Lionbrook Nominee (49/52a Bow Lane) No.2 Limited LONDON


Lionbrook Nominee (49/52a Bow Lane) No.2 started in year 2001 as Private Limited Company with registration number 04299926. The Lionbrook Nominee (49/52a Bow Lane) No.2 company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Third Floor. Postal code: EC4M 9AF. Since Tue, 30th Oct 2001 Lionbrook Nominee (49/52a Bow Lane) No.2 Limited is no longer carrying the name Shelfco (no.2567).

The firm has 2 directors, namely Sadish K., Ahmed M.. Of them, Ahmed M. has been with the company the longest, being appointed on 23 April 2014 and Sadish K. has been with the company for the least time - from 8 July 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Arthur J. who worked with the the firm until 15 July 2002.

Lionbrook Nominee (49/52a Bow Lane) No.2 Limited Address / Contact

Office Address Third Floor
Office Address2 One New Change
Town London
Post code EC4M 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04299926
Date of Incorporation Fri, 5th Oct 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Sadish K.

Position: Director

Appointed: 08 July 2020

Ahmed M.

Position: Director

Appointed: 23 April 2014

Cbre Investment Management (uk) Limited

Position: Corporate Secretary

Appointed: 15 July 2002

Robert M.

Position: Director

Appointed: 30 April 2018

Resigned: 27 July 2020

Jonathan D.

Position: Director

Appointed: 12 January 2012

Resigned: 30 April 2017

Jamie C.

Position: Director

Appointed: 15 November 2011

Resigned: 09 April 2014

Michael D.

Position: Director

Appointed: 12 November 2010

Resigned: 30 April 2018

Elizabeth H.

Position: Director

Appointed: 04 October 2010

Resigned: 27 September 2012

David G.

Position: Director

Appointed: 02 February 2007

Resigned: 31 December 2010

Andrew D.

Position: Director

Appointed: 02 February 2007

Resigned: 30 December 2010

Oliver B.

Position: Director

Appointed: 01 July 2003

Resigned: 20 January 2012

Andrew B.

Position: Director

Appointed: 01 July 2003

Resigned: 01 October 2010

David L.

Position: Director

Appointed: 01 July 2003

Resigned: 02 February 2007

Nicholas P.

Position: Director

Appointed: 23 October 2001

Resigned: 01 July 2003

Nicholas C.

Position: Director

Appointed: 23 October 2001

Resigned: 01 July 2003

Arthur J.

Position: Secretary

Appointed: 23 October 2001

Resigned: 15 July 2002

Robert H.

Position: Director

Appointed: 23 October 2001

Resigned: 01 July 2003

Nicholas G.

Position: Director

Appointed: 23 October 2001

Resigned: 01 July 2003

Peter M.

Position: Director

Appointed: 23 October 2001

Resigned: 01 July 2003

Mikjon Limited

Position: Corporate Director

Appointed: 05 October 2001

Resigned: 23 October 2001

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 05 October 2001

Resigned: 23 October 2001

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Cbre Uk Property Paif Nominee Holding Limited from London, England. The abovementioned PSC is classified as "a private company 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 entity in the PSC register is Cbre Uk Property Fund (General Partner) Limited that put London, England as the official address. This PSC has a legal form of "a private company 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.

Cbre Uk Property Paif Nominee Holding Limited

Third Floor One New Change, London, EC4M 9AF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England/Wales
Place registered Companies House, England
Registration number 10255589
Notified on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cbre Uk Property Fund (General Partner) Limited

Third Floor One New Change, London, EC4M 9AF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England/Wales
Place registered Companies House, England
Registration number 3377515
Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfco (no.2567) October 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors11
Other Debtors11
Other
Number Shares Issued Fully Paid 1
Par Value Share 1
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, August 2023
Free Download (6 pages)

Company search

Advertisements