UKBizDB.co.uk

ES PLYMPTON NOMINEE 1 LIMITED

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

This company is commonly known as Es Plympton Nominee 1 Limited. The company was founded 22 years ago and was given the registration number 04400428. The firm's registered office is in MANCHESTER. You can find them at One St Peter's Square, , Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ES PLYMPTON NOMINEE 1 LIMITED
Company Number:04400428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One St Peter's Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary26 June 2013Active
Holbrook House, Station Road, Swindon, United Kingdom, SN1 1HH

Director16 January 2013Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AG

Director31 December 2020Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AG

Director31 December 2020Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary21 March 2002Active
Chestnut Lodge, Oare, Marlborough, SN8 4JA

Secretary21 March 2002Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary27 May 2005Active
17 Elcombe Farm, Swindon, SN4 9QL

Secretary23 December 2003Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director01 November 2007Active
60, St Mary Axe, London, United Kingdom, EC3A 8JQ

Director14 May 2008Active
Woodcote Lodge, Snows Ride, Windlesham, GU20 6PE

Director21 March 2002Active
7 First Street, London, SW3 2LB

Director21 March 2002Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AG

Director21 March 2002Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director21 March 2002Active

People with Significant Control

Zurich Assurance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX
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
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type dormant.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Address

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

Download
2016-04-28Accounts

Accounts with accounts type dormant.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Officers

Change person director company with change date.

Download
2015-05-11Officers

Change person director company with change date.

Download
2015-04-23Accounts

Accounts with accounts type dormant.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.