LANGBOURN NOMINEES LIMITED

LANGBOURN NOMINEES LIMITED

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

    Company NameLANGBOURN NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02060910
    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 LANGBOURN NOMINEES LIMITED?

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

    Where is LANGBOURN NOMINEES LIMITED located?

    Registered Office Address
    One Bank Street
    E14 4SG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LANGBOURN NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLEBELODGE LIMITEDOct 02, 1986Oct 02, 1986

    What are the latest accounts for LANGBOURN NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024

    What are the latest filings for LANGBOURN 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

    1 pagesDS01

    Appointment of Mr Jonathan David Needham as a director on Oct 30, 2024

    2 pagesAP01

    Termination of appointment of Tara Marie Palmer as a director on Oct 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Change of details for Sg Kleinwort Hambros Bank Limited as a person with significant control on Oct 03, 2022

    2 pagesPSC05

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

    2 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Tara Marie Palmer on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Ms Tara Marie Palmer on Dec 01, 2022

    2 pagesCH01

    Registered office address changed from One Bank Street Canary Wharf London EC14 4SG United Kingdom to One Bank Street London E14 4SG on Oct 07, 2022

    1 pagesAD01

    Registered office address changed from 5th Floor 8 st James's Square London England SW1Y 4JU England to One Bank Street Canary Wharf London EC14 4SG on Oct 03, 2022

    1 pagesAD01

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

    2 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Tara Marie Palmer as a director on Sep 27, 2021

    2 pagesAP01

    Termination of appointment of Kiran Kaur Singh as a director on Sep 27, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Oliver Duplan Meredith as a director on Nov 30, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed to Company Secretarial Department 6th Floor Societe Generale One Bank Street Canary Wharf London E14 4SG

