UKBizDB.co.uk

A.S.B. NOMINEES LIMITED

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

This company is commonly known as A.s.b. Nominees Limited. The company was founded 54 years ago and was given the registration number 00983883. The firm's registered office is in LONDON. You can find them at 160 Aldersgate Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:A.S.B. NOMINEES LIMITED
Company Number:00983883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1970
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:160 Aldersgate Street, London, England, EC1A 4HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St Paul's Place, Sheffield, England, S1 2JZ

Corporate Secretary12 July 2002Active
160, Aldersgate Street, London, England, EC1A 4HT

Director01 May 2022Active
1, St Paul's Place, Sheffield, England, S1 2JZ

Corporate Director17 December 1998Active
1, St Paul's Place, Sheffield, England, S1 2JZ

Corporate Director12 July 2002Active
Sherwood 30 Earle Drive, Parkgate, South Wirral, L64 6RZ

Secretary20 December 1996Active
11 Chalkwell Drive, Heswall, Wirral, L60 2UE

Secretary-Active
Sherwood 30 Earle Drive, Parkgate, South Wirral, L64 6RZ

Director20 December 1996Active
Snape Farm, Back Lane, Newburgh, WN8 7QQ

Director20 December 1996Active
70 Knowsley Road, Liverpool, L19 0PG

Director-Active
17 Seabee Lane, Discovery Bay, Lantau Island, Hong Kong,

Director15 September 2008Active
65 Benbow House, 24 New Globe Walk, London, SE1 9DS

Director15 September 2008Active
11 Chalkwell Drive, Heswall, Wirral, L60 2UE

Director-Active
3, Noble Street, London, England, EC2V 7EE

Director01 May 2013Active
3, Noble Street, London, England, EC2V 7EE

Director01 May 2013Active
7 Mounthaven Close, Upton, Wirral, L49 6NX

Director-Active
Pygons Hill House, Pygons Hill Lane, Liverpool, L31 4JE

Director-Active
Holt Green House, 2 Brookfield Lane, Aughton, L39 6SP

Director-Active

People with Significant Control

Mr Paul Martin Edwards
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:160, Aldersgate Street, London, England, EC1A 4HT
Nature of control:
  • Significant influence or control
Mr Andrew David Darwin
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:160, Aldersgate Street, London, England, EC1A 4HT
Nature of control:
  • Significant influence or control
Dla Piper Uk Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 St Paul's Place, Norfolk Street, Sheffield, England, S1 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Dla Piper Uk Secretarial Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 St Pauls Place, Norfolk Street, Sheffield, England, S1 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Address

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

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type dormant.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type dormant.

Download
2016-04-07Officers

Termination director company with name termination date.

Download
2016-01-18Annual return

Annual return company with made up date no member list.

Download
2015-11-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.