MH NOMINEES LIMITED

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

    Company NameMH NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02869802
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MH NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EACHAREA LIMITEDNov 08, 1993Nov 08, 1993

    What are the latest accounts for MH NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

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

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for MH NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Dayrell Leigh-Hunt on Feb 07, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Director's details changed for Jonathan Dayrell Leigh-Hunt on Feb 16, 2023

    2 pagesCH01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Change of details for Marriott Harrison Llp as a person with significant control on May 03, 2022

    2 pagesPSC05

    Registered office address changed from 11 Staple Inn London WC1V 7QH to 80 Cheapside London EC2V 6EE on May 03, 2022

    1 pagesAD01

    Termination of appointment of Katherine Mary De Souza as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Patrick Leslie Sweet as a director on May 07, 2021

    1 pagesTM01

    Termination of appointment of Jonathan Patrick Leslie Sweet as a secretary on May 07, 2021

    1 pagesTM02

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

    2 pagesAA

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Bruce Andrew Jones as a director on Sep 30, 2019

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Nov 08, 2018 with no updates

    3 pagesCS01

    Director's details changed for Jonathan Patrick Leslie Sweet on Oct 10, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Who are the officers of MH NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES, Simon
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    EnglandBritish141634080002
    DEVONS, Ben
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish196406120001
    GARDNER, Hugh Robert Jotham
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    United KingdomBritish104687230001
    LEIGH-HUNT, Jonathan Dayrell
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    United KingdomBritish168069220003
    SWEET, Jonathan Patrick Leslie
    Staple Inn
    WC1V 7QH London
    11
    United Kingdom
    Secretary
    Staple Inn
    WC1V 7QH London
    11
    United Kingdom
    British42482590003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, David Nathan
    Staple Inn
    WC1V 7QH London
    11
    United Kingdom
    Director
    Staple Inn
    WC1V 7QH London
    11
    United Kingdom
    EnglandBritish99718400002
    BLOOM, Frank
    28 Onslow Road
    KT12 5BA Walton On Thames
    Surrey
    Director
    28 Onslow Road
    KT12 5BA Walton On Thames
    Surrey
    British4755550001
    BOR, Jonathan David
    4 Regency Lawn
    Croftdown Road
    NW5 1HF London
    Director
    4 Regency Lawn
    Croftdown Road
    NW5 1HF London
    United KingdomBritish104687270001
    DE SOUZA, Katherine Mary
    Staple Inn
    WC1V 7QH London
    11
    United Kingdom
    Director
    Staple Inn
    WC1V 7QH London
    11
    United Kingdom
    United KingdomBritish42482580003
    HALAMA, Mark Antoni
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    EnglandBritish174292510001
    HINCHLIFFE, Richard
    1 Petherton Road
    Highbury
    N5 2QX London
    Director
    1 Petherton Road
    Highbury
    N5 2QX London
    British74844910001
    INNES, Duncan John Faraday
    Staple Inn
    WC1V 7QH London
    11
    United Kingdom
    Director
    Staple Inn
    WC1V 7QH London
    11
    United Kingdom
    United KingdomBritish38516070003
    JACKSON, Rosemary Ann
    Skinners Cottage
    4 Rackham Street Rackham
    RH20 2EX Pulborough
    West Sussex
    Director
    Skinners Cottage
    4 Rackham Street Rackham
    RH20 2EX Pulborough
    West Sussex
    EnglandBritish28769200002
    JONES, Bruce Andrew
    Staple Inn
    WC1V 7QH London
    11
    Director
    Staple Inn
    WC1V 7QH London
    11
    EnglandBritish172102010003
    MORRIS, Anthony David
    Staple Inn
    WC1V 7QH London
    11
    United Kingdom
    Director
    Staple Inn
    WC1V 7QH London
    11
    United Kingdom
    United KingdomBritish33171290003
    MULLENS, Stephen John
    35 Maybury Court
    Marylebone Street
    W1M 7PP London
    Director
    35 Maybury Court
    Marylebone Street
    W1M 7PP London
    British65406090001
    PEARCE, Jonathan Peter
    Staple Inn
    WC1V 7QH London
    11
    United Kingdom
    Director
    Staple Inn
    WC1V 7QH London
    11
    United Kingdom
    EnglandBritish67819400005
    ROCHE, Nicholas Alan
    102 Randolph Avenue
    W9 1PQ London
    Director
    102 Randolph Avenue
    W9 1PQ London
    EnglandBritish61603990002
    SIAN, Herdeep
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United KingdomBritish166979370001
    SWEET, Jonathan Patrick Leslie
    Staple Inn
    WC1V 7QH London
    11
    United Kingdom
    Director
    Staple Inn
    WC1V 7QH London
    11
    United Kingdom
    United KingdomBritish42482590003
    VIVIAN, Simon Paul Richard
    132 Hurlingham Road
    Fulham
    SW6 3NF London
    Director
    132 Hurlingham Road
    Fulham
    SW6 3NF London
    British52217980003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MH NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Apr 06, 2016
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc372774
    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.

    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