Background WavePink WaveYellow Wave

WILLOW TOWER NOMINEE 2 LIMITED (13755369)

WILLOW TOWER NOMINEE 2 LIMITED (13755369) is an active UK company. incorporated on 19 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILLOW TOWER NOMINEE 2 LIMITED has been registered for 4 years. Current directors include HAYAT, Khalid Ahmed, ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge and 1 others.

Company Number
13755369
Status
active
Type
ltd
Incorporated
19 November 2021
Age
4 years
Address
10th Floor, 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAYAT, Khalid Ahmed, ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW TOWER NOMINEE 2 LIMITED

WILLOW TOWER NOMINEE 2 LIMITED is an active company incorporated on 19 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILLOW TOWER NOMINEE 2 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13755369

LTD Company

Age

4 Years

Incorporated 19 November 2021

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 6 October 2025 (5 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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

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

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 21
Director Joined
May 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 19 Nov 2021

HAYAT, Khalid Ahmed

Active
LondonE14 5HU
Born April 1994
Director
Appointed 15 Sept 2023

ISRAR, Qasim Raza

Active
LondonE14 5HU
Born January 1977
Director
Appointed 23 Sept 2022

MANRIQUE CHARRO, Jorge

Active
LondonE14 5HU
Born December 1986
Director
Appointed 31 May 2022

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 30 May 2025

CERRONE, Frank

Resigned
LondonEC4A 3BF
Born December 1959
Director
Appointed 19 Nov 2021
Resigned 31 Dec 2022

KOWALIK, Kimberley Janine

Resigned
LondonE14 5HU
Born February 1974
Director
Appointed 31 Dec 2022
Resigned 31 May 2023

MYERS, Jason David

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1981
Director
Appointed 19 Nov 2021
Resigned 31 May 2022

ROBERTS, Caroline Mary

Resigned
LondonE14 5HU
Born August 1967
Director
Appointed 19 Nov 2021
Resigned 23 Sept 2022

SALTER, Jonathan David, Mr.

Resigned
5 Churchill Place, LondonE14 5HU
Born May 1967
Director
Appointed 19 Nov 2021
Resigned 30 May 2025

WOLFINGER, Megan Mary

Resigned
LondonE14 5HU
Born April 1976
Director
Appointed 19 Nov 2021
Resigned 15 Sept 2023

Persons with significant control

1

Aspen Tower Propco 1 Limited

Active
5th 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 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change Sail Address Company With New Address
22 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Resolution
19 June 2023
RESOLUTIONSResolutions
Memorandum Articles
19 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 February 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2022
PSC09Update to PSC Statements
Resolution
2 January 2022
RESOLUTIONSResolutions
Memorandum Articles
2 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Incorporation Company
19 November 2021
NEWINCIncorporation