UKBizDB.co.uk

OFFICERS NOMINEES LIMITED

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

This company is commonly known as Officers Nominees Limited. The company was founded 29 years ago and was given the registration number 03047123. The firm's registered office is in LONDON. You can find them at 36 Broadway, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OFFICERS NOMINEES LIMITED
Company Number:03047123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:36 Broadway, London, England, SW1H 0BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe Cloud, Hollybush Ride, Windlesham, England, GU20 6PQ

Director05 December 1995Active
Thorpe Cloud, Hollybush Ride, Windlesham, England, GU20 6PQ

Director01 July 2010Active
Wyndhams, Mile Path West, Woking, GU22 0JX

Secretary05 December 1995Active
45 Pall Mall, London, SW1Y 5JG

Secretary09 October 2002Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary11 April 1995Active
78, Cheyne Court, London, England, SW3 5TT

Director09 November 2018Active
36, Broadway, London, England, SW1H 0BH

Director09 November 2018Active
45 Pall Mall, London, SW1Y 5JG

Director05 December 1995Active
Wyndhams, Mile Path West, Woking, GU22 0JX

Director05 December 1995Active
Thorpe Cloud, Hollybush Ride, Windlesham, England, GU20 6PQ

Director28 February 2020Active
45 Pall Mall, London, SW1Y 5JG

Director02 September 2002Active
45 Pall Mall, London, SW1Y 5JG

Director01 July 2010Active
45 Pall Mall, London, SW1Y 5JG

Director16 July 2007Active
Flat 6 Rosemary Gate, 14 Esher Park Avenue, Esher, KT10 9NX

Director02 July 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director11 April 1995Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director11 April 1995Active

People with Significant Control

Mr. Richard Peter Hanson
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Thorpe Cloud, Hollybush Ride, Windlesham, England, GU20 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-03Dissolution

Dissolution application strike off company.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-07-04Address

Move registers to sail company with new address.

Download
2023-07-03Address

Change sail address company with new address.

Download
2023-07-03Address

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

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Address

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

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.