Pillar Hercules No.2 Limited LONDON


Pillar Hercules No.2 started in year 1993 as Private Limited Company with registration number 02839069. The Pillar Hercules No.2 company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since 10th March 1999 Pillar Hercules No.2 Limited is no longer carrying the name Pardev (irvine).

The firm has 7 directors, namely Jonathan T., Alexander C. and Jonathan L. and others. Of them, Jonathan M. has been with the company the longest, being appointed on 13 July 2016 and Jonathan T. has been with the company for the least time - from 1 February 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Philip M. who worked with the the firm until 31 October 2016.

Pillar Hercules No.2 Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02839069
Date of Incorporation Fri, 23rd Jul 1993
Industry Development of building projects
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Jonathan T.

Position: Director

Appointed: 01 February 2024

Alexander C.

Position: Director

Appointed: 22 December 2023

Jonathan L.

Position: Director

Appointed: 18 March 2022

James P.

Position: Director

Appointed: 02 June 2021

Gavin B.

Position: Director

Appointed: 29 March 2021

Josephine H.

Position: Director

Appointed: 31 January 2020

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 31 October 2016

Jonathan M.

Position: Director

Appointed: 13 July 2016

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 22 January 2024

Nick T.

Position: Director

Appointed: 05 October 2020

Resigned: 22 December 2023

Tom R.

Position: Director

Appointed: 31 January 2020

Resigned: 11 September 2020

Bruce J.

Position: Director

Appointed: 25 April 2018

Resigned: 31 December 2021

Charles M.

Position: Director

Appointed: 13 July 2016

Resigned: 31 March 2022

Andrew S.

Position: Director

Appointed: 18 July 2012

Resigned: 18 July 2012

Benjamin G.

Position: Director

Appointed: 13 October 2009

Resigned: 14 May 2021

Philip M.

Position: Director

Appointed: 13 October 2009

Resigned: 31 October 2016

Valentine B.

Position: Director

Appointed: 28 July 2005

Resigned: 06 November 2009

Mark S.

Position: Director

Appointed: 28 July 2005

Resigned: 06 November 2009

Martin M.

Position: Director

Appointed: 25 February 2003

Resigned: 07 October 2005

Andrew J.

Position: Director

Appointed: 19 December 2002

Resigned: 06 November 2009

Patrick V.

Position: Director

Appointed: 11 September 2000

Resigned: 08 August 2005

Harold M.

Position: Director

Appointed: 21 November 1994

Resigned: 28 July 2005

Robert M.

Position: Director

Appointed: 23 July 1993

Resigned: 31 December 1994

Philip M.

Position: Secretary

Appointed: 23 July 1993

Resigned: 31 October 2016

Stuart S.

Position: Nominee Director

Appointed: 23 July 1993

Resigned: 23 July 1993

Humphrey P.

Position: Director

Appointed: 23 July 1993

Resigned: 28 July 2005

Evelyn M.

Position: Nominee Secretary

Appointed: 23 July 1993

Resigned: 23 July 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Hercules Property Uk Holdings Limited from London, England. This PSC is categorised as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Hercules Property Uk Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Pardev (irvine) March 10, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 8th, July 2023
Free Download (4 pages)

Company search

Advertisements