Company Name130 Fenchurch Street Nominee 2 Limited
DirectorsBen Littman and Edward John Fuller
Company StatusActive
Company Number09863439
CategoryPrivate Limited Company
Incorporation Date9 November 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ben Littman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Edward John Fuller
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(7 years, 11 months after company formation)
Appointment Duration5 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 November 2015(same day as company formation)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Jonathan Edwin Ashcroft
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Nicholas Tebbutt
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Rory Travers-Drapes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2021)
RoleSenior Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMs Darshna Malde
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameImogen Catherine Lingard Ebbs
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 January 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Tim Russell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2023(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 October 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Filing History

27 March 2024Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 27 March 2024 (1 page)
1 December 2023Director's details changed for Mr Edward Fuller on 25 October 2023 (2 pages)
22 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
16 November 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
3 November 2023Termination of appointment of Tim Russell as a director on 25 October 2023 (1 page)
3 November 2023Appointment of Mr Edward Fuller as a director on 25 October 2023 (2 pages)
10 January 2023Termination of appointment of Darshna Malde as a director on 6 January 2023 (1 page)
10 January 2023Termination of appointment of Imogen Catherine Lingard Ebbs as a director on 6 January 2023 (1 page)
10 January 2023Appointment of Mr Tim Russell as a director on 6 January 2023 (2 pages)
10 January 2023Appointment of Mr Ben Littman as a director on 6 January 2023 (2 pages)
11 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 March 2022Appointment of Imogen Ebbs as a director on 28 February 2022 (2 pages)
9 March 2022Termination of appointment of David Anthony Diemer as a director on 28 February 2022 (1 page)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
11 August 2021Appointment of Ms Darshna Malde as a director on 6 August 2021 (2 pages)
6 August 2021Termination of appointment of Rory Travers-Drapes as a director on 6 August 2021 (1 page)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
26 February 2021Director's details changed for Mr Rory Travers-Drapes on 26 February 2021 (2 pages)
13 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
18 March 2020Appointment of Mr Rory Travers-Drapes as a director on 6 March 2020 (2 pages)
17 March 2020Termination of appointment of Nicholas Tebbutt as a director on 6 March 2020 (1 page)
20 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
2 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
11 April 2019Cessation of Ascot Real Estate Investments Gp Llp as a person with significant control on 3 April 2019 (3 pages)
11 April 2019Notification of 130 Fenchurch General Partner Limited as a person with significant control on 3 April 2019 (4 pages)
31 December 2018Change of details for Ascot Real Estate Investments Gp Llp as a person with significant control on 13 February 2017 (2 pages)
19 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 September 2018Appointment of Mr. Nicholas Tebbutt as a director on 4 September 2018 (2 pages)
28 August 2018Termination of appointment of Andrew Charles Appleyard as a director on 17 August 2018 (1 page)
14 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 February 2017Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages)
1 February 2017Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages)
19 December 2016Registered office address changed from No 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from No 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
21 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
26 July 2016Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016 (1 page)
26 July 2016Appointment of Mr Andrew Charles Appleyard as a director on 15 July 2016 (2 pages)
26 July 2016Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016 (1 page)
26 July 2016Appointment of Mr Andrew Charles Appleyard as a director on 15 July 2016 (2 pages)
15 January 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 9 November 2015 (2 pages)
15 January 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 9 November 2015 (2 pages)
9 November 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
9 November 2015Incorporation
Statement of capital on 2015-11-09
  • GBP 5
(19 pages)
9 November 2015Incorporation
Statement of capital on 2015-11-09
  • GBP 5
(19 pages)
9 November 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)