UKBizDB.co.uk

GOODWILL NOMINEES LIMITED

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

This company is commonly known as Goodwill Nominees Limited. The company was founded 49 years ago and was given the registration number 01200640. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:GOODWILL NOMINEES LIMITED
Company Number:01200640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1975
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary15 February 2021Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director15 January 2016Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director25 July 2017Active
Palmerston House, 814 Brighton Road, Purley, CR8 2BR

Secretary17 March 2009Active
Adia Building 12th Floor, Corniche Road, Abu Dhabi, United Arab Emirates,

Secretary15 July 2006Active
Palmerston House, 814 Brighton Road, Purley, United Kingdom, CR8 2BR

Secretary01 May 2011Active
Adia Building, 12th Floor, Corniche Road, Uae, FOREIGN

Secretary01 July 1998Active
400 Capability Green, Luton, Bedfordshire, England, LU1 3AE

Secretary11 May 2015Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Secretary01 September 2012Active
Adia Building, Corniche Road 12th Floor, Abu Dhabi, Uae, FOREIGN

Secretary01 January 1996Active
Nottingham Cottage Street Lane, Ardingly, RH17 6UN

Secretary-Active
Equity Trust House, 28 - 30 The Parade, St Helier, Jersey, JE1 1EQ

Corporate Secretary01 May 2011Active
Palmerston House, 814 Brighton Road, Purley, CR8 2BR

Director01 January 1993Active
Adia Building 12th Floor, Corniche Road, Abu Dhabi, United Arab Emirates,

Director01 January 1996Active
Palmerston House, 814 Brighton Road, Purley, CR8 2BR

Director17 August 2008Active
Palmerston House, 814 Brighton Road, Purley, United Kingdom, CR8 2BR

Director01 May 2011Active
Adia Building, 12th Floor, Corniche Road, Uae, FOREIGN

Director01 July 1998Active
Adia Building, Corniche Road, Abu Dhabi, United Arab Emirates, FOREIGN

Director01 January 1993Active
PO BOX 3600, Abu Dhabi, United Arab Emirates,

Director-Active
Abu Dhabi Investment Authority, 211 Corniche, PO BOX 3600, Abu Dhabi, United Arab Emirates,

Director11 May 2015Active
400, Capability Green, Luton, LU1 3AE

Director02 January 2012Active
400, Capability Green, Luton, LU1 3AE

Director02 January 2012Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director11 May 2015Active
400, Capability Green, Luton, LU1 3AE

Director01 September 2012Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director21 February 2007Active
PO BOX 3600, Abu Dhabi, United Arab Emirates,

Director01 January 1993Active
P.O.Box 3600, Abu Dhabi, United Arab Emirates,

Director21 April 2000Active
Adia Building, Corniche Road 12th Floor, Abu Dhabi, Uae, FOREIGN

Director01 January 1996Active
PO BOX 3600, Abu Dhabi, United Arab Emirates,

Director01 January 1993Active
Villa 715-D, Al Qaram Street, Abu Dhabi, United Arab Emirates, FOREIGN

Director01 January 2006Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director11 May 2015Active
PO BOX No 3600, Abu Dhabi, United Arab Emirates,

Director-Active
The Old Rectory, Fulmer Village, Slough, SL3 6HD

Director-Active
4 Grenville Place, London, SW7 4RU

Director-Active
Adia Building, 211 Corniche Street, Abu Dhabi, Uae,

Director15 September 2008Active

People with Significant Control

Government Of The Emirate Of Abu Dhabi
Notified on:06 April 2016
Status:Active
Country of residence:United Arab Emirates
Address:211, Corniche Street, Abu Dhabi, United Arab Emirates,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-29Dissolution

Dissolution application strike off company.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Capital

Capital allotment shares.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.