PONT STREET NOMINEES LIMITED
Overview
| Company Name | PONT STREET NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02648351 |
| 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 PONT STREET NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PONT STREET NOMINEES LIMITED located?
| Registered Office Address | Number 22 Mount Ephraim Tunbridge Wells TN4 8AS Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PONT STREET NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for PONT STREET NOMINEES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 12, 2023 |
What are the latest filings for PONT STREET 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 | 2 pages | DS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Appointment of Mr Michael Langston Scott as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nigel John Stanford as a director on Dec 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Termination of appointment of Kerry Denise Glanville as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gavin Thomas Tyler as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 22 Mount Ephraim Tunbridge Wells TN4 8AS England to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on Dec 07, 2022 | 1 pages | AD01 | ||
Registered office address changed from 2nd Floor 80 Victoria Street London SW1E 5JL England to 22 Mount Ephraim Tunbridge Wells TN4 8AS on Nov 15, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Termination of appointment of Robert Saxby Barham as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Ms Kerry Denise Glanville on May 05, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Saxby Barham on May 05, 2021 | 2 pages | CH01 | ||
Registered office address changed from 45 Cadogan Gardens London SW3 2AQ to 2nd Floor 80 Victoria Street London SW1E 5JL on May 05, 2021 | 1 pages | AD01 | ||
Termination of appointment of John Charles Goodchild as a director on Jan 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of PONT STREET NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEATTON, James Robert | Director | Mount Ephraim TN4 8AS Tunbridge Wells 22 England | England | British | 108717270001 | |||||
| CURTIS, Jeremy David Godfrey | Director | Tunbridge Wells TN4 8AS Kent Number 22 Mount Ephraim England | England | British | 150455290001 | |||||
| SCOTT, Michael Langston | Director | Tunbridge Wells TN4 8AS Kent Number 22 Mount Ephraim England | England | British | 141665350001 | |||||
| LINTERN, Karen Anne | Secretary | 31 Wendell Road W12 9RS London | British | 65545600001 | ||||||
| RONEY, Richard Esmond Barham | Secretary | 15 Queens Gate Gardens SW7 5LY London | British | 2794880001 | ||||||
| SPECTOR, Paul Lipert | Secretary | Cadogan Gardens SW3 2AQ London 45 Uk | British | 32001920001 | ||||||
| TO, Harriet Joanna | Secretary | 45 Ruislip Court West End Road HA4 6JR Ruislip Middlesex | British | 17647760001 | ||||||
| BARHAM, Robert Saxby | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | England | British | 147684710001 | |||||
| GLANVILLE, Kerry Denise | Director | Tunbridge Wells TN4 8AS Kent Number 22 Mount Ephraim England | England | British | 73999140001 | |||||
| GOODCHILD, John Charles | Director | Cadogan Gardens SW3 2AQ London 45 United Kingdom | England | British | 107389370001 | |||||
| GREENISH, Damian John William | Director | Cadogan Gardens SW3 2AQ London 45 Uk | England | British | 90318450003 | |||||
| GRUNDY, Mark Desmond | Director | 24 Beresford Avenue TW1 2PY Twickenham Middlesex | British | 13233620001 | ||||||
| KIRKBY, Richard Vosper | Director | 24 Cabul Road Battersea SW11 2PN London | British | 56061210001 | ||||||
| PEMBERTON, Giles Eric | Director | Cadogan Gardens SW3 2AQ London 45 | United Kingdom | British | 27558880002 | |||||
| RONEY, Richard Esmond Barham | Director | 15 Queens Gate Gardens SW7 5LY London | British | 2794880001 | ||||||
| SPECTOR, Paul Lipert | Director | Cadogan Gardens SW3 2AQ London 45 Uk | Uk | British | 32001920001 | |||||
| STANFORD, Nigel John | Director | Mount Ephraim TN4 8AS Tunbridge Wells 22 England | England | British | 80146530002 | |||||
| STEBBINGS, Andrew John Francis | Director | Cadogan Gardens SW3 2AQ London 45 Uk | England | British | 71147000004 | |||||
| TYLER, Gavin | Director | Mount Ephraim TN4 8AS Tunbridge Wells 22 England | England | British | 253407690001 | |||||
| TYLER, Gavin Thomas | Director | Mount Ephraim TN4 8AS Tunbridge Wells 22 England | England | British | 47472220002 | |||||
| WHATELY, Julian Richard | Director | The Manor House Church Lane Holybourne GU34 4HD Alton Hampshire | United Kingdom | British | 2960780004 |
Who are the persons with significant control of PONT STREET NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cripps Llp | Dec 11, 2018 | Mount Ephraim TN4 8AS Tunbridge Wells 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Kerry Denise Glanville | Sep 20, 2017 | Cadogan Gardens SW3 2AQ London 45 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Saxby Barham | Apr 21, 2016 | Cadogan Gardens SW3 2AQ London 45 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew John Francis Stebbings | Apr 06, 2016 | Cadogan Gardens SW3 2AQ London 45 | Yes | ||||||||||
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