PRAESYS TWO NOMINEES LIMITED

Register to unlock more data on OkredoRegister

PRAESYS TWO NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03618935

Incorporation date

20/08/1998

Size

Dormant

Contacts

Registered address

Registered address

1 Chaseside, Bournemouth BH7 7DACopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1998)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon07/05/2025
Memorandum and Articles of Association
dot icon07/05/2025
Resolutions
dot icon29/11/2024
Certificate of change of name
dot icon29/11/2024
Certificate of change of name
dot icon28/11/2024
Appointment of Mr Oliver Blagden as a director on 2024-11-28
dot icon28/11/2024
Appointment of Mrs Penelope Siderfin as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of Paul Julian Berrelly as a director on 2024-11-28
dot icon28/11/2024
Appointment of Mr Nicholas Barker as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of Stuart James Mcneil as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of Marie Lesley Clayton as a director on 2024-11-28
dot icon28/11/2024
Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to 1 Chaseside Bournemouth BH7 7DA on 2024-11-28
dot icon20/11/2024
Memorandum and Articles of Association
dot icon21/10/2024
Resolutions
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon02/12/2022
Cessation of J.P. Morgan Limited as a person with significant control on 2022-12-02
dot icon02/12/2022
Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on 2022-12-02
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/09/2022
Director's details changed for Marie Lesley Clayton on 2022-09-21
dot icon08/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon09/02/2022
Director's details changed for Marie Lesley Clayton on 2022-02-04
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/09/2021
Termination of appointment of William Rupert Sibthorp as a director on 2021-09-30
dot icon30/09/2021
Appointment of Marie Lesley Clayton as a director on 2021-09-30
dot icon10/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/06/2020
Director's details changed for Paul Julian Berrelly on 2020-06-11
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon21/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon20/12/2018
Appointment of Mr William Rupert Sibthorp as a director on 2018-12-19
dot icon20/12/2018
Termination of appointment of James Paul Creely as a director on 2018-12-19
dot icon03/10/2018
Termination of appointment of Anthea Kate Welch as a director on 2018-10-01
dot icon25/09/2018
Resolutions
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/09/2017
Director's details changed for Anthea Kate Jones on 2017-09-14
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon06/06/2017
Director's details changed for James Creely on 2017-06-05
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon30/07/2014
Termination of appointment of Helen Catherine Collins as a director on 2014-06-27
dot icon10/07/2014
Appointment of Stuart James Mcneil as a director
dot icon01/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon30/05/2013
Termination of appointment of Ian Lyall as a director
dot icon29/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/01/2013
Appointment of Anthea Kate Jones as a director
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/08/2012
Termination of appointment of Jaswinder Chagar as a director
dot icon01/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon06/07/2012
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2012-07-06
dot icon06/07/2012
Registered office address changed from 125 London Wall London EC2Y 5AJ on 2012-07-06
dot icon14/05/2012
Termination of appointment of Ian Lyall as a secretary
dot icon16/02/2012
Director's details changed for James Creely on 2012-02-16
dot icon16/02/2012
Director's details changed for Helen Catherine Collins on 2012-02-16
dot icon14/02/2012
Director's details changed for Jaswinder Singh Chagar on 2012-02-14
dot icon09/02/2012
Director's details changed for Paul Julian Berrelly on 2012-02-09
dot icon09/02/2012
Secretary's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon09/02/2012
Director's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon06/01/2012
Appointment of James Creely as a director
dot icon05/01/2012
Termination of appointment of Peter Krishnan as a director
dot icon15/09/2011
Appointment of Paul Julian Berrelly as a director
dot icon14/09/2011
Termination of appointment of Jamie Jones as a director
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon22/10/2010
Appointment of Jamie Jones as a director
dot icon22/10/2010
Appointment of Helen Catherine Collins as a director
dot icon21/10/2010
Termination of appointment of Jonathan Burrows as a director
dot icon21/10/2010
Termination of appointment of Alison Livesey as a director
dot icon27/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon06/08/2010
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2010-08-01
dot icon26/11/2009
Termination of appointment of Andrew Maxwell as a director
dot icon03/11/2009
Appointment of Peter Krishnan as a director
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/08/2009
Return made up to 01/08/09; full list of members
dot icon21/01/2009
Appointment terminated director andrew davis
dot icon25/11/2008
Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008
dot icon25/11/2008
Appointment terminated director sarah johnson
dot icon13/08/2008
Return made up to 01/08/08; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/05/2008
Appointment terminated director william bethell
dot icon12/05/2008
Director appointed alison paula livesey
dot icon09/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon22/08/2007
Return made up to 01/08/07; full list of members
dot icon01/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/08/2006
Return made up to 01/08/06; full list of members
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon26/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon21/10/2005
Return made up to 01/08/05; full list of members
dot icon23/09/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon19/07/2005
Director's particulars changed
dot icon19/07/2005
Director's particulars changed
dot icon20/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/02/2005
New director appointed
dot icon15/12/2004
Secretary's particulars changed;director's particulars changed
dot icon07/09/2004
Return made up to 20/08/04; full list of members
dot icon21/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/01/2004
Secretary resigned
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/09/2003
Return made up to 20/08/03; full list of members
dot icon02/01/2003
Secretary resigned
dot icon02/01/2003
New secretary appointed
dot icon04/10/2002
Return made up to 20/08/02; full list of members
dot icon13/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/09/2001
Return made up to 20/08/01; full list of members
dot icon11/04/2001
Secretary resigned;director resigned
dot icon05/04/2001
New secretary appointed;new director appointed
dot icon22/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/08/2000
Return made up to 20/08/00; full list of members
dot icon12/07/2000
New secretary appointed
dot icon12/07/2000
New secretary appointed
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon01/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/03/2000
Resolutions
dot icon27/08/1999
Return made up to 20/08/99; full list of members
dot icon29/04/1999
Director resigned
dot icon09/11/1998
New director appointed
dot icon26/10/1998
Resolutions
dot icon23/10/1998
Director resigned
dot icon23/10/1998
Director resigned
dot icon23/10/1998
Secretary resigned
dot icon23/10/1998
New director appointed
dot icon23/10/1998
New director appointed
dot icon23/10/1998
New secretary appointed
dot icon23/10/1998
Registered office changed on 23/10/98 from: 200 aldersgate street london EC1A 4JJ
dot icon23/10/1998
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon22/10/1998
Certificate of change of name
dot icon20/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Nicholas
Director
28/11/2024 - Present
1
Siderfin, Penelope
Director
28/11/2024 - Present
1
Blagden, Oliver
Director
28/11/2024 - Present
1
Clayton, Marie Lesley
Director
30/09/2021 - 28/11/2024
15
Mcneil, Stuart James
Director
24/06/2014 - 28/11/2024
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRAESYS TWO NOMINEES LIMITED

PRAESYS TWO NOMINEES LIMITED is an(a) Active company incorporated on 20/08/1998 with the registered office located at 1 Chaseside, Bournemouth BH7 7DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRAESYS TWO NOMINEES LIMITED?

toggle

PRAESYS TWO NOMINEES LIMITED is currently Active. It was registered on 20/08/1998 .

Where is PRAESYS TWO NOMINEES LIMITED located?

toggle

PRAESYS TWO NOMINEES LIMITED is registered at 1 Chaseside, Bournemouth BH7 7DA.

What does PRAESYS TWO NOMINEES LIMITED do?

toggle

PRAESYS TWO NOMINEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PRAESYS TWO NOMINEES LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.