BOLTRO NOMINEES LIMITED
Overview
| Company Name | BOLTRO NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03718756 |
| 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 BOLTRO NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BOLTRO NOMINEES LIMITED located?
| Registered Office Address | 25 Gresham Street London EC2V 7HN |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOLTRO 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 BOLTRO NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2026 |
| Overdue | No |
What are the latest filings for BOLTRO NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 13, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Cook as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Joanna Louise Costin as a director on Nov 09, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Cook on Jan 12, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Termination of appointment of Philip Millward as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Appointment of Miss Deborah Burton as a director on Apr 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Feb 24, 2020 with updates | 3 pages | CS01 | ||
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Feb 24, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Feb 24, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of BOLTRO NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BURTON, Deborah | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 246418200001 | |||||||||
| COSTIN, Joanna Louise | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 315794570001 | |||||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||||||
| GOODWIN, Sharon Anne | Secretary | Gresham Street EC2V 7HN London 25 | British | 83358620005 | ||||||||||
| HOPKINS, Stephen John | Secretary | 29 South Street CO11 1BG Manningtree Essex | British | 39632020001 | ||||||||||
| RAIS, Betsabeh | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 166606950001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| AULT, Martyn | Director | Culworth Lower Station Road BN8 4HU Newick East Sussex | England | British | 116824650001 | |||||||||
| BOOKER, Derek Graham Desmond | Director | 28 Sergison Road RH16 1HX Haywards Heath West Sussex | British | 26259480001 | ||||||||||
| BRITTAIN, Ian James | Director | 105 Woodlands Lane PO19 5PF Chichester West Sussex | British | 86496920002 | ||||||||||
| BROOME, Wendy Ann | Director | Charlton Road SP10 1RE Andover Charlton Place Hampshire United Kingdom | United Kingdom | British | 188257020001 | |||||||||
| BROWN, David Edward | Director | 7 Huntingdon Way RH15 0NR Burgess Hill West Sussex | British | 45268700001 | ||||||||||
| CHARNOCK, Richard Anthony | Director | 20 Multon Road SW18 3LH London | United Kingdom | British | 56576450001 | |||||||||
| COOK, Robert | Director | The Droveway BN3 7AU Hove Three City Park England | United Kingdom | British | 202743470001 | |||||||||
| LISLE, Grahame Paul | Director | Apple Tree Cottage The Street TN22 5NY Framfield East Sussex | British | 82235390001 | ||||||||||
| MAYLAND, Linda Rose | Director | Perrymount Road RH16 3SP Haywards Heath 31/33 West Sussex | United Kingdom | British | 153949170002 | |||||||||
| MCCANN, John Gerard | Director | 8 Lochside Avenue EH12 9DJ Edinburgh Pentland House Scotland Scotland | Scotland | British | 61572600002 | |||||||||
| MILLWARD, Philip | Director | Lovell Park Road LS1 1NS Leeds 1 West Yorkshire United Kingdom | United Kingdom | British | 202743430001 | |||||||||
| NORTON, Christine | Director | 5 Roseleigh Gardens Scaynes Hill RH17 7PU Haywards Heath West Sussex | British | 62807540001 | ||||||||||
| OLIVER, Robert Michael | Director | 36 Leylands Park RH15 8AH Burgess Hill West Sussex | British | 6137180001 | ||||||||||
| PAIN, Jonathan Charles | Director | Moorhall Drive TN33 9JT Ninfield Oaklands | United Kingdom | British | 58475820004 | |||||||||
| PHELPS, Adam Jonathan | Director | 19 Abigail House Hazelgrove Road RH16 3UR Haywards Heath West Sussex | British | 76390960008 | ||||||||||
| ROBERTS, John Alexander | Director | Perrymount Road Haywards Heath RH16 3SP West Sussex 31/33 England England | United Kingdom | British | 149804180001 | |||||||||
| STANLEY, Trevor Laurence | Director | Lowlands Farm School Lane Blackboys TN22 5LN Uckfield East Sussex | British | 46297400002 | ||||||||||
| THRUSSELL, Robyn | Director | Perrymount Road Haywards Heath RH16 3SP West Sussex 31-33 England England | United Kingdom | British | 154011120001 | |||||||||
| WILLSHER, Graham Ernest | Director | Perrymount Road Haywardsheath RH16 3SP West Sussex 31/33 United Kingdom | England | British | 149427910001 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of BOLTRO NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Plc | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 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