FCB NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFCB NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01822075
    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 FCB NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FCB NOMINEES LIMITED located?

    Registered Office Address
    2 New Bailey
    6 Stanley Street
    M3 5GS Salford
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FCB NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FC NOMINEES LIMITEDJun 05, 1984Jun 05, 1984

    What are the latest accounts for FCB NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for FCB NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    29/07/2022
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 01, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    legacy

    5 pagesRP04CS01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Claire Victoria Larbey as a director on Aug 13, 2018

    1 pagesTM01

    Appointment of Debra Alison Jukes as a director on Aug 13, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2017

    5 pagesAA

    Confirmation statement made on Dec 10, 2017 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 06, 2020Clarification A second filed CS01 (Shareholder information change) was registered on 06/02/2020.

    Registered office address changed from Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on Dec 13, 2017

    1 pagesAD01

    Change of details for Eversheds Llp as a person with significant control on Feb 01, 2017

    2 pagesPSC05

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    5 pagesAA

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of FCB NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    JUKES, Debra Alison
    Water Lane
    LS11 5DR Leeds
    Bridgewater Place
    United Kingdom
    Director
    Water Lane
    LS11 5DR Leeds
    Bridgewater Place
    United Kingdom
    EnglandBritish141337070001
    GRIPTON, Bruce Graham James
    252 Crescent Drive
    BR5 1AX Orpington
    Kent
    Secretary
    252 Crescent Drive
    BR5 1AX Orpington
    Kent
    British20027690001
    HUDSON, Anthony Maxwell
    Flat B 8 Ennismore Gardens
    SW7 1NL London
    Secretary
    Flat B 8 Ennismore Gardens
    SW7 1NL London
    British48095510001
    SQUIRES, Fiona Anne
    Gerrards Hill House Hill
    GU30 7PX Liphook
    Hampshire
    Secretary
    Gerrards Hill House Hill
    GU30 7PX Liphook
    Hampshire
    British20043120001
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    48302780002
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    BALFOUR, John Manning
    3c Douro Place
    W8 London
    Director
    3c Douro Place
    W8 London
    British41787160002
    BASSETT, Caroline Anne
    Copsem Cottage 2 Copsem Drive
    KT10 9HD Esher
    Surrey
    Director
    Copsem Cottage 2 Copsem Drive
    KT10 9HD Esher
    Surrey
    United KingdomBritish141426490001
    BLACKBURN, Anthony James
    66 Leighton Road
    NW5 2QE London
    Director
    66 Leighton Road
    NW5 2QE London
    British42226730002
    BOWYER, Russell Lyndon
    23 Pooley Green Road
    TW20 2AA Egham
    Surrey
    Director
    23 Pooley Green Road
    TW20 2AA Egham
    Surrey
    British41788220001
    CARL, Michael Heinrich Friedrich Bernd
    120 Hemingford Road
    N1 1DE London
    Director
    120 Hemingford Road
    N1 1DE London
    British29948310001
    CHAPMAN, Norman Allen
    Oaklands Station Road
    Chobham
    GU24 8AZ Woking
    Surrey
    Director
    Oaklands Station Road
    Chobham
    GU24 8AZ Woking
    Surrey
    British41781860001
    COOKE, John Howard
    14 Lansdown Place East
    BA1 5ET Bath
    Avon
    Director
    14 Lansdown Place East
    BA1 5ET Bath
    Avon
    British41788170001
    COOKE, John Howard
    65 Stradella Road
    SE24 9HL London
    Director
    65 Stradella Road
    SE24 9HL London
    British20083400001
    COOKE, Robert Peter
