Company NameRockspring UK Value 2 (Liverpool) Nominee 2 Limited
Company StatusDissolved
Company Number08405100
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameInfrared UK Retail Nominee 6 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Thomas James Moll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2016(3 years after company formation)
Appointment Duration3 years, 9 months (closed 17 December 2019)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address1 Waverley Place Union Street
St Helier
Jersey
JE1 1SG
Director NameMs Johanna Katariina Karhukorpi
Date of BirthJune 1976 (Born 47 years ago)
NationalityFinnish
StatusClosed
Appointed24 August 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 17 December 2019)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence Address27-28 Clement's Lane
London
EC4N 7AE
Secretary NameSj Secretaries Limited (Corporation)
StatusClosed
Appointed04 March 2016(3 years after company formation)
Appointment Duration3 years, 9 months (closed 17 December 2019)
Correspondence Address27 Esplanade
St Helier
JE1 1SG
Director NameMr Christopher Paul Gill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrared Capital Partners Limited 12 Charles I
London
SW1Y 4QU
Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Infrared Capital Partners Limited 12 Charles I
London
SW1Y 4QU
Director NameMr Christopher John Huxtable
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Infrared Capital Partners Limited 12 Charles I
London
SW1Y 4QU
Director NameMr Andreas Katsaros
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrared Capital Partners Limited 12 Charles I
London
SW1Y 4QU
Director NameMr Iain Douglas Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrared Capital Partners Limited 12 Charles I
London
SW1Y 4QU
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Infrared Capital Partners Limited 12 Charles I
London
SW1Y 4QU
Director NameMr Gareth James Purcell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Keith David Butcher
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Alexander William King
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,
StatusResigned
Appointed04 March 2016(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 September 2016)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address1 Waverley Place Union Street
St Helier
Jersey
JE1 1SG
Director NameMrs Hannah Rebecca Culshaw
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2019)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence Address1 Waverley Place Union Street
St Helier
Jersey
JE1 1SG
Director NameMr Simon Paul Andrew Riley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2019)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address1 Waverley Place Union Street
St Helier
Jersey
JE1 1SG
Director NameMiss Elodie Elisabeth Best
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 May 2017)
RoleChartered Secretary
Country of ResidenceJersey, Channel Islands
Correspondence Address1 Waverley Place Union Street
St Helier
Jersey Channel Isles
JE1 1SG
Director NameMr Chris Norden Aldis Patton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2013(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Telephone020 74841800
Telephone regionLondon

Location

Registered Address27-28 Clement's Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1 at £1Infrared Uk Retail General Partner 3 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 September 2017Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 19 September 2017 (1 page)
27 July 2017Appointment of Mr Chris Norden Aldis Patton as a director on 25 July 2017 (2 pages)
8 May 2017Termination of appointment of Elodie Elisabeth Best as a director on 5 May 2017 (1 page)
1 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
28 February 2017Termination of appointment of Alexander William King as a director on 27 September 2016 (1 page)
13 January 2017Appointment of Elodie Elisabeth Best as a director on 9 January 2017 (3 pages)
15 August 2016Registered office address changed from 17 Hanover Square London W1S 1BN to 2nd Floor 45 King William Street London EC4R 9AN on 15 August 2016 (1 page)
10 May 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (3 pages)
29 April 2016Change of name notice (2 pages)
29 April 2016Company name changed infrared uk retail nominee 6 LIMITED\certificate issued on 29/04/16
  • RES15 ‐ Change company name resolution on 2016-03-04
(3 pages)
18 April 2016Termination of appointment of Gareth James Purcell as a director on 4 March 2016 (2 pages)
18 April 2016Termination of appointment of Alison Wyllie as a secretary on 4 March 2016 (2 pages)
18 April 2016Appointment of Adrian Thomas James Moll as a director on 4 March 2016 (3 pages)
18 April 2016Appointment of Alexander William King as a director on 4 March 2016 (3 pages)
18 April 2016Appointment of Hannah Rebecca Culshaw as a director on 4 March 2016 (3 pages)
18 April 2016Termination of appointment of Timothy Geoffrey Thorp as a director on 4 March 2016 (2 pages)
18 April 2016Termination of appointment of Christopher John Huxtable as a director on 4 March 2016 (2 pages)
18 April 2016Termination of appointment of Keith Butcher as a director on 4 March 2016 (2 pages)
18 April 2016Appointment of Mr Simon Paul Andrew Riley as a director on 4 March 2016 (3 pages)
18 April 2016Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to 17 Hanover Square London W1S 1BN on 18 April 2016 (2 pages)
18 April 2016Appointment of Sj Secretaries Limited as a secretary on 4 March 2016 (3 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(7 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(7 pages)
19 November 2014Appointment of Mr Keith Butcher as a director on 17 November 2014 (2 pages)
19 November 2014Appointment of Gareth James Purcell as a director on 17 November 2014 (2 pages)
19 November 2014Termination of appointment of Andreas Katsaros as a director on 14 November 2014 (1 page)
19 November 2014Termination of appointment of Christopher Paul Gill as a director on 14 November 2014 (1 page)
10 October 2014Termination of appointment of Iain Douglas Bond as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Iain Douglas Bond as a director on 9 October 2014 (1 page)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 April 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(8 pages)
18 September 2013Director's details changed for Mr Andreas Katsaros on 16 September 2013 (2 pages)
15 February 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
15 February 2013Incorporation (40 pages)