UKBizDB.co.uk

NOMINA NO 162 LLP

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

This company is commonly known as Nomina No 162 Llp. The company was founded 17 years ago and was given the registration number OC322539. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is None Supplied.

Company Information

Name:NOMINA NO 162 LLP
Company Number:OC322539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Llp Designated Member20 September 2006Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Llp Designated Member20 September 2006Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Llp Member31 October 2008Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Llp Member20 September 2006Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Llp Member08 August 2019Active

People with Significant Control

Donald Fraser
Notified on:01 March 2019
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:C/O Whitehill Wells, 9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AS
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Douglas Munro Hunter
Notified on:01 March 2019
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:C/O Addleshaw Goddard, Exchange Tower, Edinburgh, United Kingdom, EH3 8EH
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Alasdair Christian Hamilton Dunlop
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
Margaret Swanston Dunlop
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-03-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-03-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-01-24Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-11-19Officers

Termination member limited liability partnership with name termination date.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-08-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.