CONSORTIUM NO 2 LIMITED
LONDON MULLINS BEACH GENERAL PARTNER (UK) LIMITED CONSORTIUM PROPERTY VENTURE FUND NO 2 GENERAL PARTNER LIMITED THE MILL IPSWICH NOMINEES LIMITED ASSETZ RESIDENTIAL GENERAL PARTNER NO. 1 LIMITED

Hellopages » Greater London » Westminster » W1U 1BZ

Company number 05670942
Status Active
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1BZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 2 . The most likely internet sites of CONSORTIUM NO 2 LIMITED are www.consortiumno2.co.uk, and www.consortium-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Consortium No 2 Limited is a Private Limited Company. The company registration number is 05670942. Consortium No 2 Limited has been working since 10 January 2006. The present status of the company is Active. The registered address of Consortium No 2 Limited is 33 Wigmore Street London W1u 1bz. . HOBBS, Benjamin David is a Director of the company. CONSORTIUM DIRECTORS LIMITED is a Director of the company. Secretary TAYLOR, Wayne John Kennedy has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director HAMMOND, David Eric has been resigned. Director KAVANAGH, Liam James has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HOBBS, Benjamin David
Appointed Date: 10 January 2006
53 years old

Director
CONSORTIUM DIRECTORS LIMITED
Appointed Date: 10 February 2009

Resigned Directors

Secretary
TAYLOR, Wayne John Kennedy
Resigned: 10 January 2009
Appointed Date: 10 January 2006

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Director
HAMMOND, David Eric
Resigned: 10 January 2010
Appointed Date: 10 January 2006
65 years old

Director
KAVANAGH, Liam James
Resigned: 31 August 2009
Appointed Date: 10 January 2006
48 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Persons With Significant Control

Consortium Corporate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSORTIUM NO 2 LIMITED Events

06 Feb 2017
Confirmation statement made on 10 January 2017 with updates
28 Jan 2017
Accounts for a dormant company made up to 30 April 2016
05 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

02 Jan 2016
Accounts for a dormant company made up to 30 April 2015
21 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2

...
... and 37 more events
31 Jan 2006
New secretary appointed
31 Jan 2006
Accounting reference date extended from 31/01/07 to 30/04/07
17 Jan 2006
Secretary resigned
17 Jan 2006
Director resigned
10 Jan 2006
Incorporation