UKBizDB.co.uk

UKIG NOMINEES 2 LIMITED

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

This company is commonly known as Ukig Nominees 2 Limited. The company was founded 15 years ago and was given the registration number 06898545. The firm's registered office is in LONDON. You can find them at 33 Margaret Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UKIG NOMINEES 2 LIMITED
Company Number:06898545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2009
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33 Margaret Street, London, W1G 0JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Curzon Street, London, United Kingdom, W1J 5HB

Secretary21 December 2021Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director21 December 2021Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director21 December 2021Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director21 December 2021Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director21 December 2021Active
152 Amelia Street, London, SE17 3AS

Secretary07 May 2009Active
10b, Astonville Street, London, United Kingdom, SW18 5AL

Secretary24 February 2012Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Secretary17 June 2014Active
8 Sutherland Avenue, Petts Wood, Orpington, BR5 1QZ

Director07 May 2009Active
33, Margaret Street, London, Uk, W1G 0JD

Director09 September 2014Active
33, Margaret Street, London, England, W1G 0JD

Director13 July 2015Active
33, Margaret Street, London, United Kingdom, W1G 0JD

Director01 June 2016Active
6, St Josephs Court, Apton Road, Bishops Stortford, CM23 3FL

Director07 December 2012Active
34 Homewood Road, St Albans, AL1 4BQ

Director07 May 2009Active
Eaton House, 3 Fairmile Lane, Cobham, KT11 2DL

Director07 May 2009Active
Hogbergsgatan 15, Stockholm, Sweden,

Director02 June 2009Active
33, Margaret Street, London, W1G 0JD

Director01 June 2016Active

People with Significant Control

Londonmetric Property Plc
Notified on:13 August 2018
Status:Active
Country of residence:United Kingdom
Address:1, Curzon Street, London, United Kingdom, W1J 5HB
Nature of control:
  • Significant influence or control
Sg Kleinwort Hambros Trust Company (Ci) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:18, Esplanade, St Helier, United Kingdom,
Nature of control:
  • Voting rights 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 (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
2024-04-24Accounts

Accounts with accounts type dormant.

Download
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type dormant.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-05Change of name

Certificate change of name company.

Download
2021-12-23Officers

Appoint person secretary company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination secretary company with name termination date.

Download
2021-12-23Address

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

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Mortgage

Mortgage charge part both with charge number.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.