Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEANTIME NOMINEE 2 LIMITED
Company Information for

MEANTIME NOMINEE 2 LIMITED

22 BAKER STREET, LONDON, W1U 3BW,
Company Registration Number
06346958
Private Limited Company
Active

Company Overview

About Meantime Nominee 2 Ltd
MEANTIME NOMINEE 2 LIMITED was founded on 2007-08-20 and has its registered office in London. The organisation's status is listed as "Active". Meantime Nominee 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEANTIME NOMINEE 2 LIMITED
 
Legal Registered Office
22 BAKER STREET
LONDON
W1U 3BW
Other companies in W1J
 
Previous Names
GREENWICH PENINSULA N0204 BLOCK B NOMINEE 2 LIMITED21/03/2014
REMYSTREAM LIMITED29/11/2007
Filing Information
Company Number 06346958
Company ID Number 06346958
Date formed 2007-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:41:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEANTIME NOMINEE 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEANTIME NOMINEE 2 LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN PATRICK CLAPHAM
Director 2017-11-28
NICHOLAS PETER JAMES FALLA
Director 2016-08-22
ROBERT MCILVANEY
Director 2016-08-22
AINE DEIRDRE O'REILLY
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANN WILLIAMS
Director 2016-08-22 2017-12-14
YVES BARTHELS
Director 2014-02-11 2016-08-22
MARK JAMES TERRY
Director 2014-02-11 2016-08-22
SANDRA JUDITH ODELL
Company Secretary 2013-01-02 2014-02-11
KEVIN EDWARD CHAPMAN
Director 2013-05-01 2014-02-11
ANTHONY DOUGLAS GILL
Director 2013-05-01 2014-02-11
DAVID BROWELL REAY
Director 2009-10-14 2014-02-11
IAIN FARLANE SIM HARRIS
Director 2013-05-01 2013-11-22
ANDREW NICHOLAS CENWULF STOREY
Director 2008-04-29 2013-05-01
SUSAN ELIZABETH DIXON
Company Secretary 2007-11-28 2013-01-01
SUSAN ELIZABETH DIXON
Director 2011-11-02 2013-01-01
BENJAMIN KEITH GIDDENS
Director 2011-12-31 2013-01-01
MICHAEL MARSHALL
Director 2007-11-28 2011-12-31
STEPHEN BOID
Director 2008-10-29 2011-11-02
PAUL DAVID MARTIN
Director 2008-08-14 2009-10-14
SUSAN ELIZABETH DIXON
Director 2008-08-13 2008-10-29
MATTHEW TAYLOR
Director 2007-11-28 2008-07-18
MICHAEL GLENN YOUKEE
Director 2007-11-28 2008-07-11
ROBERT MERCER JOHNSON
Director 2007-11-28 2008-04-29
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2007-08-20 2007-11-28
ADRIAN JOSEPH MORRIS LEVY
Director 2007-08-20 2007-11-28
DAVID JOHN PUDGE
Director 2007-08-20 2007-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN PATRICK CLAPHAM POLESDON ESTATES LIMITED Director 2017-12-28 CURRENT 1993-01-01 Active
JUSTIN PATRICK CLAPHAM MEANTIME NOMINEE 1 LIMITED Director 2017-11-28 CURRENT 2007-08-20 Active
ROBERT MCILVANEY MEANTIME NOMINEE 1 LIMITED Director 2016-08-22 CURRENT 2007-08-20 Active
AINE DEIRDRE O'REILLY MEANTIME NOMINEE 1 LIMITED Director 2016-08-22 CURRENT 2007-08-20 Active
AINE DEIRDRE O'REILLY BRYANSTON (RFE) LIMITED Director 2015-06-01 CURRENT 2015-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM 31 Hill Street London London W1J 5LS
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-08-25REGISTRATION OF A CHARGE / CHARGE CODE 063469580005
2022-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 063469580005
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-05AP01DIRECTOR APPOINTED STUART WILLIAM HODGSON
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCILVANEY
2020-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-17AP01DIRECTOR APPOINTED WENDY WARDER
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN PATRICK CLAPHAM
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER JAMES FALLA / 30/07/2018
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCILVANEY / 30/07/2018
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / AINE DEIRDRE O'REILLY / 30/07/2018
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANN WILLIAMS
2017-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-06AP01DIRECTOR APPOINTED MR JUSTIN PATRICK CLAPHAM
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-18MEM/ARTSARTICLES OF ASSOCIATION
2016-09-18RES01ADOPT ARTICLES 18/09/16
2016-09-16AP01DIRECTOR APPOINTED ROBERT MCILVANEY
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR YVES BARTHELS
2016-09-16AP01DIRECTOR APPOINTED ANN WILLIAMS
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK TERRY
