UKBizDB.co.uk

CIA NOMINEES LIMITED

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

This company is commonly known as Cia Nominees Limited. The company was founded 26 years ago and was given the registration number 03456563. The firm's registered office is in LONDON. You can find them at Sea Containers House, 18 Upper Ground, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CIA NOMINEES LIMITED
Company Number:03456563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Farm Street, London, W1J 5RJ

Corporate Secretary19 September 2005Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director21 November 2019Active
27 Farm Street, London, W1J 5RJ

Secretary31 January 2002Active
15b Comyn Road, London, SW11 1QB

Secretary22 October 1997Active
27, Farm Street, London, England, W1J 5RJ

Director06 September 2010Active
Ridgemount, Shere Road, West Horsley, KT24 6EF

Director22 October 1997Active
Spencers Farm, Whelpley Hill, Chesham, HP5 3RP

Director22 October 1997Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director21 November 2019Active
9 Alleyn Park, Dulwich, London, SE21 8AU

Director12 May 1998Active
150 Hanging Hill Lane, Hutton, Brentwood, CM13 2HG

Director20 October 1999Active
27 Farm Street, London, W1J 5RJ

Director31 January 2002Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director07 November 2013Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director06 July 2016Active

People with Significant Control

Tempus Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Farm Street, London, England, W1J 5RJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-26Dissolution

Dissolution application strike off company.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2018-11-21Address

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

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type dormant.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download
2016-07-26Officers

Appoint person director company with name date.

Download
2016-07-25Officers

Termination director company with name termination date.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type dormant.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.