This company is commonly known as Hansteen Saltley Nominee No.2 Limited. The company was founded 9 years ago and was given the registration number 09253152. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | HANSTEEN SALTLEY NOMINEE NO.2 LIMITED |
---|---|---|
Company Number | : | 09253152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Copthall Avenue, London, England, EC2R 7BH | Secretary | 01 January 2023 | Active |
3, Copthall Avenue, London, England, EC2R 7BH | Director | 30 June 2021 | Active |
3, Copthall Avenue, London, England, EC2R 7BH | Director | 13 February 2020 | Active |
3, Copthall Avenue, London, England, EC2R 7BH | Director | 30 June 2021 | Active |
3, Copthall Avenue, London, England, EC2R 7BH | Director | 20 January 2023 | Active |
1st Floor Pegasus House, 37 - 43 Sackville Street, London, United Kingdom, W1S 3DL | Secretary | 17 June 2015 | Active |
1st Floor Pegasus House, 37 - 43 Sackville Street, London, United Kingdom, W1S 3DL | Secretary | 07 October 2014 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Corporate Secretary | 15 May 2020 | Active |
The Registry, 34 Beckenham Road, Beckenham, Kent, England, BR3 4TU | Corporate Secretary | 28 March 2017 | Active |
12, St. James's Square, London, England, SW1Y 4LB | Director | 13 February 2020 | Active |
1st Floor Pegasus House, 37 - 43 Sackville Street, London, United Kingdom, W1S 3DL | Director | 07 October 2014 | Active |
1st Floor Pegasus House, 37 - 43 Sackville Street, London, United Kingdom, W1S 3DL | Director | 07 October 2014 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 06 February 2020 | Active |
1st Floor Pegasus House, 37 - 43 Sackville Street, London, United Kingdom, W1S 3DL | Director | 07 October 2014 | Active |
1st Floor Pegasus House, 37 - 43 Sackville Street, London, W1S 3DL | Director | 27 November 2015 | Active |
1st Floor Pegasus House, 37 - 43 Sackville Street, London, United Kingdom, W1S 3DL | Director | 07 October 2014 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 07 October 2014 | Active |
1st Floor Pegasus House, 37 - 43 Sackville Street, London, United Kingdom, W1S 3DL | Director | 07 October 2014 | Active |
1st Floor Pegasus House, 37 - 43 Sackville Street, London, United Kingdom, W1S 3DL | Director | 07 October 2014 | Active |
Mr Stephen Allen Schwarzman | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O The Blackstone Group Inc, 345 Park Avenue, New York, United States, NY 10154 |
Nature of control | : |
|
Hansteen Property Investments Limited | ||
Notified on | : | 20 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Copthall Avenue, London, England, EC2R 7BH |
Nature of control | : |
|
Hansteen Holdings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bartholomew Lane, London, England, EC2N 2AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Officers | Termination secretary company with name termination date. | Download |
2024-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Appoint person secretary company with name date. | Download |
2023-01-16 | Officers | Termination secretary company with name termination date. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-06-13 | Officers | Change person director company with change date. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.