UKBizDB.co.uk

BARRINGTON HOUSE NOMINEES LIMITED

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

This company is commonly known as Barrington House Nominees Limited. The company was founded 35 years ago and was given the registration number 02293764. The firm's registered office is in LONDON. You can find them at 134 Buckingham Palace Road, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:BARRINGTON HOUSE NOMINEES LIMITED
Company Number:02293764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1988
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:134 Buckingham Palace Road, London, England, SW1W 9SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Canada Square, London, E14 5GL

Secretary22 January 1998Active
15, Canada Square, London, E14 5GL

Director20 March 2002Active
15, Canada Square, London, E14 5GL

Director01 August 1995Active
Three Oaks New Road, Wormley, Godalming, GU8 5SU

Secretary-Active
44 Eastmont Road, Hinchley Wood, Esher, KT10 9AZ

Secretary31 December 1993Active
7 Connaught Drive, London, NW11 6BL

Director01 August 1995Active
73 Marshals Drive, St Albans, AL1 4RD

Director-Active
13 Paveley Drive, London, SW11 3TP

Director-Active
1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ

Director03 January 1995Active
Flat 7, 46 Elm Park Road, London, SW3 6AX

Director-Active
Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, EN6 4AS

Director04 January 1993Active
Three Oaks New Road, Wormley, Godalming, GU8 5SU

Director-Active
Mauna Loa, Islet Park Drive, Maidenhead, SL6 8LF

Director-Active
19 Martineau Drive, St Margarets, Twickenham, TW1 1PZ

Director20 March 2002Active
67b Blomfield Road, London, W9 2PA

Director-Active
44 Eastmont Road, Hinchley Wood, Esher, KT10 9AZ

Director01 August 1995Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director22 January 1998Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director14 April 1997Active
12 Johnsons Drive, Hampton, TW12 2EQ

Director-Active

People with Significant Control

Gresham 4 Gp Limited
Notified on:30 October 2018
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Henry Brace Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:134, Buckingham Palace Road, London, England, SW1W 9SA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Simon Nicholas Inchley
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:134, Buckingham Palace Road, London, England, SW1W 9SA
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
2021-12-21Gazette

Gazette dissolved liquidation.

Download
2021-09-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-10Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-13Address

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

Download
2021-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-12Resolution

Resolution.

Download
2021-03-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Address

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

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-08-01Accounts

Change account reference date company current extended.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type dormant.

Download
2016-04-13Address

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

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Accounts

Accounts with accounts type dormant.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.