Background WavePink WaveYellow Wave

LONGCROSS NOMINEE 2 LIMITED (13074289)

LONGCROSS NOMINEE 2 LIMITED (13074289) is an active UK company. incorporated on 9 December 2020. with registered office in Fareham, Hampshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LONGCROSS NOMINEE 2 LIMITED has been registered for 5 years. Current directors include BORELLO, Michael, RUSSELL, Timothy Hugo.

Company Number
13074289
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
Forum 4 Solent Business Park Parkway, Fareham, Hampshire, PO15 7AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BORELLO, Michael, RUSSELL, Timothy Hugo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGCROSS NOMINEE 2 LIMITED

LONGCROSS NOMINEE 2 LIMITED is an active company incorporated on 9 December 2020 with the registered office located in Fareham, Hampshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LONGCROSS NOMINEE 2 LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13074289

LTD Company

Age

5 Years

Incorporated 9 December 2020

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 24 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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

AGHOCO 1998 LIMITED
From: 9 December 2020To: 15 January 2021
Contact
Address

Forum 4 Solent Business Park Parkway Whitley Fareham, Hampshire, PO15 7AD,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 1 February 2021To: 12 April 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 9 December 2020To: 1 February 2021
Timeline

17 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Joined
Feb 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

AZTEC FINANCIAL SERVICES (JERSEY) LIMITED

Active
Aztec Group House, JerseyJE4 0QH
Corporate secretary
Appointed 19 Jan 2024

BORELLO, Michael

Active
Solent Business Park Parkway, Fareham, HampshirePO15 7AD
Born February 1986
Director
Appointed 06 Jan 2023

RUSSELL, Timothy Hugo

Active
Solent Business Park Parkway, Fareham, HampshirePO15 7AD
Born January 1981
Director
Appointed 14 Oct 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 09 Dec 2020
Resigned 25 Jan 2021

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 25 Jan 2021
Resigned 18 Jan 2024

EBBS, Imogen Catherine Lingard

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1983
Director
Appointed 20 Dec 2021
Resigned 06 Jan 2023

GOODWIN, Thomas Edward

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1989
Director
Appointed 20 Dec 2021
Resigned 06 Jan 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 09 Dec 2020
Resigned 25 Jan 2021

HOOK, Andrew William Leonard, Mr

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1979
Director
Appointed 25 Jan 2021
Resigned 24 Dec 2021

HUTCHINSON, William

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1985
Director
Appointed 20 Dec 2021
Resigned 14 Oct 2022

OSBORN, John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born July 1967
Director
Appointed 25 Jan 2021
Resigned 24 Dec 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Dec 2020
Resigned 25 Jan 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Dec 2020
Resigned 25 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Solent Business Park, Parkway South, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2020
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 February 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 January 2021
RESOLUTIONSResolutions
Incorporation Company
9 December 2020
NEWINCIncorporation