Company NameAssam Place Nominee Limited
Company StatusActive
Company Number11371327
CategoryPrivate Limited Company
Incorporation Date18 May 2018(5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Stuart Allnutt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMs Isabel Rose Peacock
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMs Angela Marie Russell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed18 May 2018(same day as company formation)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Alan Joshua Carper
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr James Derek Ramsey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Faraz Ur Rahman Kidwai
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS

Location

Registered Address6th Floor, 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 60 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 Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Charges

14 June 2023Delivered on: 15 June 2023
Persons entitled: Aareal Bank Ag as Security Agent and Secured Party

Classification: A registered charge
Particulars: N/A.
Outstanding
14 June 2023Delivered on: 15 June 2023
Persons entitled: Aareal Bank Ag

Classification: A registered charge
Particulars: Leasehold property known as ground floor, 13TH floor, 33/35 commercial road, london E1 1LD with land registry title number AGL297840 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
29 March 2019Delivered on: 6 April 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Leasehold property known as ground floor to 13TH floor assam place, 33-35 commercial road, london, E1 1LD registered at hm land registry under title number AGL297840; for more details please refer to the instrument.
Outstanding
21 June 2018Delivered on: 29 June 2018
Persons entitled: Situs Asset Management Limited as Security Agent and Secured Party

Classification: A registered charge
Particulars: N/A.
Outstanding
21 June 2018Delivered on: 28 June 2018
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 June 2023Registration of charge 113713270005, created on 14 June 2023 (95 pages)
15 June 2023Registration of charge 113713270004, created on 14 June 2023 (77 pages)
31 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
9 March 2023Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 (1 page)
7 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
18 November 2021Director's details changed for Ms Angela Marie Russell on 26 October 2020 (2 pages)
11 October 2021Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
26 May 2021Change of details for Assam Place Gp Limited as a person with significant control on 12 August 2020 (2 pages)
25 May 2021Register inspection address has been changed to 6th Floor 125 London Wall London EC2Y 5AS (1 page)
5 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
21 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
18 September 2020Appointment of Mr Faraz Ur Rahman Kidwai as a director on 7 September 2020 (2 pages)
12 August 2020Registered office address changed from 2nd Floor 21 Palmer Street London United Kingdom SW1H 0AD United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 12 August 2020 (1 page)
27 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
11 October 2019Termination of appointment of James Derek Ramsey as a director on 1 October 2019 (1 page)
11 October 2019Termination of appointment of Alan Joshua Carper as a director on 1 October 2019 (1 page)
4 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 September 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
17 May 2019Notification of Assam Place Gp Limited as a person with significant control on 18 May 2018 (2 pages)
16 May 2019Withdrawal of a person with significant control statement on 16 May 2019 (2 pages)
6 April 2019Registration of charge 113713270003, created on 29 March 2019 (12 pages)
29 June 2018Registration of charge 113713270002, created on 21 June 2018 (80 pages)
28 June 2018Registration of charge 113713270001, created on 21 June 2018 (85 pages)
18 May 2018Incorporation
Statement of capital on 2018-05-18
  • GBP 100
(38 pages)