2 MERCHANT SQUARE (NOMINEE) LIMITED
Overview
Company Name | 2 MERCHANT SQUARE (NOMINEE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05911135 |
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 2 MERCHANT SQUARE (NOMINEE) LIMITED?
- Development of building projects (41100) / Construction
Where is 2 MERCHANT SQUARE (NOMINEE) LIMITED located?
Registered Office Address | 9 Harbet Road W2 1AJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 2 MERCHANT SQUARE (NOMINEE) LIMITED?
Company Name | From | Until |
---|---|---|
MERCHANT SQUARE BUILDING NUMBER 2 (NOMINEE) LIMITED | Feb 13, 2007 | Feb 13, 2007 |
MERCHANT SQUARE BUILDING B (NOMINEE) LIMITED | Nov 27, 2006 | Nov 27, 2006 |
SHELFCO (NO.3320) LIMITED | Aug 21, 2006 | Aug 21, 2006 |
What are the latest accounts for 2 MERCHANT SQUARE (NOMINEE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 2 MERCHANT SQUARE (NOMINEE) LIMITED?
Last Confirmation Statement Made Up To | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for 2 MERCHANT SQUARE (NOMINEE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Termination of appointment of Eileen Marie Sawyer as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Roger Thornton as a director on Oct 04, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 7 Harbet Road London W2 1AJ to 9 Harbet Road London W2 1AJ on Apr 22, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Eileen Marie Sawyer on May 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Stephane Abraham Joseph Nahum on Dec 18, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Frederick Hooton on Jul 01, 2020 | 2 pages | CH01 | ||
Appointment of Mr Mark Frederick Hooton as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Bruce Darrel Grayston Jarvis as a director on Jul 01, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 21, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Ms Eileen Marie Sawyer as a director on Sep 28, 2018 | 2 pages | AP01 | ||
Termination of appointment of Patrick Colin O'driscoll as a director on Sep 28, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Aug 21, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Who are the officers of 2 MERCHANT SQUARE (NOMINEE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KIERNANDER, John Anthony | Secretary | Harbet Road W2 1AJ London 9 United Kingdom | British | Accountant | 20784680001 | |||||
HOOTON, Mark Frederick | Director | Harbet Road W2 1AJ London 7 England England | United Kingdom | British | Chartered Accountant | 85447150001 | ||||
KIERNANDER, John Anthony | Director | Harbet Road W2 1AJ London 9 United Kingdom | United Kingdom | British | Accountant | 20784680001 | ||||
NAHUM, Stephane Abraham Joseph | Director | Harbet Road W2 1AJ London 9 United Kingdom | United Kingdom | French | Private Equity | 99292580036 | ||||
THORNTON, Roger | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor England England | United Kingdom | British | Chartered Surveyor | 300893870001 | ||||
EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
JARVIS, Bruce Darrel Grayston | Director | Harbet Road W2 1AJ London 7 United Kingdom | Switzerland | British | Businessman | 11521570028 | ||||
O'DRISCOLL, Patrick Colin | Director | Harbet Road W2 1AJ London 7 | United Kingdom | Irish | Accountant | 75571770013 | ||||
SAWYER, Eileen Marie | Director | 21-24 Millbank SW1P 4QP London 4th Floor, Millbank Tower United Kingdom | England | British | Accountant | 249692750002 | ||||
MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
What are the latest statements on persons with significant control for 2 MERCHANT SQUARE (NOMINEE) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 21, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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