Company NameSackville Ukpec9 St James Nominee 2 Limited
Company StatusDissolved
Company Number09612847
CategoryPrivate Limited Company
Incorporation Date28 May 2015(8 years, 11 months ago)
Dissolution Date14 March 2023 (1 year, 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 James Mark Alexander Rigg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMr Alan Kaye
NationalityBritish
StatusClosed
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Stephen Lauder
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(2 years, 8 months after company formation)
Appointment Duration5 years (closed 14 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Giuseppe Vullo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(2 years, 8 months after company formation)
Appointment Duration5 years (closed 14 March 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr James Russell Coke
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2020(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 14 March 2023)
RoleFund Manager
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
StatusClosed
Appointed09 December 2020(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 14 March 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Robin Murray Jones
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2020(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 14 March 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Donald Armstrong Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Christopher John Morrogh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr John Marcus Willcock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG

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 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 July 2020Delivered on: 15 July 2020
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Particulars: The freehold property known as distillers house, 20-21 st. James’s square, london SW1Y 4JY with land registry title number NGL604295.
Outstanding
15 July 2019Delivered on: 22 July 2019
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Particulars: The freehold property known as distillers house, 20-21 st. James’s square, london SW1Y 4JY with land registry title number NGL604295.
Outstanding
27 January 2016Delivered on: 27 January 2016
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Particulars: The part of the basement of the freehold property known as distillers house, 20 st james square, london being part of title number NGL952951 as more particularly comprised in a transfer dated 13 november 2015 between sackville 20 st. James (jersey) limited as transferor, and sackville UKPEC9 st james nominee 1 limited and sackville ukpec st james nominee 2 limited as transferee.
Outstanding
16 July 2015Delivered on: 21 July 2015
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Particulars: The part of the freehold property known as distillers house, 21 st james square, london but excluding 20 st james's square more particularly comprised in a transfer dated on or about the date of this security agreement between 20 st james's square limited as transferor, and sackville UKPEC9 st james nominee 1 limited and sackville UKPEC9 st james nominee 2 limited as transferee.. Title number: NGL604295 (also affecting other land).. (For further details and definitions please refer to the charging instrument).
Outstanding
16 July 2015Delivered on: 21 July 2015
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Particulars: The part of the freehold property known as distillers house, 21 st james square, london but excluding 20 st james's square more particularly comprised in a transfer dated on or about the date of this security agreement between 20 st james's square limited as transferor, and sackville UKPEC9 st james nominee 1 limited and sackville UKPEC9 st james nominee 2 limited as transferee.. Title number: NGL604295 (also affecting other land).. (For further details and definitions please refer to the charging instrument).
Outstanding

Filing History

1 January 2021Termination of appointment of Christopher John Morrogh as a director on 31 December 2020 (1 page)
1 January 2021Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page)
20 December 2020Appointment of Mr James Russell Coke as a director on 9 December 2020 (2 pages)
16 December 2020Appointment of Mr Gerard Anthony Frewin as a director on 9 December 2020 (2 pages)
16 December 2020Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages)
16 December 2020Appointment of Mr Robin Murray Jones as a director on 9 December 2020 (2 pages)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
15 July 2020Registration of charge 096128470005, created on 14 July 2020 (60 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
22 July 2019Registration of charge 096128470004, created on 15 July 2019 (60 pages)
6 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
5 March 2018Appointment of Mr Stephen Lauder as a director on 19 February 2018 (2 pages)
5 March 2018Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page)
5 March 2018Appointment of Mr Giuseppe Vullo as a director on 19 February 2018 (2 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
24 February 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
18 July 2016Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
27 January 2016Registration of charge 096128470003, created on 27 January 2016 (12 pages)
27 January 2016Registration of charge 096128470003, created on 27 January 2016 (12 pages)
26 January 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
26 January 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
21 July 2015Registration of charge 096128470002, created on 16 July 2015 (61 pages)
21 July 2015Registration of charge 096128470001, created on 16 July 2015 (61 pages)
21 July 2015Registration of charge 096128470001, created on 16 July 2015 (61 pages)
21 July 2015Registration of charge 096128470002, created on 16 July 2015 (61 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1
(40 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1
(40 pages)