CAPITAL NOMINEES LIMITED
Overview
| Company Name | CAPITAL NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02244395 |
| 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 CAPITAL NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAPITAL NOMINEES LIMITED located?
| Registered Office Address | Lower Ground Floor One George Yard EC3V 9DF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITAL NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| YEASTFINCH LIMITED | Apr 15, 1988 | Apr 15, 1988 |
What are the latest accounts for CAPITAL NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CAPITAL 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 | ||||||||||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Termination of appointment of Suzanne Louise Alves as a secretary on Oct 27, 2021 | 1 pages | TM02 | ||||||||||
Appointment of 7Side Secretarial Limited as a secretary on Oct 27, 2021 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Miss Suzanne Louise Alves as a secretary on Jul 27, 2020 | 2 pages | AP03 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Oct 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Mr Andrew Simon Davis on Jan 01, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Cr Secretaries Limited on Feb 27, 2017 | 1 pages | CH04 | ||||||||||
Change of details for Mr Andrew Simon Davis as a person with significant control on Feb 27, 2017 | 2 pages | PSC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on Feb 27, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of CAPITAL NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 7SIDE SECRETARIAL LIMITED | Secretary | Churchill Way CF10 2HH Cardiff Churchill House Wales |
| 39827800003 | ||||||||||
| CR SECRETARIES LIMITED | Secretary | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | 757780005 | |||||||||||
| DAVIS, Andrew Simon | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | England | British | 69231070002 | |||||||||
| KAYE, David Malcolm | Director | Holbrook Gardens Aldenham WD25 8AB Watford 7 Hertfordshire | United Kingdom | British | 129858900001 | |||||||||
| ALVES, Suzanne Louise | Secretary | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | 272430850001 | |||||||||||
| CLAFF, Michael Norman | Director | 30 Ferrydale Lodge Church Road NW4 4EW London | British | 66981660001 | ||||||||||
| LANCE, Mark Richard | Director | Little Alksford Cherry Gardens Hill TN3 9NY Groombridge Kent | United Kingdom | British | 50872310004 | |||||||||
| REED, Nicholas Baron | Director | 74 Kingsway Petts Wood BR5 1PT Orpington Kent | British | 10343700001 | ||||||||||
| TODD, David Caldwell Graham | Director | 45 Cloncurry Street SW6 6DT London | British | 8995000001 | ||||||||||
| TURNER, Eric Charles | Director | 9 Carisbrooke Close EN1 3NA Enfield Middlesex | British | 9151880001 | ||||||||||
| HALLMARK REGISTRARS LIMITED | Director | 1st Floor 41 Chalton Street NW1 1JD London | 54237580002 |
Who are the persons with significant control of CAPITAL NOMINEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Simon Davis | May 06, 2016 | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
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