HANDELSBANKEN SECOND NOMINEES LIMITED
Overview
| Company Name | HANDELSBANKEN SECOND NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03193458 |
| 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 HANDELSBANKEN SECOND NOMINEES LIMITED?
- Administration of financial markets (66110) / Financial and insurance activities
Where is HANDELSBANKEN SECOND NOMINEES LIMITED located?
| Registered Office Address | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HANDELSBANKEN SECOND NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEARTWOOD SECOND NOMINEES LIMITED | Jan 11, 2006 | Jan 11, 2006 |
| CRIPPS SECOND NOMINEES LIMITED | Jul 17, 1996 | Jul 17, 1996 |
| CRIPPS CLIENT NOMINEES LIMITED | May 01, 1996 | May 01, 1996 |
What are the latest accounts for HANDELSBANKEN SECOND NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for HANDELSBANKEN SECOND NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for HANDELSBANKEN SECOND NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on May 01, 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 May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Darrell Anthony Sykes as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Asa Foster as a secretary on Feb 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Dominic Fielding as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic James Fielding as a secretary on Feb 01, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Heartwood Wealth Management Limited as a person with significant control on Nov 06, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed heartwood second nominees LIMITED\certificate issued on 23/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Dominic James Fielding as a secretary on Nov 05, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Declan Oliver Halton-Woodward as a secretary on Nov 05, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HANDELSBANKEN SECOND NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Asa | Secretary | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | 292578000001 | |||||||
| MCCREE, Peter David | Director | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | England | British | 157630640001 | |||||
| SYKES, Darrell Anthony | Director | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | England | British | 292577760001 | |||||
| CHARLES, Bernard Peter | Secretary | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | 157630960001 | |||||||
| FIELDING, Dominic James | Secretary | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | 264100940001 | |||||||
| FIELDING, Dominic James | Secretary | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | 235978970001 | |||||||
| HALTON-WOODWARD, Declan Oliver | Secretary | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | 243866950001 | |||||||
| MCCREE, Peter David | Secretary | 5 Newlands Langton Green TN3 0DA Tunbridge Wells Kent | British | 79288400003 | ||||||
| ROMANS, Melanie Joyce | Secretary | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | 180963900001 | |||||||
| TAYLOR, Kenneth Rylance | Secretary | 9 Jefferies Way TN6 2UH Crowborough East Sussex | British | 5829900001 | ||||||
| TURNER, Carol Anne | Secretary | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | 201684220001 | |||||||
| CLARK, Simon Roderick | Director | Spring Place Bitchet Green TN15 0ND Sevenoaks Kent | England | British | 167858660001 | |||||
| DENNY, Jonathan Molesworth | Director | Meadow Lodge Merriments Lane Hurst Green TN19 7RD Etchingham | England | British | 5829920004 | |||||
| DIXON, Simon John | Director | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | England | British | 77208590002 | |||||
| FARRANT, Caroline Fiona | Director | The Saw Mill Little Bayham TN3 8BD Lamberhurst Kent | United Kingdom | British | 40881270004 | |||||
| FERMOR, Andrew Patrick Lionel | Director | Wallside House 12 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent | England | British | 14929660001 | |||||
| FIELDING, Dominic | Director | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | United Kingdom | British | 209881670001 | |||||
| JOYCE, Simon Guy | Director | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | England | British | 79288630001 | |||||
| LANGRIDGE, Christopher John | Director | Birling Cottage 28 Birling Road TN2 5LX Tunbridge Wells | British | 79347930001 | ||||||
| LENEY, Simon David | Director | Chillington Cross In Hand TN21 0SR Heathfield East Sussex | England | British | 57583230002 | |||||
| LOUGH, David Anthony Bisset | Director | South Park Stables Penshurst TN11 8EA Tonbridge Kent | United Kingdom | British | 36645960001 | |||||
| LOUGH, Simon Nicholas | Director | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | England | English | 55650350002 | |||||
| ORCHARD, Arthur Christopher | Director | Flat 4 Sevenoaks House Dartford Road TN13 1ST Sevenoaks Kent | British | 77208750001 | ||||||
| PENTICOST, Richard Francis | Director | Brockham Knole Park TN20 6DY Mayfield East Sussex | England | British | 66402000001 | |||||
| TAYLOR, Kenneth Rylance | Director | 9 Jefferies Way TN6 2UH Crowborough East Sussex | British | 5829900001 | ||||||
| TYLER, Gavin Thomas | Director | Hornbeam Lodge Harlequin Lane TN6 1HT Crowborough East Sussex | England | British | 47472220002 | |||||
| WALLACE, Iain Paul | Director | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | England | British | 185188060002 |
Who are the persons with significant control of HANDELSBANKEN SECOND NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Handelsbanken Wealth & Asset Management Limited | Apr 06, 2016 | Mount Ephraim TN4 8BS Tunbridge Wells 77 England | 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