ST. HELENS NOMINEES LIMITED

ST. HELENS NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST. HELENS NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00271356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST. HELENS NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ST. HELENS NOMINEES LIMITED located?

    Registered Office Address
    1 Basinghall Avenue
    EC2V 5DD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. HELENS NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ST. HELENS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    6 pagesCS01

    Termination of appointment of Tim Lord as a director on Aug 19, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Oct 19, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Krishnakumar Narayanan Trichur as a director on Oct 13, 2014

    1 pagesTM01

    Appointment of Tim Lord as a director on Oct 13, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Oct 19, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Michelle Amey on May 02, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Oct 19, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Krishnakumar Narayan Trichur as a director

    2 pagesAP01

    Appointment of Paul Stuart Chambers as a director

    2 pagesAP01

    Termination of appointment of Sandeep Jain as a director

    1 pagesTM01

    Termination of appointment of Averina Snow as a director

    1 pagesTM01

    Secretary's details changed for Sc (Secretaries) Limited on Jun 01, 2012

    2 pagesCH04

    Registered office address changed from * 1 Aldermanbury Square London EC2V 7SB* on Jun 01, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Who are the officers of ST. HELENS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SC (SECRETARIES) LIMITED
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    126490730001
    AMEY, Michelle
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritishChartered Secretary57746950005
    BIBBY, Alison Clare
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritishChartered Secretary169033720001
    CHAMBERS, Paul Stuart
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritishChartered Accountant172496620001
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Secretary
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    BritishSolicitor43125610002
    SAYERS, Ian Lawrence
    Middle House Old Place
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    Secretary
    Middle House Old Place
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    BritishChartered Secretary35881830003
    SKIPPEN, Terry Charles
    61 Richmond Road
    Leytonstone
    E11 4BX London
    Secretary
    61 Richmond Road
    Leytonstone
    E11 4BX London
    BritishChartered Secretary54597200001
    WELCH, Gaynor Jill
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    Secretary
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    British87931760001
    BAMFORD, Julie
    18 Abbey Road
    EX4 7BG Exeter
    Devon
    Director
    18 Abbey Road
    EX4 7BG Exeter
    Devon
    EnglandBritishChartered Secretary53637130001
    BEDINGHAM, Adrian Paul
    Flat 83a Barkston Gardens
    SW5 0EU London
    Director
    Flat 83a Barkston Gardens
    SW5 0EU London
    BritishBank Official40706300002
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritishSolicitor43125610002
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritishSolicitor43125610002
    BOWEN, Irene Georgina
    Hazeldene
    Viking Way West Kingsdown
    Sevenoaks
    Kent
    Director
    Hazeldene
    Viking Way West Kingsdown
    Sevenoaks
    Kent
    BritishBanker8131920001
    BRIMACOMBE, David John
    Edlins
    Aston Upthorpe
    OX11 9EF Didcot
    Oxfordshire
    Director
    Edlins
    Aston Upthorpe
    OX11 9EF Didcot
    Oxfordshire
    BritishLawyer88602930001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Director
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    BritishChartered Secretary107840600001
    CHANDLER, Janet Ada Priscilla
    10 Watts Road
    KT7 0DE Thames Ditton
    Surrey
    Director
    10 Watts Road
    KT7 0DE Thames Ditton
    Surrey
    BritishBank Clerk33882050003
    DAVEY, James Wallace
    Cambron
    Fox Hill Gardens
    SE19 2XB London
    Director
    Cambron
    Fox Hill Gardens
    SE19 2XB London
    BritishBanker68274490001
    DEASY, John Gerard
    19 Edison Road
    DA16 3NF Welling
    Kent
    Director
    19 Edison Road
    DA16 3NF Welling
    Kent
    BritishBank Official51537800001
    FINLAYSON, Colin
    10 Hartley Road
    DA3 7PE Longfield
    Kent
    Director
    10 Hartley Road
    DA3 7PE Longfield
    Kent
    BritishBanker69091530001
    FOWLER, Janet Lorraine
    51 Aldershot Road
    GU13 9NW Fleet
    Hampshire
    Director
    51 Aldershot Road
    GU13 9NW Fleet
    Hampshire
    BritishBank Manager68949030001
    HALE, Audrey Irene
    4 Copper Beeches
    Warley Hill
    CM14 5HW Brentwood
    Essex
    Director
    4 Copper Beeches
    Warley Hill
    CM14 5HW Brentwood
    Essex
    BritishBanker8131940001
    HARVEY, Deborah
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Director
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    BritishCompany Secretary62614370002
    HARVEY, Deborah
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Director
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    BritishCompany Secretary62614370002
    JAIN, Sandeep Kumar
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomIndianCompany Director154448750001
    JENNINGS, Paul Nicholas
    70 Heron Way
    RH13 6DL Horsham
    West Sussex
    Director
    70 Heron Way
    RH13 6DL Horsham
    West Sussex
    BritishBank Official44211830001
    LAWS, Kim
    19 Holly Bank
    SS16 6TE Basildon
    Essex
    Director
    19 Holly Bank
    SS16 6TE Basildon
    Essex
    BritishBank Official36315290002
    LORD, Tim
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritishCompany Director192064880001
    MACLEOD, Alastair Andrew
    13 Melthorne Drive
    HA4 0TS Ruislip
    Middlesex
    Director
    13 Melthorne Drive
    HA4 0TS Ruislip
    Middlesex
    BritishBank Officer31600500002
    MCALL, Barbara Anne
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritishCompany Director147969860019
    RANSOM, Kathleen Maria
    Langtons Cottage
    Chelmsford Road Felsted
    CM6 3ET Gt Dunmow
    Essex
    Director
    Langtons Cottage
    Chelmsford Road Felsted
    CM6 3ET Gt Dunmow
    Essex
    BritishBanker26933040001
    SAYERS, Ian Lawrence
    Middle House Old Place
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    Director
    Middle House Old Place
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    BritishChartered Secretary35881830003
    SKIPPEN, Terry Charles
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    EnglandBritishChartered Secretary54597200001
    SNELLING, Michael John
    11 Elgar Close
    TN10 4EA Tonbridge
    Kent
    Director
    11 Elgar Close
    TN10 4EA Tonbridge
    Kent
    BritishBanker8131960001
    SNOW, Averina Anita
    59 Spencer Road
    TW2 5TG Twickenham
    Middlesex
    Director
    59 Spencer Road
    TW2 5TG Twickenham
    Middlesex
    United KingdomBritishChartered Accountant67192720001
    STYLIANOU, Andreas
    326 Bowes Road
    N11 1AT London
    Director
    326 Bowes Road
    N11 1AT London
    BritishBank Official8131970001

    Who are the persons with significant control of ST. HELENS NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Apr 06, 2016
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number966425
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0