MPG ARTEMIS NOMINEE 2 LIMITED

MPG ARTEMIS NOMINEE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMPG ARTEMIS NOMINEE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08772707
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MPG ARTEMIS NOMINEE 2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MPG ARTEMIS NOMINEE 2 LIMITED located?

    Registered Office Address
    Asticus Building
    21 Palmer Street
    SW1H 0AD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MPG ARTEMIS NOMINEE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MPG ARTEMIS NOMINEE 2 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

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Coral Suzanne Bidel as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Jason Christopher Bingham as a director on Jul 01, 2019

    1 pagesTM01

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Appointment of Mr Daniel Mark Greenslade as a director on Jun 05, 2018

    2 pagesAP01

    Termination of appointment of Panayot Kostadinov Vasilev as a director on Jun 05, 2018

    1 pagesTM01

    Termination of appointment of Simon David Austin Davies as a director on Jun 05, 2018

    1 pagesTM01

    Termination of appointment of Michael Joseph Slattery as a director on Jun 05, 2018

    1 pagesTM01

    Satisfaction of charge 087727070001 in full

    1 pagesMR04

    Satisfaction of charge 087727070002 in full

    1 pagesMR04

    Confirmation statement made on Oct 23, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Appointment of Mr Panayot Kostadinov Vasilev as a director on Feb 28, 2017

    2 pagesAP01

    Termination of appointment of Kiril Dimov Petrov as a director on Feb 28, 2017

    1 pagesTM01

    Appointment of Mr Christopher Michael Warnes as a director on Feb 28, 2017

    2 pagesAP01

    Appointment of Mr Jason Christopher Bingham as a director on Feb 28, 2017

    2 pagesAP01

    Appointment of Mr Simon David Austin Davies as a director on Feb 28, 2017

    2 pagesAP01

    Termination of appointment of Farhad Mawji-Karim as a director on Feb 28, 2017

    1 pagesTM01

    Confirmation statement made on Nov 13, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Director's details changed for Mr Farhad Mawji Karim on Aug 18, 2014

    2 pagesCH01

    Who are the officers of MPG ARTEMIS NOMINEE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    BIDEL, Coral Suzanne
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United KingdomBritish179297460002
    GREENSLADE, Daniel Mark
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    EnglandBritish196504990001
    WARNES, Christopher Michael
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    EnglandBritish222731770001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    BINGHAM, Jason Christopher
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    EnglandBritish225343320001
    BROWN, Philip Michael
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBritish191384330001
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish154858010001
    DAVIES, Simon David Austin
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United KingdomBritish197508390001
    EVANS, Timothy James
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBritish104934670002
    GUMM, Sandra Louise
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    EnglandAustralian57113450003
    LESLAU, Nicholas Mark
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBritish6815470021
    MAWJI-KARIM, Farhad
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBritish166000930001
    MCCLURE, David Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    EnglandBritish136660580003
    PEGLER, Michael John
    10 Cork Street
    W1S 3NP London
    Pollen House
    Uk
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    Uk
    EnglandBritish113065790004
    PETROV, Kiril Dimov
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United KingdomBritish207694190001
    SLATTERY, Michael Joseph
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomIrish199868280001
    VASILEV, Panayot Kostadinov
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United KingdomBulgarian206224490001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    What are the latest statements on persons with significant control for MPG ARTEMIS NOMINEE 2 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MPG ARTEMIS NOMINEE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 09, 2014
    Delivered On Dec 30, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbc Europe Limited
    Transactions
    • Dec 30, 2014Registration of a charge (MR01)
    • Feb 09, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 09, 2014
    Delivered On Dec 17, 2014
    Satisfied
    Brief description
    F/H property k/a wakefield road retail park, bradford t/no WYK303856 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbc Europe Limited
    Transactions
    • Dec 17, 2014Registration of a charge (MR01)
    • Feb 09, 2018Satisfaction of a charge (MR04)

    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