NEW BROAD STREET HOUSE NOMINEE 2 LIMITED - LONDON
Company Profile | Company Filings |
Overview
NEW BROAD STREET HOUSE NOMINEE 2 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
NEW BROAD STREET HOUSE NOMINEE 2 LIMITED was incorporated 8 years ago on 09/11/2015 and has the registered number: 09863410. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NEW BROAD STREET HOUSE NOMINEE 2 LIMITED was incorporated 8 years ago on 09/11/2015 and has the registered number: 09863410. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NEW BROAD STREET HOUSE NOMINEE 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
ST HELEN'S
LONDON
EC3P 3DQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2015-11-09 | CURRENT | ||
MR TIM RUSSELL | Jan 1981 | British | Director | 2023-01-06 | CURRENT |
MS MELANIE COLLETT | Jun 1972 | British | Director | 2023-02-27 | CURRENT |
MR. NICHOLAS TEBBUTT | Jun 1984 | British | Director | 2018-09-04 UNTIL 2020-03-06 | RESIGNED |
MS SUSAN SHIELDS | Jan 1979 | British | Director | 2020-03-06 UNTIL 2023-01-06 | RESIGNED |
IMOGEN EBBS | May 1983 | British | Director | 2022-02-28 UNTIL 2023-02-27 | RESIGNED |
MR DAVID ANTHONY DIEMER | Oct 1966 | British | Director | 2015-11-09 UNTIL 2022-02-28 | RESIGNED |
MR JONATHAN EDWIN ASHCROFT | Apr 1959 | British | Director | 2015-11-09 UNTIL 2016-07-15 | RESIGNED |
MR ANDREW CHARLES APPLEYARD | Sep 1965 | British | Director | 2016-07-15 UNTIL 2018-08-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ascot Real Estate Investments Gp Llp | 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 - NEW BROAD STREET HOUSE NOMINEE 2 LIMITED | 2022-06-09 | 31-12-2021 | £5 Cash £5 equity |