This company is commonly known as Europe Nominees Limited. The company was founded 27 years ago and was given the registration number 03351608. The firm's registered office is in . You can find them at 160 Queen Victoria Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | EUROPE NOMINEES LIMITED |
---|---|---|
Company Number | : | 03351608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 160 Queen Victoria Street, London, EC4V 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA | Corporate Secretary | 30 November 2000 | Active |
160 Queen Victoria Street, London, EC4V 4LA | Director | 19 July 2023 | Active |
160 Queen Victoria Street, London, EC4V 4LA | Director | 07 October 2015 | Active |
160 Queen Victoria Street, London, EC4V 4LA | Director | 24 June 2021 | Active |
The Willows Pondtail Drive, Horsham, RH12 5HY | Secretary | 10 September 1998 | Active |
Downas 27 Moss Lane, Pinner, HA5 3BB | Secretary | 23 April 1998 | Active |
1 Paddock Close, Camberley, GU15 2BJ | Secretary | 08 April 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 April 1997 | Active |
18a Hayes Way, Beckenham, BR3 6RL | Director | 18 April 1997 | Active |
Blackbird Cottage, 23 Archway Street, London, SW13 0AS | Director | 01 July 1998 | Active |
1, Canada Square, London, E14 5AL | Director | 14 October 2008 | Active |
1, Piccadilly Gardens, Manchester, M1 1RN | Director | 14 October 2008 | Active |
17 Crofton Avenue, Bexley, DA5 3AS | Director | 07 January 1999 | Active |
3 Balcombe Close, Bexleyheath, DA6 8GA | Director | 01 July 1998 | Active |
13 Oaklands Drive, Ascot, SL5 7NE | Director | 01 July 1998 | Active |
Pinehurst 98 Lower Vicarage Road, Kennington, Ashford, TN24 9AP | Director | 01 July 1998 | Active |
The Willows Pondtail Drive, Horsham, RH12 5HY | Director | 10 September 1998 | Active |
61 Mycenae Road, London, SE3 7SE | Director | 01 July 1998 | Active |
70 Ardleigh Court, Hutton Road, Shenfield, CM15 8NA | Director | 01 July 1998 | Active |
One, Piccadilly Gardens, Manchester, M1 1RN | Director | 14 October 2008 | Active |
186 Boxley Road, Penenden Heath, Maidstone, ME14 2HG | Director | 18 April 1997 | Active |
Downas 27 Moss Lane, Pinner, HA5 3BB | Director | 08 April 1997 | Active |
One, Piccadilly Gardens, Manchester, M1 1RN | Director | 14 October 2008 | Active |
The Bank Of New Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA | Director | 14 October 2008 | Active |
One, Canada Square, London, E14 5AL | Director | 14 October 2008 | Active |
Porters, Ashurst Hill Ashurst, Tunbridge Wells, TN3 9TH | Director | 18 April 1997 | Active |
Durrance Manor, Smithers Hill, Horsham, RH13 8PE | Director | 18 April 1997 | Active |
1 Paddock Close, Camberley, GU15 2BJ | Director | 08 April 1997 | Active |
15 Birch Close, Colden Common, Winchester, SO21 1XE | Director | 01 July 1998 | Active |
One Canada Square, London, E14 5AL | Director | 01 June 2007 | Active |
160 Queen Victoria Street, London, EC4V 4LA | Director | 07 October 2015 | Active |
One, Canada Square, London, E14 5AL | Director | 14 October 2008 | Active |
One, Piccadilly Gardens, Manchester, M1 1RN | Director | 14 October 2008 | Active |
113 Free Trade Wharf, 340 The Highway, London, E1W 3HU | Director | 18 April 1997 | Active |
1, Piccadilly Gardens, Manchester, M1 1RN | Director | 14 October 2008 | Active |
The Bank Of New York Mellon Corporation | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 240, 240 Greenwich Street, New York, United States, |
Nature of control | : |
|
Bny International Financing Corporation | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 225 Liberty Street, New York, New York 10286, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.