Mall Nominee Two Limited LONDON


Mall Nominee Two started in year 2002 as Private Limited Company with registration number 04564441. The Mall Nominee Two company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 138-142 Strand Bridge House. Postal code: WC2R 1HH.

At present there are 3 directors in the the company, namely Stuart W., Lawrence H. and James R.. In addition one secretary - Stuart W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Falguni D. who worked with the the company until 28 March 2013.

Mall Nominee Two Limited Address / Contact

Office Address 138-142 Strand Bridge House
Office Address2 Strand
Town London
Post code WC2R 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04564441
Date of Incorporation Wed, 16th Oct 2002
Industry Development of building projects
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Stuart W.

Position: Director

Appointed: 14 September 2018

Lawrence H.

Position: Director

Appointed: 20 December 2017

James R.

Position: Director

Appointed: 11 November 2016

Stuart W.

Position: Secretary

Appointed: 28 March 2013

Robert H.

Position: Director

Appointed: 16 July 2019

Resigned: 29 March 2022

Vasiliki A.

Position: Director

Appointed: 14 September 2018

Resigned: 15 July 2019

Mark B.

Position: Director

Appointed: 02 September 2013

Resigned: 22 December 2016

Justin B.

Position: Director

Appointed: 01 May 2012

Resigned: 03 March 2015

Barry H.

Position: Director

Appointed: 23 April 2010

Resigned: 01 May 2012

Andrew A.

Position: Director

Appointed: 16 November 2009

Resigned: 03 March 2015

Charles S.

Position: Director

Appointed: 01 October 2008

Resigned: 14 September 2018

Karen F.

Position: Director

Appointed: 25 June 2008

Resigned: 28 March 2012

Anne C.

Position: Director

Appointed: 31 July 2007

Resigned: 03 June 2008

William S.

Position: Director

Appointed: 21 February 2005

Resigned: 01 October 2008

Philip C.

Position: Director

Appointed: 08 November 2002

Resigned: 09 July 2007

Philip N.

Position: Director

Appointed: 08 November 2002

Resigned: 16 June 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2002

Resigned: 16 October 2002

Ian W.

Position: Director

Appointed: 16 October 2002

Resigned: 15 October 2014

Richard J.

Position: Director

Appointed: 16 October 2002

Resigned: 09 July 2004

Chris L.

Position: Director

Appointed: 16 October 2002

Resigned: 15 September 2012

Xavier P.

Position: Director

Appointed: 16 October 2002

Resigned: 02 September 2013

Falguni D.

Position: Secretary

Appointed: 16 October 2002

Resigned: 28 March 2013

Lynda C.

Position: Director

Appointed: 16 October 2002

Resigned: 21 February 2005

Kenneth F.

Position: Director

Appointed: 16 October 2002

Resigned: 20 December 2017

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is The Mall (General Partner) Limited from London, England. The abovementioned PSC is categorised as "a limited company", 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 Mall (General Partner) Limited

22 Chapter Street, London, SW1P 4NP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 04331119
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, February 2023
Free Download (6 pages)

Company search