp Limited | Apr 06, 2016 | Churchill Place E14 5HJ London 20 England | 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