ABOGADO NOMINEES LIMITED
Overview
| Company Name | ABOGADO NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01688036 |
| 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 ABOGADO NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ABOGADO NOMINEES LIMITED located?
| Registered Office Address | C/O Company Secretarial Department 280 Bishopsgate EC2M 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABOGADO NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ABOGADO NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for ABOGADO NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 11, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on May 06, 2025
| 3 pages | SH19 | ||||||||||
legacy | 5 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||||||||||
Termination of appointment of Charles Alexander Anthony Whiteford as a director on Mar 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick John O'gara as a director on Jan 10, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on Oct 14, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||||||||||
Director's details changed for Emily Radmila Carlisle on Jan 22, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on Oct 02, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Helen Bradley as a director on Jun 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Christopher Leadley as a director on May 24, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||||||||||
Termination of appointment of Beatriz Pessoa De Araujo as a director on Jan 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Elliot Adam as a director on Jan 10, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Thomas Burdett as a director on Mar 12, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||||||||||
Termination of appointment of James Hugh Wilkinson Smith as a director on Sep 27, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Gordon Webster as a director on Sep 23, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Duncan Robert Reid Thomas as a director on Sep 22, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of ABOGADO NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, David | Director | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | United Kingdom | British | 152477290001 | |||||
| CARLISLE, Emily Radmila | Director | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | United Kingdom | British | 173547870001 | |||||
| CHADWICK, Alexander Frederick | Director | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | United Kingdom | British | 66890230002 | |||||
| CRAIG, Alistair John | Director | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | United Kingdom | British | 225494660001 | |||||
| GUCH, Karen | Director | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | United Kingdom | Malaysian | 123457010001 | |||||
| HEWITT, Joanna Teresa | Director | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | United Kingdom | British | 204751170001 | |||||
| HOBSON, Jane Elisabeth | Director | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | United Kingdom | British | 66890170002 | |||||
| POULTON, Edward Elcoat | Director | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | United Kingdom | British | 153057290001 | |||||
| SCOTT, David Stewart | Director | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | United Kingdom | British | 223589360001 | |||||
| THOMPSON, James Robert | Director | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | United Kingdom | British | 204751420001 | |||||
| WILSON, Kirsty Helen | Director | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | England | British | 97120260001 | |||||
| HART, Andrew | Secretary | 56 West Hill Totteridge N20 8QS London | British | 268773560001 | ||||||
| KHATTAK, Shabnam | Secretary | 84b Nightingale Road Wood Green N22 4PP London | British | 28528030001 | ||||||
| KNIGHT, Peter John | Secretary | 100 New Bridge Street London EC4V 6JA | British | 14447660002 | ||||||
| YAP, Kim Lan | Secretary | The Hollies 43 Burnham Green Road Tewin Wood AL6 0NL Welwyn Hertfordshire | British | 28528040001 | ||||||
| ADAM, Robert Elliot | Director | 100 New Bridge Street London EC4V 6JA | United Kingdom | British | 131705200001 | |||||
| AL-TURKI, Marwan | Director | 26 Calvin Street E1 6NW London | British | 53581250002 | ||||||
| ALEGI, Lynda Margaret Martin | Director | 100 New Bridge Street London EC4V 6JA | United Kingdom | British | 28528050001 | |||||
| ALLGROVE, Benjamin David | Director | 100 New Bridge Street London EC4V 6JA | United Kingdom | British | 152477210001 | |||||
| BIBKO, Edward Allanson | Director | 100 New Bridge Street London EC4V 6JA | United Kingdom | American | 123455470001 | |||||
| BOWN, Christopher Michael | Director | 32 Chepstow Villas W11 2QZ London | British | 28645930001 | ||||||
| BRADLEY, Helen | Director | 100 New Bridge Street London EC4V 6JA | United Kingdom | British | 79108470002 | |||||
| BURDETT, James Thomas | Director | 100 New Bridge Street London EC4V 6JA | United Kingdom | British | 103319540002 | |||||
| BURT, Jonathan Edward | Director | 12 Belgravia Mews Palace Road KT1 2LP Kingston Upon Thames Surrey | British | 121510540001 | ||||||
| CARO, Michael David | Director | 100 New Bridge Street London EC4V 6JA | England | British | 28528070001 | |||||
| CARRINGTON, Nigel Martyn, Sir | Director | 21 Frognal Lane NW3 7DB London | England | British | 14447700001 | |||||
| CASSELS, Thomas Kennedy | Director | 100 New Bridge Street London EC4V 6JA | United Kingdom | British | 83118650002 | |||||
| COOK, Clive John | Director | 100 New Bridge Street London EC4V 6JA | United Kingdom | British | 141600770001 | |||||
| COOKE, Gerald Charles Massey | Director | 27 Fairholme Gardens N3 3ED London | United Kingdom | Irish | 141550940002 | |||||
| DAVIDSON, Richard John | Director | 32 St Georges Road TW1 1QR Twickenham Middlesex | British | 5292750001 | ||||||
| DAVIES, Anthony Phillip | Director | Rodsall Manor Suffield Lane GU3 1BE Puttenham Surrey | British | 14447720002 | ||||||
| DE ARAUJO, Beatriz Pessoa | Director | 100 New Bridge Street London EC4V 6JA | United Kingdom | American | 40954960001 | |||||
| DEMETRIADES, Christina Eleni | Director | 100 New Bridge Street London EC4V 6JA | United Kingdom | Australian | 78573330003 | |||||
| DENING, Matthew Paul | Director | 135 Elm Park Mansions Park Walk SW10 0AS London | British | 83118610001 | ||||||
| DRAKE, Robert Laurence | Director | 4 Clarendon Gardens Maida Vale W9 1AY London | New Zealander | 61357610002 |
What are the latest statements on persons with significant control for ABOGADO NOMINEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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