Background WavePink WaveYellow Wave

MAGNUM HYDE PARK NOMINEE 2 LIMITED (04290057)

MAGNUM HYDE PARK NOMINEE 2 LIMITED (04290057) is an active UK company. incorporated on 19 September 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAGNUM HYDE PARK NOMINEE 2 LIMITED has been registered for 24 years. Current directors include KRAIS, Ashley Simon, MOHAMED, Maqboolali, Mr..

Company Number
04290057
Status
active
Type
ltd
Incorporated
19 September 2001
Age
24 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KRAIS, Ashley Simon, MOHAMED, Maqboolali, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUM HYDE PARK NOMINEE 2 LIMITED

MAGNUM HYDE PARK NOMINEE 2 LIMITED is an active company incorporated on 19 September 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAGNUM HYDE PARK NOMINEE 2 LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04290057

LTD Company

Age

24 Years

Incorporated 19 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

JARVIS HOTELS HYDE PARK NOMINEE 2 LIMITED
From: 24 September 2001To: 8 November 2002
GLASSDRIVE LIMITED
From: 19 September 2001To: 24 September 2001
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR
From: 16 March 2012To: 30 December 2022
21 Tudor Street London EC4Y 0DJ
From: 19 September 2001To: 16 March 2012
Timeline

29 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Aug 12
Director Left
May 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Sept 20
Director Joined
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Loan Secured
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Mar 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 16 Dec 2022

KRAIS, Ashley Simon

Active
34 Francis Grove, LondonSW19 4DT
Born September 1962
Director
Appointed 11 Jan 2019

MOHAMED, Maqboolali, Mr.

Active
Albemarle Street, LondonW1S 4HQ
Born July 1971
Director
Appointed 10 Feb 2023

ADAIR, Kelly Joanne

Resigned
34 Francis Grove, LondonSW19 4DT
Secretary
Appointed 30 Mar 2012
Resigned 16 Dec 2022

BEVERIDGE, Duncan Jeremy Graham

Resigned
33 Nightingale Road, RickmansworthWD3 7DA
Secretary
Appointed 24 Sept 2001
Resigned 07 Nov 2002

DAVIES, Stewart John

Resigned
3 Douglas Head Apartments, DouglasIM1 5BY
Secretary
Appointed 31 Jan 2003
Resigned 06 Oct 2006

O'KELLY, Bernard Patrick Joseph

Resigned
11 Westminster Terrace, DouglasIM1 4ED
Secretary
Appointed 07 Nov 2002
Resigned 31 Jan 2003

ANGLO IRISH CORPORATE SERVICES LIMITED

Resigned
First Floor Jubliee Buildings, DouglasIM1 2SH
Corporate secretary
Appointed 06 Apr 2006
Resigned 06 Oct 2006

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 19 Sept 2001
Resigned 24 Sept 2001

EQUIOM CORPORATE SERVICES LIMITED

Resigned
First Floor Jubliee Buildings, DouglasIM1 2SH
Corporate secretary
Appointed 06 Oct 2006
Resigned 30 Mar 2012

DAVIES, Stewart John

Resigned
3 Douglas Head Apartments, DouglasIM1 5BY
Born December 1965
Director
Appointed 31 Jan 2003
Resigned 06 Oct 2006

DAVIN, Aidan Francis

Resigned
5 Olafs Close, DouglasIM2 7AR
Born December 1966
Director
Appointed 06 Apr 2006
Resigned 30 Mar 2012

DUGGAN, Simon Grant

Resigned
17 King Edward Close, OnchanIM3 2AG
Born August 1966
Director
Appointed 07 Nov 2003
Resigned 17 Jan 2005

FISH, Andrew John

Resigned
34 Francis Grove, LondonSW19 4DT
Born December 1968
Director
Appointed 30 Mar 2012
Resigned 11 Jan 2019

JARVIS, John Francis

Resigned
The Old Manor Aldbourne, MarlboroughSN8 2DU
Born February 1943
Director
Appointed 24 Sept 2001
Resigned 07 Nov 2002

