Background WavePink WaveYellow Wave

ACRE NOMINEES 2 LIMITED (02658496)

ACRE NOMINEES 2 LIMITED (02658496) is an active UK company. incorporated on 29 October 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACRE NOMINEES 2 LIMITED has been registered for 34 years. Current directors include MILLER, Gary Andrew, NATHAN, Russell, RICH, Andrew Gavin and 1 others.

Company Number
02658496
Status
active
Type
ltd
Incorporated
29 October 1991
Age
34 years
Address
Acre House, London, NW1 3ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLER, Gary Andrew, NATHAN, Russell, RICH, Andrew Gavin, SAVILLE, Rafael Aryeh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRE NOMINEES 2 LIMITED

ACRE NOMINEES 2 LIMITED is an active company incorporated on 29 October 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACRE NOMINEES 2 LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02658496

LTD Company

Age

34 Years

Incorporated 29 October 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

HW FISHER NOMINEES LIMITED
From: 29 January 2020To: 18 October 2024
H. W. FISHER NOMINEES LIMITED
From: 29 October 1991To: 29 January 2020
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Timeline

11 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Oct 91
Director Left
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Mar 20
Director Left
Nov 20
Director Left
Feb 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MILLER, Gary Andrew

Active
Acre House, LondonNW1 3ER
Born July 1964
Director
Appointed 25 Sept 2018

NATHAN, Russell

Active
Acre House, LondonNW1 3ER
Born April 1963
Director
Appointed 25 Sept 2018

RICH, Andrew Gavin

Active
Acre House, LondonNW1 3ER
Born November 1967
Director
Appointed 25 Sept 2018

SAVILLE, Rafael Aryeh

Active
Acre House, LondonNW1 3ER
Born May 1974
Director
Appointed 25 Sept 2018

KUDLICK, Martin

Resigned
36 Paines Lane, PinnerHA5 3DB
Secretary
Appointed N/A
Resigned 28 May 1994

KUELSHEIMER, Leslie Claude

Resigned
55 Foscote Road, LondonNW4 3SE
Secretary
Appointed 28 May 1994
Resigned 04 Mar 2007

FISHER SECRETARIES LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 04 Oct 2002
Resigned 28 Oct 2020

BEER, Paul Allan

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1948
Director
Appointed N/A
Resigned 30 Apr 2018

CHALLIS, Julian Simon

Resigned
11/15 William Road, LondonNW1 3ER
Born November 1954
Director
Appointed 25 Sept 2018
Resigned 10 Mar 2020

KUDLICK, Martin

Resigned
36 Paines Lane, PinnerHA5 3DB
Born December 1933
Director
Appointed N/A
Resigned 28 May 1994

KUELSHEIMER, Leslie Claude

Resigned
55 Foscote Road, LondonNW4 3SE
Born May 1942
Director
Appointed 21 Jun 1993
Resigned 04 Mar 2007

PARFITT, Anthony Ronald William

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1952
Director
Appointed 14 Aug 2006
Resigned 31 Oct 2020

SELWYN, David Stewart

Resigned
11/15 William Road, LondonNW1 3ER
Born December 1955
Director
Appointed 25 Sept 2018
Resigned 28 Feb 2021

Persons with significant control

1

11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Resolution
29 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
4 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
18 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
10 November 2004
363aAnnual Return
Legacy
27 July 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
11 November 2003
363aAnnual Return
Legacy
2 October 2003
288cChange of Particulars
Legacy
20 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
13 November 2002
363aAnnual Return
Legacy
15 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2002
AAAnnual Accounts
Legacy
19 November 2001
363aAnnual Return
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
8 November 2000
363aAnnual Return
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
16 November 1999
363aAnnual Return
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
17 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 1998
AAAnnual Accounts
Legacy
18 November 1997
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 1997
AAAnnual Accounts
Legacy
12 November 1996
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 1996
AAAnnual Accounts
Legacy
21 November 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 December 1994
AAAnnual Accounts
Legacy
17 November 1994
363x363x
Legacy
27 July 1994
288288
Legacy
5 July 1994
288288
Legacy
23 November 1993
363x363x
Accounts With Accounts Type Dormant
26 October 1993
AAAnnual Accounts
Resolution
26 October 1993
RESOLUTIONSResolutions
Legacy
29 June 1993
288288
Legacy
7 November 1992
363x363x
Legacy
20 October 1992
225(1)225(1)
Legacy
22 September 1992
288288
Legacy
14 September 1992
288288
Legacy
20 December 1991
288288
Incorporation Company
29 October 1991
NEWINCIncorporation