Talbot Residential Investment Nominee No.2 Limited


Talbot Residential Investment Nominee No.2 Limited was formally closed on 2021-09-21. Talbot Residential Investment Nominee No.2 was a private limited company that could have been found at 70 Grosvenor Street, London, W1K 3JP. This company (officially started on 2004-12-07) was run by 2 directors and 1 secretary.
Director Sebastien H. who was appointed on 27 July 2021.
Director David W. who was appointed on 31 October 2013.
Among the secretaries, we can name: Lisa S. appointed on 12 March 2014.

The company was officially classified as "non-trading company" (74990). According to the CH records, there was a name alteration on 2005-07-14, their previous name was Grosvenor Forty Two. The last confirmation statement was filed on 2020-06-14 and last time the accounts were filed was on 31 December 2019. 2016-06-16 is the date of the last annual return.

Talbot Residential Investment Nominee No.2 Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05306592
Date of Incorporation Tue, 7th Dec 2004
Date of Dissolution Tue, 21st Sep 2021
Industry Non-trading company
End of financial Year 31st December
Company age 17 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 28th Jun 2021
Last confirmation statement dated Sun, 14th Jun 2020

Company staff

Sebastien H.

Position: Director

Appointed: 27 July 2021

Lisa S.

Position: Secretary

Appointed: 12 March 2014

David W.

Position: Director

Appointed: 31 October 2013

Richard M.

Position: Director

Appointed: 26 September 2019

Resigned: 27 July 2021

Virginia D.

Position: Secretary

Appointed: 20 September 2013

Resigned: 19 February 2014

Richard M.

Position: Director

Appointed: 19 August 2013

Resigned: 27 August 2013

Richard M.

Position: Director

Appointed: 19 July 2013

Resigned: 05 August 2013

Christopher J.

Position: Director

Appointed: 27 February 2013

Resigned: 31 October 2013

Robert D.

Position: Director

Appointed: 27 February 2013

Resigned: 26 September 2019

Sebastien H.

Position: Director

Appointed: 27 February 2013

Resigned: 26 September 2019

Sebastien H.

Position: Director

Appointed: 27 February 2013

Resigned: 27 February 2013

Sebastien H.

Position: Director

Appointed: 17 December 2012

Resigned: 07 January 2013

Nicholas P.

Position: Director

Appointed: 10 October 2012

Resigned: 31 January 2016

Scott R.

Position: Director

Appointed: 01 October 2012

Resigned: 09 October 2012

Leonie W.

Position: Secretary

Appointed: 04 August 2010

Resigned: 20 September 2013

Katharine R.

Position: Secretary

Appointed: 31 December 2009

Resigned: 04 August 2010

Caroline H.

Position: Secretary

Appointed: 01 July 2008

Resigned: 31 December 2009

Richard M.

Position: Director

Appointed: 18 July 2005

Resigned: 27 February 2013

Mervyn H.

Position: Director

Appointed: 18 July 2005

Resigned: 27 February 2013

Eli S.

Position: Director

Appointed: 18 July 2005

Resigned: 13 July 2007

David G.

Position: Director

Appointed: 18 July 2005

Resigned: 13 July 2007

Paul N.

Position: Director

Appointed: 18 July 2005

Resigned: 13 July 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 December 2004

Resigned: 07 December 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2004

Resigned: 07 December 2004

Richard H.

Position: Director

Appointed: 07 December 2004

Resigned: 18 July 2005

Stephen M.

Position: Director

Appointed: 07 December 2004

Resigned: 18 July 2005

Caroline T.

Position: Secretary

Appointed: 07 December 2004

Resigned: 01 July 2008

Raymond W.

Position: Director

Appointed: 07 December 2004

Resigned: 18 July 2005

People with significant control

Grosvenor Residential Gp Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6083335
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grosvenor Forty Two July 14, 2005

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
On Sunday 1st August 2021 director's details were changed
filed on: 24th, August 2021
Free Download (2 pages)

Company search

Advertisements