BOLTRO NOMINEES LIMITED

BOLTRO NOMINEES LIMITED

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

    Company NameBOLTRO NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03718756
    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 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 AddressNo

    What are the latest accounts for BOLTRO NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToFeb 13, 2027
    Next Confirmation Statement DueFeb 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2026
    OverdueNo

    What are the latest filings for BOLTRO NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 13, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Robert Cook as a director on Nov 15, 2023

    1 pagesTM01

    Appointment of Mrs Joanna Louise Costin as a director on Nov 09, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Cook on Jan 12, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Termination of appointment of Philip Millward as a director on Apr 30, 2020

    1 pagesTM01

    Appointment of Miss Deborah Burton as a director on Apr 17, 2020

    2 pagesAP01

    Confirmation statement made on Feb 24, 2020 with updates

    3 pagesCS01

    Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Feb 24, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Feb 24, 2017 with updates

    5 pagesCS01

    Who are the officers of BOLTRO NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    BURTON, Deborah
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish246418200001
    COSTIN, Joanna Louise
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish315794570001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    GOODWIN, Sharon Anne
    Gresham Street
    EC2V 7HN London
    25
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    British83358620005
    HOPKINS, Stephen John
    29 South Street
    CO11 1BG Manningtree
    Essex
    Secretary
    29 South Street
    CO11 1BG Manningtree
    Essex
    British39632020001
    RAIS, Betsabeh
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    166606950001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AULT, Martyn
    Culworth
    Lower Station Road
    BN8 4HU Newick
    East Sussex
    Director
    Culworth
    Lower Station Road
    BN8 4HU Newick
    East Sussex
    EnglandBritish116824650001
    BOOKER, Derek Graham Desmond
    28 Sergison Road
    RH16 1HX Haywards Heath
    West Sussex
    Director
    28 Sergison Road
    RH16 1HX Haywards Heath
    West Sussex
    British26259480001
    BRITTAIN, Ian James
    105 Woodlands Lane
    PO19 5PF Chichester
    West Sussex
    Director
    105 Woodlands Lane
    PO19 5PF Chichester
    West Sussex
    British86496920002
    BROOME, Wendy Ann
    Charlton Road
    SP10 1RE Andover
    Charlton Place
    Hampshire
    United Kingdom
    Director
    Charlton Road
    SP10 1RE Andover
    Charlton Place
    Hampshire
    United Kingdom
    United KingdomBritish188257020001
    BROWN, David Edward
    7 Huntingdon Way
    RH15 0NR Burgess Hill
    West Sussex
    Director
    7 Huntingdon Way
    RH15 0NR Burgess Hill
    West Sussex
    British45268700001
    CHARNOCK, Richard Anthony
    20 Multon Road
    SW18 3LH London
    Director
    20 Multon Road
    SW18 3LH London
    United KingdomBritish56576450001
    COOK, Robert
    The Droveway
    BN3 7AU Hove
    Three City Park
    England
    Director
    The Droveway
    BN3 7AU Hove
    Three City Park
    England
    United KingdomBritish202743470001
    LISLE, Grahame Paul
    Apple Tree Cottage
    The Street
    TN22 5NY Framfield
    East Sussex
    Director
    Apple Tree Cottage
    The Street
    TN22 5NY Framfield
    East Sussex
    British82235390001
    MAYLAND, Linda Rose
    Perrymount Road
    RH16 3SP Haywards Heath
    31/33
    West Sussex
    Director
    Perrymount Road
    RH16 3SP Haywards Heath
    31/33
    West Sussex
    United KingdomBritish153949170002
    MCCANN, John Gerard
    8 Lochside Avenue
    EH12 9DJ Edinburgh
    Pentland House
    Scotland
    Scotland
    Director
    8 Lochside Avenue
    EH12 9DJ Edinburgh
    Pentland House
    Scotland
    Scotland
    ScotlandBritish61572600002
    MILLWARD, Philip
    Lovell Park Road
    LS1 1NS Leeds
    1
    West Yorkshire
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    1
    West Yorkshire
    United Kingdom
    United KingdomBritish202743430001
    NORTON, Christine
    5 Roseleigh Gardens
    Scaynes Hill
    RH17 7PU Haywards Heath
    West Sussex
    Director
    5 Roseleigh Gardens
    Scaynes Hill
    RH17 7PU Haywards Heath
    West Sussex
    British62807540001
    OLIVER, Robert Michael
    36 Leylands Park
    RH15 8AH Burgess Hill
    West Sussex
    Director
    36 Leylands Park
    RH15 8AH Burgess Hill
    West Sussex
    British6137180001
    PAIN, Jonathan Charles
    Moorhall Drive
    TN33 9JT Ninfield
    Oaklands
    Director
    Moorhall Drive
    TN33 9JT Ninfield
    Oaklands
    United KingdomBritish58475820004
    PHELPS, Adam Jonathan
    19 Abigail House
    Hazelgrove Road
    RH16 3UR Haywards Heath
    West Sussex
    Director
    19 Abigail House
    Hazelgrove Road
    RH16 3UR Haywards Heath
    West Sussex
    British76390960008
    ROBERTS, John Alexander
    Perrymount Road
    Haywards Heath
    RH16 3SP West Sussex
    31/33
    England
    England
    Director
    Perrymount Road
    Haywards Heath
    RH16 3SP West Sussex
    31/33
    England
    England
    United KingdomBritish149804180001
    STANLEY, Trevor Laurence
    Lowlands Farm School Lane
    Blackboys
    TN22 5LN Uckfield
    East Sussex
    Director
    Lowlands Farm School Lane
    Blackboys
    TN22 5LN Uckfield
    East Sussex
    British46297400002
    THRUSSELL, Robyn
    Perrymount Road
    Haywards Heath
    RH16 3SP West Sussex
    31-33
    England
    England
    Director
    Perrymount Road
    Haywards Heath
    RH16 3SP West Sussex
    31-33
    England
    England
    United KingdomBritish154011120001
    WILLSHER, Graham Ernest
    Perrymount Road
    Haywardsheath
    RH16 3SP West Sussex
    31/33
    United Kingdom
    Director
    Perrymount Road
    Haywardsheath
    RH16 3SP West Sussex
    31/33
    United Kingdom
    EnglandBritish149427910001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00002065
    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