You are here: bizstats.co.uk > a-z index > 6 list

6kbw Nominee 2 Limited EAST GRINSTEAD


Founded in 2011, 6kbw Nominee 2, classified under reg no. 07872709 is an active company. Currently registered at Wilmington House RH19 3AU, East Grinstead the company has been in the business for 14 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Rosalind E., William H. and Annabel D. and others. Of them, Victoria A. has been with the company the longest, being appointed on 6 December 2011 and Rosalind E. has been with the company for the least time - from 13 May 2020. As of 10 July 2025, there were 6 ex directors - Sahil S., Michael B. and others listed below. There were no ex secretaries.

6kbw Nominee 2 Limited Address / Contact

Office Address Wilmington House
Office Address2 High Street
Town East Grinstead
Post code RH19 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07872709
Date of Incorporation Tue, 6th Dec 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Rosalind E.

Position: Director

Appointed: 13 May 2020

William H.

Position: Director

Appointed: 21 November 2019

Annabel D.

Position: Director

Appointed: 26 October 2016

Brett W.

Position: Director

Appointed: 20 November 2014

Victoria A.

Position: Director

Appointed: 06 December 2011

Sahil S.

Position: Director

Appointed: 01 February 2018

Resigned: 01 May 2020

Michael B.

Position: Director

Appointed: 26 October 2016

Resigned: 01 October 2019

Richard I.

Position: Director

Appointed: 17 February 2012

Resigned: 20 November 2014

Mark D.

Position: Director

Appointed: 17 February 2012

Resigned: 21 June 2016

Richard A.

Position: Director

Appointed: 17 February 2012

Resigned: 26 October 2016

Benjamin L.

Position: Director

Appointed: 06 December 2011

Resigned: 10 October 2017

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is 6Kbw Nominee Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

6kbw Nominee Limited

21 College Hill, London, EC4R 2RP, England

Legal authority Comanies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 7872677
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1111        
Balance Sheet
Debtors111111111111
Other Debtors111111111111
Reserves/Capital
Called Up Share Capital1111        
Shareholder Funds1111        
Other
Net Current Assets Liabilities   111111111
Number Shares Issued Fully Paid    11      
Par Value Share 11111      
Number Shares Allotted 111        
Share Capital Allotted Called Up Paid1111        
Total Assets Less Current Liabilities1111        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Address change date: Tue, 27th May 2025. New Address: First Floor, Medway House 18 - 22 Cantelupe Road East Grinstead West Sussex RH19 3BJ. Previous address: Wilmington House High Street East Grinstead RH19 3AU United Kingdom
filed on: 27th, May 2025
Free Download (1 page)

Company search