UKBizDB.co.uk

HANDELSBANKEN SECOND NOMINEES LIMITED

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

This company is commonly known as Handelsbanken Second Nominees Limited. The company was founded 28 years ago and was given the registration number 03193458. The firm's registered office is in KENT. You can find them at 77 Mount Ephraim, Tunbridge Wells, Kent, . This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:HANDELSBANKEN SECOND NOMINEES LIMITED
Company Number:03193458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets

Office Address & Contact

Registered Address:77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary01 February 2022Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director07 February 2011Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director01 February 2022Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary07 February 2011Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary05 November 2019Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary25 July 2017Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary01 March 2018Active
5 Newlands, Langton Green, Tunbridge Wells, TN3 0DA

Secretary30 November 2001Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary01 September 2013Active
9 Jefferies Way, Crowborough, TN6 2UH

Secretary01 May 1996Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary09 October 2015Active
Spring Place, Bitchet Green, Sevenoaks, TN15 0ND

Director03 April 2006Active
Meadow Lodge Merriments Lane, Hurst Green, Etchingham, TN19 7RD

Director01 May 1996Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director30 November 2001Active
The Saw Mill, Little Bayham, Lamberhurst, TN3 8BD

Director01 May 1996Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director01 May 1996Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director08 December 2016Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director30 November 2001Active
Birling Cottage, 28 Birling Road, Tunbridge Wells, TN2 5LX

Director01 May 1996Active
Chillington, Cross In Hand, Heathfield, TN21 0SR

Director25 July 2000Active
South Park Stables, Penshurst, Tonbridge, TN11 8EA

Director30 November 2001Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director30 November 2001Active
Flat 4 Sevenoaks House, Dartford Road, Sevenoaks, TN13 1ST

Director30 November 2001Active
Brockham Knole Park, Mayfield, TN20 6DY

Director25 July 2000Active
9 Jefferies Way, Crowborough, TN6 2UH

Director30 November 2001Active
Hornbeam Lodge, Harlequin Lane, Crowborough, TN6 1HT

Director01 May 1996Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director14 February 2014Active

People with Significant Control

Handelsbanken Wealth & Asset Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person secretary company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination secretary company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-10-23Change of name

Certificate change of name company.

Download
2020-10-23Change of name

Change of name request comments.

Download
2020-10-23Change of name

Change of name notice.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Appoint person secretary company with name date.

Download
2019-11-06Officers

Termination secretary company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Appoint person secretary company with name date.

Download
2018-03-07Officers

Termination secretary company with name termination date.

Download
2017-07-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.