UKBizDB.co.uk

D.C. NOMINEES LIMITED

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

This company is commonly known as D.c. Nominees Limited. The company was founded 31 years ago and was given the registration number 02729843. The firm's registered office is in LONDON. You can find them at 3 Cadogan Gate, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:D.C. NOMINEES LIMITED
Company Number:02729843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1992
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Cadogan Gate, London, England, SW1X 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Haygreen Road, Witham, England, CM8 1FS

Secretary03 May 2016Active
3 Cadogan Gate, Cadogan Gate, London, United Kingdom, SW1X 0AS

Director03 May 2016Active
3 Cadogan Gate, Cadogan Gate, London, United Kingdom, SW1X 0AS

Director03 May 2016Active
10 Rickyard Meadow, Redbourn, AL3 7HT

Secretary09 July 1992Active
55, Baker Street, London, W1U 7EU

Secretary21 November 2012Active
Emerald House, East Street, Epsom, United Kingdom, KT17 1HS

Secretary14 October 2005Active
55, Baker Street, London, W1U 7EU

Secretary06 December 2013Active
10 Rickyard Meadow, Redbourn, AL3 7HT

Director09 July 1992Active
Fairway Rowley Green Road, Arkley, Barnet, EN5 3HH

Director09 July 1992Active
24 Hartwell Gardens, Harpenden, AL5 2RW

Director05 February 2004Active
55, Baker Street, London, W1U 7EU

Director30 September 2011Active
55, Baker Street, London, W1U 7EU

Director11 July 2012Active
17 Lime Tree Place, St Albans, AL1 3BD

Director09 July 1992Active
55, Baker Street, London, W1U 7EU

Director04 November 2010Active
55, Baker Street, London, W1U 7EU

Director01 April 2008Active
55, Baker Street, London, W1U 7EU

Director11 July 2012Active
55, Baker Street, London, W1U 7EU

Director29 May 2015Active
10 Balfour Road, London, SW19 1JU

Director23 June 2006Active
55, Baker Street, London, W1U 7EU

Director11 April 2006Active
55, Baker Street, London, W1U 7EU

Director01 December 2000Active

People with Significant Control

Bgm 55 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Baker Street, London, England, W1U 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Broadstone Group Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Baker Street, London, England, W1U 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-21Gazette

Gazette dissolved liquidation.

Download
2022-04-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-27Address

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

Download
2021-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-20Address

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

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2019-03-05Address

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

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type dormant.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type dormant.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Address

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

Download
2016-05-09Officers

Appoint person secretary company with name date.

Download
2016-05-09Officers

Appoint person director company with name date.

Download
2016-05-09Officers

Appoint person director company with name date.

Download
2016-05-09Officers

Termination director company with name termination date.

Download
2016-05-09Officers

Termination secretary company with name termination date.

Download
2016-05-09Officers

Termination director company with name termination date.

Download
2016-04-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.