WOODBOURNE NOMINEES LIMITED

WOODBOURNE NOMINEES LIMITED

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

    Company NameWOODBOURNE NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00999913
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WOODBOURNE NOMINEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WOODBOURNE NOMINEES LIMITED located?

    Registered Office Address
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOODBOURNE NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WOODBOURNE NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToOct 26, 2026
    Next Confirmation Statement DueNov 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2025
    OverdueNo

    What are the latest filings for WOODBOURNE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Paul Simon Huggins on Feb 17, 2026

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Oct 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Kristina Volodeva on Oct 26, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Prospect Secretaries Ltd on Oct 26, 2024

    1 pagesCH04

    Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW

    1 pagesAD03

    Director's details changed for Kulwarn Singh Nagra on May 21, 2024

    2 pagesCH01

    Director's details changed for Mr Michael David Foster on May 16, 2024

    2 pagesCH01

    Director's details changed for Mr Paul Simon Huggins on Apr 10, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paul Simon Huggins as a director on Apr 05, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Christopher John Hawley as a director on Mar 15, 2021

    2 pagesAP01

    Termination of appointment of David Geoffrey Barker as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Paul Arthur Baker as a director on Mar 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Jan Andrew Bliss as a director on Sep 30, 2020

    1 pagesTM01

    Appointment of Kristina Volodeva as a director on Jun 24, 2020

    2 pagesAP01

    Who are the officers of WOODBOURNE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROSPECT SECRETARIES LTD
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Secretary
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Identification TypeUK Limited Company
    Registration Number02317255
    90551980001
    DAVIES, David Craig
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Director
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    United KingdomBritish166252440002
    FOSTER, Michael
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Director
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    United KingdomBritish305109170001
    HARRIS, Mark
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Director
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    United KingdomBritish67761870003
    HAWLEY, Christopher John
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Director
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    United KingdomBritish187077550002
    HUGGINS, Paul Simon
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Director
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    United KingdomBritish241431050017
    NAGRA, Kulwarn
    6 New Street Square
    EC4A 3AQ London
    Eighth Floor
    England
    Director
    6 New Street Square
    EC4A 3AQ London
    Eighth Floor
    England
    United KingdomBritish97259300006
    VOLODEVA, Kristina
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Director
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    EnglandRussian266963830007
    GILES, Colin Andrew
    29 Grovelands Road
    CR8 4LB Purley
    Surrey
    Secretary
    29 Grovelands Road
    CR8 4LB Purley
    Surrey
    British17545690004
    KELLY, James Cameron
    76 Gerard Road
    Barnes
    SW13 9QQ London
    Secretary
    76 Gerard Road
    Barnes
    SW13 9QQ London
    British36791220003
    BAKER, Paul Arthur
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Director
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    United KingdomBritish102373840001
    BARKER, David Geoffrey
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Director
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    United KingdomBritish74165080002
    BISHOP, John Robert Anthony
    Clyde House 21 Elm Park Road
    SW3 6DA London
    Director
    Clyde House 21 Elm Park Road
    SW3 6DA London
    British51726920001
    BLISS, Christopher Jan Andrew
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Director
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    United KingdomAustrian4896930005
    DRENNAN, Robert
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Director
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    United KingdomBritish7680070002
    GRAINGER, David
    25 Kerris Way
    Earley
    RG6 5UW Reading
    Berkshire
    Director
    25 Kerris Way
    Earley
    RG6 5UW Reading
    Berkshire
    ReadingBritish52340600001
    GREENE, Christopher Randall
    21 Connaught Road
    KT3 3PZ New Malden
    Surrey
    Director
    21 Connaught Road
    KT3 3PZ New Malden
    Surrey
    United KingdomBritish32378760002
    HETHERINGTON, Peter Andrew
    13 Stacks House
    Cundy Street
    SW1 9JS London
    Director
    13 Stacks House
    Cundy Street
    SW1 9JS London
    British35690810002
    JENNINGS, Frances Jane
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Director
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    United KingdomBritish74165250002
    KELLY, James Cameron
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Director
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    United KingdomBritish36791220003
    MASINI, Charles Alfred
    58 West Farm Avenue
    KT21 2JY Ashtead
    Surrey
    Director
    58 West Farm Avenue
    KT21 2JY Ashtead
    Surrey
    British14027700001
    PRETTEJOHN, Philip Muir
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    Director
    Eighth Floor
    6 New Street Square
    EC4A 3AQ London
    United KingdomBritish30956110006
    STOCKWELL, Ralph Alan Owen
    Flat 3 Marland House
    28 Sloane Street
    SW1X 9NE London
    Director
    Flat 3 Marland House
    28 Sloane Street
    SW1X 9NE London
    United KingdomBritish10483490002
    WATTS, Trevor
    Alcheringa
    Silver Wood, West Chiltington
    RH20 2NG Pulborough
    West Sussex
    Director
    Alcheringa
    Silver Wood, West Chiltington
    RH20 2NG Pulborough
    West Sussex
    EnglandBritish17545730002

    Who are the persons with significant control of WOODBOURNE NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prospect Nominees Limited
    6 New Street Square
    EC4A 3AQ London
    Eighth Floor
    England
    Apr 06, 2016
    6 New Street Square
    EC4A 3AQ London
    Eighth Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House, Cardiff
    Registration Number01056137
    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