UKBizDB.co.uk

A. & H. NOMINEES LIMITED

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

This company is commonly known as A. & H. Nominees Limited. The company was founded 56 years ago and was given the registration number 00920567. The firm's registered office is in LONDON. You can find them at Riverbank House, 2 Swan Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A. & H. NOMINEES LIMITED
Company Number:00920567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1967
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Riverbank House, 2 Swan Lane, London, EC4R 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, England, EC4R 3TT

Director14 January 2016Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Secretary30 April 2008Active
9 Glisson Road, Cambridge, CB1 2HA

Secretary05 May 1998Active
Hazel End Farm, Bishops Stortford, CM23 1HG

Secretary-Active
7 Albion Square, London, E8 4ES

Director-Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director-Active
Byways Gregories Farm Lane, Beaconsfield, HP9 1HJ

Director-Active
9 Glisson Road, Cambridge, CB1 2HA

Director-Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director-Active
35 Vine Street, London, EC3N 2PX

Director25 July 1996Active
Hazel End Farm, Bishops Stortford, CM23 1HG

Director-Active
The Penthouse 12a Trafalgar Gardens, South End Row, London, W8 5BX

Director-Active
30 Grange Road, Bushey, WD23 2LE

Director07 May 1993Active
23 Ritson Road, London, E8 1DE

Director-Active
33 Cluny Street, Lewes, BN7 1LN

Director-Active
Flat 13 Weller Court, 66 & 68 Ladbroke Road, London, W11 3NT

Director-Active
32 Station Road, Thames Ditton, KT7 0NS

Director-Active
99 Farnaby Road, Shortlands, Bromley, Uk, BR1 4BN

Director-Active

People with Significant Control

Fieldfisher Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type dormant.

Download
2023-10-18Accounts

Change account reference date company current shortened.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-01-24Accounts

Accounts with accounts type dormant.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-01-16Accounts

Accounts with accounts type dormant.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type dormant.

Download
2016-01-26Officers

Appoint person director company with name date.

Download
2016-01-26Officers

Termination director company with name termination date.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.