CROSSWALL NOMINEES LIMITED
Overview
| Company Name | CROSSWALL NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00950209 |
| 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 CROSSWALL NOMINEES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CROSSWALL NOMINEES LIMITED located?
| Registered Office Address | 5 Howick Place SW1P 1WG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CROSSWALL 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 CROSSWALL NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for CROSSWALL NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Director's details changed for Mr Rupert John Joseph Hopley on Feb 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Appointment of Informa Cosec Limited as a secretary on Apr 30, 2021 | 2 pages | AP04 | ||
Termination of appointment of Rupert John Joseph Hopley as a secretary on Apr 30, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Appointment of Mrs Heledd Mair Hanscomb as a director on Aug 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Light as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Ubmg Holdings as a person with significant control on Dec 06, 2018 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Termination of appointment of Emma Louise Morgan as a director on Jul 18, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Florise Ah Fong Wan as a director on Apr 29, 2019 | 1 pages | TM01 | ||
Termination of appointment of Emma Joanne Pritchard as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of a secretary | 1 pages | TM02 | ||
Termination of appointment of Julie Woollard as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||
Who are the officers of CROSSWALL NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFORMA COSEC LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom |
| 279172060001 | ||||||||||
| ADRIAN, Carl Sheldon | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 134006860001 | |||||||||
| HANSCOMB, Heledd Mair | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 66806360001 | |||||||||
| HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | 115999260003 | |||||||||
| PERKINS, Nicholas Michael | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | 66598870001 | |||||||||
| BROOMFIELD, Helen Frances | Secretary | 40 Vincent Close Hainault IG6 2SZ Ilford Essex | British | 22174490001 | ||||||||||
| HOPLEY, Rupert John Joseph | Secretary | Howick Place SW1P 1WG London 5 United Kingdom | 253893830001 | |||||||||||
| PETERS, Mark | Secretary | Blackfriars Road SE1 8BF London 240 England England | 192953430001 | |||||||||||
| SIDDELL, Anne Claire | Secretary | 10 Hearn Close Manor Road HP10 8JT Penn Buckinghamshire | British | 9945720001 | ||||||||||
| STABLES, Jane Margaret | Secretary | 21 Northampton Square EC1V 0AJ London | British | 41059230002 | ||||||||||
| WOOLLARD, Julie | Secretary | Howick Place SW1P 1WG London 5 United Kingdom | 251275130001 | |||||||||||
| ALLEN, Jane | Director | Wishanger Lane Churt GU10 2QL Farnham Symondstone Surrey | England | British | 137153250001 | |||||||||
| BINGLEY, Joan Hilary | Director | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | 1388610001 | ||||||||||
| BINGLEY, Joan Hilary | Director | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | 1388610001 | ||||||||||
| BRIDGES, Corinna Susan | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 206452920002 | |||||||||
| BROWN, Nigel Roy | Director | 42 Christian Fields Norbury SW16 3JZ London | British | 23472690001 | ||||||||||
| BROWN, Nigel Roy | Director | 42 Christian Fields Norbury SW16 3JZ London | British | 23472690001 | ||||||||||
| BURNS, John Macgregor | Director | 58 Wickham Hill BN6 9NP Hurstpierpoint Sussex | United Kingdom | British | 550170001 | |||||||||
| CLARKE, Dean Leonard | Director | 18 Rosemead SS7 4JQ South Benfleet Essex | British | 80923340001 | ||||||||||
| COLLIER, Timothy Guy | Director | 142 Lovibonds Avenue BR6 8EN Orpington Kent | British | 110466980002 | ||||||||||
| COWLING, Rachael | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 131052550002 | |||||||||
| CROW, Andrew Frank | Director | Blackfriars Road SE1 8BF London 240 England England | England | British | 55302060002 | |||||||||
| DAVIES, James Russell | Director | 245 Blackfriars Road SE1 9UY London Ludgate House United Kingdom | United Kingdom | British | 195516140001 | |||||||||
| DOWNES, Fiona | Director | 102 Biddulph Mansions Maida Vale W9 1HU London | British | 46549420003 | ||||||||||
| GREENHOW, Dominic | Director | 3 Seymour Court 29 Avenue Road N6 5DT Highgate London | British | 60284590001 | ||||||||||
| GREENHOW, Dominic | Director | 3 Seymour Court 29 Avenue Road N6 5DT Highgate London | British | 60284590001 | ||||||||||
| HENDERSON, Alex | Director | 144a Manor Lane Lee SE12 8LP London | British | 56187620002 | ||||||||||
| HENDERSON, Alex | Director | Blisset House 91b Greenwich South Street SE10 8NT London | British | 56187620001 | ||||||||||
| HICKSON, Peter Charles Fletcher | Director | 12 Crescent Road Wimbledon SW20 8EX London | United Kingdom | British | 2686180001 | |||||||||
| HOPWOOD, Sarah Jane | Director | 2 High Street Barcombe BN8 5DH Lewes East Sussex | British | 59287270001 | ||||||||||
| IRWIN, Benjamin James | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 150043350003 | |||||||||
| KERR, Richard James | Director | 30 Lindore Road Battersea SW11 1HJ London | United Kingdom | British | 118897360001 | |||||||||
| KLONARIDES, Elaine | Director | Blackfriars Road SE1 8BF London 240 England | England | British | 196876250001 | |||||||||
| LIGHT, Christopher John | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | 182388600002 | |||||||||
| MEPHAM, Neil | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 58786220002 |
Who are the persons with significant control of CROSSWALL NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ubmg Holdings | Apr 06, 2016 | Howick Place SW1P 1WG London 5 England | 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