ALIF (NO.2) NOMINEE 2 LIMITED

ALIF (NO.2) NOMINEE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALIF (NO.2) NOMINEE 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13097822
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ALIF (NO.2) NOMINEE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    IULIF (NO.2) NOMINEE 2 LIMITEDDec 23, 2020Dec 23, 2020

    What are the latest accounts for ALIF (NO.2) NOMINEE 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ALIF (NO.2) NOMINEE 2 LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for ALIF (NO.2) NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01
    XDU93F2W

    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 pagesAD01
    XDECA8SO

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA
    XDCRL9U0

    Termination of appointment of Timothy Geoffrey Thorp as a director on Jul 31, 2024

    1 pagesTM01
    XDACW9SJ

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01
    XCUX34HF

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA
    XCD0CFS8

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01
    XBUHPVCB

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA
    XBDNJ048

    Termination of appointment of David Christopher Hudson as a director on Jul 28, 2022

    1 pagesTM01
    XB99NZUY

    Appointment of Mr Stuart Nicholas Jackson as a director on Jul 28, 2022

    2 pagesAP01
    XB99O0VV

    Termination of appointment of Christopher Paul Gill as a director on Dec 07, 2021

    1 pagesTM01
    XAZCD0QI

    Certificate of change of name

    Company name changed iulif (no.2) nominee 2 LIMITED\certificate issued on 18/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 18, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 16, 2022

    RES15
    XAY01EMG

    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 pagesAD01
    XAWYJO3N

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01
    XAK0WFXE

    Notification of Ara Europe Gp Holdco Limited as a person with significant control on Dec 07, 2021

    2 pagesPSC02
    XAK0WB76

    Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on Dec 07, 2021

    1 pagesPSC07
    XAK0W3Z6

    Termination of appointment of Emily Mendes as a secretary on Dec 07, 2021

    1 pagesTM02
    XAJPTW9U

    Appointment of Mr David Christopher Hudson as a director on Mar 19, 2021

    2 pagesAP01
    XA30SKQ0

    Registration of charge 130978220001, created on Mar 24, 2021

    63 pagesMR01
    XA1AQ640

    Incorporation

    12 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationDec 23, 2020

    Model articles adopted

    MODEL ARTICLES
    capitalDec 23, 2020

    Statement of capital on Dec 23, 2020

    • Capital: GBP 1
    SH01
    X9KEXJSA

    Who are the officers of ALIF (NO.2) NOMINEE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTCHER, Keith David
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    England
    Director
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    England
    United KingdomBritishChartered Surveyor185333930003
    JACKSON, Stuart Nicholas
    Cork Street
    W1S 3LW London
    10
    England
    Director
    Cork Street
    W1S 3LW London
    10
    England
    United KingdomBritishDirector 241501800002
    MENDES, Emily
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    Secretary
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    277922100001
    GILL, Christopher Paul
    Cork Street
    W1S 3LW London
    10
    United Kingdom
    Director
    Cork Street
    W1S 3LW London
    10
    United Kingdom
    EnglandBritishMerchant Banker43569560001
    HUDSON, David Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomCanadianAccountant268449130001
    THORP, Timothy Geoffrey
    Cork Street
    W1S 3LW London
    10
    United Kingdom
    Director
    Cork Street
    W1S 3LW London
    10
    United Kingdom
    EnglandBritishChartered Accountant66923730003

    Who are the persons with significant control of ALIF (NO.2) NOMINEE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 Cork Street
    W1S 3NS London
    First Floor
    United Kingdom
    Dec 07, 2021
    14 Cork Street
    W1S 3NS London
    First Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13578855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Infrared Capital Partners (Holdco) Limited
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    Dec 23, 2020
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number07444614
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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