HANSTEEN SALTLEY NOMINEE NO.2 LIMITED
Overview
Company Name | HANSTEEN SALTLEY NOMINEE NO.2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09253152 |
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 HANSTEEN SALTLEY NOMINEE NO.2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HANSTEEN SALTLEY NOMINEE NO.2 LIMITED located?
Registered Office Address | 3 Copthall Avenue EC2R 7BH London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HANSTEEN SALTLEY NOMINEE NO.2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HANSTEEN SALTLEY NOMINEE NO.2 LIMITED?
Last Confirmation Statement Made Up To | Oct 18, 2025 |
---|---|
Next Confirmation Statement Due | Nov 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 18, 2024 |
Overdue | No |
What are the latest filings for HANSTEEN SALTLEY NOMINEE NO.2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 092531520012 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024 | 1 pages | TM02 | ||
Satisfaction of charge 092531520005 in full | 1 pages | MR04 | ||
Satisfaction of charge 092531520008 in full | 1 pages | MR04 | ||
Satisfaction of charge 092531520010 in full | 1 pages | MR04 | ||
Satisfaction of charge 092531520009 in full | 1 pages | MR04 | ||
Registration of charge 092531520013, created on Mar 28, 2024 | 73 pages | MR01 | ||
Satisfaction of charge 092531520003 in full | 1 pages | MR04 | ||
Satisfaction of charge 092531520004 in full | 1 pages | MR04 | ||
Satisfaction of charge 092531520007 in full | 1 pages | MR04 | ||
Satisfaction of charge 092531520006 in full | 1 pages | MR04 | ||
Satisfaction of charge 092531520011 in full | 1 pages | MR04 | ||
Registration of charge 092531520012, created on Feb 13, 2024 | 245 pages | MR01 | ||
Change of details for Hansteen Property Investments Limited as a person with significant control on Sep 14, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on Sep 14, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Mr Christopher Alan Watkins as a director on Jan 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Philip Mathew Cridge as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Jeffrey Payne as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on Jan 16, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of HANSTEEN SALTLEY NOMINEE NO.2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONES, Andrew Richard, Mr. | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | Director | 283776100001 | ||||||||
ROBERTS, Daniel George | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | Chartered Surveyor | 267246940002 | ||||||||
SPEARING, Glen Stuart | Director | Copthall Avenue EC2R 7BH London 3 England | Scotland | British | Director | 284967170001 | ||||||||
WATKINS, Christopher Alan | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | Associate Director | 304773820001 | ||||||||
FURMSTON, Teresa Jane | Secretary | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | 198620920001 | |||||||||||
HORNBUCKLE, Sarah Michaella | Secretary | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | 191583470001 | |||||||||||
PAYNE, Simon Jeffrey | Secretary | Copthall Avenue EC2R 7BH London 3 England | 304351140001 | |||||||||||
INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 188126550001 | ||||||||||
LINK COMPANY MATTERS LIMITED | Secretary | 34 Beckenham Road Beckenham BR3 4TU Kent The Registry England England |
| 102944500002 | ||||||||||
CRIDGE, Philip Mathew | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | Chartered Surveyor | 267173330002 | ||||||||
HAVERY, James Mark | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | England | British | Property Executive | 203008080001 | ||||||||
HEATHWOOD, Derek Kevin | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | Scotland | British | Director | 85468580007 | ||||||||
HOWLETT, Benjamin | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | Chartered Accountant | 266872710002 | ||||||||
JONES, Morgan Lewis | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | England | British | Company Director | 10146340005 | ||||||||
LINDSAY, Sarah Jane | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House | England | British | Property Executive | 274330770001 | ||||||||
LOWES, Richard Phillip | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | England | British | Accountant | 5785520001 | ||||||||
MCDONALD, Janine Anne | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | Accountant | 90973170001 | ||||||||
OVENS, Mark Douglas | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | United Kingdom | British | Property Executive | 56734030003 | ||||||||
WATSON, Ian Richard | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | England | British | Company Director | 68256540001 |
Who are the persons with significant control of HANSTEEN SALTLEY NOMINEE NO.2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stephen Allen Schwarzman | Feb 27, 2020 | 345 Park Avenue NY 10154 New York C/O The Blackstone Group Inc United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Hansteen Property Investments Limited | Feb 20, 2019 | Copthall Avenue EC2R 7BH London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hansteen Holdings Limited | Jun 30, 2016 | Bartholomew Lane EC2N 2AX London 1 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