PONT STREET NOMINEES LIMITED

PONT STREET NOMINEES LIMITED

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

    Company NamePONT STREET NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02648351
    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 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 AddressNo

    What are the latest accounts for PONT STREET NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2023

    What are the latest filings for PONT STREET 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

    2 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Appointment of Mr Michael Langston Scott as a director on Dec 18, 2023

    2 pagesAP01

    Termination of appointment of Nigel John Stanford as a director on Dec 11, 2023

    1 pagesTM01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Termination of appointment of Kerry Denise Glanville as a director on Apr 30, 2023

    1 pagesTM01

    Termination of appointment of Gavin Thomas Tyler as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Termination of appointment of Robert Saxby Barham as a director on Apr 30, 2021

    1 pagesTM01

    Director's details changed for Ms Kerry Denise Glanville on May 05, 2021

    2 pagesCH01

    Director's details changed for Mr Robert Saxby Barham on May 05, 2021

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of John Charles Goodchild as a director on Jan 06, 2021

    1 pagesTM01

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Who are the officers of PONT STREET NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATTON, James Robert
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    22
    England
    EnglandBritish108717270001
    CURTIS, Jeremy David Godfrey
    Tunbridge Wells
    TN4 8AS Kent
    Number 22 Mount Ephraim
    England
    Director
    Tunbridge Wells
    TN4 8AS Kent
    Number 22 Mount Ephraim
    England
    EnglandBritish150455290001
    SCOTT, Michael Langston
    Tunbridge Wells
    TN4 8AS Kent
    Number 22 Mount Ephraim
    England
    Director
    Tunbridge Wells
    TN4 8AS Kent
    Number 22 Mount Ephraim
    England
    EnglandBritish141665350001
    LINTERN, Karen Anne
    31 Wendell Road
    W12 9RS London
    Secretary
    31 Wendell Road
    W12 9RS London
    British65545600001
    RONEY, Richard Esmond Barham
    15 Queens Gate Gardens
    SW7 5LY London
    Secretary
    15 Queens Gate Gardens
    SW7 5LY London
    British2794880001
    SPECTOR, Paul Lipert
    Cadogan Gardens
    SW3 2AQ London
    45
    Uk
    Secretary
    Cadogan Gardens
    SW3 2AQ London
    45
    Uk
    British32001920001
    TO, Harriet Joanna
    45 Ruislip Court
    West End Road
    HA4 6JR Ruislip
    Middlesex
    Secretary
    45 Ruislip Court
    West End Road
    HA4 6JR Ruislip
    Middlesex
    British17647760001
    BARHAM, Robert Saxby
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    EnglandBritish147684710001
    GLANVILLE, Kerry Denise
    Tunbridge Wells
    TN4 8AS Kent
    Number 22 Mount Ephraim
    England
    Director
    Tunbridge Wells
    TN4 8AS Kent
    Number 22 Mount Ephraim
    England
    EnglandBritish73999140001
    GOODCHILD, John Charles
    Cadogan Gardens
    SW3 2AQ London
    45
    United Kingdom
    Director
    Cadogan Gardens
    SW3 2AQ London
    45
    United Kingdom
    EnglandBritish107389370001
    GREENISH, Damian John William
    Cadogan Gardens
    SW3 2AQ London
    45
    Uk
    Director
    Cadogan Gardens
    SW3 2AQ London
    45
    Uk
    EnglandBritish90318450003
    GRUNDY, Mark Desmond
    24 Beresford Avenue
    TW1 2PY Twickenham
    Middlesex
    Director
    24 Beresford Avenue
    TW1 2PY Twickenham
    Middlesex
    British13233620001
    KIRKBY, Richard Vosper
    24 Cabul Road
    Battersea
    SW11 2PN London
    Director
    24 Cabul Road
    Battersea
    SW11 2PN London
    British56061210001
    PEMBERTON, Giles Eric
    Cadogan Gardens
    SW3 2AQ London
    45
    Director
    Cadogan Gardens
    SW3 2AQ London
    45
    United KingdomBritish27558880002
    RONEY, Richard Esmond Barham
    15 Queens Gate Gardens
    SW7 5LY London
    Director
    15 Queens Gate Gardens
    SW7 5LY London
    British2794880001
    SPECTOR, Paul Lipert
    Cadogan Gardens
    SW3 2AQ London
    45
    Uk
    Director
    Cadogan Gardens
    SW3 2AQ London
    45
    Uk
    UkBritish32001920001
    STANFORD, Nigel John
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    22
    England
    EnglandBritish80146530002
    STEBBINGS, Andrew John Francis
    Cadogan Gardens
    SW3 2AQ London
    45
    Uk
    Director
    Cadogan Gardens
    SW3 2AQ London
    45
    Uk
    EnglandBritish71147000004
    TYLER, Gavin
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    22
    England
    EnglandBritish253407690001
    TYLER, Gavin Thomas
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    22
    England
    EnglandBritish47472220002
    WHATELY, Julian Richard
    The Manor House Church Lane
    Holybourne
    GU34 4HD Alton
    Hampshire
    Director
    The Manor House Church Lane
    Holybourne
    GU34 4HD Alton
    Hampshire
    United KingdomBritish2960780004

    Who are the persons with significant control of PONT STREET NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    22
    England
    Dec 11, 2018
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    22
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc311169
    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.
    Ms Kerry Denise Glanville
    Cadogan Gardens
    SW3 2AQ London
    45
    Sep 20, 2017
    Cadogan Gardens
    SW3 2AQ London
    45
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robert Saxby Barham
    Cadogan Gardens
    SW3 2AQ London
    45
    Apr 21, 2016
    Cadogan Gardens
    SW3 2AQ London
    45
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew John Francis Stebbings
    Cadogan Gardens
    SW3 2AQ London
    45
    Apr 06, 2016
    Cadogan Gardens
    SW3 2AQ London
    45
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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