This company is commonly known as Dorset Nominees Limited. The company was founded 14 years ago and was given the registration number 07131576. The firm's registered office is in LONDON. You can find them at Level 43 The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | DORSET NOMINEES LIMITED |
---|---|---|
Company Number | : | 07131576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 43 The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Secretary | 01 January 2017 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 01 January 2017 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 09 January 2020 | Active |
1st, Floor, 1 Minster Court Mincing Lane, London, England, EC3R 7AA | Secretary | 20 January 2010 | Active |
One, Coleman Street, London, England, EC2R 5AA | Corporate Secretary | 22 May 2013 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 01 January 2017 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 01 January 2017 | Active |
Cofunds House, Mayland Road, Witham, England, CM8 2UX | Director | 19 October 2013 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 07 July 2014 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 22 May 2013 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 01 May 2014 | Active |
1st, Floor, 1 Minster Court Mincing Lane, London, England, EC3R 7AA | Director | 20 January 2010 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 01 January 2017 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 30 November 2011 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 20 January 2010 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 27 April 2015 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 07 July 2014 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 20 January 2010 | Active |
Cofunds Limited | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 26, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB |
Nature of control | : |
|
Cofunds Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 43, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Officers | Change person director company with change date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.