UKBizDB.co.uk

TROWERS & HAMLINS NOMINEES

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

This company is commonly known as Trowers & Hamlins Nominees. The company was founded 30 years ago and was given the registration number 02914959. The firm's registered office is in LONDON. You can find them at 3 Bunhill Row, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TROWERS & HAMLINS NOMINEES
Company Number:02914959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1994
End of financial year:31 March 2009
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3 Bunhill Row, London, EC1Y 8YZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bunhill Row, London, England, EC1Y 8YZ

Corporate Secretary13 January 2006Active
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ

Director19 February 2013Active
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ

Director19 February 2013Active
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ

Director29 March 2011Active
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ

Director20 August 2002Active
36 Silk Mill Road, Watford, WD1 4JY

Secretary31 March 1994Active
3, Bunhill Row, London, England, EC1Y 8YZ

Secretary31 March 1995Active
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ

Director03 August 2011Active
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ

Director07 March 1996Active
40 Sceptre Court, Tower Hill, London, England, EC3N 4DX

Director14 April 2009Active
40 Sceptre Court, Tower Hill, London, England, EC3N 4DX

Director31 March 1994Active
24 Montrose Avenue, London, NW6 6LB

Director31 March 1994Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director14 November 2013Active
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ

Director19 February 2013Active
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ

Director01 May 2012Active
312 Lauderdale Tower, Barbican, London, EC2Y 8NA

Director13 January 2006Active
8 Sandown Close, Tunbridge Wells, TN2 4RL

Director30 September 2004Active
Clare Park Farmhouse, Crondall, Farnham, GU10 5DT

Director31 March 1994Active
13 Earldom Road, London, SW15 1AF

Director31 March 1994Active

People with Significant Control

Trowers & Hamlins Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Bunhill Row, London, England, EC1Y 8YZ
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 (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
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Officers

Termination director company with name termination date.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Officers

Termination secretary company with name termination date.

Download
2014-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-04Officers

Termination director company with name.

Download
2013-11-19Officers

Appoint person director company with name.

Download
2013-04-12Officers

Termination director company with name.

Download
2013-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-05Officers

Appoint person director company with name.

Download
2013-03-05Officers

Appoint person director company with name.

Download
2013-03-05Officers

Appoint person director company with name.

Download
2012-06-14Officers

Change person director company with change date.

Download
2012-06-14Officers

Change person director company with change date.

Download
2012-06-14Officers

Change person director company with change date.

Download
2012-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.