125 OBS (NOMINEES 2) LIMITED - LONDON


Company Profile Company Filings

Overview

125 OBS (NOMINEES 2) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
125 OBS (NOMINEES 2) LIMITED was incorporated 17 years ago on 02/08/2006 and has the registered number: 05894341. The accounts status is DORMANT and accounts are next due on 30/09/2024.

125 OBS (NOMINEES 2) LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading 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

C/O TMF GROUP 13TH FLOOR
LONDON
EC2R 7HJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
DUSTBAY LIMITED (until 18/10/2006)

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BENJAMIN FIELDING Nov 1980 British Director 2022-10-10 CURRENT
MR MARK LIM CHENG LIM Jan 1977 Singaporean Director 2018-10-25 CURRENT
MR GUO YEOU YONG Jun 1976 Singaporean Director 2022-09-30 CURRENT
MR EIK SHENG KWEK Jun 1981 Singaporean Director 2018-10-25 CURRENT
MR SHANE ROGER KELLY Oct 1969 British Director 2013-06-21 UNTIL 2014-07-04 RESIGNED
MR ANDREW JAMES GRAY THOMSON Jul 1967 British Director 2007-01-01 UNTIL 2013-06-21 RESIGNED
MR MICHAEL JOHN PEGLER Oct 1975 British Director 2014-09-30 UNTIL 2015-07-31 RESIGNED
MR STEPHEN WILLIAM SPENCER NORTON Aug 1959 British Director 2018-10-25 UNTIL 2020-03-31 RESIGNED
MR LAWRENCE FRANCIS HUTCHINGS Jun 1966 British Director 2008-10-08 UNTIL 2012-09-28 RESIGNED
MR DAVID ROBERT MCCLURE Jun 1978 British Director 2014-09-30 UNTIL 2015-12-16 RESIGNED
MR GORDON ROBERT MCKIE Jul 1973 British Director 2015-07-31 UNTIL 2016-02-29 RESIGNED
MR ADRIAN JOSEPH MORRIS LEVY Mar 1970 British Director 2006-08-02 UNTIL 2006-10-16 RESIGNED
MR KHOO SHAO HONG KHOO Mar 1968 Australian Director 2018-10-25 UNTIL 2022-09-30 RESIGNED
MR NICHOLAS ALAN SCOTT HARDIE Jan 1955 British Director 2006-10-16 UNTIL 2011-10-14 RESIGNED
MS GEMMA NANDITA KATAKY Sep 1983 British Director 2015-12-16 UNTIL 2018-10-25 RESIGNED
MR MARTIN CLIVE JEPSON Apr 1962 British Director 2008-10-08 UNTIL 2011-07-31 RESIGNED
DAVID JOHN PUDGE Aug 1965 British Nominee Director 2006-08-02 UNTIL 2006-10-16 RESIGNED
MR FARHAD MAWJI-KARIM Jan 1969 British Director 2014-09-30 UNTIL 2017-02-28 RESIGNED
MR STUART JOHN HAYDON British Secretary 2006-10-16 UNTIL 2011-09-22 RESIGNED
MR PANAYOT KOSTADINOV VASILEV May 1976 Bulgarian Director 2016-04-28 UNTIL 2018-10-25 RESIGNED
MR MARTIN CLIVE JEPSON Apr 1962 British Director 2013-06-21 UNTIL 2014-09-30 RESIGNED
PHILIPPA ELDER British Secretary 2013-06-21 UNTIL 2014-09-30 RESIGNED
MR JONATHAN MICHAEL EMERY Jan 1966 British Director 2007-01-01 UNTIL 2008-10-08 RESIGNED
MR SIMON DAVID AUSTIN DAVIES Aug 1976 British Director 2015-07-31 UNTIL 2018-10-25 RESIGNED
MR PETER WILLIAM BEAUMONT COLE Feb 1959 British Director 2006-10-16 UNTIL 2013-06-21 RESIGNED
MR VINCENT CHESHIRE Oct 1967 British Director 2020-03-31 UNTIL 2022-10-10 RESIGNED
DANELLE FLEUR CAMPBELL Sep 1976 New Zealander Director 2014-07-04 UNTIL 2014-09-30 RESIGNED
MR JOHN ANDREW BYWATER Apr 1947 British Director 2006-10-16 UNTIL 2007-03-31 RESIGNED
MR JASON CHRISTOPHER BINGHAM Oct 1978 British Director 2017-02-28 UNTIL 2018-10-25 RESIGNED
MR ANDREW JOHN BERGER-NORTH Feb 1961 British Director 2008-10-08 UNTIL 2013-06-21 RESIGNED
MR DAVID JOHN ATKINS Apr 1966 British Director 2006-10-16 UNTIL 2013-06-21 RESIGNED
MR CHRISTOPHER MICHAEL WARNES Feb 1977 British Director 2017-02-28 UNTIL 2018-10-25 RESIGNED
APEX GROUP SECRETARIES (UK) LIMITED Corporate Secretary 2014-09-30 UNTIL 2018-10-25 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2006-08-02 UNTIL 2006-10-16 RESIGNED
HAMMERSON COMPANY SECRETARIAL LIMITED Corporate Secretary 2011-09-23 UNTIL 2013-06-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
125 Obs Gp Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADRIATIC LAND 1 (GR2) LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CANNON STREET NOMINEES NO.4 LIMITED BARBICAN Active MICRO ENTITY 41100 - Development of building projects
CANNON STREET NOMINEES NO.3 LIMITED LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
CG SHIELD HOUSE (UK) NO.2 LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
CG CUTLERS GARDENS (UK) NO.2 LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
CG SHIELD HOUSE (UK) NO.1 LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
CG CUTLERS GARDENS (UK) NO.1 LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
APEX INVESTMENT ADVISERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
COTMAN RESIDENTIAL HOMES LIMITED LONDON Dissolved... SMALL 87300 - Residential care activities for the elderly and disabled
125 OBS (NOMINEES 1) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ARKLE PECOH LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ARKLE FUNDING (NO.1) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARKLE PECOH HOLDINGS LIMITED LONDON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
ARKLE HOLDINGS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ARKLE MASTER ISSUER PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BROOMCO (4102) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
ADRIATIC LAND 1 (GR4) LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
125 OBS GP LIMITED LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CUTLERS GARDENS ESTATES LIMITED EDINBURGH Active SMALL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - 125 OBS (NOMINEES 2) LIMITED 2016-06-25 31-12-2015 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
APPLE RETAIL UK LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ARES MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
ARCHYTAS AVIATION LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ARES CAPITAL EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
APR ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
APR ENERGY HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
ARES UK CSF LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
ARES MANAGEMENT UK LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
ARES INITIAL LIMITED PARTNER LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified