HACKWOOD NOMINEES LIMITED
Overview
| Company Name | HACKWOOD NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00555378 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HACKWOOD NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HACKWOOD NOMINEES LIMITED located?
| Registered Office Address | One Silk Street EC2Y 8HQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HACKWOOD NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HACKWOOD NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for HACKWOOD NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Register(s) moved to registered inspection location C/O Law Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG | 1 pages | AD03 | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 9HQ to One Silk Street London EC2Y 8HQ on Apr 15, 2025 | 1 pages | AD01 | ||
Register inspection address has been changed to C/O Law Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG | 1 pages | AD02 | ||
Termination of appointment of Ldcs Process Agent Limited as a secretary on Mar 26, 2025 | 1 pages | TM02 | ||
Appointment of Ldc Nominee Secretary Limited as a secretary on Mar 26, 2025 | 2 pages | AP04 | ||
Secretary's details changed for Hackwood Secretaries Limited on Dec 19, 2024 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Appointment of Paul Gareth Lewis as a director on Jul 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gideon David Moore as a director on Jul 15, 2021 | 1 pages | TM01 | ||
Appointment of Aedamar Ita Comiskey as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Charles Richard Jacobs as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Apr 10, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Apr 10, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Who are the officers of HACKWOOD NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
| COMISKEY, Aedamar Ita | Director | EC2Y 8HQ London One Silk Street England | United Kingdom | Irish | 107980450002 | |||||||||
| LEWIS, Paul Gareth | Director | EC2Y 8HQ London One Silk Street United Kingdom | United Kingdom | British | 285422670001 | |||||||||
| ASHMORE, Richard John | Secretary | 14 Willowmead Close Ealing W5 1PT London | British | 84884080001 | ||||||||||
| ROBERTSON, Alexander | Secretary | 22 Derby Hill Crescent SE23 3YL London | British | 10652850001 | ||||||||||
| LDCS PROCESS AGENT LIMITED | Nominee Secretary | Bishopsgate EC2N 4AG London 8th Floor England |
| 900004790007 | ||||||||||
| ALLEN-JONES, Charles Martin | Director | 11 Campden Street W8 7EP London | British | 38965270001 | ||||||||||
| ANGEL, Anthony Lionel | Director | One Silk Street EC2Y 8HQ London | British | 61236440003 | ||||||||||
| BAILEY, Richard Charles | Director | 8 Upland Park Road OX2 7RU Oxford Oxfordshire | British | 10652860001 | ||||||||||
| BARNES, David | Director | One Silk Street EC2Y 8HQ London | England | British | 142094620001 | |||||||||
| BLACKETT, Anthony David | Director | 27 Willow Meadow Road DE6 1HJ Ashbourne Derbyshire | United Kingdom | British | 95239920001 | |||||||||
| CANN, John William Anthony | Director | 13 Murray Road SW19 4PD London | England | British | 117962680001 | |||||||||
| CHEYNE, David Watson | Director | One Silk Street EC2Y 8HQ London | United Kingdom | British | 92329840002 | |||||||||
| CHEYNE, David Watson | Director | 19 Ladbroke Gardens W11 2PT London | England | British | 92329840001 | |||||||||
| DAVIES, Simon James | Director | One Silk Street EC2Y 8HQ London | England | British | 126873650001 | |||||||||
| ELLIOTT, Robert James | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 163584070003 | |||||||||
| GORMAN, Christopher Nicholl | Director | 4 Windhill CM23 2NG Bishops Stortford Hertfordshire | British | 15748070001 | ||||||||||
| HEYWOOD WADDINGTON, Nicholas Roger | Director | Linklaters Llp, One Silk Street EC2Y 8HQ London | British | 72645840002 | ||||||||||
| JACOBS, Charles Richard | Director | Silk Street EC2Y 8HQ London One England | England | Irish | 142105040001 | |||||||||
| KYLE, James Terence | Director | 29 Wellesley Road Chiswick W4 4BU London | England | British | 28866410002 | |||||||||
| LANDON, Robin Edward | Director | 7 Sibella Road SW4 6JA London | United Kingdom | British | 3167820004 | |||||||||
| MOORE, Gideon David | Director | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom | United Kingdom | British | 203080890001 | |||||||||
| PARR, Jeremy Glyn | Director | Silk Street EC2Y 8HQ London One England | England | British | 142096960001 | |||||||||
| SHELDON, Mark Hebberton | Director | 5 St Albans Grove W8 5PN London | United Kingdom | British | 31256150001 | |||||||||
| WYNESS, James Alexander Davidson | Director | Grove Lodge Grove Road Seal TN15 0LE Sevenoaks Kent | British | 10652880001 |
Who are the persons with significant control of HACKWOOD NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Linklaters Llp | Apr 06, 2016 | Silk Street EC2Y 8HQ London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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