Company NameHammerson Bull Ring 2 Limited
DirectorsSimon Charles Travis and Richard Geoffrey Shaw
Company StatusActive
Company Number10530493
CategoryPrivate Limited Company
Incorporation Date17 December 2016(7 years, 4 months ago)
Previous NameHammerson Shelf Co 10 Limited

Business Activity

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

Directors

Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(6 years, 5 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed17 December 2016(same day as company formation)
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2016(same day as company formation)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Peter Frank Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2016(same day as company formation)
RoleDirector Asset Management
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2016(same day as company formation)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(4 years, 11 months after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2023)
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 August 2020Appointment of Mr Thomas Cochrane as a director on 18 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 23/12/2020.
(3 pages)
21 August 2020Termination of appointment of Andrew John Berger-North as a director on 18 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 23/12/2020.
(2 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 May 2019Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page)
2 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
2 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
2 May 2019Appointment of Mr. Simon Charles Travis as a director on 30 April 2019 (2 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
17 December 2016Incorporation
Statement of capital on 2016-12-17
  • GBP 1
(57 pages)
17 December 2016Incorporation
Statement of capital on 2016-12-17
  • GBP 1
(57 pages)