ACCESS NOMINEES LIMITED
Overview
| Company Name | ACCESS NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03004532 |
| 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 ACCESS NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ACCESS NOMINEES LIMITED located?
| Registered Office Address | Suite 100 The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACCESS NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACCESS NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for ACCESS NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 19, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mrs Daphne Frances Cowan as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Notification of Daphne Frances Cowan as a person with significant control on Jan 01, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Graham Michael Cowan as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Liane Hambiliki as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||
Cessation of Graham Michael Cowan as a person with significant control on Jan 01, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Francis Richardson as a secretary on Dec 01, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 22, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 22, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of ACCESS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COWAN, Daphne Frances | Director | Suite 100 The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | United Kingdom | British | 320680600001 | |||||
| ANDREWS, Karen | Secretary | 318b Mount Pleasant Road Tottenham N17 6HA London | British | 41687700001 | ||||||
| CLINIOTIS, Anthony | Secretary | 31 Church Road Hendon NW4 4EB London | British | 57855560001 | ||||||
| COLQUHOUNE, Maurice | Secretary | 88 Gorse Road CR0 8LD Shirley Croydon | Jamaican | 57367850002 | ||||||
| CONWAY, Robert | Nominee Secretary | 18 Barnwell House St Giles Road SE5 7RP London | British | 900002090001 | ||||||
| GILSENAN, Shannie Theresa | Secretary | International House 31 Church Road NW4 4EB Hendon London | British | 60189930001 | ||||||
| HAMBILIKI, Liane | Secretary | Suite 100 The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | British | 69442480004 | ||||||
| MANDEL, Adrian Julian | Secretary | 10 Voysey Close N3 3TR London | British | 4849960002 | ||||||
| PAYNE, Mark Darren | Secretary | 63 Savernake Road HP19 3XP Aylesbury Buckinghamshire | British | 3891840001 | ||||||
| RICHARDSON, Francis | Secretary | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | 166704010001 | |||||||
| COWAN, Graham Michael | Nominee Director | Gloucester Road EN5 1RT New Barnet 16 Hertfordshire | United Kingdom | British | 900002410001 |
Who are the persons with significant control of ACCESS NOMINEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Daphne Frances Cowan | Jan 01, 2024 | Suite 100 The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Graham Michael Cowan | Apr 06, 2016 | Suite 100 The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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