Company NameFit Nominee 2 Limited
Company StatusActive
Company Number08800361
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Sanderson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(3 years, 4 months after company formation)
Appointment Duration7 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Jonathan Hedgecock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(3 years, 4 months after company formation)
Appointment Duration7 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLuke Speakman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr James Thomas Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Neal Philip King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 March 2014(3 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAndrew Lowe
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressApartment 57 Ridley House
35 Monck Street
London
SW1P 2BH
Director NameMr Steven Short
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Alan Alexander Calder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed28 January 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
Younger Building 3 Redheughs Avenue
Edinburgh
EH12 9RH
Scotland
Director NameMrs Frances Lynn Hughes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Richard Frederick William Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Iain Thomas Wardhaugh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Russell John Greenwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Ian Rogan Sharpe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(9 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Simon Andrew Wright
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMrs Karen Elizabeth Davies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2022)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Marc Wood
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 December 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameCraig Ferguson Bowie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 April 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Peter David Christmas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameBrian Pemberton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLawrence James Ladbrook
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(8 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 February 2023)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameF I Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2013(same day as company formation)
Correspondence Address7 Swallow Street
London
W1B 4DE

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1British Overseas Bank Nominees Limited
50.00%
Ordinary
1 at £1Wgtc Nominees Limited
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Charges

29 October 2015Delivered on: 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with updates (5 pages)
13 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
29 January 2020Termination of appointment of Simon Andrew Wright as a director on 20 October 2019 (1 page)
29 January 2020Termination of appointment of Ian Rogan Sharpe as a director on 20 October 2019 (1 page)
20 December 2019Termination of appointment of Brian Pemberton as a director on 27 November 2019 (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with updates (5 pages)
2 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
13 March 2019Director's details changed for Mr Simon Andrew Wright on 13 March 2019 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
3 December 2018Notification of W.G.T.C.Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
3 December 2018Notification of British Overseas Bank Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
17 January 2018Notification of W.G.T.C. Nominees as a person with significant control on 6 April 2016 (4 pages)
17 January 2018Notification of British Overseas Bank Nominees as a person with significant control on 6 April 2016 (4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 April 2017Appointment of Peter David Christmas as a director on 13 April 2017 (2 pages)
21 April 2017Appointment of Peter David Christmas as a director on 13 April 2017 (2 pages)
18 April 2017Appointment of Joseph Sanderson as a director on 12 April 2017 (2 pages)
18 April 2017Appointment of Joseph Sanderson as a director on 12 April 2017 (2 pages)
13 April 2017Appointment of Craig Ferguson Bowie as a director on 12 April 2017 (2 pages)
13 April 2017Appointment of Brian Pemberton as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Craig Ferguson Bowie as a director on 12 April 2017 (2 pages)
13 April 2017Appointment of Jonathan Hedgecock as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Jonathan Hedgecock as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Brian Pemberton as a director on 13 April 2017 (2 pages)
21 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 21 March 2017 (1 page)
15 December 2016Termination of appointment of Frances Lynn Hughes as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Frances Lynn Hughes as a director on 14 December 2016 (1 page)
14 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
9 December 2016Termination of appointment of Alan Alexander Calder as a director on 1 December 2016 (1 page)
9 December 2016Termination of appointment of Alan Alexander Calder as a director on 1 December 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(9 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(9 pages)
18 December 2015Termination of appointment of Marc Wood as a director on 2 December 2015 (1 page)
18 December 2015Termination of appointment of Marc Wood as a director on 2 December 2015 (1 page)
3 November 2015Registration of charge 088003610001, created on 29 October 2015 (33 pages)
3 November 2015Registration of charge 088003610001, created on 29 October 2015 (33 pages)
29 September 2015Appointment of Karen Elizabeth Davies as a director on 14 September 2015 (2 pages)
29 September 2015Appointment of Karen Elizabeth Davies as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Simon Andrew Wright as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Marc Wood as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Marc Wood as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Simon Andrew Wright as a director on 14 September 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
22 June 2015Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page)
22 June 2015Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page)
28 May 2015Termination of appointment of Russell John Greenwood as a director on 15 May 2015 (1 page)
28 May 2015Termination of appointment of Russell John Greenwood as a director on 15 May 2015 (1 page)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(9 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(9 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(9 pages)
23 September 2014Appointment of Ian Rogan Sharpe as a director on 11 September 2014 (2 pages)
23 September 2014Appointment of Ian Rogan Sharpe as a director on 11 September 2014 (2 pages)
30 April 2014Termination of appointment of Steven Short as a director (2 pages)
30 April 2014Termination of appointment of Steven Short as a director (2 pages)
1 April 2014Registered office address changed from 7-9 Swallow Street London London W1B 4DE United Kingdom on 1 April 2014 (2 pages)
1 April 2014Appointment of Rbs Secretarial Services Limited as a secretary (3 pages)
1 April 2014Appointment of Rbs Secretarial Services Limited as a secretary (3 pages)
1 April 2014Registered office address changed from 7-9 Swallow Street London London W1B 4DE United Kingdom on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 7-9 Swallow Street London London W1B 4DE United Kingdom on 1 April 2014 (2 pages)
10 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 2
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 2
(3 pages)
29 January 2014Termination of appointment of Andrew Lowe as a director (1 page)
29 January 2014Appointment of Russell John Greenwood as a director (2 pages)
29 January 2014Appointment of Mr Steven Short as a director (2 pages)
29 January 2014Appointment of Iain Thomas Wardhaugh as a director (2 pages)
29 January 2014Termination of appointment of F I Secretaries Limited as a secretary (1 page)
29 January 2014Appointment of Iain Thomas Wardhaugh as a director (2 pages)
29 January 2014Termination of appointment of Andrew Lowe as a director (1 page)
29 January 2014Appointment of Frances Lynn Hughes as a director (2 pages)
29 January 2014Appointment of Alan Alexander Calder as a director (2 pages)
29 January 2014Appointment of Richard Frederick Parker as a director (2 pages)
29 January 2014Appointment of Frances Lynn Hughes as a director (2 pages)
29 January 2014Termination of appointment of F I Secretaries Limited as a secretary (1 page)
29 January 2014Appointment of Mr Steven Short as a director (2 pages)
29 January 2014Appointment of Alan Alexander Calder as a director (2 pages)
29 January 2014Appointment of Russell John Greenwood as a director (2 pages)
29 January 2014Appointment of Richard Frederick Parker as a director (2 pages)
3 December 2013Incorporation (23 pages)
3 December 2013Incorporation (23 pages)