Company NameSackville Lcw Nominee 2 Limited
DirectorsGiuseppe Vullo and Gerard Anthony Frewin
Company StatusActive
Company Number07172453
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giuseppe Vullo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Gerard Anthony Frewin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameThreadneedle Property Investments Limited (Corporation)
StatusCurrent
Appointed18 October 2010(7 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Michael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameMr Donald Armstrong Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr John Marcus Willcock
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameAlan Kaye
NationalityBritish
StatusResigned
Appointed02 March 2010(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 October 2010)
RoleCompany Director
Correspondence Address60 St. Mary Axe
London
EC3A 8JQ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

1 January 2021Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page)
16 December 2020Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages)
16 December 2020Appointment of Mr Gerard Anthony Frewin as a director on 9 December 2020 (2 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (9 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (9 pages)
6 March 2018Appointment of Mr Giuseppe Vullo as a director on 19 February 2018 (2 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
1 March 2018Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (9 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Secretary's details changed for Threadneedle Property Investments Limited on 27 March 2015 (1 page)
1 March 2016Secretary's details changed for Threadneedle Property Investments Limited on 27 March 2015 (1 page)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
27 March 2015Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
23 August 2013Director's details changed for Donald Jordison on 9 August 2013 (2 pages)
23 August 2013Director's details changed for Donald Jordison on 9 August 2013 (2 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 October 2010Appointment of Threadneedle Property Investments Limited as a secretary (3 pages)
21 October 2010Termination of appointment of Alan Kaye as a secretary (2 pages)
21 October 2010Termination of appointment of Alan Kaye as a secretary (2 pages)
21 October 2010Appointment of Threadneedle Property Investments Limited as a secretary (3 pages)
18 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
18 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
18 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
25 March 2010Termination of appointment of Sisec Limited as a secretary (2 pages)
25 March 2010Termination of appointment of Sisec Limited as a secretary (2 pages)
12 March 2010Appointment of John Marcus Willcock as a director (3 pages)
12 March 2010Appointment of Donald Jordison as a director (3 pages)
12 March 2010Termination of appointment of Michael Seymour as a director (2 pages)
12 March 2010Termination of appointment of Loviting Limited as a director (2 pages)
12 March 2010Appointment of John Marcus Willcock as a director (3 pages)
12 March 2010Appointment of Alan Kaye as a secretary (3 pages)
12 March 2010Appointment of Alan Kaye as a secretary (3 pages)
12 March 2010Appointment of Donald Jordison as a director (3 pages)
12 March 2010Termination of appointment of Loviting Limited as a director (2 pages)
12 March 2010Termination of appointment of Michael Seymour as a director (2 pages)
12 March 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
12 March 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
1 March 2010Incorporation (26 pages)
1 March 2010Incorporation (26 pages)