UKBizDB.co.uk

GD NOMINEES LIMITED

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

This company is commonly known as Gd Nominees Limited. The company was founded 22 years ago and was given the registration number 04359538. The firm's registered office is in LONDON. You can find them at Fifth Floor, 10 St Bride Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GD NOMINEES LIMITED
Company Number:04359538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2002
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Fifth Floor, 10 St Bride Street, London, EC4A 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St Bride Street, London, United Kingdom, EC4A 4AD

Director25 September 2008Active
10, St Bride Street, London, United Kingdom, EC4A 4AD

Director24 January 2002Active
10, St Bride Street, London, United Kingdom, EC4A 4AD

Corporate Secretary24 January 2002Active
Fifth Floor, 10 St Bride Street, London, United Kingdom, EC4A 4AD

Director24 January 2002Active
Fifth Floor, 10 St Bride Street, London, United Kingdom, EC4A 4AD

Director24 January 2002Active
Fifth Floor, 10 St Bride Street, London, United Kingdom, EC4A 4AD

Director24 January 2002Active
65 Tavistock Court, Tavistock Square, London, WC1H 9HG

Director08 July 2002Active
Cedar House, 78 Christchurch Road St Cross, Winchester, SO23 9TE

Director24 January 2002Active

People with Significant Control

Mr Paul Webb
Notified on:22 January 2020
Status:Active
Date of birth:February 1960
Nationality:British
Address:Fifth Floor, London, EC4A 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tanya Shillingford
Notified on:25 January 2017
Status:Active
Date of birth:November 1967
Nationality:British
Address:Fifth Floor, London, EC4A 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Patrick Edwards
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, 10 St Bride Street, London, United Kingdom, EC4A 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Trefor Price Roberts
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, 10 St Bride Street, London, United Kingdom, EC4A 4AD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-29Dissolution

Dissolution application strike off company.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type dormant.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type dormant.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-01-31Officers

Change person director company with change date.

Download
2017-01-31Officers

Change person director company with change date.

Download
2017-01-31Officers

Change person director company with change date.

Download
2017-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.