Warning: file_put_contents(c/d80eb23d60da667cb104d64f87622c71.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cenkos Nominee Uk Limited, EC2R 7AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENKOS NOMINEE UK LIMITED

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

This company is commonly known as Cenkos Nominee Uk Limited. The company was founded 19 years ago and was given the registration number 05380974. The firm's registered office is in . You can find them at 6 7 8 Tokenhouse Yard, London, , . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:CENKOS NOMINEE UK LIMITED
Company Number:05380974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:6 7 8 Tokenhouse Yard, London, EC2R 7AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Close, London, England, EC1A 7BL

Director22 November 2023Active
1, Bartholomew Close, London, England, EC1A 7BL

Director22 November 2023Active
4 Woodgrange Close, Thorpe Bay, Southend On Sea, SS1 3EA

Secretary01 November 2007Active
5 St Peters Avenue, London, E17 3PU

Secretary01 June 2007Active
1, Bartholomew Close, London, England, EC1A 7BL

Secretary06 July 2022Active
18 Curzon Street, Mayfair, London, W1J 7TA

Secretary21 March 2005Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary02 March 2005Active
4, Woodgrange Close, Southend-On-Sea, England, SS1 3EA

Director20 July 2010Active
6 7 8 Tokenhouse Yard, London, EC2R 7AS

Director12 August 2019Active
6 7 8 Tokenhouse Yard, London, EC2R 7AS

Director13 December 2011Active
6 7 8 Tokenhouse Yard, London, EC2R 7AS

Director06 July 2018Active
6 Sheldon Avenue, Highgate, London, N6 4JT

Director21 March 2005Active
5 St Peters Avenue, London, E17 3PU

Director01 June 2007Active
1, Bartholomew Close, London, England, EC1A 7BL

Director12 May 2021Active
1, Bartholomew Close, London, England, EC1A 7BL

Director06 July 2022Active
Lennoxwood Westwood Road, Windlesham, GU20 6LT

Director21 March 2005Active
18 Curzon Street, Mayfair, London, W1J 7TA

Director21 March 2005Active
6 7 8 Tokenhouse Yard, London, EC2R 7AS

Director06 July 2018Active
10 Snow Hill, London, EC1A 2AL

Corporate Director02 March 2005Active
10 Snow Hill, London, EC1A 2AL

Corporate Director02 March 2005Active

People with Significant Control

Cavendish Securities Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Bartholomew Close, London, England, EC1A 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Accounts

Change account reference date company current extended.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination secretary company with name termination date.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-09-07Address

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

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Accounts

Accounts with accounts type dormant.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Appoint person secretary company with name date.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.