TUDOR NOMINEES LIMITED
Overview
| Company Name | TUDOR NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02016278 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TUDOR NOMINEES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is TUDOR NOMINEES LIMITED located?
| Registered Office Address | The Wooden Barn Little Baldon OX44 9PU Oxford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TUDOR NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WICO (HASTINGS) NOMINEES LIMITED | Nov 21, 1986 | Nov 21, 1986 |
| DALEHOLD LIMITED | May 01, 1986 | May 01, 1986 |
What are the latest accounts for TUDOR NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for TUDOR NOMINEES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 27, 2023 |
What are the latest filings for TUDOR NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 30 Gresham Street London EC2V 7QN England to The Wooden Barn Little Baldon Oxford OX449PU on Sep 21, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN | 1 pages | AD02 | ||||||||||
Termination of appointment of Robert Paul Stockton as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ | 1 pages | AD02 | ||||||||||
Termination of appointment of Jennifer Elizabeth Mathias as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Director's details changed for Ms Jennifer Elizabeth Mathias on Oct 17, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ali Johnson as a secretary on Sep 21, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Ms Jennifer Elizabeth Mathias as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Paul Stockton as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Robert Kilday as a secretary on Jan 02, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mike Rigby as a director on Aug 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Paul Rydon as a director on Feb 07, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Paul Rydon on Mar 23, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of TUDOR NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Ali | Secretary | Little Baldon OX449PU Oxford The Wooden Barn | 314201640001 | |||||||
| HOOLEY, Iain William | Director | Little Baldon OX449PU Oxford The Wooden Barn | England | British | 153896520001 | |||||
| CONG, Kathy | Secretary | Gresham Street EC2V 7QP London 2 England England | 154632840001 | |||||||
| FREEMAN, Caroline Susan | Secretary | 85 Brookside Avenue TW15 3LZ Ashford Middlesex | British | 4544170003 | ||||||
| HOOLEY, Iain William | Secretary | Quayside House, Canal Wharfe Leeds LS11 5PU West Yorkshire | 152833610001 | |||||||
| KILDAY, Steven Robert | Secretary | EC2V 7QN London 30 Gresham Street England | 179668320001 | |||||||
| LAVELLE, Lynda | Secretary | North Repps 36 Charterhouse Road BR6 9EL Orpington Kent | British | 48516780002 | ||||||
| MARSH, Amanda Jean | Secretary | 4 Tavistock Close TW18 1QP Staines Middlesex | British | 3249550002 | ||||||
| REDMAYNE, Mark John Studdert, Mr. | Secretary | 3 Albion Road KT2 7BZ Kingston Upon Thames Surrey | British | 8115540003 | ||||||
| WATTS, Paula Mary | Secretary | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | British | 120535120002 | ||||||
| BAGSHAWE, Nicholas Wilfrid | Director | Toad Hall Town Row TN6 3QU Rotherfield East Sussex | England | British | 9956160002 | |||||
| BURR, Adam Justin | Director | 6 Hood Avenue East Sheen SW14 7LH London | British | 35741500003 | ||||||
| CARR, Francis Christopher | Director | 49 Moore Park Road Fulham SW6 2HP London | United Kingdom | British | 34871490001 | |||||
| CROSTHWAITE, Patrick Tudor | Director | Lynchmere Farmhouse Lynchmere GU27 3NG Haslemere Surrey | England | British | 28692350001 | |||||
| DAVENPORT, Guy David Orme | Director | Hill Farm Lodge Camelsdale Road GU27 3SG Haslemere Surrey | England | British | 179632520001 | |||||
| FULLMAN, Richard John | Director | 64 Elborough Street Southfields SW18 5DN London | British | 35356640002 | ||||||
| MATHIAS, Jennifer Elizabeth | Director | EC2V 7QN London 30 Gresham Street England | Wales | British | 121078120005 | |||||
| MAXWELL-SCOTT, Ian | Director | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | United Kingdom | British | 34876790001 | |||||
| MILLAR, Keith Malcolm Hedley | Director | Beaumans Farmhouse TN5 6HL Wadhurst East Sussex | British | 3411090001 | ||||||
| MONK, David Michael Graeme | Director | 23 Priory View WD23 4GN Bushey Heath Hertfordshire | British | 79982940001 | ||||||
| MUNDIE, Robert Carswell | Director | 56 Garscube Terrace EH12 6BN Edinburgh Midlothian | British | 39872910001 | ||||||
| NOWELL MITCHELL, Grant | Director | Honeybourne Naunton Beauchamp WR10 2LQ Pershore Worcestershire | British | 50544380001 | ||||||
| OTWAY, Michael James | Director | 10 Glynswood Wrecclesham GU10 4TN Farnham Surrey | British | 64606850001 | ||||||
| PRICE, Judith Edna | Director | EC2V 7QN London 30 Gresham Street England | England | British | 69144370001 | |||||
| RADFORD, Kevin Joseph | Director | 70 Northwood Drive ME10 4QS Sittingbourne Kent | British | 3631660001 | ||||||
| RASHLEIGH, Jonathan Michael Vernon | Director | Longeaves Norton Lindsey CV35 8JL Warwick Warwickshire | British | 42205310001 | ||||||
| REDMAYNE, Mark John Studdert, Mr. | Director | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | United Kingdom | British | 8115540003 | |||||
| RICHARDS, Anthony Terence Gordon | Director | Cherry Gardens Farm TN17 2NP Goudhurst Kent | United Kingdom | British | 33673050003 | |||||
| RIGBY, Mike, Mr. | Director | EC2V 7QN London 30 Gresham Street England | England | British | 280923580001 | |||||
| ROGERS, Pauline Margaret | Director | Mole End Cottage Hill Farm Clifton Upon Teme WR6 6EH Worcester Worcestershire | British | 42038500002 | ||||||
| RYDON, Andrew Paul | Director | EC2V 7QN London 30 Gresham Street England | United Kingdom | British | 238905740003 | |||||
| STOCKTON, Robert Paul | Director | EC2V 7QN London 30 Gresham Street England | England | British | 120520560001 | |||||
| WRAGG, Jonathan Peter | Director | EC2V 7QN London 30 Gresham Street England | England | British | 66863530002 |
Who are the persons with significant control of TUDOR NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Investec Wealth & Investment Limited | Apr 06, 2016 | EC2V 7QN London 30 Gresham Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TUDOR NOMINEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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