Background WavePink WaveYellow Wave

ALMACANTAR CENTRE POINT NOMINEE NO.2 LIMITED (08695689)

ALMACANTAR CENTRE POINT NOMINEE NO.2 LIMITED (08695689) is an active UK company. incorporated on 18 September 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALMACANTAR CENTRE POINT NOMINEE NO.2 LIMITED has been registered for 12 years. Current directors include CHICHESTER, Harry Ralph, HUSSEY, Michael Richard, PAUL, Jonathan Robert Stewart.

Company Number
08695689
Status
active
Type
ltd
Incorporated
18 September 2013
Age
12 years
Address
3 Quebec Mews, London, W1H 7NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHICHESTER, Harry Ralph, HUSSEY, Michael Richard, PAUL, Jonathan Robert Stewart
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMACANTAR CENTRE POINT NOMINEE NO.2 LIMITED

ALMACANTAR CENTRE POINT NOMINEE NO.2 LIMITED is an active company incorporated on 18 September 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALMACANTAR CENTRE POINT NOMINEE NO.2 LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08695689

LTD Company

Age

12 Years

Incorporated 18 September 2013

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 10 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

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

3 Quebec Mews London, W1H 7NX,

Timeline

7 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 13
Director Left
Nov 14
Loan Secured
Feb 15
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Nov 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CRITCHLEY, Peter

Active
Quebec Mews, LondonW1H 7NX
Secretary
Appointed 02 Mar 2022

CHICHESTER, Harry Ralph

Active
Quebec Mews, LondonW1H 7NX
Born January 1977
Director
Appointed 28 Nov 2018

HUSSEY, Michael Richard

Active
Quebec Mews, LondonW1H 7NX
Born October 1965
Director
Appointed 18 Sept 2013

PAUL, Jonathan Robert Stewart

Active
Quebec Mews, LondonW1H 7NX
Born July 1967
Director
Appointed 18 Sept 2013

PAINTER, Richard William

Resigned
Quebec Mews, LondonW1H 7NX
Secretary
Appointed 11 Apr 2016
Resigned 02 Jul 2021

SAYER, Hugh Edward Francis

Resigned
Quebec Mews, LondonW1H 7NX
Born July 1963
Director
Appointed 18 Sept 2013
Resigned 30 Oct 2014

Persons with significant control

1

Quebec Mews, LondonW1H 7NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Memorandum Articles
27 November 2014
MAMA
Resolution
27 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 August 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Incorporation Company
18 September 2013
NEWINCIncorporation