Background WavePink WaveYellow Wave

METROCENTRE (NOMINEE NO.2) LIMITED (06046252)

METROCENTRE (NOMINEE NO.2) LIMITED (06046252) is an active UK company. incorporated on 9 January 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. METROCENTRE (NOMINEE NO.2) LIMITED has been registered for 19 years. Current directors include HADEN-SCOTT, Timothy, HEALY, Martin William Oliver, CSC DIRECTORS (NO. 1) LIMITED.

Company Number
06046252
Status
active
Type
ltd
Incorporated
9 January 2007
Age
19 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HADEN-SCOTT, Timothy, HEALY, Martin William Oliver, CSC DIRECTORS (NO. 1) LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROCENTRE (NOMINEE NO.2) LIMITED

METROCENTRE (NOMINEE NO.2) LIMITED is an active company incorporated on 9 January 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. METROCENTRE (NOMINEE NO.2) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06046252

LTD Company

Age

19 Years

Incorporated 9 January 2007

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 7 July 2025 (8 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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

SHELFCO (NO. 3369) LIMITED
From: 9 January 2007To: 7 February 2007
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

40 Broadway London England and Wales SW1H 0BT United Kingdom
From: 10 March 2017To: 27 October 2020
40 Broadway London SW1H 0BU
From: 9 January 2007To: 10 March 2017
Timeline

52 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jun 13
Director Left
Oct 13
Loan Secured
Nov 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
May 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Nov 20
Director Joined
Feb 21
Loan Secured
Aug 22
Owner Exit
Apr 25
Owner Exit
Apr 25
Loan Secured
Apr 25
Loan Secured
Nov 25
0
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 26 Oct 2020

HADEN-SCOTT, Timothy

Active
Churchill Place, LondonE14 5HU
Born October 1964
Director
Appointed 10 Feb 2021

HEALY, Martin William Oliver

Active
Churchill Place, LondonE14 5HU
Born May 1962
Director
Appointed 14 Jul 2020

CSC DIRECTORS (NO. 1) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 26 Oct 2020

MARSDEN, Susan

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 21 Mar 2007
Resigned 26 Oct 2020

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 09 Jan 2007
Resigned 21 Mar 2007

ANDERSON, Timothy David

Resigned
40 BroadwaySW1H 0BU
Born June 1977
Director
Appointed 24 Sept 2014
Resigned 09 Jun 2016

BREEDEN, Martin Richard

Resigned
Broadway, LondonSW1H 0BT
Born September 1967
Director
Appointed 04 Sept 2018
Resigned 15 Apr 2020

BREEDEN, Martin Richard

Resigned
40 BroadwaySW1H 0BU
Born September 1967
Director
Appointed 03 Nov 2011
Resigned 30 Sept 2013

BUTTERWORTH, Michael George

Resigned
40 BroadwaySW1H 0BU
Born June 1953
Director
Appointed 03 Nov 2011
Resigned 31 Dec 2015

CHALDECOTT, Kay Elizabeth

Resigned
40 BroadwaySW1H 0BU
Born March 1962
Director
Appointed 21 Mar 2007
Resigned 30 Sept 2011

FISCHEL, David Andrew

Resigned
Broadway, LondonSW1H 0BT
Born April 1958
Director
Appointed 04 Sept 2018
Resigned 26 Apr 2019

FISCHEL, David Andrew

Resigned
40 BroadwaySW1H 0BU
Born April 1958
Director
Appointed 21 Mar 2007
Resigned 06 Nov 2009

FLINN, Colin

Resigned
40 Broadway, LondonSW1H 0BT
Born June 1969
Director
Appointed 04 Sept 2018
Resigned 15 Apr 2020

GIBBES, Barbara

Resigned
Broadway, LondonSW1H 0BT
Born July 1975
Director
Appointed 30 Jun 2018
Resigned 16 Aug 2019

GRANT, Kathryn Anne

Resigned
Churchill Place, LondonE14 5HU
Born April 1973
Director
Appointed 30 May 2013
Resigned 26 Oct 2020

JAIN, Divya

Resigned
Broadway, LondonSW1H 0BT
Born August 1984
Director
Appointed 06 Sept 2019
Resigned 26 Oct 2020

KIRBY, Caroline

Resigned
40 BroadwaySW1H 0BU
Born April 1968
Director
Appointed 21 Mar 2007
Resigned 17 Oct 2011

PEREIRA, Trevor

Resigned
Broadway, LondonSW1H 0BT
Born December 1965
Director
Appointed 04 Sept 2018
Resigned 31 Jan 2020

PRIOR, Gavin Paul

Resigned
Broadway, LondonSW1H 0BT
Born June 1977
Director
Appointed 01 Feb 2020
Resigned 26 Oct 2020

ROBERTS, Edward Matthew Giles, Dr

Resigned
Broadway, LondonSW1H 0BT
Born August 1963
Director
Appointed 04 Sept 2018
Resigned 15 Apr 2020

ROUND, Nick

Resigned
Broadway, LondonSW1H 0BT
Born September 1962
Director
Appointed 04 Sept 2018
Resigned 15 Apr 2020

RYMAN, Rebecca Mary Sarah Elizabeth

Resigned
Broadway, LondonSW1H 0BT
Born November 1975
Director
Appointed 04 Sept 2018
Resigned 15 Apr 2020

STRATHEARN, Daniel Mark

Resigned
Broadway, LondonSW1H 0BT
Born October 1975
Director
Appointed 09 Jun 2016
Resigned 30 Jun 2018

WEIR, Peter

Resigned
Broadway, LondonSW1H 0BT
Born June 1965
Director
Appointed 13 Aug 2010
Resigned 24 Sept 2014

WILKINSON, Julian Nicholas

Resigned
Broadway, LondonSW1H 0BT
Born June 1963
Director
Appointed 31 Dec 2015
Resigned 31 Jan 2020

WOODHOUSE, Loraine

Resigned
40 BroadwaySW1H 0BU
Born December 1968
Director
Appointed 06 Nov 2009
Resigned 18 Jun 2010

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 09 Jan 2007
Resigned 21 Mar 2007

Persons with significant control

3

1 Active
2 Ceased
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025
Ceased 28 Mar 2025
Churchill Place, LondonE14 5HU

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
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Memorandum Articles
4 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 October 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 October 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Legacy
30 August 2019
ANNOTATIONANNOTATION
Legacy
30 August 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Legacy
27 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Resolution
5 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Memorandum Articles
30 May 2008
MEM/ARTSMEM/ARTS
Legacy
31 January 2008
363aAnnual Return
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
30 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
18 April 2007
MEM/ARTSMEM/ARTS
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
225Change of Accounting Reference Date
Legacy
3 April 2007
287Change of Registered Office
Certificate Change Of Name Company
7 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2007
NEWINCIncorporation