UKBizDB.co.uk

12 SMITHFIELD NOMINEE NO.2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 12 Smithfield Nominee No.2 Limited. The company was founded 17 years ago and was given the registration number 06239795. The firm's registered office is in LONDON. You can find them at 7th Floor Exchange House, 12 Exchange Square, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:12 SMITHFIELD NOMINEE NO.2 LIMITED
Company Number:06239795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:7th Floor Exchange House, 12 Exchange Square, London, EC2A 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Director30 April 2015Active
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Corporate Director26 May 2022Active
2nd Floor, Camomile Court, 23 Camomile Street, London, EC3A 7LL

Secretary26 July 2007Active
2nd, Floor, Camomile Court 23 Camomile Street, London, United Kingdom, EC3A 7LL

Secretary23 May 2012Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary08 May 2007Active
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Director18 February 2020Active
7th Floor, Exchange House, 12 Exchange Square, London, EC2A 2NY

Director15 June 2015Active
2nd Floor, Camomile Court, 23 Camomile Street, London, EC3A 7LL

Director26 July 2007Active
7th Floor, Exchange House, 12 Exchange Square, London, United Kingdom, EC2A 2NY

Director26 July 2007Active
7th Floor, Exchange House, 12 Exchange Square, London, United Kingdom, EC2A 2NY

Director26 July 2007Active
25 Stradbroke Grove, Buckhurst Hill, IG9 5PD

Director26 July 2007Active
5 Houblon Road, Richmond, TW10 6DB

Director26 July 2007Active
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Director30 April 2015Active
2nd, Floor, Camomile Court 23 Camomile Street, London, United Kingdom, EC3A 7LL

Director07 January 2010Active
7th Floor, Exchange House, 12 Exchange Square, London, United Kingdom, EC2A 2NY

Director07 January 2010Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director08 May 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director08 May 2007Active

People with Significant Control

12 Smithfield General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Liverpool Street, London, United Kingdom, EC2M 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type dormant.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint corporate director company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Officers

Change person director company with change date.

Download
2016-06-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.