UKBizDB.co.uk

125 OBS (NOMINEES 1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 125 Obs (nominees 1) Limited. The company was founded 17 years ago and was given the registration number 05894331. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:125 OBS (NOMINEES 1) LIMITED
Company Number:05894331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director10 October 2022Active
9, Raffles Place, #36-00 Republic Plaza, Singapore, Singapore, 048619

Director25 October 2018Active
9, Raffles Place, #12-01 Republic Plaza, Singapore, Singapore, 048619

Director25 October 2018Active
9, Raffles Place, 36-00 Republic Plaza, Singapore, Singapore, 048619

Director30 September 2022Active
Pollen House, 10 Cork Street, London, England, W1S 3NP

Secretary21 June 2013Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary16 October 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary02 August 2006Active
10, Grosvenor Street, London, England, W1K 4BJ

Corporate Secretary23 September 2011Active
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Corporate Secretary30 September 2014Active
10, Grosvenor Street, London, England, W1K 4BJ

Director16 October 2006Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
Asticus Building, 21 Palmer Street, London, SW1H 0AD

Director28 February 2017Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director16 October 2006Active
99, Bishopsgate, London, England, EC2M 3XD

Director04 July 2014Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director31 March 2020Active
10, Grosvenor Street, London, England, W1K 4BJ

Director16 October 2006Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director31 July 2015Active
93, Percy Road, Hampton, TW12 2JS

Director01 January 2007Active
10, Grosvenor Street, London, England, W1K 4BJ

Director16 October 2006Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
Pollen House, 10 Cork Street, London, England, W1S 3NP

Director21 June 2013Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
Asticus Building, 21 Palmer Street, London, SW1H 0AD

Director16 December 2015Active
99, Bishopsgate, Second Floor, London, England, EC2M 3XD

Director21 June 2013Active
9, Raffles Place, #12-01 Republic Plaza, Singapore, Singapore,

Director25 October 2018Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director02 August 2006Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director30 September 2014Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director30 September 2014Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director31 July 2015Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director25 October 2018Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director30 September 2014Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director02 August 2006Active
10, Grosvenor Street, London, England, W1K 4BJ

Director01 January 2007Active
Asticus Building, 21 Palmer Street, London, SW1H 0AD

Director28 April 2016Active
Asticus Building, 21 Palmer Street, London, SW1H 0AD

Director28 February 2017Active

People with Significant Control

125 Obs Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Palmer Street, London, England, SW1H 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type dormant.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2023-02-16Accounts

Accounts with accounts type dormant.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Second filing of director appointment with name.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-08-19Address

Change registered office address company with date old address new address.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-05-08Officers

Second filing of director appointment with name.

Download
2019-03-21Address

Change registered office address company with date old address new address.

Download
2019-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.