ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED
Overview
| Company Name | ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08405100 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED located?
| Registered Office Address | 27-28 Clement's Lane EC4N 7AE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFRARED UK RETAIL NOMINEE 6 LIMITED | Feb 15, 2013 | Feb 15, 2013 |
What are the latest accounts for ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Simon Paul Andrew Riley as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hannah Rebecca Culshaw as a director on Jun 20, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Secretary's details changed for Sj Secretaries Limited on Feb 18, 2019 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Patrizia Immobilien Ag as a person with significant control on Mar 23, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Rockspring Uk Value 2 (Liverpool) Gp Limited as a person with significant control on Mar 23, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Johanna Katatiina Katatiina Karhukorpi as a director on Aug 24, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chris Norden Aldis Patton as a director on Aug 24, 2018 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2018 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Chris Norden Aldis Patton as a director on Jul 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elodie Elisabeth Best as a director on May 05, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Alexander William King as a director on Sep 27, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Elodie Elisabeth Best as a director on Jan 09, 2017 | 3 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 3 pages | AA01 | ||||||||||
Certificate of change of name Company name changed infrared uk retail nominee 6 LIMITED\certificate issued on 29/04/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SJ SECRETARIES LIMITED | Secretary | Esplanade JE1 1SG St Helier 27 Jersey |
| 192212230001 | ||||||||||||||
| KARHUKORPI, Johanna Katariina | Director | Clement's Lane EC4N 7AE London 27-28 England | Jersey | Finnish | 302288260001 | |||||||||||||
| MOLL, Adrian Thomas James | Director | Union Street St Helier JE1 1SG Jersey 1 Waverley Place | Jersey | British | 189667540001 | |||||||||||||
| WYLLIE, Alison | Secretary | 12 Charles Ii Street SW1Y 4QU London C/O Infrared Capital Partners Limited United Kingdom | British | 107811220001 | ||||||||||||||
| BEST, Elodie Elisabeth | Director | Union Street JE1 1SG St Helier 1 Waverley Place Jersey Channel Isles | Jersey, Channel Islands | British | 222442630001 | |||||||||||||
| BOND, Iain Douglas | Director | 12 Charles Ii Street SW1Y 4QU London C/O Infrared Capital Partners Limited United Kingdom | England | British | 68687180001 | |||||||||||||
| BUTCHER, Keith David | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 185333930001 | |||||||||||||
| CULSHAW, Hannah Rebecca | Director | Union Street St Helier JE1 1SG Jersey 1 Waverley Place | Jersey | British | 204130240001 | |||||||||||||
| GILL, Christopher Paul | Director | 12 Charles Ii Street SW1Y 4QU London C/O Infrared Capital Partners Limited United Kingdom | England | British | 43569560001 | |||||||||||||
| HUXTABLE, Christopher John | Director | 12 Charles Ii Street SW1Y 4QU London C/O Infrared Capital Partners Limited United Kingdom | England | British | 156351910001 | |||||||||||||
| KATSAROS, Andreas | Director | 12 Charles Ii Street SW1Y 4QU London C/O Infrared Capital Partners Limited United Kingdom | United Kingdom | German | 152648720003 | |||||||||||||
| KING, Alexander William | Director | Union Street St Helier JE1 1SG Jersey 1 Waverley Place | Jersey | British | 244570310001 | |||||||||||||
| PATTON, Chris Norden Aldis | Director | King William Street EC4N 7BE London 75 England | Jersey | British | 236091580001 | |||||||||||||
| PURCELL, Gareth James | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 132809610003 | |||||||||||||
| RILEY, Simon Paul Andrew | Director | Union Street St Helier JE1 1SG Jersey 1 Waverley Place | Jersey | British | 192212240001 | |||||||||||||
| THORP, Timothy Geoffrey | Director | 12 Charles Ii Street SW1Y 4QU London C/O Infrared Capital Partners Limited United Kingdom | England | British | 66923730003 | |||||||||||||
| OVAL NOMINEES LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 150051910001 |
Who are the persons with significant control of ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Patrizia Immobilien Ag | Mar 23, 2018 | Fuggerstrasse 26 86150 Augsburg Patrizia Headquarters Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Rockspring Uk Value 2 (Liverpool) Gp Limited | Apr 06, 2016 | King William Street EC4R 9AN London 45 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