UKBizDB.co.uk

FRENCHGATE (NOMINEE 2) LIMITED

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

This company is commonly known as Frenchgate (nominee 2) Limited. The company was founded 23 years ago and was given the registration number 04103830. The firm's registered office is in LONDON. You can find them at 3rd Floor, 26-28 Great Portland Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:FRENCHGATE (NOMINEE 2) LIMITED
Company Number:04103830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:3rd Floor, 26-28 Great Portland Street, London, W1W 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Hume Street, Dublin 2, Ireland,

Director19 December 2019Active
15, Hume Street, Dublin 2, Ireland,

Director19 December 2019Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Secretary21 December 2000Active
20 Franklin Street, Scarborough, YO12 7JU

Secretary27 May 2002Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary08 November 2000Active
130, St. Vincent Street, Glasgow, G2 5SE

Corporate Secretary30 January 2008Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary01 September 2003Active
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS

Director30 January 2008Active
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS

Director30 January 2008Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director21 December 2000Active
8a, Garvagh Road, Dungannon, Northern Ireland, BT70 3LS

Director08 February 2016Active
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ

Director21 December 2000Active
9 Warrington Crescent, London, W9 1ED

Director12 November 2002Active
9 Warrington Crescent, London, W9 1ED

Director21 December 2000Active
Lacon House 84 Theobald's Road, London, WC1X 8RW

Corporate Director08 November 2000Active

People with Significant Control

Mr Padraig Anthony Drayne
Notified on:08 November 2016
Status:Active
Date of birth:January 1962
Nationality:Irish
Country of residence:Northern Ireland
Address:8, Garvagh Road, Dungannon, Northern Ireland, BT70 3LS
Nature of control:
  • Significant influence or control
Mr Patrick Mckillen
Notified on:08 November 2016
Status:Active
Date of birth:July 1955
Nationality:Irish
Country of residence:Ireland
Address:C/O 15, Hume Street, Dublin 2, Ireland,
Nature of control:
  • Significant influence or control
Frenchgate General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 26/28 Great Portland Street, London Uk, Great Portland Street, London, England, W1W 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-08-12Address

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

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.