SHAKESPEARES (NOMINEES) LIMITED
Overview
| Company Name | SHAKESPEARES (NOMINEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02367240 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHAKESPEARES (NOMINEES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SHAKESPEARES (NOMINEES) LIMITED located?
| Registered Office Address | C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street SE1 9SG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHAKESPEARES (NOMINEES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SHAKESPEARES (NOMINEES) LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for SHAKESPEARES (NOMINEES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Ampa Holdings Llp Level 19, the Shard 32 London Bridge Street London SE1 9SG on Oct 27, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Termination of appointment of Roy Botterill as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Keith Hamilton Spedding on Feb 06, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Keith Hamilton Spedding on Oct 07, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on Sep 02, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SHAKESPEARES (NOMINEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEESLEY, Mark Jonathan | Director | Level 19, The Shard 32 London Bridge Street SE1 9SG London C/O Ampa Holdings Llp United Kingdom | United Kingdom | British | 78275860001 | |||||
| SPEDDING, Keith Hamilton | Director | B4 6AA Birmingham No 1 Colmore Square United Kingdom | United Kingdom | British | 154427010003 | |||||
| KNOWLES, Mark Edward | Secretary | 178 Redhill Road West Heath Northfield B31 3NT Birmingham West Midlands | British | 66092300001 | ||||||
| LIPSCOMBE, Terence John | Secretary | Sawmill Cottage Badger WV6 7JP Burnhill Green Shropshire | British | 83847940001 | ||||||
| PARKER, Melanie Fiona | Secretary | Pineham House 8 Percival Drive Harbury CV33 9GZ Leamington Spa Warwickshire | British | 66092370001 | ||||||
| WRAGG, John Leslie | Secretary | Kinver House Church Hill, Kinver DY7 6HY Stourbridge West Midlands | British | 66237330001 | ||||||
| ARGYLE, Andrew Thomas | Director | 49 Broadlands Rise WS14 9SF Lichfield Staffordshire | British | 51332580001 | ||||||
| BOTTERILL, Roy | Director | Colton Square LE1 1QH Leicester 2 England | United Kingdom | British | 77613990002 | |||||
| CHRISTIANSON, Gary Edwin | Director | The Stables Radford Lane WV3 8JT Wolverhampton West Midlands | British | 66693290001 | ||||||
| DE'ATH, Gary Roy | Director | Flat 4 82 Hotwell Road Hotwells BS8 4UB Bristol | British | 84103510001 | ||||||
| FLINT, Charles James Bragg | Director | The Cart Hovel Little Alne B95 6HW Henley In Arden Warwickshire | British | 84281690001 | ||||||
| GRAZEBROOK, Nicholas Quartly | Director | Steps Cottage Wolverley DY10 3RN Kidderminster Hereford And Worcester | British | 9526350002 | ||||||
| GRAZEBROOK, Nicholas Quartly | Director | Steps Cottage Wolverley DY10 3RN Kidderminster Hereford And Worcester | British | 9526350002 | ||||||
| JONES, Anthony Hamilton | Director | 22 Knighton Drive Four Oaks B74 4QP Sutton Coldfield West Midlands | United Kingdom | British | 13304840001 | |||||
| KENNEDY, Jill Madeleine | Director | 12 Holly Grove Laburnum Road Bournville B30 2BB Birmingham | British | 13564500002 | ||||||
| LAIRD, Clare Alison | Director | Somerset House Temple Street B2 5DJ Birmingham West Midlands | United Kingdom | British | 56437880002 | |||||
| READING, Paul Richard Moore | Director | 10 Rounds Hill CV8 1DU Kenilworth Warwickshire | British | 40479180001 | ||||||
| VERNON, Roger Horton | Director | 31 Westfield Road Edgbaston B15 3QF Birmingham West Midlands | British | 2286470001 |
Who are the persons with significant control of SHAKESPEARES (NOMINEES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shakespeare Martineau Llp | Apr 06, 2016 | B4 6AA Birmingham No 1 Colmore Square United Kingdom | No | ||||||||||
| |||||||||||||
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