Background WavePink WaveYellow Wave

FIRST TOWER T2 LIMITED (02558070)

FIRST TOWER T2 LIMITED (02558070) is an active UK company. incorporated on 14 November 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FIRST TOWER T2 LIMITED has been registered for 35 years. Current directors include TATFORD, Simon Andrew, TURNER, Jeremy Justin.

Company Number
02558070
Status
active
Type
ltd
Incorporated
14 November 1990
Age
35 years
Address
30th Floor One Canada Square, London, E14 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TATFORD, Simon Andrew, TURNER, Jeremy Justin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST TOWER T2 LIMITED

FIRST TOWER T2 LIMITED is an active company incorporated on 14 November 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FIRST TOWER T2 LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02558070

LTD Company

Age

35 Years

Incorporated 14 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

SCHEMERAPID LIMITED
From: 14 November 1990To: 27 September 1991
Contact
Address

30th Floor One Canada Square Canary Wharf London, E14 5AB,

Timeline

17 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Capital Update
Feb 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

TURNER, Jeremy Justin

Active
30th Floor One Canada Square, LondonE14 5AB
Secretary
Appointed 06 Dec 2021

TATFORD, Simon Andrew

Active
30th Floor One Canada Square, LondonE14 5AB
Born October 1978
Director
Appointed 05 Nov 2025

TURNER, Jeremy Justin

Active
30th Floor One Canada Square, LondonE14 5AB
Born September 1968
Director
Appointed 05 Nov 2025

GARWOOD, John Raymond

Resigned
30th Floor One Canada Square, LondonE14 5AB
Secretary
Appointed 18 Jan 1999
Resigned 17 Jul 2020

HICKS, Roland Douglas

Resigned
75 Peterborough Road, LondonSW6 3BT
Secretary
Appointed N/A
Resigned 02 Jun 1992

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 11 Oct 2023

HOLLAND, Anna Marie

Resigned
137 Cavendish Drive, LondonE11 1DJ
Secretary
Appointed 27 Jul 2004
Resigned 30 Jun 2010

HOSKING, Cherry Lyn

Resigned
7 Church Lane, Milton KeynesMK19 6HF
Secretary
Appointed 08 Nov 1996
Resigned 28 Apr 1999

POTTER, Martin

Resigned
Rievaulx 42 Queensberry Avenue, ColchesterCO6 1YN
Secretary
Appointed 02 Nov 1992
Resigned 03 Oct 1993

POTTER, Martin

Resigned
Rievaulx 42 Queensberry Avenue, ColchesterCO6 1YN
Secretary
Appointed N/A
Resigned 14 Nov 1994

PRECIOUS, Martin David

Resigned
Bowlers Green House, Bowlers MeadSG9 9DE
Secretary
Appointed N/A
Resigned 09 Feb 1999

WILSON, Adrian John

Resigned
58 East Cliff Road, Tunbridge WellsTN4 9AG
Secretary
Appointed 02 Jun 1992
Resigned 02 Nov 1992

ANDERSON II, A Peter

Resigned
One Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 22 Dec 1995
Resigned 31 Dec 2019

BENHAM, Ian John

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023
Resigned 05 Nov 2025

DAFFERN, Andrew Stewart James

Resigned
Canary Wharf, LondonE14 5AB
Born September 1966
Director
Appointed 06 May 2021
Resigned 08 Sept 2023

DENNIS, Michael Mark

Resigned
Flat 6, LondonSW7
Born April 1942
Director
Appointed N/A
Resigned 02 Nov 1992

GARNER, Patrick Francis

Resigned
The Old Quarry, GuildfordGU5 0BU
Born March 1946
Director
Appointed 01 Nov 1993
Resigned 14 Nov 1992

GARNER, Patrick Francis

Resigned
The Old Quarry, GuildfordGU5 0BU
Born March 1946
Director
Appointed N/A
Resigned 22 Dec 1995

IACOBESCU, George, Sir

Resigned
Flat 1, LondonW1K 6PA
Born November 1945
Director
Appointed 06 Feb 1996
Resigned 01 Jul 2021

IACOBESCU, George, Sir

Resigned
Flat 35, LondonW1
Born November 1945
Director
Appointed 29 Jul 1994
Resigned 22 Dec 1995

JOHN, Robert Llewellyn

Resigned
15 Richmond Crescent, LondonN1 0LZ
Born September 1948
Director
Appointed N/A
Resigned 02 Nov 1992

KHAN, Shoaib Z

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019
Resigned 05 Nov 2025

KINGSTON, Katy Jo

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LEVENE, Peter Keith, Lord

Resigned
55 Cumberland Terrace, LondonNW1 4HJ
Born December 1941
Director
Appointed 01 Nov 1993
Resigned 22 Dec 1995

LYONS, Russell James John

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born February 1961
Director
Appointed 09 Apr 2002
Resigned 21 May 2021

ROTHMAN, Gerald

Resigned
11 Carlton Hill, LondonNW8 0JX
Born November 1937
Director
Appointed 06 Feb 1996
Resigned 08 Apr 2002

