UKBizDB.co.uk

PHINWELLE NOMINEES

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

This company is commonly known as Phinwelle Nominees. The company was founded 44 years ago and was given the registration number 01476946. The firm's registered office is in LONDON. You can find them at Harben House Harben Parade, Finchley Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PHINWELLE NOMINEES
Company Number:01476946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1980
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Harben House Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Montpelier Square, London, United Kingdom, SW7 1JY

Secretary28 February 2022Active
29, Montpelier Square, London, United Kingdom, SW7 1JY

Director28 February 2022Active
29 Montpelier Square, London, United Kingdom, SW7 1JY

Director11 December 1992Active
29 Montpelier Square, London, SW7 1JY

Secretary11 December 1992Active
33 Dorset Road, Merton Park, London, SW19 3EY

Secretary-Active
29 Montpelier Square, London, SW7 1JY

Director-Active

People with Significant Control

Vivienne Clyde Eckhardt As Executor To Estate Of David Eckhardt
Notified on:28 February 2022
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:29, Montpelier Square, London, United Kingdom, SW7 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Katherine Alexandra Clyde Eckhardt As Executor To Estate Of David Eckhardt
Notified on:28 February 2022
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:United Kingdom
Address:29, Montpelier Square, London, United Kingdom, SW7 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lucie Clyde Florentiades Executor To Estate Of David Eckhardt
Notified on:28 February 2022
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:29, Montpelier Square, London, United Kingdom, SW7 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Andrew Clyde Eckhardt As Executor To Estate Of David Eckhardt
Notified on:28 February 2022
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:29, Montpelier Square, London, United Kingdom, SW7 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Eckhardt
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:29 Montpelier Square, London, United Kingdom, SW7 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vivienne Clyde Eckhardt
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:29 Montpelier Square, London, England, SW7 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-07Officers

Appoint person secretary company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-04-20Address

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

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.