UKBizDB.co.uk

CROSSWALL NOMINEES LIMITED

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

This company is commonly known as Crosswall Nominees Limited. The company was founded 55 years ago and was given the registration number 00950209. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CROSSWALL NOMINEES LIMITED
Company Number:00950209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Howick Place, London, United Kingdom, SW1P 1WG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Howick Place, London, United Kingdom, SW1P 1WG

Corporate Secretary30 April 2021Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director11 March 2009Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director11 August 2020Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director31 December 2018Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director14 October 1999Active
40 Vincent Close, Hainault, Ilford, IG6 2SZ

Secretary-Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Secretary31 December 2018Active
240, Blackfriars Road, London, England, SE1 8BF

Secretary01 October 2014Active
10 Hearn Close, Manor Road, Penn, HP10 8JT

Secretary02 June 1997Active
21 Northampton Square, London, EC1V 0AJ

Secretary16 August 1995Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Secretary28 September 2018Active
Symondstone, Wishanger Lane, Churt, Farnham, GU10 2QL

Director11 March 2009Active
Eaton Farm, Miles Lane, Cobham, KT11 2ED

Director02 November 1994Active
Eaton Farm, Miles Lane, Cobham, KT11 2ED

Director-Active
240, Blackfriars Road, London, England, SE1 8BF

Director24 March 2016Active
42 Christian Fields, Norbury, London, SW16 3JZ

Director18 August 1997Active
42 Christian Fields, Norbury, London, SW16 3JZ

Director07 August 1996Active
58 Wickham Hill, Hurstpierpoint, BN6 9NP

Director30 May 1996Active
18 Rosemead, South Benfleet, SS7 4JQ

Director19 November 1999Active
142 Lovibonds Avenue, Orpington, BR6 8EN

Director04 October 1999Active
240, Blackfriars Road, London, England, SE1 8BF

Director02 June 2008Active
240, Blackfriars Road, London, England, SE1 8BF

Director17 October 1997Active
Ludgate House, 245 Blackfriars Road, London, United Kingdom, SE1 9UY

Director04 July 2012Active
102 Biddulph Mansions, Maida Vale, London, W9 1HU

Director30 May 1996Active
3 Seymour Court, 29 Avenue Road, Highgate, N6 5DT

Director11 December 1996Active
3 Seymour Court, 29 Avenue Road, Highgate, N6 5DT

Director24 May 1995Active
144a Manor Lane, Lee, London, SE12 8LP

Director26 November 1997Active
Blisset House, 91b Greenwich South Street, London, SE10 8NT

Director01 February 1996Active
12 Crescent Road, Wimbledon, London, SW20 8EX

Director-Active
2 High Street, Barcombe, Lewes, BN8 5DH

Director-Active
240, Blackfriars Road, London, England, SE1 8BF

Director19 March 2010Active
30 Lindore Road, Battersea, London, SW11 1HJ

Director31 July 2008Active
240, Blackfriars Road, London, England, SE1 8BF

Director31 March 2015Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director22 October 2013Active
240, Blackfriars Road, London, England, SE1 8BF

Director05 June 1998Active

People with Significant Control

Ubmg Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Howick Place, London, England, SW1P 1WG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-05-04Officers

Appoint corporate secretary company with name date.

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2020-08-19Accounts

Accounts with accounts type dormant.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Termination secretary company.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2019-01-03Officers

Appoint person secretary company with name date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.