ROTHMAN, Gerald

Resigned
11 Carlton Hill, LondonNW8 0JX
Born November 1937
Director
Appointed N/A
Resigned 02 Jun 1994

SPEIRS, Robert

Resigned
Wayback 179 Lambourne Road, ChigwellIG7 6JU
Born October 1936
Director
Appointed N/A
Resigned 30 Jun 1993

WORTHINGTON, Rebecca Jane

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021
Resigned 05 Nov 2025

YOUNG, Charles Bellamy

Resigned
Flat B 58 Eaton Square, LondonSW1W 9BG
Born August 1940
Director
Appointed 01 Apr 1996
Resigned 27 Jan 1998

YOUNG, Charles Bellany

Resigned
9 Wilton Street, LondonSW1X 7AF
Born August 1940
Director
Appointed N/A
Resigned 15 Oct 1992

Persons with significant control

1

Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
23 February 2026
SH19Statement of Capital
Legacy
23 February 2026
CAP-SSCAP-SS
Legacy
20 February 2026
SH20SH20
Resolution
20 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Legacy
23 October 2017
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Legacy
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Resolution
18 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
6 July 2005
288cChange of Particulars
Legacy
18 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
24 November 2004
363aAnnual Return
Legacy
26 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Legacy
8 December 2003
363aAnnual Return
Legacy
12 December 2002
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2002
AAAnnual Accounts
Legacy
21 August 2002
288cChange of Particulars
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
1 June 2002
287Change of Registered Office
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
363aAnnual Return
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
6 December 2000
363aAnnual Return
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
6 December 1999
363aAnnual Return
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
16 May 1999
288cChange of Particulars
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
16 November 1998
288cChange of Particulars
Legacy
13 November 1998
363aAnnual Return
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
155(6)a155(6)a
Resolution
15 December 1997
RESOLUTIONSResolutions
Resolution
15 December 1997
RESOLUTIONSResolutions
Legacy
9 December 1997
403aParticulars of Charge Subject to s859A
Legacy
17 November 1997
363aAnnual Return
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
2 May 1997
403aParticulars of Charge Subject to s859A
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
3 December 1996
288cChange of Particulars
Legacy
20 November 1996
363aAnnual Return
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
395Particulars of Mortgage or Charge
Legacy
19 September 1996
155(6)a155(6)a
Auditors Resignation Company
25 June 1996
AUDAUD
Memorandum Articles
24 June 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
23 February 1996
288288
Legacy
22 February 1996
288288
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
22 January 1996
88(2)R88(2)R
Resolution
22 January 1996
RESOLUTIONSResolutions
Resolution
22 January 1996
RESOLUTIONSResolutions
Resolution
22 January 1996
RESOLUTIONSResolutions
Resolution
22 January 1996
RESOLUTIONSResolutions
Legacy
22 January 1996
123Notice of Increase in Nominal Capital
Legacy
22 January 1996
288288
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
10 January 1996
155(6)a155(6)a
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1995
363x363x
Legacy
12 June 1995
225(1)225(1)
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Legacy
20 January 1995
288288
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 November 1994
363x363x
Resolution
5 September 1994
RESOLUTIONSResolutions
Legacy
3 September 1994
288288
Legacy
14 June 1994
288288
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
19 December 1993
363x363x
Legacy
19 December 1993
363x363x
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
18 November 1993
403b403b
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Resolution
18 November 1993
RESOLUTIONSResolutions
Liquidation Administration Discharge Of Administration Order
16 November 1993
2.192.19
Legacy
11 November 1993
395Particulars of Mortgage or Charge
Legacy
22 October 1993
288288
Liquidation Administration Administrators Abstracts Of Receipts And Payments
23 August 1993
2.152.15
Memorandum Articles
20 August 1993
MEM/ARTSMEM/ARTS
Resolution
19 July 1993
RESOLUTIONSResolutions
Legacy
5 July 1993
288288
Liquidation Administration Administrators Abstracts Of Receipts And Payments
12 February 1993
2.152.15
Legacy
30 November 1992
288288
Legacy
27 November 1992
288288
Legacy
20 November 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Liquidation Administration Meeting Of Creditors
14 September 1992
2.232.23
Liquidation Administration Proposals
10 September 1992
2.212.21
Legacy
19 June 1992
288288
Liquidation Administration Order
10 June 1992
2.72.7
Liquidation Administration Notice Of Administration Order
10 June 1992
2.62.6
Legacy
22 May 1992
395Particulars of Mortgage or Charge
Resolution
14 May 1992
RESOLUTIONSResolutions
Legacy
18 December 1991
395Particulars of Mortgage or Charge
Legacy
10 December 1991
363b363b
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Certificate Change Of Name Company
26 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1991
225(1)225(1)
Legacy
17 September 1991
287Change of Registered Office
Legacy
5 September 1991
395Particulars of Mortgage or Charge
Resolution
27 August 1991
RESOLUTIONSResolutions
Memorandum Articles
27 August 1991
MEM/ARTSMEM/ARTS
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
287Change of Registered Office
Resolution
8 August 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Incorporation Company
14 November 1990
NEWINCIncorporation