UKBizDB.co.uk

FIT NOMINEE LIMITED

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

This company is commonly known as Fit Nominee Limited. The company was founded 12 years ago and was given the registration number 08085694. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FIT NOMINEE LIMITED
Company Number:08085694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:250 Bishopsgate, London, England, EC2M 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary02 April 2013Active
250 Bishopsgate, London, England, EC2M 4AA

Director31 May 2022Active
250 Bishopsgate, London, England, EC2M 4AA

Director13 April 2017Active
250 Bishopsgate, London, England, EC2M 4AA

Director31 May 2022Active
250 Bishopsgate, London, England, EC2M 4AA

Director12 April 2017Active
250 Bishopsgate, London, England, EC2M 4AA

Director31 May 2022Active
7-9, Swallow Street, London, United Kingdom, W1B 4DE

Corporate Secretary28 May 2012Active
250 Bishopsgate, London, England, EC2M 4AA

Director12 April 2017Active
1st, Floor, Younger Building 3 Redheughs Avenue, Edinburgh, United Kingdom, EH12 9RH

Director02 April 2013Active
250 Bishopsgate, London, England, EC2M 4AA

Director13 April 2017Active
250 Bishopsgate, London, England, EC2M 4AA

Director14 September 2015Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director02 April 2013Active
Merchant's House, 24 North Quay, Douglas, United Kingdom, IM99 2PG

Director28 May 2012Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director02 April 2013Active
250 Bishopsgate, London, England, EC2M 4AA

Director31 May 2022Active
Merchant's House, 24 North Quay, Douglas, United Kingdom, IM99 2PG

Director28 May 2012Active
Merchant's House, 24 North Quay, Douglas, United Kingdom, IM99 2PG

Director28 May 2012Active
135, Bishopsgate, London, England, EC2M 3UR

Director03 February 2014Active
250 Bishopsgate, London, England, EC2M 4AA

Director13 April 2017Active
135 Bishopsgate, London, London, England, EC2M 3UR

Director11 September 2014Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director02 April 2013Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director02 April 2013Active
250 Bishopsgate, London, England, EC2M 4AA

Director02 April 2013Active
135 Bishopsgate, London, England, EC2M 3UR

Director14 September 2015Active
250 Bishopsgate, London, England, EC2M 4AA

Director14 September 2015Active

People with Significant Control

British Overseas Bank Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
W.G.T.C.Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-01Incorporation

Memorandum articles.

Download
2022-12-01Resolution

Resolution.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Change corporate secretary company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.