MH NOMINEES LIMITED
Overview
| Company Name | MH NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02869802 |
| 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 MH NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MH NOMINEES LIMITED located?
| Registered Office Address | 80 Cheapside EC2V 6EE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MH NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EACHAREA LIMITED | Nov 08, 1993 | Nov 08, 1993 |
What are the latest accounts for MH NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MH NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for MH NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Dayrell Leigh-Hunt on Feb 07, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Director's details changed for Jonathan Dayrell Leigh-Hunt on Feb 16, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Change of details for Marriott Harrison Llp as a person with significant control on May 03, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 11 Staple Inn London WC1V 7QH to 80 Cheapside London EC2V 6EE on May 03, 2022 | 1 pages | AD01 | ||
Termination of appointment of Katherine Mary De Souza as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Patrick Leslie Sweet as a director on May 07, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Patrick Leslie Sweet as a secretary on May 07, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bruce Andrew Jones as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Jonathan Patrick Leslie Sweet on Oct 10, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
Who are the officers of MH NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHARLES, Simon | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court | England | British | 141634080002 | |||||
| DEVONS, Ben | Director | Cheapside EC2V 6EE London 80 England | England | British | 196406120001 | |||||
| GARDNER, Hugh Robert Jotham | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | 104687230001 | |||||
| LEIGH-HUNT, Jonathan Dayrell | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | 168069220003 | |||||
| SWEET, Jonathan Patrick Leslie | Secretary | Staple Inn WC1V 7QH London 11 United Kingdom | British | 42482590003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BENNETT, David Nathan | Director | Staple Inn WC1V 7QH London 11 United Kingdom | England | British | 99718400002 | |||||
| BLOOM, Frank | Director | 28 Onslow Road KT12 5BA Walton On Thames Surrey | British | 4755550001 | ||||||
| BOR, Jonathan David | Director | 4 Regency Lawn Croftdown Road NW5 1HF London | United Kingdom | British | 104687270001 | |||||
| DE SOUZA, Katherine Mary | Director | Staple Inn WC1V 7QH London 11 United Kingdom | United Kingdom | British | 42482580003 | |||||
| HALAMA, Mark Antoni | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court | England | British | 174292510001 | |||||
| HINCHLIFFE, Richard | Director | 1 Petherton Road Highbury N5 2QX London | British | 74844910001 | ||||||
| INNES, Duncan John Faraday | Director | Staple Inn WC1V 7QH London 11 United Kingdom | United Kingdom | British | 38516070003 | |||||
| JACKSON, Rosemary Ann | Director | Skinners Cottage 4 Rackham Street Rackham RH20 2EX Pulborough West Sussex | England | British | 28769200002 | |||||
| JONES, Bruce Andrew | Director | Staple Inn WC1V 7QH London 11 | England | British | 172102010003 | |||||
| MORRIS, Anthony David | Director | Staple Inn WC1V 7QH London 11 United Kingdom | United Kingdom | British | 33171290003 | |||||
| MULLENS, Stephen John | Director | 35 Maybury Court Marylebone Street W1M 7PP London | British | 65406090001 | ||||||
| PEARCE, Jonathan Peter | Director | Staple Inn WC1V 7QH London 11 United Kingdom | England | British | 67819400005 | |||||
| ROCHE, Nicholas Alan | Director | 102 Randolph Avenue W9 1PQ London | England | British | 61603990002 | |||||
| SIAN, Herdeep | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court | United Kingdom | British | 166979370001 | |||||
| SWEET, Jonathan Patrick Leslie | Director | Staple Inn WC1V 7QH London 11 United Kingdom | United Kingdom | British | 42482590003 | |||||
| VIVIAN, Simon Paul Richard | Director | 132 Hurlingham Road Fulham SW6 3NF London | British | 52217980003 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MH NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marriott Harrison Llp | Apr 06, 2016 | Cheapside EC2V 6EE London 80 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