ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED
LONDON INFRARED UK RETAIL NOMINEE 5 LIMITED

Hellopages » City of London » City of London » EC4R 9AN

Company number 08405077
Status Active
Incorporation Date 15 February 2013
Company Type Private Limited Company
Address 2ND FLOOR, 45 KING WILLIAM STREET, LONDON, ENGLAND, EC4R 9AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Termination of appointment of Alexander William King as a director on 27 September 2016; Appointment of Elodie Elisabeth Best as a director on 9 January 2017. The most likely internet sites of ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED are www.rockspringukvalue2liverpoolnominee1.co.uk, and www.rockspring-uk-value-2-liverpool-nominee-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockspring Uk Value 2 Liverpool Nominee 1 Limited is a Private Limited Company. The company registration number is 08405077. Rockspring Uk Value 2 Liverpool Nominee 1 Limited has been working since 15 February 2013. The present status of the company is Active. The registered address of Rockspring Uk Value 2 Liverpool Nominee 1 Limited is 2nd Floor 45 King William Street London England Ec4r 9an. . SJ SECRETARIES LIMITED is a Secretary of the company. BEST, Elodie Elisabeth is a Director of the company. CULSHAW, Hannah Rebecca is a Director of the company. MOLL, Adrian Thomas James, Dr is a Director of the company. RILEY, Simon Paul Andrew is a Director of the company. Secretary WYLLIE, Alison has been resigned. Director BOND, Iain Douglas has been resigned. Director BUTCHER, Keith has been resigned. Director GILL, Christopher Paul has been resigned. Director HUXTABLE, Christopher John has been resigned. Director KATSAROS, Andreas has been resigned. Director KING, Alexander William has been resigned. Director PURCELL, Gareth James has been resigned. Director THORP, Timothy Geoffrey has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SJ SECRETARIES LIMITED
Appointed Date: 04 March 2016

Director
BEST, Elodie Elisabeth
Appointed Date: 09 January 2017
45 years old

Director
CULSHAW, Hannah Rebecca
Appointed Date: 04 March 2016
43 years old

Director
MOLL, Adrian Thomas James, Dr
Appointed Date: 04 March 2016
60 years old

Director
RILEY, Simon Paul Andrew
Appointed Date: 04 March 2016
47 years old

Resigned Directors

Secretary
WYLLIE, Alison
Resigned: 04 March 2016
Appointed Date: 15 February 2013

Director
BOND, Iain Douglas
Resigned: 09 October 2014
Appointed Date: 15 February 2013
61 years old

Director
BUTCHER, Keith
Resigned: 04 March 2016
Appointed Date: 17 November 2014
53 years old

Director
GILL, Christopher Paul
Resigned: 14 November 2014
Appointed Date: 15 February 2013
67 years old

Director
HUXTABLE, Christopher John
Resigned: 04 March 2016
Appointed Date: 15 February 2013
61 years old

Director
KATSAROS, Andreas
Resigned: 14 November 2014
Appointed Date: 15 February 2013
56 years old

Director
KING, Alexander William
Resigned: 27 September 2016
Appointed Date: 04 March 2016
49 years old

Director
PURCELL, Gareth James
Resigned: 04 March 2016
Appointed Date: 17 November 2014
45 years old

Director
THORP, Timothy Geoffrey
Resigned: 04 March 2016
Appointed Date: 15 February 2013
61 years old

Director
OVAL NOMINEES LIMITED
Resigned: 15 February 2013
Appointed Date: 15 February 2013

Persons With Significant Control

Rockspring Uk Value 2 (Liverpool) Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
28 Feb 2017
Termination of appointment of Alexander William King as a director on 27 September 2016
13 Jan 2017
Appointment of Elodie Elisabeth Best as a director on 9 January 2017
15 Aug 2016
Registered office address changed from 17 Hanover Square London W1S 1BN to 2nd Floor 45 King William Street London EC4R 9AN on 15 August 2016
10 May 2016
Current accounting period extended from 31 December 2016 to 30 June 2017
...
... and 23 more events
10 Apr 2014
Previous accounting period shortened from 28 February 2014 to 31 December 2013
18 Feb 2014
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1

18 Sep 2013
Director's details changed for Mr Andreas Katsaros on 16 September 2013
15 Feb 2013
Termination of appointment of Oval Nominees Limited as a director
15 Feb 2013
Incorporation