BPCM NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBPCM NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01794465
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BPCM NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BPCM NOMINEES LIMITED located?

    Registered Office Address
    10 Harewood Avenue
    London
    NW1 6AA
    Undeliverable Registered Office AddressNo

    What were the previous names of BPCM NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COASTAL NOMINEES (OVERSEAS) LIMITEDFeb 23, 1984Feb 23, 1984

    What are the latest accounts for BPCM NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BPCM NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BPCM NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Keith Alan Schrod as a secretary on Jun 30, 2016

    1 pagesTM02

    Appointment of Francois Michel Robert Regnier as a director on May 10, 2016

    2 pagesAP01

    Termination of appointment of Hannah Beswick Dickinson as a director on Apr 30, 2016

    1 pagesTM01

    Annual return made up to Jan 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jan 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jan 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jan 21, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Jan 25, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Appointment of Mr Keith Alan Schrod as a secretary

    1 pagesAP03

    Termination of appointment of Adrienne Graham as a secretary

    1 pagesTM02

    Annual return made up to Jan 25, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Donald Paul Reynolds on Nov 30, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Jan 25, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Donald Paul Reynolds on Dec 21, 2009

    2 pagesCH01

    Secretary's details changed for Adrienne Graham on Nov 02, 2009

    1 pagesCH03

    Director's details changed for Mrs Hannah Beswick Dickinson on Nov 02, 2009

    2 pagesCH01

    Who are the officers of BPCM NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REGNIER, Francois Michel Robert
    Harewood Avenue
    NW1 6AA London
    10
    United Kingdom
    Director
    Harewood Avenue
    NW1 6AA London
    10
    United Kingdom
    United KingdomFrench65961490001
    REYNOLDS, Donald Paul
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    United KingdomBritish77112010003
    GRAHAM, Adrienne
    10 Harewood Avenue
    London
    NW1 6AA
    Secretary
    10 Harewood Avenue
    London
    NW1 6AA
    British125234920001
    MANT, Julian
    6 Cloncurry Street
    SW6 6DS London
    Secretary
    6 Cloncurry Street
    SW6 6DS London
    British65414520001
    OATWAY, Keith Mark
    38 Furze Lane
    CR8 3EG Purley
    Surrey
    Secretary
    38 Furze Lane
    CR8 3EG Purley
    Surrey
    British7604750002
    SCHROD, Keith Alan
    10 Harewood Avenue
    London
    NW1 6AA
    Secretary
    10 Harewood Avenue
    London
    NW1 6AA
    159946330001
    ANTOINE, Denis Aristide
    80 Palace Court
    Moscow Road
    W2 4JE London
    Director
    80 Palace Court
    Moscow Road
    W2 4JE London
    French27528910004
    BENNETT, Adrian Nigel
    The Coach House
    Rake
    GU33 7PE Liss
    Hampshire
    Director
    The Coach House
    Rake
    GU33 7PE Liss
    Hampshire
    United KingdomBritish15932890001
    BRIENS, Olivier
    3 Maple Lodge
    Abbots Walk
    W8 5UN Marloes Road
    London
    Director
    3 Maple Lodge
    Abbots Walk
    W8 5UN Marloes Road
    London
    French49642370001
    DICKINSON, Hannah Beswick
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    United KingdomBritish103251390001
    DRAVENY, Francois
    27 Elm Grove Road
    Ealing
    W5 3JH London
    Director
    27 Elm Grove Road
    Ealing
    W5 3JH London
    French75472520003
    LARSEN, Palle Birger
    8 Acacia Gardens
    St Johns Wood
    NW8 London
    Director
    8 Acacia Gardens
    St Johns Wood
    NW8 London
    Danish41838970001
    PITTIE, Bernard George
    15 Phillimore Gardens
    W8 7QG London
    Director
    15 Phillimore Gardens
    W8 7QG London
    French13258900002
    REYNAUD, Herve Jean Marie
    8 St Lukes Mews
    W11 1DF London
    Director
    8 St Lukes Mews
    W11 1DF London
    French99517600002
    SOWERBUTTS, Kevin John
    Flat 1
    23 Smith Street Kings Road
    SW3 4EE London
    Director
    Flat 1
    23 Smith Street Kings Road
    SW3 4EE London
    United KingdomBritish20951280002
    WILLIAMS, David Andrew Rees
    Red Court
    Woodland Rise Seal
    TN15 0JB Sevenoaks
    Kent
    Director
    Red Court
    Woodland Rise Seal
    TN15 0JB Sevenoaks
    Kent
    British3755910006

    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