This company is commonly known as Fil Nominee (shareholdings) Limited. The company was founded 38 years ago and was given the registration number 01949781. The firm's registered office is in TADWORTH. You can find them at Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | FIL NOMINEE (SHAREHOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01949781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey, United Kingdom, KT20 6RP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Cannon Street, London, United Kingdom, EC4M 5AB | Corporate Secretary | 16 November 2020 | Active |
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 25 August 2023 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 16 December 2016 | Active |
Olde Forge, Long Mill Lane, Crouch Sevenoaks, TN15 8QD | Secretary | 19 October 1994 | Active |
Little Birchetts Stockland Green Road, Speldhurst, Tunbridge Wells, TN3 0TY | Secretary | - | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW | Secretary | 19 January 1996 | Active |
4 Tring Court, Waldegrave Park, Twickenham, TW1 4TH | Secretary | 24 October 1997 | Active |
86 Ealing Park Gardens, London, W5 4EU | Secretary | 04 March 1994 | Active |
Thyme, Brookhill Road Copthorne, Crawley, RH10 3QJ | Secretary | 01 August 2000 | Active |
79 Priory Road, Reigate, RH2 8JA | Secretary | 06 February 1997 | Active |
4, Cannon Street, London, United Kingdom, EC4M 5AB | Corporate Secretary | 04 January 2001 | Active |
The Barley House 14 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT | Director | - | Active |
130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 18 December 2001 | Active |
130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | - | Active |
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 18 January 2011 | Active |
Little Birchetts Stockland Green Road, Speldhurst, Tunbridge Wells, TN3 0TY | Director | - | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, United Kingdom, TN11 9DZ | Director | 17 October 2008 | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 29 February 2000 | Active |
Helford Sand Lane, Frittenden, Cranbrook, TN17 2BA | Director | - | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW | Director | 19 January 1996 | Active |
Pembroke Hall, 42 Crow Lane, Pembroke, Bermuda, HM 19 | Director | 26 September 2012 | Active |
Pembroke Hall, 42 Crow Lane, Pembroke, Bermuda, | Director | 01 January 2007 | Active |
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 01 January 2007 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9DZ | Director | 26 September 2012 | Active |
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 19 January 2005 | Active |
Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 29 February 2000 | Active |
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 18 December 2001 | Active |
14 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT | Director | 01 January 2003 | Active |
Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 29 February 2000 | Active |
Financial Administration Services Limited | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Beech Gate, Millfield Lane, Tadworth, United Kingdom, KT20 6RP |
Nature of control | : |
|
Ms Abigail Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 245, Summer Street, Boston, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Miscellaneous | Legacy. | Download |
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Change account reference date company current shortened. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-24 | Officers | Termination secretary company with name termination date. | Download |
2020-11-24 | Officers | Appoint corporate secretary company with name date. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-30 | Officers | Change person director company with change date. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Officers | Change corporate secretary company with change date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.