12 SMITHFIELD NOMINEE NO.2 LIMITED
Overview
| Company Name | 12 SMITHFIELD NOMINEE NO.2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06239795 |
| 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 12 SMITHFIELD NOMINEE NO.2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 12 SMITHFIELD NOMINEE NO.2 LIMITED located?
| Registered Office Address | 7 Devonshire Square EC2M 4YH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 12 SMITHFIELD NOMINEE NO.2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| 12 SMITHFIELD NO.2 LIMITED | Jun 29, 2007 | Jun 29, 2007 |
| INTERCEDE 2187 LIMITED | May 08, 2007 | May 08, 2007 |
What are the latest accounts for 12 SMITHFIELD NOMINEE NO.2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 12 SMITHFIELD NOMINEE NO.2 LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for 12 SMITHFIELD NOMINEE NO.2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Alexander Luker on Aug 04, 2025 | 2 pages | CH01 | ||
Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to 7 Devonshire Square London EC2M 4YH on Aug 04, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of John David Chilman as a director on Apr 11, 2025 | 1 pages | TM01 | ||
Appointment of Mr Alexander Luker as a director on Apr 11, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Appointment of Mr John David Chilman as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Maura Sullivan as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Blackett as a director on May 09, 2024 | 1 pages | TM01 | ||
Appointment of Ms Maura Sullivan as a director on May 09, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Termination of appointment of Lisa Melanie Sunner as a director on May 26, 2022 | 1 pages | TM01 | ||
Appointment of Railpen Corporate Director Limited as a director on May 26, 2022 | 2 pages | AP02 | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Termination of appointment of Kirsten Charlotte Emma Baggaley as a director on Jun 10, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Kirsten Charlotte Emma Baggaley on Jan 29, 2021 | 2 pages | CH01 | ||
Registered office address changed from 7th Floor Exchange House 12 Exchange Square London EC2A 2NY to 100 Liverpool Street London EC2M 2AT on Jan 29, 2021 | 1 pages | AD01 | ||
Change of details for 12 Smithfield General Partner Limited as a person with significant control on Jan 29, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Who are the officers of 12 SMITHFIELD NOMINEE NO.2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LUKER, Alexander | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 334616610001 | |||||||||
| RAILPEN CORPORATE DIRECTOR LIMITED | Director | Liverpool Street EC2M 2AT London 100 United Kingdom |
| 296337740001 | ||||||||||
| SUNNER, Lisa Melanie | Secretary | Camomile Court 23 Camomile Street EC3A 7LL London 2nd Floor | British | 54450370002 | ||||||||||
| WARNER, Veronica | Secretary | Floor Camomile Court 23 Camomile Street EC3A 7LL London 2nd United Kingdom | 169548590001 | |||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| BAGGALEY, Kirsten Charlotte Emma | Director | Liverpool Street EC2M 2AT London 100 United Kingdom | England | British | 267278190001 | |||||||||
| BELL, Victoria Jill | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor | United Kingdom | British | 198661950001 | |||||||||
| BLACKETT, Stuart | Director | Liverpool Street EC2M 2AT London 100 United Kingdom | United Kingdom | British | 197266270001 | |||||||||
| CHILMAN, John David | Director | Liverpool Street EC2M 2AT London 100 United Kingdom | United Kingdom | British | 122779320004 | |||||||||
| FAIRCLOUGH, Susan | Director | Camomile Court 23 Camomile Street EC3A 7LL London 2nd Floor | British | 36381560010 | ||||||||||
| 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 | ||||||||||
| REVILLE, Brendan Dominick | Director | 5 Houblon Road TW10 6DB Richmond Surrey | British | 81295520002 | ||||||||||
| SULLIVAN, Maura | Director | Liverpool Street EC2M 2AT London 100 United Kingdom | United Kingdom | British | 257151420001 | |||||||||
| SUNNER, Lisa Melanie | Director | Liverpool Street EC2M 2AT London 100 United Kingdom | England | British | 178242920001 | |||||||||
| TEASDALE, David Matthew | Director | Floor Camomile Court 23 Camomile Street EC3A 7LL London 2nd United Kingdom | United Kingdom | British | 148034980001 | |||||||||
| WILKINSON, Timothy Charles | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 148032830001 | |||||||||
| MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||||||
| MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
Who are the persons with significant control of 12 SMITHFIELD NOMINEE NO.2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 12 Smithfield General Partner Limited | Apr 06, 2016 | Liverpool Street EC2M 2AT London 100 United Kingdom | 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