KENSINGTON VIEW NOMINEE 2 LIMITED
Overview
| Company Name | KENSINGTON VIEW NOMINEE 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08953445 |
| 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 KENSINGTON VIEW NOMINEE 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KENSINGTON VIEW NOMINEE 2 LIMITED located?
| Registered Office Address | 4th Floor 140 Aldersgate Street EC1A 4HY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KENSINGTON VIEW NOMINEE 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SACKVILLE UKPEC5 KENSINGTON NOMINEE 2 LIMITED | Mar 21, 2014 | Mar 21, 2014 |
What are the latest accounts for KENSINGTON VIEW NOMINEE 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 KENSINGTON VIEW NOMINEE 2 LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for KENSINGTON VIEW NOMINEE 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 089534450004, created on Dec 05, 2024 | 56 pages | MR01 | ||
Satisfaction of charge 089534450001 in full | 1 pages | MR04 | ||
Secretary's details changed for Apex Group Fiduciary Services (Uk) Limited on Nov 18, 2024 | 1 pages | CH04 | ||
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on Nov 19, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mashhour Abdulaziz Al-Ibrahim as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr William Anthony Hill as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 089534450002 in full | 1 pages | MR04 | ||
Satisfaction of charge 089534450003 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Ashley Smithers on Aug 10, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Christopher Osborne on Aug 10, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Charles-Etienne Lawrence on Aug 10, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Adrian Ferrari on Aug 10, 2020 | 2 pages | CH01 | ||
Change of details for Kensington View Gp Limited as a person with significant control on Aug 10, 2020 | 2 pages | PSC05 | ||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Aug 10, 2020 | 1 pages | CH04 | ||
Who are the officers of KENSINGTON VIEW NOMINEE 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX GROUP FIDUCIARY SERVICES (UK) LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor England |
| 175738460143 | ||||||||||
| AL-IBRAHIM, Mashhour Abdulaziz | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | England | Saudi Arabian | 308867800001 | |||||||||
| FERRARI, Peter Adrian | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | England | British | 177392960001 | |||||||||
| HILL, William Anthony | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | United Kingdom | British | 226776080001 | |||||||||
| LAWRENCE, Charles-Etienne | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | United Kingdom | British | 255412390001 | |||||||||
| OSBORNE, Simon Christopher | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | England | British | 255411640001 | |||||||||
| SMITHERS, Thomas Ashley | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | United Kingdom | British | 210426090001 | |||||||||
| KAYE, Alan | Secretary | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | 186163950001 | |||||||||||
| JORDISON, Donald Armstrong | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 166312350001 | |||||||||
| LAUDER, Stephen | Director | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | United Kingdom | British | 175361690001 | |||||||||
| MORROGH, Christopher John | Director | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | England | British | 65250860003 | |||||||||
| RIGG, James Mark Alexander | Director | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | United Kingdom | British | 67445210002 | |||||||||
| VULLO, Giuseppe | Director | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | United Kingdom | British | 243703990001 | |||||||||
| WILLCOCK, John Marcus | Director | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | England | British | 76276580002 |
Who are the persons with significant control of KENSINGTON VIEW NOMINEE 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kensington View Gp Limited | Feb 21, 2019 | 125 London Wall EC2Y 5AS London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sackville Ukpec5 Kensington (Gp) Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AG London Cannon Place 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