E.F. NOMINEES LIMITED

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

    Company NameE.F. NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03053560
    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 E.F. NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is E.F. NOMINEES LIMITED located?

    Registered Office Address
    Forum St Pauls
    33 Gutter Lane
    EC2V 8AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of E.F. NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (N0.2090) LIMITEDMay 05, 1995May 05, 1995

    What are the latest accounts for E.F. NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for E.F. 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

    3 pagesDS01

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Change of details for Epiris Managers Llp as a person with significant control on Jul 04, 2018

    2 pagesPSC05

    Registered office address changed from Forum St Paul's 33 Gutter Lane London EC2V 8AS to Forum St Pauls 33 Gutter Lane London EC2V 8AS on Jul 09, 2018

    1 pagesAD01

    Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on Jul 04, 2018

    2 pagesCH01

    Director's details changed for Mr Declan Doyle on Jul 04, 2018

    2 pagesCH01

    Change of details for Epiris Managers Llp as a person with significant control on Jul 04, 2018

    2 pagesPSC05

    Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Forum St Paul’S 33 Gutter Lane London EC2V 8AS on Jul 04, 2018

    1 pagesAD01

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    3 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 2
    SH01

    Appointment of Declan Doyle as a director

    3 pagesAP01

    Termination of appointment of Philip Dyke as a director

    1 pagesTM01

    Termination of appointment of Philip Dyke as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Apr 30, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of E.F. NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOYLE, Declan
    33 Gutter Lane
    EC2V 8AS London
    Forum St Pauls
    United Kingdom
    Director
    33 Gutter Lane
    EC2V 8AS London
    Forum St Pauls
    United Kingdom
    EnglandBritish142116940002
    MUMFORD, Hugh Anthony Lewis Holland
    33 Gutter Lane
    EC2V 8AS London
    Forum St Pauls
    United Kingdom
    Director
    33 Gutter Lane
    EC2V 8AS London
    Forum St Pauls
    United Kingdom
    EnglandBritish77333180001
    OZIN, Stephen Daryl
    33 Gutter Lane
    EC2V 8AS London
    Forum St Pauls
    United Kingdom
    Director
    33 Gutter Lane
    EC2V 8AS London
    Forum St Pauls
    United Kingdom
    EnglandBritish49182070003
    ABSALOM, Gerard
    25 Cotland Acres
    Pendleton Road
    RH1 6JZ Redhill
    Surrey
    Secretary
    25 Cotland Acres
    Pendleton Road
    RH1 6JZ Redhill
    Surrey
    British58383520001
    DYKE, Philip John
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    Secretary
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    British5946990002
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BOOTH, Kalvin Bret
    104 The Avenue
    Bengeo
    SG14 3DU Hertford
    Hertfordshire
    Director
    104 The Avenue
    Bengeo
    SG14 3DU Hertford
    Hertfordshire
    Australian42407970004
    BOOTH, Kalvin Bret
    2 Matthias Court
    119 Church Road
    TW10 6LL Richmond
    Surrey
    Director
    2 Matthias Court
    119 Church Road
    TW10 6LL Richmond
    Surrey
    British42407970002
    DYKE, Philip John
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    Director
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    EnglandBritish5946990002
    HOLLAND MUMFORD, Hugh Anthony Lewis
    6 Millington Road
    CB3 9HP Cambridge
    Cambridgeshire
    Director
    6 Millington Road
    CB3 9HP Cambridge
    Cambridgeshire
    United KingdomBritish35559180001
    KNOTT, Julian David
    10 Elthiron Road
    SW6 4BN London
    Director
    10 Elthiron Road
    SW6 4BN London
    EnglandBritish6017540001
    LEWIS, Robert John
    Fairstead Farmhouse
    Spexhall
    IP19 0RF Halesworth
    Suffolk
    Director
    Fairstead Farmhouse
    Spexhall
    IP19 0RF Halesworth
    Suffolk
    EnglandBritish5948580003
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001

    Who are the persons with significant control of E.F. NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Epiris Managers Llp
    33 Gutter Lane
    EC2V 8AS London
    Forum St Pauls
    United Kingdom
    Apr 06, 2016
    33 Gutter Lane
    EC2V 8AS London
    Forum St Pauls
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies Registry England And Wales
    Registration NumberOc320352
    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