LANGBOURN NOMINEES LIMITED
Overview
| Company Name | LANGBOURN NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02060910 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LANGBOURN NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLEBELODGE LIMITED | Oct 02, 1986 | Oct 02, 1986 |
What are the latest accounts for LANGBOURN NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LANGBOURN NOMINEES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 01, 2024 |
What are the latest filings for LANGBOURN NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mr Jonathan David Needham as a director on Oct 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tara Marie Palmer as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Sg Kleinwort Hambros Bank Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Tara Marie Palmer on Oct 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Tara Marie Palmer on Dec 01, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Tara Marie Palmer as a director on Sep 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kiran Kaur Singh as a director on Sep 27, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oliver Duplan Meredith as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to Company Secretarial Department 6th Floor Societe Generale One Bank Street Canary Wharf London E14 4SG | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Who are the officers of LANGBOURN NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOON, Stephen Andrew | Director | E14 4SG London One Bank Street United Kingdom | United Kingdom | British | 208867150001 | |||||
| NEEDHAM, Jonathan David | Director | E14 4SG London One Bank Street United Kingdom | Jersey | British | 328891930001 | |||||
| AMEY, Michelle | Secretary | 4 Holme Road RM11 3QS Hornchurch Essex | British | 57746950002 | ||||||
| ASCHAM, Kathleen Rose | Secretary | 26 Penns Road GU32 2EN Petersfield Hampshire | British | 48164460001 | ||||||
| BENTICK-OWENS, Pia Anne Maria | Secretary | 41 Amhurst Gardens TW7 6AN Isleworth Middlesex | British | 53914450001 | ||||||
| BOAIT, Joanna Catherine | Secretary | Wayside Wyncombe Close Fittleworth RH20 1HW Pulborough West Sussex | British | 62645510001 | ||||||
| CAREY, Henrietta | Secretary | Flat 8 Breakspears Road SE4 1XW London | British | 125124260001 | ||||||
| COLGATE, Hayley | Secretary | 36 Stenning Avenue Linford SS17 0RP Stanford Le Hope Essex | British | 112068510001 | ||||||
| HANDLEY, John David | Secretary | Fairview Close TN9 2UU Tonbridge 24 Kent | British | 130356320001 | ||||||
| HOUGHTON, Claire Elizabeth | Secretary | 21 Gilpin Road SG12 9LZ Ware Hertfordshire | British | 42693490001 | ||||||
| LONGCROFT, Peter Leonard | Secretary | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | 32431030003 | ||||||
| PRUDDEN, Mark Darren | Secretary | Heatherwold RG20 9BG Burghclere Hedgerows Berks United Kingdom | British | 147251380001 | ||||||
| SCHRAGER VON ALTISHOFEN, Nicola Jane | Secretary | Oliver House Stud Ched Glow SN16 9EZ Malmesbury Wiltshire | British | 110050670001 | ||||||
| TURNBULL, Ian Stewart | Secretary | 79 Mount Ephraim TN4 8BS Tunbridge Wells Kent | British | 31735510001 | ||||||
| ALLEN, Peter John | Director | Hestia Woodland Way KT20 6PA Kingswood Surrey | England | British | 35130830001 | |||||
| BOAIT, Joanna Catherine | Director | Wyncombe Close Fittleworth RH20 1HW Pulborough Wayside West Sussex United Kingdom | England | British | 62645510001 | |||||
| BOORMAN, Alexander John Morgan | Director | Little Gaynes 16 Meadowbrook RH8 9LT Old Oxted Surrey | British | 95470280001 | ||||||
| BOSCHKE, Holger | Director | 155 Holland Park Avenue W11 4UX London | German | 81150540003 | ||||||
| DAMPER, Jason | Director | Burns Crescent TN9 2PS Tonbridge 12 Kent | British | 138183250001 | ||||||
| DUNKLING, Roger Charles | Director | 4 Springfield TN2 3NY Tunbridge Wells Kent | British | 11681800001 | ||||||
| ELLIS, Peter Johnson | Director | La Barranca The Drive Tyrrells Wood KT22 8QH Leatherhead Surrey | British | 11681810002 | ||||||
| GLASS, Matthew Peter Mcloone | Director | 35 Cleveland TN2 3NH Tunbridge Wells Kent | British | 95470120001 | ||||||
| HAMPER, James Andrew | Director | St George Street W1S 1FE London 14 England | United Kingdom | Irish | 158889270001 | |||||
| HODDINOTT, Roy Henry | Director | 14 Saint Katherines Road DA18 4DS Erith Kent | British | 40779330008 | ||||||
| KEELER, Martin Maurice | Director | 4 Lodgewood Cottages Hever Road TN8 7NP Hever Kent | United Kingdom | British | 152162350001 | |||||
| MACDONALD, Edward Daniel | Director | St George Street W1S 1FE London 14 England | United Kingdom | Canadian | 149406410001 | |||||
| MARSHALL, Stuart Christopher | Director | St. George Street W1S 1FE London 14 England England | United Kingdom | British | 186758450001 | |||||
| MEREDITH, Oliver Duplan | Director | 8 St James's Square SW1Y 4JU London 5th Floor England England | England | British | 151493280001 | |||||
| PALMER, Tara Marie | Director | E14 4SG London One Bank Street United Kingdom | United Kingdom | British | 200904980002 | |||||
| PLATT, John | Director | Treetops 1 Bidborough Ridge Bidborough TN4 0UT Tunbridge Wells Kent | British | 31790260001 | ||||||
| PLATTS, Sandra | Director | Les Boulains La Rue Des Boulains Castel GY5 7QB Guernsey | British | 96919590002 | ||||||
| POMFRET, Andrew David | Director | Beech House Duck Lane SG2 7LJ Benington Hertfordshire | United Kingdom | British | 35247140001 | |||||
| SINGH, Kiran Kaur | Director | 8 St James's Square SW1Y 4JU London 5th Floor England England | United Kingdom | Australian,British | 244780060001 | |||||
| SPENCER, Christopher Robert | Director | 11 Frankfield Rise TN2 5LF Tunbridge Wells Kent | British | 11681830001 | ||||||
| THOMAS, Geraint Edward Bowen | Director | 3 Lambourn Road SW4 0LX London | British | 7429970001 |
Who are the persons with significant control of LANGBOURN NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sg Kleinwort Hambros Bank Limited | Dec 19, 2017 | Bank Street E14 4SG London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sgkbb Limited | Apr 06, 2016 | St. George Street W1S 1FE London 14 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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