Frep Shopping Centre Fund Nominee Limited


Frep Shopping Centre Fund Nominee Limited was formally closed on 2019-09-24. Frep Shopping Centre Fund Nominee was a private limited company that could have been found at 11-15 Wigmore Street, London, Non-Geographic, W1A 2JZ. This company (formally started on 2004-04-16) was run by 3 directors and 1 secretary.
Director Timothy A. who was appointed on 01 November 2014.
Director Patrick S. who was appointed on 30 June 2006.
Director Paul B. who was appointed on 30 June 2006.
Among the secretaries, we can name: Carol S. appointed on 31 January 2009.

The company was officially classified as "development of building projects" (41100). According to the CH records, there was a name change on 2006-07-12 and their previous name was Hsbc Shopping Centre Fund Iii Nominee. The last confirmation statement was filed on 2019-04-16 and last time the accounts were filed was on 31 December 2017. 2016-04-16 was the date of the last annual return.

Frep Shopping Centre Fund Nominee Limited Address / Contact

Office Address 11-15 Wigmore Street
Office Address2 London
Town Non-geographic
Post code W1A 2JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05103921
Date of Incorporation Fri, 16th Apr 2004
Date of Dissolution Tue, 24th Sep 2019
Industry Development of building projects
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Thu, 30th Apr 2020
Last confirmation statement dated Tue, 16th Apr 2019

Company staff

Timothy A.

Position: Director

Appointed: 01 November 2014

Carol S.

Position: Secretary

Appointed: 31 January 2009

Patrick S.

Position: Director

Appointed: 30 June 2006

Paul B.

Position: Director

Appointed: 30 June 2006

Eric R.

Position: Director

Appointed: 30 June 2006

Resigned: 31 October 2014

Trevor B.

Position: Secretary

Appointed: 30 June 2006

Resigned: 31 January 2009

Simon D.

Position: Director

Appointed: 29 April 2004

Resigned: 30 June 2006

Christopher H.

Position: Director

Appointed: 16 April 2004

Resigned: 30 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 April 2004

Resigned: 16 April 2004

Timothy T.

Position: Director

Appointed: 16 April 2004

Resigned: 30 June 2006

Louisa J.

Position: Secretary

Appointed: 16 April 2004

Resigned: 30 June 2006

Werner G.

Position: Director

Appointed: 16 April 2004

Resigned: 30 June 2006

Edward G.

Position: Director

Appointed: 16 April 2004

Resigned: 30 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 2004

Resigned: 16 April 2004

People with significant control

Frogmore Real Estate Partners Gp1 Limited In Its Capacity As General Partner Of Frogmore Real Estate Partners Lp

11-15 Wigmore Street, London, W1A 2JZ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5593419
Notified 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

Hsbc Shopping Centre Fund Iii Nominee July 12, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2017
filed on: 5th, October 2018
Free Download (6 pages)

Company search

Advertisements