A.I.B.NOMINEES LIMITED
Overview
| Company Name | A.I.B.NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00648979 |
| 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 A.I.B.NOMINEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is A.I.B.NOMINEES LIMITED located?
| Registered Office Address | Twelfth Floor 1 Angel Court EC2R 7HJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for A.I.B.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 A.I.B.NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for A.I.B.NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 13, 2025 with updates | 4 pages | CS01 | ||
Notification of Leumi Uk Group Limited as a person with significant control on Dec 04, 2024 | 2 pages | PSC02 | ||
Cessation of Bank Leumi (Uk) Plc as a person with significant control on Dec 04, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of George Edward Evans as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Russell David Sharpe as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Minkoff as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr George Edward Evans as a director on Feb 09, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Registered office address changed from 20 Stratford Place London W1C 1BG to Twelfth Floor 1 Angel Court London EC2R 7HJ on Apr 28, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Ian Barratt as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Dennis Joseph Hegarty as a director on Sep 29, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Minkoff as a director on Mar 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Felicia Susan Cohn as a director on Mar 19, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of A.I.B.NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEGARTY, Dennis Joseph | Director | 1 Angel Court EC2R 7HJ London Twelfth Floor England | England | British | 268331060001 | |||||
| SHARPE, Russell David | Director | 1 Angel Court EC2R 7HJ London Twelfth Floor England | England | British | 241116440001 | |||||
| CRIPPS, Gordon | Secretary | 34 Cypress Grove GU12 5QN Ash Vale Surrey | British | 84929900001 | ||||||
| HILLEL, Naomi | Secretary | 51 Oakwood Park Road Southgate N14 6QD London | British Israeli | 84929580002 | ||||||
| LEVENE, Michael Philip | Secretary | 2 De Quincey Mews Royal Victoria Dock E16 1SU London | British | 7641240001 | ||||||
| MANTON, Brian Joseph | Secretary | 72 Leighcliff Road SS9 1DN Leigh On Sea Essex | British | 28835940001 | ||||||
| ROTHBERG, Simon Peter | Secretary | 19 Broadview Avenue Rainham ME8 9DB Gillingham Kent | British | 44206240001 | ||||||
| WISENFELD, Geoffrey Maurice | Secretary | 9 Bowls Close HA7 3LF Stanmore Middlesex | British | 35501150001 | ||||||
| BARKLAMB, Charles Edward | Director | 14 St Pauls Court 18 Brackley Road BR3 1RA Beckenham Kent | British | 39412590001 | ||||||
| BARRATT, Christopher Ian | Director | 20 Stratford Place London W1C 1BG | England | British | 147517760001 | |||||
| BRIGDEN, Nigel Hales | Director | Brambles Long Plough Aston Clinton HP22 5HA Aylesbury Bucks | England | British | 7334170001 | |||||
| CHAPMAN, Barbara Elizabeth | Director | 20 Stratford Place London W1C 1BG | United Kingdom | British | 32362890002 | |||||
| COHN, Felicia Susan | Director | Marylebone W1C 1BG London 20 Stratford Place United Kingdom | England | British | 246014670001 | |||||
| EFRIMA, David | Director | 26 Bancroft Avenue N2 0AS London | Israeli | 7334160001 | ||||||
| EVANS, George Edward | Director | 1 Angel Court EC2R 7HJ London Twelfth Floor England | United Kingdom | British | 282992080001 | |||||
| GRANOT, David | Director | 26 Bancroft Avenue N2 0AS London | British | 71543810001 | ||||||
| HILLEL, Naomi | Director | 51 Oakwood Park Road Southgate N14 6QD London | United Kingdom | British Israeli | 84929580002 | |||||
| LEVENE, Michael Philip | Director | 2 De Quincey Mews Royal Victoria Dock E16 1SU London | England | British | 7641240001 | |||||
| MINKOFF, Paul | Director | 1 Angel Court EC2R 7HJ London Twelfth Floor England | England | British | 268306450001 | |||||
| SPENCER, Royston Francis | Director | 19 Samuels Drive Thorpe Bay SS1 3PR Southend On Sea Essex | British | 7334180001 | ||||||
| WISENFELD, Geoffrey Maurice | Director | 9 Bowls Close HA7 3LF Stanmore Middlesex | British | 35501150001 |
Who are the persons with significant control of A.I.B.NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Leumi Uk Group Limited | Dec 04, 2024 | Angel Court EC2R 7HJ London Twelfth Floor, 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bank Leumi (Uk) Plc | Apr 06, 2016 | Stratford Place W1C 1BG London 20 England | Yes | ||||||||||
| |||||||||||||
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