Background WavePink WaveYellow Wave

FRENCHGATE (NOMINEE 2) LIMITED (04103830)

FRENCHGATE (NOMINEE 2) LIMITED (04103830) is an active UK company. incorporated on 8 November 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FRENCHGATE (NOMINEE 2) LIMITED has been registered for 25 years. Current directors include CUNNINGHAM, Liam Bernard, MCKILLEN, Patrick Gerard.

Company Number
04103830
Status
active
Type
ltd
Incorporated
8 November 2000
Age
25 years
Address
4th Floor Khiara House, London, W1F 8QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CUNNINGHAM, Liam Bernard, MCKILLEN, Patrick Gerard
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCHGATE (NOMINEE 2) LIMITED

FRENCHGATE (NOMINEE 2) LIMITED is an active company incorporated on 8 November 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FRENCHGATE (NOMINEE 2) LIMITED was registered 25 years ago.(SIC: 64205)

Status

active

Active since 25 years ago

Company No

04103830

LTD Company

Age

25 Years

Incorporated 8 November 2000

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 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

TEESLAND FRENCHGATE (NOMINEE 2) LIMITED
From: 21 December 2000To: 11 February 2008
SHELFCO (NO.2048) LIMITED
From: 8 November 2000To: 21 December 2000
Contact
Address

4th Floor Khiara House 25/26 Poland Street London, W1F 8QN,

Previous Addresses

C/O Dmms Ltd 3rd Floor 26-28 Great Portland Street London W1W 8QT
From: 28 September 2011To: 12 August 2021
C/O David Menzies Associates 3Rd Floor 6 - 8 Maddox Street London W15 1AZ
From: 8 November 2000To: 28 September 2011
Timeline

14 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Nov 00
Loan Secured
Mar 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Dec 19
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Dec 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CUNNINGHAM, Liam Bernard

Active
Hume Street, Dublin 2
Born April 1958
Director
Appointed 19 Dec 2019

MCKILLEN, Patrick Gerard

Active
Hume Street, Dublin 2
Born July 1955
Director
Appointed 19 Dec 2019

BROOK, Susan Margaret

Resigned
16 Bradley Lane, YorkYO23 3QJ
Secretary
Appointed 21 Dec 2000
Resigned 27 May 2002

ZAJAC, Leslie Murray Fraser

Resigned
20 Franklin Street, ScarboroughYO12 7JU
Secretary
Appointed 27 May 2002
Resigned 01 Sept 2003

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 08 Nov 2000
Resigned 21 Dec 2000

SF SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5SE
Corporate secretary
Appointed 30 Jan 2008
Resigned 19 Dec 2019

TEESLAND SECRETARIAL SERVICES LIMITED

Resigned
93 George Street, EdinburghEH2 3ES
Corporate secretary
Appointed 01 Sept 2003
Resigned 30 Jan 2008

DRAYNE, Kevin Brendan

Resigned
Garvagh House, DungannonBT70 3LS
Born May 1921
Director
Appointed 30 Jan 2008
Resigned 15 Aug 2016

DRAYNE, Padraig Anthony

Resigned
Garvagh House, DungannonBT70 3LS
Born January 1962
Director
Appointed 30 Jan 2008
Resigned 19 Dec 2019

MCBRIDE, Stephen Paul

Resigned
Gryffe Main Street, YorkYO26 6EL
Born January 1957
Director
Appointed 21 Dec 2000
Resigned 30 Jan 2008

MCCRORY, Shane

Resigned
Garvagh Road, DungannonBT70 3LS
Born January 1980
Director
Appointed 08 Feb 2016
Resigned 19 Dec 2019

OLIVER, Paul Francis

Resigned
Curlew House 58 Grove Park Gardens, LondonW4 3RZ
Born July 1955
Director
Appointed 21 Dec 2000
Resigned 30 Jan 2008

TANDY, Didier Michel

Resigned
9 Warrington Crescent, LondonW9 1ED
Born August 1959
Director
Appointed 12 Nov 2002
Resigned 30 Jan 2008

TANDY, Didier Michel

Resigned
9 Warrington Crescent, LondonW9 1ED
Born August 1959
Director
Appointed 21 Dec 2000
Resigned 29 Apr 2002

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 08 Nov 2000
Resigned 21 Dec 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Padraig Anthony Drayne

Ceased
Garvagh Road, DungannonBT70 3LS
Born January 1962

Nature of Control

Significant influence or control
Notified 08 Nov 2016
Ceased 19 Dec 2019

Mr Patrick Mckillen

Active
Hume Street, Dublin 2
Born July 1955

Nature of Control

Significant influence or control
Notified 08 Nov 2016
Great Portland Street, LondonW1W 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Resolution
2 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 November 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Resolution
15 February 2008
RESOLUTIONSResolutions
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
287Change of Registered Office
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
11 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
17 August 2007
288cChange of Particulars
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
18 September 2002
225Change of Accounting Reference Date
Legacy
17 September 2002
225Change of Accounting Reference Date
Legacy
3 September 2002
225Change of Accounting Reference Date
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Resolution
10 January 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
287Change of Registered Office
Legacy
8 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2000
NEWINCIncorporation