UKBizDB.co.uk

HALB NOMINEES LIMITED

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

This company is commonly known as Halb Nominees Limited. The company was founded 46 years ago and was given the registration number 01351999. The firm's registered office is in BIRMINGHAM. You can find them at 33 Great Charles Street, , Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HALB NOMINEES LIMITED
Company Number:01351999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:33 Great Charles Street, Birmingham, England, B3 3JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Great Charles Street, Birmingham, England, B3 3JN

Director16 March 2022Active
33, Great Charles Street, Birmingham, England, B3 3JN

Director10 May 2019Active
Leconfield House, Curzon Street, Mayfair, London, United Kingdom, W1J 5JB

Secretary23 February 2010Active
The Orchard, Clent, Stourbridge,

Secretary-Active
Ravenhill Court, Lulsley, Knightwick, WR6 5QW

Secretary06 August 1992Active
33, Great Charles Street, Birmingham, England, B3 3JN

Director10 November 2016Active
33, Great Charles Street, Birmingham, England, B3 3JN

Director20 May 2004Active
33, Great Charles Street, Birmingham, England, B3 3JN

Director20 May 2004Active
Leconfield House, Curzon Street, Mayfair, London, United Kingdom, W1J 5JB

Director13 July 1993Active
3 The Close, Enville, Stourbridge, DY7 5HX

Director20 May 2004Active
The Orchard, Clent, Stourbridge,

Director-Active
23 Farlands Road, Oldswinford, Stourbridge, DY8 2DD

Director-Active
33, Great Charles Street, Birmingham, England, B3 3JN

Director18 August 2006Active
33, Great Charles Street, Birmingham, England, B3 3JN

Director10 November 2016Active
3a Station Road, Blackwell, B60 1QB

Director13 July 1993Active
33, Great Charles Street, Birmingham, England, B3 3JN

Director03 August 1998Active
33, Great Charles Street, Birmingham, England, B3 3JN

Director03 August 1998Active
33, Great Charles Street, Birmingham, England, B3 3JN

Director10 November 2016Active
Leconfield House, Curzon Street, Mayfair, London, United Kingdom, W1J 5JB

Director-Active
18 Newfield Road, Hagley, Stourbridge, DY9 0JP

Director-Active
Leconfield House, Curzon Street, Mayfair, London, United Kingdom, W1J 5JB

Director20 May 2004Active
Ridge Acre, Pattingham Road Perton, Wolverhampton, WV6 7HD

Director06 August 1992Active
Springfield, Penn Lane Tanworth In Arden, Solihull, B94 5HH

Director20 May 2004Active
Leconfield House, Curzon Street, Mayfair, London, United Kingdom, W1J 5JB

Director06 August 1992Active
33, Great Charles Street, Birmingham, England, B3 3JN

Director-Active
33, Great Charles Street, Birmingham, England, B3 3JN

Director20 May 2004Active
78 Norman Road, Walsall, WS5 3QN

Director-Active
The Lawn Farm, Aston On Clun, Craven Arms, SY7 0HA

Director06 August 1992Active

People with Significant Control

Mr Spiro Latsis
Notified on:01 June 2016
Status:Active
Date of birth:August 1946
Nationality:Greek
Country of residence:England
Address:33, Great Charles Street, Birmingham, England, B3 3JN
Nature of control:
  • Significant influence or control
Mrs. Anne-Marie Latsis
Notified on:01 June 2016
Status:Active
Date of birth:March 1953
Nationality:Swiss
Country of residence:England
Address:33, Great Charles Street, Birmingham, England, B3 3JN
Nature of control:
  • Significant influence or control
Mrs Marguerite Latsis-Catsiapis
Notified on:01 June 2016
Status:Active
Date of birth:June 1961
Nationality:Swiss
Country of residence:England
Address:33, Great Charles Street, Birmingham, England, B3 3JN
Nature of control:
  • Significant influence or control
Efg Private Bank Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Park House, 116 Park Street, London, United Kingdom, W1K 6AP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-06-14Accounts

Accounts with accounts type dormant.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type dormant.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Officers

Change person director company with change date.

Download
2017-08-02Accounts

Accounts with accounts type dormant.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.