ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED

ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED

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

    Company NameROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08405077
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED?

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

    Where is ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED located?

    Registered Office Address
    27-28 Clement's Lane
    EC4N 7AE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFRARED UK RETAIL NOMINEE 5 LIMITEDFeb 15, 2013Feb 15, 2013

    What are the latest accounts for ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Simon Paul Andrew Riley as a director on Jun 21, 2019

    1 pagesTM01

    Termination of appointment of Hannah Rebecca Culshaw as a director on Jun 20, 2019

    1 pagesTM01

    Confirmation statement made on Feb 15, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Secretary's details changed for Sj Secretaries Limited on Feb 18, 2019

    1 pagesCH04

    Registered office address changed from 75 King William Street London EC4N 7BE England to 27-28 Clement's Lane London EC4N 7AE on Jan 28, 2019

    1 pagesAD01

    Notification of Patrizia Immobilien Ag as a person with significant control on Mar 23, 2018

    2 pagesPSC02

    Cessation of Rockspring Uk Value 2 (Liverpool) Gp Limited as a person with significant control on Mar 23, 2018

    1 pagesPSC07

    Appointment of Ms Johanna Katatiina Katatiina Karhukorpi as a director on Aug 24, 2018

    2 pagesAP01

    Termination of appointment of Chris Norden Aldis Patton as a director on Aug 24, 2018

    1 pagesTM01

    Unaudited abridged accounts made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Feb 15, 2018 with updates

    4 pagesCS01

    Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on Sep 19, 2017

    1 pagesAD01

    Appointment of Mr Chris Norden Aldis Patton as a director on Jul 25, 2017

    2 pagesAP01

    Termination of appointment of Elodie Elisabeth Best as a director on May 05, 2017

    1 pagesTM01

    Confirmation statement made on Feb 15, 2017 with updates

    6 pagesCS01

    Termination of appointment of Alexander William King as a director on Sep 27, 2016

    1 pagesTM01

    Appointment of Elodie Elisabeth Best as a director on Jan 09, 2017

    3 pagesAP01

    Registered office address changed from 17 Hanover Square London W1S 1BN to 2nd Floor 45 King William Street London EC4R 9AN on Aug 15, 2016

    1 pagesAD01

    Current accounting period extended from Dec 31, 2016 to Jun 30, 2017

    3 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 04, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SJ SECRETARIES LIMITED
    Esplanade
    JE1 1SG St Helier
    27
    Jersey
    Secretary
    Esplanade
    JE1 1SG St Helier
    27
    Jersey
    Legal FormPRIVATE REGISTERED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityJERSEY
    Registration Number99218
    192212230001
    KARHUKORPI, Johanna Katariina
    Clement's Lane
    EC4N 7AE London
    27-28
    England
    Director
    Clement's Lane
    EC4N 7AE London
    27-28
    England
    JerseyFinnishChartered Secretary302288260001
    MOLL, Adrian Thomas James
    Union Street
    St Helier
    JE1 1SG Jersey
    1 Waverley Place
    Director
    Union Street
    St Helier
    JE1 1SG Jersey
    1 Waverley Place
    JerseyBritishChartered Accountant189667540001
    WYLLIE, Alison
    12 Charles Ii Street
    SW1Y 4QU London
    C/O Infrared Capital Partners Limited
    United Kingdom
    Secretary
    12 Charles Ii Street
    SW1Y 4QU London
    C/O Infrared Capital Partners Limited
    United Kingdom
    British107811220001
    BEST, Elodie Elisabeth
    Union Street
    St Helier
    JE1 1SG Jersey
    1 Waverley Place
    Channel Isles
    Director
    Union Street
    St Helier
    JE1 1SG Jersey
    1 Waverley Place
    Channel Isles
    Jersey, Channel IslandsBritishChartered Secretary222442630001
    BOND, Iain Douglas
    12 Charles Ii Street
    SW1Y 4QU London
    C/O Infrared Capital Partners Limited
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    C/O Infrared Capital Partners Limited
    United Kingdom
    United KingdomBritishDirector68687180001
    BUTCHER, Keith David
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritishChartered Surveyor185333930001
    CULSHAW, Hannah Rebecca
    Union Street
    St Helier
    JE1 1SG Jersey
    1 Waverley Place
    Director
    Union Street
    St Helier
    JE1 1SG Jersey
    1 Waverley Place
    JerseyBritishChartered Secretary204130240001
    GILL, Christopher Paul
    12 Charles Ii Street
    SW1Y 4QU London
    C/O Infrared Capital Partners Limited
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    C/O Infrared Capital Partners Limited
    United Kingdom
    EnglandBritishDirector43569560001
    HUXTABLE, Christopher John
    12 Charles Ii Street
    SW1Y 4QU London
    C/O Infrared Capital Partners Limited
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    C/O Infrared Capital Partners Limited
    United Kingdom
    EnglandBritishDirector156351910001
    KATSAROS, Andreas
    12 Charles Ii Street
    SW1Y 4QU London
    C/O Infrared Capital Partners Limited
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    C/O Infrared Capital Partners Limited
    United Kingdom
    United KingdomGermanDirector152648720003
    KING, Alexander William
    Union Street
    St Helier
    JE1 1SG Jersey
    1 Waverley Place
    Director
    Union Street
    St Helier
    JE1 1SG Jersey
    1 Waverley Place
    JerseyBritishChartered Accountant207233130001
    PATTON, Chris Norden Aldis
    King William Street
    EC4N 7BE London
    75
    England
    Director
    King William Street
    EC4N 7BE London
    75
    England
    JerseyBritishDirector236091580001
    PURCELL, Gareth James
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritishDirector132809610003
    RILEY, Simon Paul Andrew
    Union Street
    St Helier
    JE1 1SG Jersey
    1 Waverley Place
    Director
    Union Street
    St Helier
    JE1 1SG Jersey
    1 Waverley Place
    JerseyBritishChartered Accountant192212240001
    THORP, Timothy Geoffrey
    12 Charles Ii Street
    SW1Y 4QU London
    C/O Infrared Capital Partners Limited
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    C/O Infrared Capital Partners Limited
    United Kingdom
    EnglandBritishChartered Accountant66923730003
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Patrizia Immobilien Ag
    Fuggerstrasse 26
    86150 Augsburg
    Patrizia Headquarters
    Germany
    Mar 23, 2018
    Fuggerstrasse 26
    86150 Augsburg
    Patrizia Headquarters
    Germany
    No
    Legal FormPublic Limited Company
    Country RegisteredGermany
    Legal AuthorityGerman Stock Corporation Act 1965
    Place RegisteredGerman Companies Registry
    Registration NumberHbr 19478
    Search in German RegistryPatrizia Immobilien Ag
    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.
    Rockspring Uk Value 2 (Liverpool) Gp Limited
    King William Street
    EC4R 9AN London
    45
    England
    Apr 06, 2016
    King William Street
    EC4R 9AN London
    45
    England
    Yes
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityPrivate Limited Company, Uk Governing Law
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number08404653
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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