UKBizDB.co.uk

INLAW NOMINEES LIMITED

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

This company is commonly known as Inlaw Nominees Limited. The company was founded 34 years ago and was given the registration number 02467149. The firm's registered office is in LONDON. You can find them at Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INLAW NOMINEES LIMITED
Company Number:02467149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1990
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Charles Street, Cardiff, United Kingdom, CF10 2GA

Director01 February 2023Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN

Director01 February 2023Active
International House, 1 St Katharines Way, London, E1W 1AY

Secretary01 January 1997Active
Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom, CF5 6DU

Secretary08 October 2010Active
5th, Floor International House, 1 St. Katharine's Way, London, United Kingdom, E1W 1AY

Secretary-Active
22 Fife Road, London, SW14 7EL

Director-Active
1 Crescent Road, North Chingford, Essex, E4 6AT

Director04 May 1995Active
International House, 1 St Katharines Way, London, E1W 1AY

Director-Active
Blakes School Road, Toot Hill, Chipping Ongar, CM5 9PU

Director-Active
Llanmaes, Michaelston Road, St Fagans, United Kingdom, CF5 6DU

Director-Active
Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom, CF5 6DU

Director06 February 2004Active
5th, Floor International House, 1 St. Katharine's Way, London, United Kingdom, E1W 1AY

Director-Active
Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom, CF5 6DU

Director12 May 2015Active
Parkside House 58 Mill Lane, Welwyn, AL6 9ES

Director-Active

People with Significant Control

Ince Gordon Dadds Llp
Notified on:31 December 2018
Status:Active
Country of residence:United Kingdom
Address:Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Ince & Co Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8QN
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
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-03-09Accounts

Accounts with accounts type dormant.

Download
2021-02-19Accounts

Change account reference date company previous shortened.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Change person secretary company with change date.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-04-26Accounts

Change account reference date company previous shortened.

Download
2019-01-31Accounts

Change account reference date company previous shortened.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.