Warning: file_put_contents(c/1ad956c95ee0f2ca6b045d49647debdf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Alderley Farm Nominees Limited, OX15 5PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALDERLEY FARM NOMINEES LIMITED

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

This company is commonly known as Alderley Farm Nominees Limited. The company was founded 17 years ago and was given the registration number 05838046. The firm's registered office is in BANBURY. You can find them at C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALDERLEY FARM NOMINEES LIMITED
Company Number:05838046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2006
End of financial year:29 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom, OX15 5PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Landmark Management Sam, 17 Avenue De La Costa, Monte Carlo, Monaco,

Corporate Secretary05 April 2016Active
Landmark Management Sam, 17 Av De La Costa, 98000, Monaco,

Director13 November 2019Active
C/O Landmark Management Sam, 17 Avenue De La Costa, Monte Carlo, Monaco,

Director05 April 2016Active
Suite 4210, 2nd Floor, Canella Court, 48 Market Street, Camana Bay, Cayman Islands,

Secretary22 October 2015Active
Landmark Management Sam, 17 Ave De La Costa, Monte Carlo, Monaco Cedex, MC98003

Corporate Secretary28 November 2008Active
Third Floor, 95 Promenade, Cheltenham, GL50 1HH

Corporate Secretary06 June 2006Active
29 Boulevard D'Italie, Monte Carlo, Monaco,

Director31 January 2007Active
Le Westmacott, 8 Rue Bellevue, Monte Carlo, Monaco, 98000

Director31 January 2007Active
C/O Landmark Management Sam, 17 Avenue De La Costa, Monte Carlo, Monaco,

Director05 April 2016Active
21 Bd De Suisse, Monte Carlo, Monaco,

Director31 January 2007Active
C/O Landmark Management Sam, Monte Carlo, Monaco,

Director31 May 2013Active
Suite 4210, 2nd Floor, Canella Court, 48 Market Street, Camana Bay,, Cayman Islands,

Director22 October 2015Active
Suite 4210, 2nd Floor, Canella Court, 48 Market Street, Camana Bay, Cayman Islands,

Director22 October 2015Active
1, Rue Des Genets, 98000, Monaco,

Director02 January 2019Active
C/O Landmark Management Sam, 17 Avenue De La Costa, Monte Carlo, Monaco,

Director05 April 2016Active
C/O Landmark Management Sam, Monte Carlo, Monaco,

Director02 December 2013Active
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH

Corporate Director06 June 2006Active
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH

Corporate Director06 June 2006Active

People with Significant Control

Onjet International Co Inc
Notified on:06 April 2016
Status:Active
Country of residence:Monaco
Address:17, Avenue De La Costa, Monte Carlo, Monaco,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Landmark Fiduciary Company Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Monaco
Address:17, Avenue De La Costa, Monte Carlo, Monaco,
Nature of control:
  • 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 (6 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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-11Dissolution

Dissolution application strike off company.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2022-04-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Accounts

Accounts with accounts type dormant.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.