UKBizDB.co.uk

PROJECT & EXPORT FINANCE (NOMINEES) LIMITED

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

This company is commonly known as Project & Export Finance (nominees) Limited. The company was founded 38 years ago and was given the registration number 02009605. The firm's registered office is in LONDON. You can find them at 1 Princes Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROJECT & EXPORT FINANCE (NOMINEES) LIMITED
Company Number:02009605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1986
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Princes Street, London, England, EC2R 8BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250 Bishopsgate, London, England, EC2M 4AA

Corporate Secretary23 June 2020Active
250 Bishopsgate, London, England, EC2M 4AA

Director29 May 2020Active
52 Kingswood Road, Tadworth, KT20 5EQ

Secretary01 February 1994Active
Winscombe Cottage, Old Farleigh Road, Warlingham, CR6 9PE

Secretary-Active
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF

Secretary26 May 2006Active
32 North Down, Sanderstead, CR2 9PA

Secretary14 April 2005Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary27 April 2012Active
52 Kingswood Road, Tadworth, KT20 5EQ

Director18 December 1996Active
Rose View Cottage, Gosmore Road, Hitchin, SG4 9BG

Director26 May 2006Active
Lunghurst Place, Lunghurst Road,, Woldingham, CR3 7EJ

Director01 July 2002Active
6 Esmond Road, Chiswick, London, W4 1JQ

Director09 April 1996Active
Premier Place, 2 1/2 Devonshire Square, London, England, EC2M 4BA

Director17 July 2012Active
Winscombe Cottage, Old Farleigh Road, Warlingham, CR6 9PE

Director-Active
135, Bishopsgate, London, England, EC2M 3UR

Director21 January 2011Active
250 Bishopsgate, Londen, United Kingdom, EC2M 4AA

Director10 March 2014Active
27 Temple Avenue, Shirley, Croydon, CR0 8QE

Director10 March 2006Active
32 North Down, Sanderstead, CR2 9PA

Director31 December 2004Active
250, Bishopsgate, London, England, EC2M 4AA

Director23 December 2013Active
Premier Place, 2 1/2 Devonshire Square, London, England, EC2M 4BA

Director17 July 2012Active
14 Acacia Way, Sidcup, DA15 8WW

Director26 June 2006Active
250 Bishopsgate, London, England, EC2M 4AA

Director29 May 2020Active
66 Chelmsford Road, Shenfield, Brentwood, CM15 8RJ

Director26 May 2006Active
Premier Place, 2 1/2 Devonshire Square, London, England, EC2M 4BA

Director17 July 2012Active
Farview, Eyhurst Spur, Kingswood, KT20 6NS

Director-Active

People with Significant Control

Natwest Markets Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:36 St Andrew Square, Edinburgh, Scotland, EH2 2YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-05Accounts

Accounts with accounts type dormant.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-22Address

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

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type dormant.

Download
2020-06-26Officers

Appoint corporate secretary company with name date.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Address

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

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.