Company NameAra UK Tiger Nominee 2 Limited
Company StatusActive - Proposal to Strike off
Company Number09058553
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)
Previous NameInfrared UK Tiger Nominee 2 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 Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Keith David Butcher
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr David Christopher Hudson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed21 September 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Christopher Paul Gill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Andreas Katsaros
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Christopher John Huxtable
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Gareth James Purcell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameMrs Emily Mendes
StatusResigned
Appointed12 January 2018(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 2021)
RoleCompany Director
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr David Christopher Hudson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed16 March 2020(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Stuart Nicholas Jackson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(5 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2020)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL

Contact

Telephone020 74841800
Telephone regionLondon

Location

Registered Address10 Cork Street
London
W1S 3LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Infrared Uk Tiger Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 1 week from now)

Charges

11 August 2021Delivered on: 15 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Amongst others, land and buildings on the east side of market street and the north side of angouleme way, bury registered at the land registry with title number GM801433. Please refer to the charge instrument for further details.
Outstanding
7 February 2020Delivered on: 11 February 2020
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Amongst others, land described as the land and buildings on the east side of market street and the north side of angouleme way, bury and registered at the land registry with title number GM801433. Please refer to the charge instrument for further details.
Outstanding
19 October 2015Delivered on: 20 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the east side of market street, bury owned by infrared UK tiger nominee 1 limited and infrared UK tiger nominee 2 limited with freehold tenure and title number GM386285. Land lying to the north east side of market street, bury owned by infrared UK tiger nominee 1 limited and infrared UK tiger nominee 2 limited with long leasehold tenure and title number GM453735. (For further details, please refer to the charging instrument).
Outstanding
1 August 2014Delivered on: 5 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Mill gate shopping centre, bury. Registered with the following title numbers at the land registry:. GM801433. GM801435. GM851187. GM892765. GM801439. GM744868. GM305468. GM244627. GM850386. GM848165. GM236380. GM739358. GM832235. LA311404. GM860223. MAN156947.
Outstanding

Filing History

6 March 2024Withdraw the company strike off application (1 page)
16 January 2024First Gazette notice for voluntary strike-off (1 page)
3 January 2024Application to strike the company off the register (1 page)
29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
22 November 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
24 May 2023Director's details changed for Mr Timothy Geoffrey Thorp on 24 May 2023 (2 pages)
24 May 2023Director's details changed for Mr Keith David Butcher on 24 May 2023 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 August 2022Termination of appointment of David Christopher Hudson as a director on 28 July 2022 (1 page)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
23 February 2022Company name changed infrared uk tiger nominee 2 LIMITED\certificate issued on 23/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-15
(3 pages)
2 February 2022Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to 10 Cork Street London W1S 3LW on 2 February 2022 (1 page)
20 December 2021Termination of appointment of Emily Mendes as a secretary on 7 December 2021 (1 page)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 August 2021Registration of charge 090585530004, created on 11 August 2021 (59 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 September 2020Appointment of Mr David Christopher Hudson as a director on 21 September 2020 (2 pages)
21 September 2020Termination of appointment of David Christopher Hudson as a director on 21 September 2020 (1 page)
13 August 2020Termination of appointment of Christopher John Huxtable as a director on 31 July 2020 (1 page)
13 August 2020Termination of appointment of Stuart Nicholas Jackson as a director on 31 July 2020 (1 page)
16 July 2020Director's details changed for Mr Timothy Geoffrey Thorp on 1 July 2020 (2 pages)
16 July 2020Director's details changed for Mr David Christopher Hudson on 1 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Keith David Butcher on 1 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Stuart Nicholas Jackson on 1 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Christopher John Huxtable on 1 July 2020 (2 pages)
15 July 2020Secretary's details changed for Mrs Emily Mendes on 1 July 2020 (1 page)
2 July 2020Change of details for Infrared Uk Tiger Gp Limited as a person with significant control on 1 July 2020 (2 pages)
2 July 2020Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020 (1 page)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 April 2020Director's details changed for Mr David Christopher Hudson on 16 March 2020 (2 pages)
17 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 March 2020Appointment of Mr David Christopher Hudson as a director on 16 March 2020 (2 pages)
17 March 2020Appointment of Stuart Nicholas Jackson as a director on 16 March 2020 (2 pages)
11 February 2020Registration of charge 090585530003, created on 7 February 2020 (57 pages)
2 January 2020Director's details changed for Mr Keith David Butcher on 31 October 2019 (2 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 May 2018Termination of appointment of Gareth James Purcell as a director on 18 May 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
12 January 2018Termination of appointment of Alison Wyllie as a secretary on 12 January 2018 (1 page)
12 January 2018Appointment of Mrs Emily Mendes as a secretary on 12 January 2018 (2 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(7 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(7 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 October 2015Registration of charge 090585530002, created on 19 October 2015 (11 pages)
20 October 2015Registration of charge 090585530002, created on 19 October 2015 (11 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(7 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(7 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 November 2014Termination of appointment of Christopher Paul Gill 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)
19 November 2014Termination of appointment of Andreas Katsaros as a director on 14 November 2014 (1 page)
19 November 2014Termination of appointment of Andreas Katsaros as a director on 14 November 2014 (1 page)
13 August 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/07/2014
(3 pages)
13 August 2014Memorandum and Articles of Association (28 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/07/2014
(3 pages)
13 August 2014Memorandum and Articles of Association (28 pages)
5 August 2014Registration of charge 090585530001 (55 pages)
5 August 2014Registration of charge 090585530001 (55 pages)
14 July 2014Appointment of Mr Keith Butcher as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Gareth James Purcell as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Keith Butcher as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Gareth James Purcell as a director on 14 July 2014 (2 pages)
13 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
13 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)