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM Berkeley Square House 8th Floor Berkeley Square London W1J 6DB
2016-09-16AP01DIRECTOR APPOINTED NICHOLAS PETER JAMES FALLA
2016-09-16AP01DIRECTOR APPOINTED AINE DEIDRE O'REILLY
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063469580003
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063469580002
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 063469580004
2016-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0121/09/15 ANNUAL RETURN FULL LIST
2015-02-09ANNOTATIONClarification
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063469580003
2014-12-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0120/08/14 FULL LIST
2014-08-13MEM/ARTSARTICLES OF ASSOCIATION
2014-08-13RES01ALTER ARTICLES 18/07/2014
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 063469580002
2014-05-14AP01DIRECTOR APPOINTED MR MARK JAMES TERRY
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 16 GROSVENOR STREET LONDON W1K 4QF
2014-03-28AP01DIRECTOR APPOINTED YVES BARTHELS
2014-03-21RES15CHANGE OF NAME 18/03/2014
2014-03-21CERTNMCOMPANY NAME CHANGED GREENWICH PENINSULA N0204 BLOCK B NOMINEE 2 LIMITED CERTIFICATE ISSUED ON 21/03/14
2014-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GILL
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHAPMAN
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REAY
2013-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HARRIS
2013-09-05AR0120/08/13 FULL LIST
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STOREY
2013-08-28AP01DIRECTOR APPOINTED MR KEVIN EDWARD CHAPMAN
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWELL REAY / 05/08/2013
2013-05-24AP01DIRECTOR APPOINTED IAIN FARLANE SIM HARRIS
2013-05-24AP01DIRECTOR APPOINTED ANTHONY DOUGLAS GILL
2013-01-21AP03SECRETARY APPOINTED SANDRA JUDITH ODELL
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GIDDENS
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DIXON
2013-01-21TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-23AR0120/08/12 FULL LIST
2012-01-13AP01DIRECTOR APPOINTED MR BENJAMIN KEITH GIDDENS
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL
2012-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-18AP01DIRECTOR APPOINTED SUSAN ELIZABETH DIXON
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOID
2011-08-23AR0120/08/11 FULL LIST
2010-10-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-09AR0120/08/10 FULL LIST
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2009-12-14AP01DIRECTOR APPOINTED MR DAVID BROWELL REAY
2009-10-08AR0120/08/09 FULL LIST
2009-03-23RES13FACILITY AGREEMENT 06/03/2009
2008-11-14288aDIRECTOR APPOINTED STEPHEN BOID
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR SUSAN DIXON
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-17RES13FACILITY AGREEMENT 01/08/2008
2008-09-17MEM/ARTSARTICLES OF ASSOCIATION
2008-09-17RES01ALTER ARTICLES 01/08/2008
2008-08-29363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-08-26288aDIRECTOR APPOINTED PAUL MARTIN
2008-08-18288aDIRECTOR APPOINTED SUSAN ELIZABETH DIXON
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW TAYLOR
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL YOUKEE
2008-05-29288aDIRECTOR APPOINTED ANDREW NICHOLAS CENWULF STOREY
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JOHNSON
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MEANTIME NOMINEE 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEANTIME NOMINEE 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2015-01-27 Satisfied CBRE LOAN SERVICING LIMITED
2014-08-01 Satisfied CBRE LOAN SERVICING LIMITED
DEBENTURE 2008-10-07 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEANTIME NOMINEE 2 LIMITED

Intangible Assets
Patents
We have not found any records of MEANTIME NOMINEE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEANTIME NOMINEE 2 LIMITED
Trademarks
We have not found any records of MEANTIME NOMINEE 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEANTIME NOMINEE 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MEANTIME NOMINEE 2 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MEANTIME NOMINEE 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEANTIME NOMINEE 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEANTIME NOMINEE 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.