CompanyTrack
H

HARVEST NOMINEE NO. 2 LIMITED

Dissolved London

Other letting and operating of own or leased real estate

Other letting and operating of own or leased real estate
H

HARVEST NOMINEE NO. 2 LIMITED

Other letting and operating of own or leased real estate

Founded 18 Jul 2007 Dissolved London, United Kingdom
Other letting and operating of own or leased real estate
Accounts Submitted 22 Jan 2021
Confirmation Statement Submitted 2 Jul 2020
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

100 Victoria Street London SW1E 5JL United Kingdom

Credit Report

Discover HARVEST NOMINEE NO. 2 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 19 resigned
Status
Ls Company Secretaries LimitedCorporate-secretaryUnited KingdomUnknown27 Apr 2011Active
Rosalind Charlotte FutterDirectorBritishUnited Kingdom4725 Jan 2019Active

Shareholders

Shareholders (1)

Harvest Gp Limited
100.0%
12 Jul 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Harvest Gp Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

HARVEST GP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
SAINSBURY BRIDGECO HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LANDSEC 21 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAND SECURITIES SPV'S LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAINSBURY'S HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAND SECURITIES PROPERTY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
J SAINSBURY PLC united kingdom
HARVEST NOMINEE NO. 2 LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 May 2021GazetteGazette Dissolved VoluntaryView(1 page)
23 Feb 2021GazetteGazette Notice VoluntaryView(1 page)
16 Feb 2021DissolutionDissolution Application Strike Off CompanyView(1 page)
22 Jan 2021AccountsAnnual accounts made up to 2020-03-31View(6 pages)
21 Jan 2021OfficersTermination of Bruce Michael Richardson as director on 2021-01-19View(1 page)
11 May 2021 Gazette

Gazette Dissolved Voluntary

23 Feb 2021 Gazette

Gazette Notice Voluntary

16 Feb 2021 Dissolution

Dissolution Application Strike Off Company

22 Jan 2021 Accounts

Annual accounts made up to 2020-03-31

21 Jan 2021 Officers

Termination of Bruce Michael Richardson as director on 2021-01-19

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

4 years ago on 11 May 2021

Gazette Notice Voluntary

4 years ago on 23 Feb 2021

Dissolution Application Strike Off Company

5 years ago on 16 Feb 2021

Annual accounts made up to 2020-03-31

5 years ago on 22 Jan 2021

Termination of Bruce Michael Richardson as director on 2021-01-19

5 years ago on 21 Jan 2021