SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED
LONDON G.P.E. (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED SHELFCO (NO.2582) LIMITED

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 04299748
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address 4TH FLOOR, MILLBANK TOWER 21-24 MILLBANK, LONDON, ENGLAND, SW1P 4QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 1 . The most likely internet sites of SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED are www.sapphirehighwycombeno2nominee.co.uk, and www.sapphire-high-wycombe-no-2-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sapphire High Wycombe No 2 Nominee Limited is a Private Limited Company. The company registration number is 04299748. Sapphire High Wycombe No 2 Nominee Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Sapphire High Wycombe No 2 Nominee Limited is 4th Floor Millbank Tower 21 24 Millbank London England Sw1p 4qp. . LANGRIDGE, Megan Joy is a Secretary of the company. NAHUM, Stephane Abraham Joseph is a Director of the company. O'DRISCOLL, Patrick Colin is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Secretary BLAIR, James Don has been resigned. Secretary MARTIN, Desna Lee has been resigned. Secretary E L SERVICES LIMITED has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BARROTT, Ronald Stephen has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director CORCORAN, John Anthony has been resigned. Director CUMMINGS, Peter Joseph has been resigned. Director GITTENS, Paul Alexander has been resigned. Director KERR, Donald has been resigned. Director MACKINTOSH, Iain Stewart has been resigned. Director MACLEOD, Alan Donald Ewen has been resigned. Director MCDIVEN, Ross Arnold has been resigned. Director MIDDLETON, Douglas Alister has been resigned. Director MURPHY, Kevin Joseph John has been resigned. Director NATHAN, Timothy Paul has been resigned. Director PEACH, Alan John has been resigned. Director PESKIN, Richard Martin has been resigned. Director SHAW, Peter David Marley has been resigned. Director WATTERS, Michael John has been resigned. Director WHITELEY, John Howard has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LANGRIDGE, Megan Joy
Appointed Date: 04 February 2011

Director
NAHUM, Stephane Abraham Joseph
Appointed Date: 06 September 2005
49 years old

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 24 January 2014
50 years old

Director
TURNER, Malcolm Robin
Appointed Date: 06 September 2005
90 years old

Resigned Directors

Secretary
BLAIR, James Don
Resigned: 30 June 2005
Appointed Date: 16 November 2001

Secretary
MARTIN, Desna Lee
Resigned: 16 November 2001
Appointed Date: 06 November 2001

Secretary
E L SERVICES LIMITED
Resigned: 04 February 2011
Appointed Date: 01 August 2005

Secretary
EPS SECRETARIES LIMITED
Resigned: 06 November 2001
Appointed Date: 05 October 2001

Director
BARROTT, Ronald Stephen
Resigned: 05 April 2005
Appointed Date: 16 November 2001
72 years old

Director
BRADLEY, Pauline Anne
Resigned: 25 January 2005
Appointed Date: 16 November 2001
64 years old

Director
CORCORAN, John Anthony
Resigned: 20 April 2005
Appointed Date: 13 May 2004
67 years old

Director
CUMMINGS, Peter Joseph
Resigned: 30 September 2003
Appointed Date: 16 November 2001
70 years old

Director
GITTENS, Paul Alexander
Resigned: 16 November 2001
Appointed Date: 06 November 2001
78 years old

Director
KERR, Donald
Resigned: 27 November 2001
Appointed Date: 16 November 2001
56 years old

Director
MACKINTOSH, Iain Stewart
Resigned: 26 July 2005
Appointed Date: 17 January 2002
54 years old

Director
MACLEOD, Alan Donald Ewen
Resigned: 06 September 2005
Appointed Date: 26 July 2005
55 years old

Director
MCDIVEN, Ross Arnold
Resigned: 04 February 2011
Appointed Date: 24 October 2005
76 years old

Director
MIDDLETON, Douglas Alister
Resigned: 27 November 2001
Appointed Date: 16 November 2001
56 years old

Director
MURPHY, Kevin Joseph John
Resigned: 14 March 2007
Appointed Date: 06 September 2005
66 years old

Director
NATHAN, Timothy Paul
Resigned: 24 October 2005
Appointed Date: 20 April 2005
56 years old

Director
PEACH, Alan John
Resigned: 04 February 2011
Appointed Date: 14 March 2007
61 years old

Director
PESKIN, Richard Martin
Resigned: 16 November 2001
Appointed Date: 06 November 2001
81 years old

Director
SHAW, Peter David Marley
Resigned: 16 November 2001
Appointed Date: 06 November 2001
79 years old

Director
WATTERS, Michael John
Resigned: 13 May 2004
Appointed Date: 16 November 2001
66 years old

Director
WHITELEY, John Howard
Resigned: 16 November 2001
Appointed Date: 06 November 2001
66 years old

Director
MIKJON LIMITED
Resigned: 06 November 2001
Appointed Date: 05 October 2001

Persons With Significant Control

Eden (Uk) Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED Events

31 Oct 2016
Confirmation statement made on 5 October 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
06 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1

...
... and 117 more events
09 Nov 2001
Registered office changed on 09/11/01 from: lacon house theobalds road london WC1X 8RW
09 Nov 2001
Secretary resigned
09 Nov 2001
Director resigned
07 Nov 2001
Company name changed shelfco (no.2582) LIMITED\certificate issued on 07/11/01
05 Oct 2001
Incorporation

SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED Charges

6 March 2009
Composite debenture
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Girozentrale (Helaba), London Branch as Security Trustee for the Finance Parties (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
25 June 2007
Supplemental charge
Delivered: 28 June 2007
Status: Satisfied on 17 March 2009
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: L/H 14 octagon parade high wycombe.
22 May 2006
Legal charge
Delivered: 3 June 2006
Status: Satisfied on 27 February 2009
Persons entitled: Wycombe District Council
Description: The f/h land k/a 4 paul's row, high wycombe t/no BM138455…
22 May 2006
Supplemental charge
Delivered: 24 May 2006
Status: Satisfied on 17 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a eden centre high wycombe,l/h land k/a two…
5 May 2006
Debenture
Delivered: 12 May 2006
Status: Satisfied on 17 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2005
Debenture
Delivered: 3 September 2005
Status: Satisfied on 8 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 August 2005
Legal charge
Delivered: 3 September 2005
Status: Satisfied on 8 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a 14 octagon parade high wycombe t/no BM261391…
29 November 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied on 8 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Lenders)
Description: Freehold property known as 14 octagon parade high wycombe…
16 November 2001
Legal charge between the company and the governor and company of the bank of scotland (as security trustee for the lenders (the "security trustee")
Delivered: 26 November 2001
Status: Satisfied on 8 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a the octagon centre high wycombe t/n…
16 November 2001
Debenture
Delivered: 22 November 2001
Status: Satisfied on 8 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…