JOHNSTON, Nina Christine

Resigned
Tudor Street, LondonEC4Y 0DJ
Born October 1974
Director
Appointed 04 Mar 2011
Resigned 30 Mar 2012

JOHNSTON, Nina Christine

Resigned
21 Tudor StreetEC4Y 0DJ
Born October 1974
Director
Appointed 04 Mar 2010
Resigned 04 Mar 2010

KIRK, Neil Simon

Resigned
34 Francis Grove, LondonSW19 4DT
Born February 1976
Director
Appointed 30 Mar 2012
Resigned 04 May 2017

KOWALSKI, Adam Richard

Resigned
Albemarle Street, LondonW1S 4HQ
Born October 1971
Director
Appointed 16 Dec 2022
Resigned 10 Feb 2023

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 19 Sept 2001
Resigned 24 Sept 2001

O'CONNOR, John Francis Noel

Resigned
19 St Ninians Road, DouglasIM2 4BE
Born December 1968
Director
Appointed 07 Nov 2002
Resigned 07 Nov 2003

O'KELLY, Bernard Patrick Joseph

Resigned
11 Westminster Terrace, DouglasIM1 4ED
Born March 1963
Director
Appointed 07 Nov 2002
Resigned 31 Jan 2003

PARKINSON, Dilhani Michele

Resigned
No 1 Queen Margaret Way, Glen VineIM4 4FN
Born December 1970
Director
Appointed 17 Jan 2005
Resigned 06 Apr 2006

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 19 Sept 2001
Resigned 24 Sept 2001

SPRINGHAM, Jim

Resigned
Runton Lodge, BroxbourneEN10 7EP
Born April 1959
Director
Appointed 20 Feb 2003
Resigned 20 Feb 2003

THOMAS, David Owen

Resigned
7 Misbourne House, Chalfont St. GilesHP8 4RY
Born July 1944
Director
Appointed 24 Sept 2001
Resigned 07 Nov 2002

THOMASON, Richard Wooler

Resigned
1 Minerva Drive, WatfordWD24 5LD
Born February 1951
Director
Appointed 24 Sept 2002
Resigned 07 Nov 2002

VEALE, Mark

Resigned
12 Somerset Road, DouglasIM2 5AD
Born June 1976
Director
Appointed 06 Oct 2006
Resigned 23 Oct 2008

WILLIAMS, Mathew James

Resigned
Albemarle Street, LondonW1S 4HQ
Born August 1977
Director
Appointed 03 Jul 2023
Resigned 01 Mar 2024

WILLIS, Samantha Jayne

Resigned
24 Ennerdale Avenue, OnchanIM3 2DL
Born October 1970
Director
Appointed 23 Oct 2008
Resigned 04 Mar 2011

YOUNG, Robert Andrew

Resigned
Little New Street, LondonEC4A 3TR
Born February 1961
Director
Appointed 09 Mar 2012
Resigned 24 Apr 2012

Persons with significant control

1

Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Legacy
10 December 2012
MG02MG02
Legacy
10 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Resolution
11 April 2012
RESOLUTIONSResolutions
Legacy
2 April 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
24 October 2011
CH04Change of Corporate Secretary Details
Legacy
14 September 2011
MG01MG01
Resolution
9 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Legacy
20 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
26 October 2007
288cChange of Particulars
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
7 February 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
288cChange of Particulars
Legacy
28 October 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
29 November 2002
AUDAUD
Legacy
29 November 2002
288aAppointment of Director or Secretary
Resolution
29 November 2002
RESOLUTIONSResolutions
Memorandum Articles
29 November 2002
MEM/ARTSMEM/ARTS
Legacy
19 November 2002
155(6)a155(6)a
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
287Change of Registered Office
Certificate Change Of Name Company
8 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288cChange of Particulars
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
287Change of Registered Office
Legacy
26 September 2001
225Change of Accounting Reference Date
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Memorandum Articles
26 September 2001
MEM/ARTSMEM/ARTS
Resolution
26 September 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 2001
NEWINCIncorporation