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.
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 | : |
|
Registered Address | : | 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 01 February 2022 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 07 February 2011 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 01 February 2022 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 07 February 2011 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 05 November 2019 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 25 July 2017 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 01 March 2018 | Active |
5 Newlands, Langton Green, Tunbridge Wells, TN3 0DA | Secretary | 30 November 2001 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 01 September 2013 | Active |
9 Jefferies Way, Crowborough, TN6 2UH | Secretary | 01 May 1996 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 09 October 2015 | Active |
Spring Place, Bitchet Green, Sevenoaks, TN15 0ND | Director | 03 April 2006 | Active |
Meadow Lodge Merriments Lane, Hurst Green, Etchingham, TN19 7RD | Director | 01 May 1996 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 30 November 2001 | Active |
The Saw Mill, Little Bayham, Lamberhurst, TN3 8BD | Director | 01 May 1996 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 01 May 1996 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 08 December 2016 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 30 November 2001 | Active |
Birling Cottage, 28 Birling Road, Tunbridge Wells, TN2 5LX | Director | 01 May 1996 | Active |
Chillington, Cross In Hand, Heathfield, TN21 0SR | Director | 25 July 2000 | Active |
South Park Stables, Penshurst, Tonbridge, TN11 8EA | Director | 30 November 2001 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 30 November 2001 | Active |
Flat 4 Sevenoaks House, Dartford Road, Sevenoaks, TN13 1ST | Director | 30 November 2001 | Active |
Brockham Knole Park, Mayfield, TN20 6DY | Director | 25 July 2000 | Active |
9 Jefferies Way, Crowborough, TN6 2UH | Director | 30 November 2001 | Active |
Hornbeam Lodge, Harlequin Lane, Crowborough, TN6 1HT | Director | 01 May 1996 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 14 February 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person secretary company with name date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Termination secretary company with name termination date. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-23 | Change of name | Certificate change of name company. | Download |
2020-10-23 | Change of name | Change of name request comments. | Download |
2020-10-23 | Change of name | Change of name notice. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Officers | Appoint person secretary company with name date. | Download |
2019-11-06 | Officers | Termination secretary company with name termination date. | Download |
2019-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Officers | Appoint person secretary company with name date. | Download |
2018-03-07 | Officers | Termination secretary company with name termination date. | Download |
2017-07-25 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.