Magnum Hyde Park Nominee 2 Limited LONDON


Founded in 2001, Magnum Hyde Park Nominee 2, classified under reg no. 04290057 is an active company. Currently registered at 7 Albemarle Street W1S 4HQ, London the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since November 8, 2002 Magnum Hyde Park Nominee 2 Limited is no longer carrying the name Jarvis Hotels Hyde Park Nominee 2.

The company has 3 directors, namely Mathew W., Maqboolali M. and Ashley K.. Of them, Ashley K. has been with the company the longest, being appointed on 11 January 2019 and Mathew W. has been with the company for the least time - from 3 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Magnum Hyde Park Nominee 2 Limited Address / Contact

Office Address 7 Albemarle Street
Town London
Post code W1S 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04290057
Date of Incorporation Wed, 19th Sep 2001
Industry Dormant Company
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Mathew W.

Position: Director

Appointed: 03 July 2023

Maqboolali M.

Position: Director

Appointed: 10 February 2023

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 16 December 2022

Ashley K.

Position: Director

Appointed: 11 January 2019

Adam K.

Position: Director

Appointed: 16 December 2022

Resigned: 10 February 2023

Kelly A.

Position: Secretary

Appointed: 30 March 2012

Resigned: 16 December 2022

Andrew F.

Position: Director

Appointed: 30 March 2012

Resigned: 11 January 2019

Neil K.

Position: Director

Appointed: 30 March 2012

Resigned: 04 May 2017

Robert Y.

Position: Director

Appointed: 09 March 2012

Resigned: 24 April 2012

Nina J.

Position: Director

Appointed: 04 March 2011

Resigned: 30 March 2012

Nina J.

Position: Director

Appointed: 04 March 2010

Resigned: 04 March 2010

Samantha W.

Position: Director

Appointed: 23 October 2008

Resigned: 04 March 2011

Anglo Irish Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 October 2006

Resigned: 30 March 2012

Mark V.

Position: Director

Appointed: 06 October 2006

Resigned: 23 October 2008

Aidan D.

Position: Director

Appointed: 06 April 2006

Resigned: 30 March 2012

Anglo Irish Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 April 2006

Resigned: 06 October 2006

Dilhani P.

Position: Director

Appointed: 17 January 2005

Resigned: 06 April 2006

Simon D.

Position: Director

Appointed: 07 November 2003

Resigned: 17 January 2005

Jim S.

Position: Director

Appointed: 20 February 2003

Resigned: 20 February 2003

Stewart D.

Position: Secretary

Appointed: 31 January 2003

Resigned: 06 October 2006

Stewart D.

Position: Director

Appointed: 31 January 2003

Resigned: 06 October 2006

Bernard O.

Position: Director

Appointed: 07 November 2002

Resigned: 31 January 2003

Bernard O.

Position: Secretary

Appointed: 07 November 2002

Resigned: 31 January 2003

John O.

Position: Director

Appointed: 07 November 2002

Resigned: 07 November 2003

Richard T.

Position: Director

Appointed: 24 September 2002

Resigned: 07 November 2002

David T.

Position: Director

Appointed: 24 September 2001

Resigned: 07 November 2002

Duncan B.

Position: Secretary

Appointed: 24 September 2001

Resigned: 07 November 2002

John J.

Position: Director

Appointed: 24 September 2001

Resigned: 07 November 2002

Martin R.

Position: Nominee Director

Appointed: 19 September 2001

Resigned: 24 September 2001

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2001

Resigned: 24 September 2001

Matthew L.

Position: Nominee Director

Appointed: 19 September 2001

Resigned: 24 September 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Maya Hyde Park Limited from London. 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.

Maya Hyde Park Limited

Hill House 1 Little New Street, London, EC4A 3TR

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies For England And Wales
Registration number 07441319
Notified on 20 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jarvis Hotels Hyde Park Nominee 2 November 8, 2002
Glassdrive September 24, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, November 2023
Free Download (6 pages)

Company search