ALIF (NO.2) NOMINEE 2 LIMITED
Overview
Company Name | ALIF (NO.2) NOMINEE 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13097822 |
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 ALIF (NO.2) NOMINEE 2 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ALIF (NO.2) NOMINEE 2 LIMITED located?
Registered Office Address | Ferguson House 15 Marylebone Road NW1 5JD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALIF (NO.2) NOMINEE 2 LIMITED?
Company Name | From | Until |
---|---|---|
IULIF (NO.2) NOMINEE 2 LIMITED | Dec 23, 2020 | Dec 23, 2020 |
What are the latest accounts for ALIF (NO.2) 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 ALIF (NO.2) NOMINEE 2 LIMITED?
Last Confirmation Statement Made Up To | Jan 14, 2026 |
---|---|
Next Confirmation Statement Due | Jan 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 14, 2025 |
Overdue | No |
What are the latest filings for ALIF (NO.2) NOMINEE 2 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on Oct 23, 2024 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||||||
Termination of appointment of Timothy Geoffrey Thorp as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||||||
Termination of appointment of David Christopher Hudson as a director on Jul 28, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stuart Nicholas Jackson as a director on Jul 28, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Paul Gill as a director on Dec 07, 2021 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed iulif (no.2) nominee 2 LIMITED\certificate issued on 18/02/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL England to 10 Cork Street London W1S 3LW on Feb 02, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 22, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Ara Europe Gp Holdco Limited as a person with significant control on Dec 07, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on Dec 07, 2021 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Emily Mendes as a secretary on Dec 07, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr David Christopher Hudson as a director on Mar 19, 2021 | 2 pages | AP01 | ||||||||||||||
Registration of charge 130978220001, created on Mar 24, 2021 | 63 pages | MR01 | ||||||||||||||
Incorporation | 12 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of ALIF (NO.2) NOMINEE 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTCHER, Keith David | Director | 15 Marylebone Road NW1 5JD London Ferguson House England | United Kingdom | British | Chartered Surveyor | 185333930003 | ||||
JACKSON, Stuart Nicholas | Director | Cork Street W1S 3LW London 10 England | United Kingdom | British | Director | 241501800002 | ||||
MENDES, Emily | Secretary | One Bartholomew Close Barts Square EC1A 7BL London Level 7 England | 277922100001 | |||||||
GILL, Christopher Paul | Director | Cork Street W1S 3LW London 10 United Kingdom | England | British | Merchant Banker | 43569560001 | ||||
HUDSON, David Christopher | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Canadian | Accountant | 268449130001 | ||||
THORP, Timothy Geoffrey | Director | Cork Street W1S 3LW London 10 United Kingdom | England | British | Chartered Accountant | 66923730003 |
Who are the persons with significant control of ALIF (NO.2) NOMINEE 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ara Europe Gp Holdco Limited | Dec 07, 2021 | 14 Cork Street W1S 3NS London First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Infrared Capital Partners (Holdco) Limited | Dec 23, 2020 | One Bartholomew Close Barts Square EC1A 7BL London Level 7 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