30-31 GOLDEN SQUARE NOMINEE 2 LIMITED
Overview
Company Name | 30-31 GOLDEN SQUARE NOMINEE 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09863492 |
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 30-31 GOLDEN SQUARE NOMINEE 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 30-31 GOLDEN SQUARE NOMINEE 2 LIMITED located?
Registered Office Address | One Coleman Street EC2R 5AA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 30-31 GOLDEN SQUARE NOMINEE 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 30-31 GOLDEN SQUARE NOMINEE 2 LIMITED?
Last Confirmation Statement Made Up To | Nov 08, 2025 |
---|---|
Next Confirmation Statement Due | Nov 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2024 |
Overdue | No |
What are the latest filings for 30-31 GOLDEN SQUARE NOMINEE 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 08, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to One Coleman Street London EC2R 5AA on Jan 20, 2025 | 1 pages | AD01 | ||
Termination of appointment of Legal & General Co Sec Limited as a secretary on Jan 16, 2025 | 1 pages | TM02 | ||
Appointment of Alter Domus (Uk) Limited as a secretary on Jan 14, 2025 | 2 pages | AP04 | ||
Appointment of Legal & General Co Sec Limited as a secretary on Oct 17, 2024 | 2 pages | AP04 | ||
Notification of 30-31 Golden Square Gp Llp as a person with significant control on Oct 17, 2024 | 2 pages | PSC02 | ||
Cessation of Ascot Real Estate Investments Gp Llp as a person with significant control on Oct 17, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Tim Russell as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on Oct 17, 2024 | 1 pages | TM02 | ||
Termination of appointment of Melanie Collett as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert Fletcher Codling as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Grant Thomas Worrall as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||
Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE | 1 pages | AD02 | ||
Director's details changed for Ms Melanie Collett on Mar 27, 2024 | 2 pages | CH01 | ||
Change of details for Ascot Real Estate Investments Gp Llp as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Darshna Malde as a director on Mar 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Imogen Catherine Lingard Ebbs as a director on Feb 27, 2023 | 1 pages | TM01 | ||
Appointment of Ms Melanie Collett as a director on Feb 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas Edward Goodwin as a director on Jan 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Tim Russell as a director on Jan 06, 2023 | 2 pages | AP01 | ||
Who are the officers of 30-31 GOLDEN SQUARE NOMINEE 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALTER DOMUS (UK) LIMITED | Secretary | 30 St Mary Axe EC3A 8BF London 10th Floor United Kingdom |
| 168128980002 | ||||||||||
CODLING, Robert Fletcher | Director | Coleman Street EC2R 5AA London One England | United Kingdom | British | Fund Manager | 309568730001 | ||||||||
WORRALL, Grant Thomas | Director | Coleman Street EC2R 5AA London One England | United Kingdom | British | Fund Controller | 262770750001 | ||||||||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 1278390004 | ||||||||||
LEGAL & GENERAL CO SEC LIMITED | Secretary | Coleman Street EC2R 5AA London One England |
| 147653290001 | ||||||||||
APPLEYARD, Andrew Charles | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Fund Manager | 131498200001 | ||||||||
ASHCROFT, Jonathan Edwin | Director | EC2R 8EJ London No 1 Poultry United Kingdom | United Kingdom | British | Director | 131434980001 | ||||||||
COLLETT, Melanie | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | Scotland | British | Surveyor | 259388150001 | ||||||||
DIEMER, David Anthony | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 79053460001 | ||||||||
EBBS, Imogen Catherine Lingard | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Fund Manager | 289857300001 | ||||||||
GOODWIN, Thomas Edward | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | Fund Manager | 329033000001 | ||||||||
GREEN, Paula | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Accountant | 248785530001 | ||||||||
MALDE, Darshna | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | Accountant | 277984400001 | ||||||||
RUSSELL, Tim | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | Chartered Surveyor | 304049380001 | ||||||||
TEBBUTT, Nicholas, Mr. | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | Chartered Accountant | 228645590002 | ||||||||
TRAVERS-DRAPES, Rory | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | Senior Finance Manager | 274324930001 |
Who are the persons with significant control of 30-31 GOLDEN SQUARE NOMINEE 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
30-31 Golden Square Gp Llp | Oct 17, 2024 | Coleman Street EC2R 5AA London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ascot Real Estate Investments Gp Llp | Apr 06, 2016 | Fenchurch Street EC3M 4AE London 80 United Kingdom | 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