UKBizDB.co.uk

HARVEST NOMINEE NO. 2 LIMITED

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

This company is commonly known as Harvest Nominee No. 2 Limited. The company was founded 16 years ago and was given the registration number 06316332. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HARVEST NOMINEE NO. 2 LIMITED
Company Number:06316332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary27 April 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director25 January 2019Active
5, Strand, London, United Kingdom, WC2N 5AF

Secretary27 April 2011Active
41 Links Road, Epsom, KT17 3PP

Secretary25 September 2007Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary18 July 2007Active
3 The Woodwards, New Balderton, Newark, NG24 3GG

Director12 November 2007Active
33, Holborn, London, EC1N 2HT

Director15 March 2014Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW

Director04 July 2014Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director30 September 2015Active
33, Holborn, London, EC1N 2HT

Director12 November 2007Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director22 December 2016Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director02 October 2015Active
5, Strand, London, United Kingdom, WC2N 5AF

Director12 November 2007Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 June 2019Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director14 June 2019Active
33, Holborn, London, EC1N 2HT

Director09 February 2009Active
33, Holborn, London, EC1N 2HT

Director19 July 2010Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director14 March 2014Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director14 January 2019Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director25 September 2007Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director18 July 2007Active

People with Significant Control

Harvest Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Victoria Street, London, England, SW1E 5JL
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-16Dissolution

Dissolution application strike off company.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.