    62 Ambleside Avenue
    KT12 3LW Walton On Thames
    Surrey
    Director
    62 Ambleside Avenue
    KT12 3LW Walton On Thames
    Surrey
    British41788830002
    DIGBY-BELL, Christopher
    11 St Simons Avenue
    Putney
    SW15 6DU London
    Director
    11 St Simons Avenue
    Putney
    SW15 6DU London
    British75286240001
    DREWITT, John Leslie
    14 Pembridge Crescent
    W11 3DU London
    Director
    14 Pembridge Crescent
    W11 3DU London
    EnglandBritish32809260001
    EADIE, Craig Farquhar
    9 Denmark Road
    SW19 4PG London
    Director
    9 Denmark Road
    SW19 4PG London
    British20083410001
    EADIE, Graig Farquhar
    10 Denmark Road
    SW19 4PG Wimbledon
    London
    Director
    10 Denmark Road
    SW19 4PG Wimbledon
    London
    British20083410003
    EASUN, William John
    Le Castellara
    9 Avenue Kennedy
    MC 98000 Monte Carlo
    Monaco
    Director
    Le Castellara
    9 Avenue Kennedy
    MC 98000 Monte Carlo
    Monaco
    British41796540003
    EDWARDS, Smita
    93 Chiltern Drive
    Berrylands
    KT5 8LR Surbiton
    Surrey
    Director
    93 Chiltern Drive
    Berrylands
    KT5 8LR Surbiton
    Surrey
    British41796160001
    ELKINS, Jayne Caroline
    Home Farm House Lewes Road
    Horsted Keynes
    RH17 7DP Haywards Heath
    West Sussex
    Director
    Home Farm House Lewes Road
    Horsted Keynes
    RH17 7DP Haywards Heath
    West Sussex
    EnglandBritish41840750002
    EVANS, Andrew George
    Great Tilden Farmhouse
    Tilden Lane Marden
    TN12 9AY Tonbridge
    Kent
    Director
    Great Tilden Farmhouse
    Tilden Lane Marden
    TN12 9AY Tonbridge
    Kent
    British20268750001
    FRANKLIN, Mark Bernard
    Flat 7 30 Floral Street
    WC2E 9DH London
    Director
    Flat 7 30 Floral Street
    WC2E 9DH London
    British40806890001
    FYFE, Sheila
    51 Hemingford Road
    N1 1BY Islington
    London
    England
    Director
    51 Hemingford Road
    N1 1BY Islington
    London
    England
    British41752620001
    GASCOIGNE, Ian Vaughan
    12 Tylsworth Close
    HP6 5DF Amersham
    Buckinghamshire
    Director
    12 Tylsworth Close
    HP6 5DF Amersham
    Buckinghamshire
    British60445970001
    GIBBS, William Stephen
    1 Ormonde Road
    East Sheen
    SW14 7BE London
    Director
    1 Ormonde Road
    East Sheen
    SW14 7BE London
    British41788340001
    GIBSON, Ian Robert
    Parkgate Aldwickbury
    Piggottshill Lane
    AL5 1AB Harpenden
    Hertfordshire
    Director
    Parkgate Aldwickbury
    Piggottshill Lane
    AL5 1AB Harpenden
    Hertfordshire
    British60446050001
    GOULDING, Sylvia
    Manorside 15 Douglas Road
    AL5 2EN Harpenden
    Hertfordshire
    Director
    Manorside 15 Douglas Road
    AL5 2EN Harpenden
    Hertfordshire
    EnglandBritish41788700001
    GRIPTON, Bruce Graham James
    Bush House 1 Oakleigh Park Avenue
    BR7 5PB Chislehurst
    Kent
    Director
    Bush House 1 Oakleigh Park Avenue
    BR7 5PB Chislehurst
    Kent
    United KingdomBritish41795280002
    HAMILTON, Sophie Charlotte
    32 Kildare Terrace
    W2 6LZ London
    Director
    32 Kildare Terrace
    W2 6LZ London
    EnglandBritish68940590001
    HERMER, Stephen Jeremy
    9 Mordaunt Street
    SW9 9RD London
    Director
    9 Mordaunt Street
    SW9 9RD London
    British64290150001
    HODSON, David Michael
    Panorama
    Guildown Road
    GU2 4EY Guildford
    Surrey
    Director
    Panorama
    Guildown Road
    GU2 4EY Guildford
    Surrey
    United KingdomUnited Kingdom65633160003
    HOWARD, Peter Michael
    82 Hayes Road
    BR2 9AB Bromley
    Kent
    Director
    82 Hayes Road
    BR2 9AB Bromley
    Kent
    British41788610001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Apr 06, 2016
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc304065
    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