UK OM (LP2) (GP) LIMITED
LONDON HENDERSON UK OM (LP2) (GP) LIMITED

Hellopages » City of London » City of London » EC2M 3BN

Company number 06605594
Status Active
Incorporation Date 29 May 2008
Company Type Private Limited Company
Address 9TH FLOOR 201, BISHOPSGATE, LONDON, EC2M 3BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Registration of charge 066055940005, created on 2 February 2016. The most likely internet sites of UK OM (LP2) (GP) LIMITED are www.ukomlp2gp.co.uk, and www.uk-om-lp2-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Om Lp2 Gp Limited is a Private Limited Company. The company registration number is 06605594. Uk Om Lp2 Gp Limited has been working since 29 May 2008. The present status of the company is Active. The registered address of Uk Om Lp2 Gp Limited is 9th Floor 201 Bishopsgate London Ec2m 3bn. . TH RE CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BARTRAM, Nigel Ian is a Director of the company. RICH, Andrew John is a Director of the company. SALES, Michael John Lawson is a Director of the company. WHITE, Myles Bernard is a Director of the company. Secretary HENDERSON SECRETARIAL SERVICES LTD has been resigned. Secretary SISEC LIMITED has been resigned. Director ANDERSON, William Wallace has been resigned. Director DARKINS, James Nicholas Barnard has been resigned. Director VARNHAM, Neil Clive has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TH RE CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2014

Director
BARTRAM, Nigel Ian
Appointed Date: 02 June 2011
58 years old

Director
RICH, Andrew John
Appointed Date: 02 July 2008
47 years old

Director
SALES, Michael John Lawson
Appointed Date: 18 March 2009
61 years old

Director
WHITE, Myles Bernard
Appointed Date: 23 May 2012
62 years old

Resigned Directors

Secretary
HENDERSON SECRETARIAL SERVICES LTD
Resigned: 01 April 2014
Appointed Date: 02 July 2008

Secretary
SISEC LIMITED
Resigned: 02 July 2008
Appointed Date: 29 May 2008

Director
ANDERSON, William Wallace
Resigned: 02 June 2011
Appointed Date: 02 July 2008
75 years old

Director
DARKINS, James Nicholas Barnard
Resigned: 10 December 2015
Appointed Date: 18 March 2009
68 years old

Director
VARNHAM, Neil Clive
Resigned: 10 February 2009
Appointed Date: 02 July 2008
68 years old

Director
LOVITING LIMITED
Resigned: 02 July 2008
Appointed Date: 29 May 2008

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 02 July 2008
Appointed Date: 29 May 2008

UK OM (LP2) (GP) LIMITED Events

12 Sep 2016
Full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

04 Feb 2016
Registration of charge 066055940005, created on 2 February 2016
14 Dec 2015
Termination of appointment of James Nicholas Barnard Darkins as a director on 10 December 2015
08 Dec 2015
Full accounts made up to 31 March 2015
...
... and 45 more events
08 Jul 2008
Accounting reference date shortened from 31/05/2009 to 31/03/2009
08 Jul 2008
Appointment terminated director loviting LIMITED
08 Jul 2008
Appointment terminated secretary sisec LIMITED
08 Jul 2008
Appointment terminated director serjeants' inn nominees LIMITED
29 May 2008
Incorporation

UK OM (LP2) (GP) LIMITED Charges

2 February 2016
Charge code 0660 5594 0005
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: L/H land k/a cheshire oaks designer outlet village cheshire…
2 August 2013
Charge code 0660 5594 0004
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Bayerische Landesbank Acting Through Its London Branch
Description: L/H land k/a cheshire oaks designer outlet village cheshire…
2 August 2013
Charge code 0660 5594 0003
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Bayerische Landesbank Acting Through Its London Branch
Description: L/H land k/a cheshire oaks designer outlet village cheshire…
22 August 2008
Security agreement
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Bayerische Landesbank, London Branch
Description: (For details of properties charged please refer to form…
22 August 2008
Security agreement
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Bayerische Landesbank, London Branch
Description: (For details of properties charged please refer to form…