UKBizDB.co.uk

NORTH NOMINEES LIMITED

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

This company is commonly known as North Nominees Limited. The company was founded 30 years ago and was given the registration number 02860361. The firm's registered office is in LONDON. You can find them at 4 More London Riverside, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NORTH NOMINEES LIMITED
Company Number:02860361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1993
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 More London Riverside, London, SE1 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary09 November 2004Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director01 May 2013Active
4, More London Riverside, London, SE1 2AU

Director06 May 2020Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary07 October 1993Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Director08 August 2000Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director07 October 1993Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director08 August 2000Active
Glenholme The Dene, Allendale, Hexham, NE47 9PX

Director27 January 1994Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director01 May 2013Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director01 May 2013Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director01 March 2006Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director06 June 2006Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director08 August 2000Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director08 August 2000Active
St Ann's Wharf 112, Quayside, Newcastle Upon Tyne, England, NE99 1SB

Director01 May 2013Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director08 August 2000Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director14 May 2008Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Director01 March 2006Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director14 September 2000Active
Cliffe Hall, Piercebridge, Darlington, DL2 3SR

Director08 August 2000Active
East Hill The Crescent, Wylam, NE41 8HU

Director27 January 1994Active

People with Significant Control

Womble Bond Dickinson Wealth Limited
Notified on:06 May 2016
Status:Active
Country of residence:United Kingdom
Address:4, More London Riverside, London, United Kingdom, SE1 2AU
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
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-26Dissolution

Dissolution application strike off company.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-01-04Accounts

Accounts with accounts type dormant.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Accounts

Accounts with accounts type dormant.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Officers

Termination director company with name termination date.

Download
2016-01-19Accounts

Accounts with accounts type dormant.

Download
2015-10-08Officers

Change corporate secretary company with change date.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Address

Change registered office address company with date old address new address.

Download
2015-04-16Officers

Termination director company with name termination date.

Download
2015-01-17Accounts

Accounts with accounts type dormant.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-09Accounts

Accounts with accounts type dormant.

Download
2013-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.