Towry Nominees No.2 Limited LONDON


Founded in 2010, Towry Nominees No.2, classified under reg no. 07401578 is a active - proposal to strike off company. Currently registered at 45 Gresham Street EC2V 7BG, London the company has been in the business for 14 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 27th January 2017 Towry Nominees No.2 Limited is no longer carrying the name Tilney Nominees No.2.

Towry Nominees No.2 Limited Address / Contact

Office Address 45 Gresham Street
Town London
Post code EC2V 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07401578
Date of Incorporation Fri, 8th Oct 2010
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Gavin W.

Position: Director

Appointed: 19 May 2023

Zoe P.

Position: Director

Appointed: 19 May 2023

Gavin W.

Position: Secretary

Appointed: 01 September 2021

Charlotte D.

Position: Director

Appointed: 21 September 2022

Resigned: 19 May 2023

Christopher W.

Position: Director

Appointed: 22 October 2020

Resigned: 19 May 2023

Nicola M.

Position: Director

Appointed: 22 October 2020

Resigned: 21 September 2022

Deborah S.

Position: Secretary

Appointed: 22 October 2020

Resigned: 01 September 2021

Andrew B.

Position: Director

Appointed: 01 October 2018

Resigned: 19 May 2023

Christopher W.

Position: Director

Appointed: 03 October 2017

Resigned: 06 September 2019

Rehana H.

Position: Secretary

Appointed: 31 October 2016

Resigned: 22 October 2020

Donald R.

Position: Director

Appointed: 29 July 2016

Resigned: 06 September 2019

Peter H.

Position: Director

Appointed: 29 July 2016

Resigned: 30 December 2017

Wadham D.

Position: Director

Appointed: 11 March 2016

Resigned: 03 August 2018

Paul W.

Position: Director

Appointed: 07 May 2015

Resigned: 30 June 2016

Jacqueline G.

Position: Secretary

Appointed: 07 May 2015

Resigned: 31 October 2016

Robert D.

Position: Director

Appointed: 07 May 2015

Resigned: 29 July 2016

John P.

Position: Director

Appointed: 07 May 2015

Resigned: 28 February 2017

Richard S.

Position: Director

Appointed: 04 April 2014

Resigned: 31 July 2014

Jonathan P.

Position: Director

Appointed: 04 April 2014

Resigned: 07 May 2015

Alfio T.

Position: Director

Appointed: 04 April 2014

Resigned: 07 May 2015

Simon S.

Position: Director

Appointed: 26 March 2013

Resigned: 04 June 2014

Martin B.

Position: Secretary

Appointed: 26 March 2013

Resigned: 07 May 2015

Lynn C.

Position: Director

Appointed: 07 March 2011

Resigned: 25 August 2014

Miles C.

Position: Director

Appointed: 08 October 2010

Resigned: 04 April 2014

Kathleen M.

Position: Director

Appointed: 08 October 2010

Resigned: 30 June 2011

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Ds Aslan Midco Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ds Aslan Midco Limited that put Bracknell, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ds Aslan Midco Limited

45 Gresham Street, London, England, EC2V 7BG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07401580
Notified on 10 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ds Aslan Midco Limited

Towry House Western Road, Bracknell, RG12 1TL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 07401580
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tilney Nominees No.2 January 27, 2017
Ds Aslan Acquisitions December 20, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 21st, July 2023
Free Download (12 pages)

Company search