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Who are the officers of LANGBOURN NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOON, Stephen Andrew
    E14 4SG London
    One Bank Street
    United Kingdom
    Director
    E14 4SG London
    One Bank Street
    United Kingdom
    United KingdomBritish208867150001
    NEEDHAM, Jonathan David
    E14 4SG London
    One Bank Street
    United Kingdom
    Director
    E14 4SG London
    One Bank Street
    United Kingdom
    JerseyBritish328891930001
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    ASCHAM, Kathleen Rose
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    Secretary
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    British48164460001
    BENTICK-OWENS, Pia Anne Maria
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    Secretary
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    British53914450001
    BOAIT, Joanna Catherine
    Wayside Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    West Sussex
    Secretary
    Wayside Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    West Sussex
    British62645510001
    CAREY, Henrietta
    Flat 8 Breakspears Road
    SE4 1XW London
    Secretary
    Flat 8 Breakspears Road
    SE4 1XW London
    British125124260001
    COLGATE, Hayley
    36 Stenning Avenue
    Linford
    SS17 0RP Stanford Le Hope
    Essex
    Secretary
    36 Stenning Avenue
    Linford
    SS17 0RP Stanford Le Hope
    Essex
    British112068510001
    HANDLEY, John David
    Fairview Close
    TN9 2UU Tonbridge
    24
    Kent
    Secretary
    Fairview Close
    TN9 2UU Tonbridge
    24
    Kent
    British130356320001
    HOUGHTON, Claire Elizabeth
    21 Gilpin Road
    SG12 9LZ Ware
    Hertfordshire
    Secretary
    21 Gilpin Road
    SG12 9LZ Ware
    Hertfordshire
    British42693490001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    PRUDDEN, Mark Darren
    Heatherwold
    RG20 9BG Burghclere
    Hedgerows
    Berks
    United Kingdom
    Secretary
    Heatherwold
    RG20 9BG Burghclere
    Hedgerows
    Berks
    United Kingdom
    British147251380001
    SCHRAGER VON ALTISHOFEN, Nicola Jane
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    Secretary
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    British110050670001
    TURNBULL, Ian Stewart
    79 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Kent
    Secretary
    79 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Kent
    British31735510001
    ALLEN, Peter John
    Hestia Woodland Way
    KT20 6PA Kingswood
    Surrey
    Director
    Hestia Woodland Way
    KT20 6PA Kingswood
    Surrey
    EnglandBritish35130830001
    BOAIT, Joanna Catherine
    Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    Wayside
    West Sussex
    United Kingdom
    Director
    Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    Wayside
    West Sussex
    United Kingdom
    EnglandBritish62645510001
    BOORMAN, Alexander John Morgan
    Little Gaynes
    16 Meadowbrook
    RH8 9LT Old Oxted
    Surrey
    Director
    Little Gaynes
    16 Meadowbrook
    RH8 9LT Old Oxted
    Surrey
    British95470280001
    BOSCHKE, Holger
    155 Holland Park Avenue
    W11 4UX London
    Director
    155 Holland Park Avenue
    W11 4UX London
    German81150540003
    DAMPER, Jason
    Burns Crescent
    TN9 2PS Tonbridge
    12
    Kent
    Director
    Burns Crescent
    TN9 2PS Tonbridge
    12
    Kent
    British138183250001
    DUNKLING, Roger Charles
    4 Springfield
    TN2 3NY Tunbridge Wells
    Kent
    Director
    4 Springfield
    TN2 3NY Tunbridge Wells
    Kent
    British11681800001
    ELLIS, Peter Johnson
    La Barranca The Drive
    Tyrrells Wood
    KT22 8QH Leatherhead
    Surrey
    Director
    La Barranca The Drive
    Tyrrells Wood
    KT22 8QH Leatherhead
    Surrey
    British11681810002
    GLASS, Matthew Peter Mcloone
    35 Cleveland
    TN2 3NH Tunbridge Wells
    Kent
    Director
    35 Cleveland
    TN2 3NH Tunbridge Wells
    Kent
    British95470120001
    HAMPER, James Andrew
    St George Street
    W1S 1FE London
    14
    England
    Director
    St George Street
    W1S 1FE London
    14
    England
    United KingdomIrish158889270001
    HODDINOTT, Roy Henry
    14 Saint Katherines Road
    DA18 4DS Erith
    Kent
    Director
    14 Saint Katherines Road
    DA18 4DS Erith
    Kent
    British40779330008
    KEELER, Martin Maurice
    4 Lodgewood Cottages
    Hever Road
    TN8 7NP Hever
    Kent
    Director
    4 Lodgewood Cottages
    Hever Road
    TN8 7NP Hever
    Kent
    United KingdomBritish152162350001
    MACDONALD, Edward Daniel
    St George Street
    W1S 1FE London
    14
    England
    Director
    St George Street
    W1S 1FE London
    14
    England
    United KingdomCanadian149406410001
    MARSHALL, Stuart Christopher
    St. George Street
    W1S 1FE London
    14
    England
    England
    Director
    St. George Street
    W1S 1FE London
    14
    England
    England
    United KingdomBritish186758450001
    MEREDITH, Oliver Duplan
    8 St James's Square
    SW1Y 4JU London
    5th Floor
    England
    England
    Director
    8 St James's Square
    SW1Y 4JU London
    5th Floor
    England
    England
    EnglandBritish151493280001
    PALMER, Tara Marie
    E14 4SG London
    One Bank Street
    United Kingdom
    Director
    E14 4SG London
    One Bank Street
    United Kingdom
    United KingdomBritish200904980002
    PLATT, John
    Treetops
    1 Bidborough Ridge Bidborough
    TN4 0UT Tunbridge Wells
    Kent
    Director
    Treetops
    1 Bidborough Ridge Bidborough
    TN4 0UT Tunbridge Wells
    Kent
    British31790260001
    PLATTS, Sandra
    Les Boulains
    La Rue Des Boulains Castel
    GY5 7QB Guernsey
    Director
    Les Boulains
    La Rue Des Boulains Castel
    GY5 7QB Guernsey
    British96919590002
    POMFRET, Andrew David
    Beech House
    Duck Lane
    SG2 7LJ Benington
    Hertfordshire
    Director
    Beech House
    Duck Lane
    SG2 7LJ Benington
    Hertfordshire
    United KingdomBritish35247140001
    SINGH, Kiran Kaur
    8 St James's Square
    SW1Y 4JU London
    5th Floor
    England
    England
    Director
    8 St James's Square
    SW1Y 4JU London
    5th Floor
    England
    England
    United KingdomAustralian,British244780060001
    SPENCER, Christopher Robert
    11 Frankfield Rise
    TN2 5LF Tunbridge Wells
    Kent
    Director
    11 Frankfield Rise
    TN2 5LF Tunbridge Wells
    Kent
    British11681830001
    THOMAS, Geraint Edward Bowen
    3 Lambourn Road
    SW4 0LX London
    Director
    3 Lambourn Road
    SW4 0LX London
    British7429970001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Sg Kleinwort Hambros Bank Limited
    Bank Street
    E14 4SG London
    One
    England
    Dec 19, 2017
    Bank Street
    E14 4SG London
    One
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number00964058
    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.
    St. George Street
    W1S 1FE London
    14
    England
    England
    Apr 06, 2016
    St. George Street
    W1S 1FE London
    14
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2056420
    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