ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED - LONDON
Company Profile | Company Filings |
Overview
ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED was incorporated 22 years ago on 23/05/2001 and has the registered number: 04222573. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED was incorporated 22 years ago on 23/05/2001 and has the registered number: 04222573. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 COPTHALL AVENUE
LONDON
EC2R 7BH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON JEFFREY PAYNE | Secretary | 2023-01-01 | CURRENT | ||
MR. ANDREW JONES | Feb 1981 | British | Director | 2021-06-30 | CURRENT |
MR DANIEL ROBERTS | Sep 1980 | British | Director | 2020-02-13 | CURRENT |
MR. GLEN STUART SPEARING | May 1971 | British | Director | 2021-06-30 | CURRENT |
MR GRAEME CARRIGAN STEWART | May 1980 | British | Director | 2023-08-25 | CURRENT |
MR JAMES LESLIE CHASEN | Apr 1982 | British | Director | 2023-01-20 | CURRENT |
MR IAN RICHARD WATSON | Feb 1960 | British | Director | 2013-09-11 UNTIL 2020-02-06 | RESIGNED |
MR MARK WILLIAM KEOGH | Aug 1961 | Irish | Director | 2008-08-18 UNTIL 2008-09-20 | RESIGNED |
SIR PHILIP COURTENAY THOMAS WARNER | Apr 1951 | British | Director | 2009-07-23 UNTIL 2013-08-29 | RESIGNED |
MR ROBERT JAMES WALTON | Dec 1966 | British | Director | 2012-10-31 UNTIL 2012-12-31 | RESIGNED |
MICHAEL JOHN STEVENS | Jun 1963 | British | Director | 2006-09-07 UNTIL 2009-07-23 | RESIGNED |
MR MARK DOUGLAS OVENS | Jan 1962 | British | Director | 2003-06-25 UNTIL 2003-06-25 | RESIGNED |
MR MARK WILLIAM KEOGH | Aug 1961 | Irish | Director | 2009-01-21 UNTIL 2013-08-29 | RESIGNED |
MR MARK DOUGLAS OVENS | Jan 1962 | British | Director | 2013-09-11 UNTIL 2015-11-23 | RESIGNED |
MR MARK DOUGLAS OVENS | Jan 1962 | British | Director | 2005-07-19 UNTIL 2009-04-09 | RESIGNED |
MR JANINE ANNE MCDONALD | Jan 1964 | British | Director | 2003-06-25 UNTIL 2003-06-25 | RESIGNED |
MR JANINE ANNE MCDONALD | Jan 1964 | British | Director | 2005-07-19 UNTIL 2007-12-21 | RESIGNED |
MR JANINE ANNE MCDONALD | Jan 1964 | British | Director | 2013-09-11 UNTIL 2021-06-30 | RESIGNED |
MR RICHARD PHILLIP LOWES | Feb 1954 | British | Director | 2013-09-11 UNTIL 2020-02-06 | RESIGNED |
MS SARAH JANE LINDSAY | Apr 1972 | British | Director | 2015-12-09 UNTIL 2020-02-06 | RESIGNED |
MR CHRIS JAMES WENTWORTH LAXTON | Jul 1960 | British | Director | 2003-03-25 UNTIL 2012-09-15 | RESIGNED |
MR DAVID JAMES LANCHESTER | Apr 1960 | British | Director | 2007-12-21 UNTIL 2008-08-18 | RESIGNED |
MR DAVID JAMES LANCHESTER | Apr 1960 | British | Director | 2008-12-15 UNTIL 2013-01-25 | RESIGNED |
RICHARD MOORE | Nov 1945 | British | Director | 2005-07-19 UNTIL 2006-09-07 | RESIGNED |
MS TERESA FURMSTON | Secretary | 2016-07-15 UNTIL 2017-03-28 | RESIGNED | ||
MIKJON LIMITED | Corporate Director | 2001-05-23 UNTIL 2001-06-12 | RESIGNED | ||
MR ROBERT WILLIAM GAME | Sep 1967 | English | Director | 2013-01-25 UNTIL 2013-08-29 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Secretary | 2001-05-23 UNTIL 2001-06-12 | RESIGNED | ||
INTERTRUST (UK) LIMITED | Corporate Secretary | 2020-05-15 UNTIL 2023-01-01 | RESIGNED | ||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2017-03-28 UNTIL 2020-05-15 | RESIGNED | ||
MR MORGAN LEWIS JONES | Oct 1957 | British | Director | 2013-09-11 UNTIL 2020-02-06 | RESIGNED |
MR BENJAMIN HOWLETT | Sep 1982 | British | Director | 2020-02-06 UNTIL 2021-01-27 | RESIGNED |
MR BARRY STEVEN HILL | Aug 1971 | British | Director | 2015-06-26 UNTIL 2016-07-15 | RESIGNED |
MR JOHN ANTHONY NICHOLAS HEAWOOD | Feb 1953 | British | Director | 2009-04-09 UNTIL 2013-08-29 | RESIGNED |
MR DEREK KEVIN HEATHWOOD | Apr 1972 | British | Director | 2015-12-09 UNTIL 2020-02-06 | RESIGNED |
MR JAMES MARK HAVERY | Jun 1974 | British | Director | 2013-09-11 UNTIL 2015-11-23 | RESIGNED |
MR MICHAEL JOHN GREEN | Nov 1976 | British | Director | 2013-04-22 UNTIL 2016-07-15 | RESIGNED |
MR IAN RICHARD WATSON | Feb 1960 | British | Director | 2001-12-19 UNTIL 2005-07-19 | RESIGNED |
ANNE MARIE COPELAND | Mar 1973 | British | Director | 2007-09-25 UNTIL 2008-06-03 | RESIGNED |
MR PETER WILLIAM COLLINS | Dec 1948 | British | Director | 2005-07-19 UNTIL 2008-11-28 | RESIGNED |
PHILIP JOHN CLARK | Feb 1965 | British | Director | 2003-03-25 UNTIL 2007-07-09 | RESIGNED |
MR RICHARD PETER JONES | Mar 1961 | British | Director | 2001-06-12 UNTIL 2003-03-25 | RESIGNED |
MR PHILIP MATHEW CRIDGE | Oct 1980 | British | Director | 2020-02-13 UNTIL 2023-01-16 | RESIGNED |
MR MORGAN LEWIS JONES | Oct 1957 | British | Director | 2001-12-19 UNTIL 2005-07-19 | RESIGNED |
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2001-06-12 UNTIL 2016-07-15 | RESIGNED | ||
MR IAN BRYAN WOMACK | Jul 1953 | British | Director | 2001-06-12 UNTIL 2015-06-30 | RESIGNED |
MR DAVID ANDREW JOHN WISE | Feb 1960 | British | Director | 2001-06-12 UNTIL 2003-03-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stephen Allen Schwarzman | 2020-02-27 - 2020-02-27 | 2/1947 | New York | Significant influence or control |
Ashtenne Industrial (General Partner) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED | 2023-03-01 | 31-12-2022 | £1 Cash £1 equity |
Dormant Company Accounts - ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED | 2022-05-26 | 31-12-2021 | £1 equity |