J. G. H. T. NOMINEES
Overview
| Company Name | J. G. H. T. NOMINEES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00924737 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J. G. H. T. NOMINEES?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is J. G. H. T. NOMINEES located?
| Registered Office Address | 1 New Street Square EC4A 3HQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J. G. H. T. NOMINEES?
What is the status of the latest confirmation statement for J. G. H. T. NOMINEES?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 15, 2024 |
What are the latest filings for J. G. H. T. NOMINEES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Deloitte & Touche Holdings Limited as a person with significant control on Sep 05, 2022 | 2 pages | PSC05 | ||
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 1 New Street Square London EC4A 3HQ | 1 pages | AD02 | ||
Register(s) moved to registered office address 1 New Street Square London EC4A 3HQ | 1 pages | AD04 | ||
Termination of appointment of Glyn Bunting as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Griggs as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Donna Louise Ward as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Philip David Mills as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stephen George Weston as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Appointment of Heather Alison Bygrave as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of James William Wade Stevens as a secretary on Feb 17, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 1 New Street Square London EC4A 3HQ on May 20, 2022 | 1 pages | AD01 | ||
Termination of appointment of Nicola Jane Roberts as a director on Dec 13, 2021 | 1 pages | TM01 | ||
Appointment of Stephen Griggs as a director on Dec 13, 2021 | 2 pages | AP01 | ||
Appointment of Ms Donna Louise Ward as a director on Dec 13, 2021 | 2 pages | AP01 | ||
Appointment of Glyn Bunting as a director on Dec 13, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claire Alison Webster as a director on May 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kirsten Tassell as a director on May 31, 2020 | 1 pages | TM01 | ||
Who are the officers of J. G. H. T. NOMINEES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BYGRAVE, Heather Alison | Director | New Street Square EC4A 3HQ London 1 United Kingdom | United Kingdom | English | 310399870001 | |||||||||
| MILLS, Philip David | Director | New Street Square EC4A 3HQ London 1 United Kingdom | United Kingdom | British | 310802840001 | |||||||||
| WESTON, Stephen George | Director | New Street Square EC4A 3HQ London 1 United Kingdom | United Kingdom | British | 309926350001 | |||||||||
| GODFREY, Sarah Jane Elizabeth | Secretary | Stonecutter Court 1 Stonecutter Street EC4A 4TR London C/O Deloitte & Touche Llp United Kingdom | 202886230001 | |||||||||||
| HOLMES, Allan | Secretary | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | 186647770001 | |||||||||||
| SMITH, William John Akeroyd | Secretary | Touche Ross 10-12 East Parade LS1 2AJ Leeds West Yorkshire | British | 23056140002 | ||||||||||
| SPICER, Dorothy Ann | Secretary | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | 202886210001 | |||||||||||
| STEVENS, James William Wade | Secretary | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | 235914370001 | |||||||||||
| WATT, Ian | Secretary | 109 St Richards Road LS21 2AZ Otley West Yorkshire | British | 41900700001 | ||||||||||
| STONECUTTER LIMITED | Secretary | 1 Little New Street EC4A 3TR London Hill House |
| 76310080001 | ||||||||||
| BARKER, Nigel James | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | England | British | 255529990001 | |||||||||
| BEARDSWORTH, Allan William | Director | c/o C/O Deloitte Llp New Street Square EC4A 3BZ London 2 | United Kingdom | British | 141366970001 | |||||||||
| BUNTING, Glyn | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | United Kingdom | British | 141366070001 | |||||||||
| COHEN, Anthony Simon | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | United Kingdom | British | 89765220003 | |||||||||
| DYSON, Howard Bernard | Director | 3 Grange Close Bardsey LS17 9AX Leeds West Yorkshire | British | 41900690002 | ||||||||||
| DYSON, Howard Bernard | Director | 10-12 East Parade LS1 2AJ Leeds West Yorkshire | British | 41900690001 | ||||||||||
| GRIFFITHS, Deborah | Director | c/o C/O Deloitte Llp New Street Square EC4A 3BZ London 2 | England | British | 123119920001 | |||||||||
| GRIGGS, Stephen | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte United Kingdom | United Kingdom | British | 279361080001 | |||||||||
| HARVEY, Timothy Clifford Robert | Director | Tarrock Parish Ghyll Drive LS29 9PR Ilkley West Yorkshire | British | 23693610001 | ||||||||||
| LISHMAN, John Vincent | Director | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street EC4A 4TR London | British | 141376760001 | ||||||||||
| ROBERTS, Nicola Jane | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | United Kingdom | British | 236087250001 | |||||||||
| RUTNAM, David | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | Southfleet | British | 138429630001 | |||||||||
| SMITH, William John Akeroyd | Director | Touche Ross 10-12 East Parade LS1 2AJ Leeds West Yorkshire | British | 23056140002 | ||||||||||
| TASSELL, Kirsten | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | United Kingdom | British | 138248000001 | |||||||||
| TAYLOR, Paul Duncan | Director | Oakwood House Upper Batley WF17 0AL Batley West Yorkshire | England | English | 12028870001 | |||||||||
| WARD, Donna Louise | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | United Kingdom | Australian | 203093570001 | |||||||||
| WEBSTER, Claire Alison | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | United Kingdom | British | 236102920001 | |||||||||
| YOUNG, David Kenneth | Director | Deloitte & Touche Llp Stonecutter Court, 1 Stonecutter Street EC4A 4TR London | British | 106171830001 |
Who are the persons with significant control of J. G. H. T. NOMINEES?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Deloitte & Touche Holdings Limited | Apr 06, 2016 | New Street Square EC4A 3HQ London 1 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