UKBizDB.co.uk

PONT STREET NOMINEES LIMITED

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

This company is commonly known as Pont Street Nominees Limited. The company was founded 32 years ago and was given the registration number 02648351. The firm's registered office is in LONDON. You can find them at 45 Cadogan Gardens, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PONT STREET NOMINEES LIMITED
Company Number:02648351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:45 Cadogan Gardens, London, SW3 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director11 December 2018Active
Number 22 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS

Director20 September 2017Active
Number 22 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS

Director18 December 2023Active
31 Wendell Road, London, W12 9RS

Secretary17 December 1999Active
15 Queens Gate Gardens, London, SW7 5LY

Secretary-Active
45, Cadogan Gardens, London, Uk, SW3 2AQ

Secretary02 February 2001Active
45 Ruislip Court, West End Road, Ruislip, HA4 6JR

Secretary29 June 1994Active
2nd Floor, 80 Victoria Street, London, England, SW1E 5JL

Director23 August 2005Active
Number 22 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS

Director23 August 2005Active
45, Cadogan Gardens, London, United Kingdom, SW3 2AQ

Director23 August 2005Active
45, Cadogan Gardens, London, Uk, SW3 2AQ

Director05 December 2000Active
24 Beresford Avenue, Twickenham, TW1 2PY

Director-Active
24 Cabul Road, Battersea, London, SW11 2PN

Director29 June 1994Active
45, Cadogan Gardens, London, SW3 2AQ

Director05 December 2000Active
15 Queens Gate Gardens, London, SW7 5LY

Director-Active
45, Cadogan Gardens, London, Uk, SW3 2AQ

Director28 September 1999Active
22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director11 December 2018Active
45, Cadogan Gardens, London, Uk, SW3 2AQ

Director05 December 2000Active
22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director11 December 2018Active
22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director11 December 2018Active
The Manor House Church Lane, Holybourne, Alton, GU34 4HD

Director29 June 1994Active

People with Significant Control

Cripps Llp
Notified on:11 December 2018
Status:Active
Country of residence:England
Address:22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Kerry Denise Glanville
Notified on:20 September 2017
Status:Active
Date of birth:August 1962
Nationality:British
Address:45, Cadogan Gardens, London, SW3 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Saxby Barham
Notified on:21 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:45, Cadogan Gardens, London, SW3 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Francis Stebbings
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:45, Cadogan Gardens, London, SW3 2AQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Address

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

Download
2022-11-15Address

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

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-05Address

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

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type dormant.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.