MB NOMINEES LIMITED
Overview
| Company Name | MB NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03765732 |
| 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 MB NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MB NOMINEES LIMITED located?
| Registered Office Address | First Floor, Gateway House Tollgate Chandler’S Ford SO53 3TG Eastleigh Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MB NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| M & B NOMINEES LIMITED | Oct 24, 2002 | Oct 24, 2002 |
| ARENAMOVE LIMITED | May 07, 1999 | May 07, 1999 |
What are the latest accounts for MB NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for MB NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for MB NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Roger Piers Marden Bailey on Oct 10, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Julian James Ronald Parkes on Feb 28, 2013 | 2 pages | CH01 | ||
Director's details changed for Katherine Theresa Maxwell on May 07, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 5 pages | AA | ||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Richard Osgood as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Registered office address changed from First Floor, Gateway House Tollgate Chandler’S Ford Eastleigh Hampshire SO53 3TG United Kingdom to First Floor, Gateway House Tollgate Chandler’S Ford Eastleigh Hampshire SO53 3TG on Feb 28, 2024 | 1 pages | AD01 | ||
Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to First Floor, Gateway House Tollgate Chandler’S Ford Eastleigh Hampshire SO53 3TG on Feb 28, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 5 pages | AA | ||
Termination of appointment of Peter Robin Jeffery as a secretary on Apr 30, 2023 | 1 pages | TM02 | ||
Termination of appointment of Peter Robin Jeffery as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 5 pages | AA | ||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 5 pages | AA | ||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 5 pages | AA | ||
Confirmation statement made on May 07, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Debra Kim Emery as a director on May 13, 2020 | 1 pages | TM01 | ||
Change of details for Moore Blatch Llp as a person with significant control on May 07, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Roger Piers Marden Bailey on Feb 07, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 5 pages | AA | ||
Confirmation statement made on May 07, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Rayner Hatchard as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Who are the officers of MB NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Roger Piers Marden | Director | Tollgate Chandler’S Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire United Kingdom | United Kingdom | British | 142395540003 | |||||
| DUCK, Martin Patrick Victor | Director | Tollgate Chandler’S Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire United Kingdom | England | British | 97506140003 | |||||
| HAVERFIELD, Claire Louise | Director | Tollgate Chandler’S Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire United Kingdom | United Kingdom | British | 59718810002 | |||||
| HORAN, Damian Patrick | Director | Tollgate Chandler’S Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire United Kingdom | England | British | 109330450002 | |||||
| MAXWELL, Katherine Theresa | Director | Tollgate Chandler’S Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire United Kingdom | United Kingdom | British | 123978330001 | |||||
| PARKES, Julian James Ronald | Director | Tollgate Chandler’S Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire United Kingdom | United Kingdom | British | 50539750005 | |||||
| WHITTINGTON, Charles Edward | Director | Tollgate Chandler’S Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire United Kingdom | England | British | 147264160002 | |||||
| WILSON, Michael John | Director | Tollgate Chandler’S Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire United Kingdom | England | British | 58240090002 | |||||
| BROWN, Michael Terence | Secretary | 11 The Avenue SO17 1XF Southampton Hampshire | British | 58443170001 | ||||||
| JEFFERY, Peter Robin | Secretary | Tollgate Chandler's Ford 648 SO50 0ND Eastleigh Gateway House Hampshire England | British | 66218710002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARTHUR, Simon David | Director | The Oaks RG14 7UZ Newbury 128 Berkshire | England | British | 79790640004 | |||||
| BARRINGTON, William John Readding | Director | 11 The Avenue Southampton SO17 1XF Hampshire | England | British | 57665740002 | |||||
| BELL, Sarah | Director | 46 Fraser Road Kings Worthy SO23 7PF Winchester Hampshire | British | 109626930002 | ||||||
| BLACKWELL, Timothy Mark | Director | Honeysuckle Cottage Silver Street SO43 7DX Emery Down Hampshire | England | English | 162868430001 | |||||
| BRADBEER, Joyce Margaret | Director | High Street SO41 9ZQ Lymington 48 Hampshire England | England | British | 150828260001 | |||||
| BROWN, Carla Joanne | Director | Tollgate Chandler's Ford 648 SO50 0ND Eastleigh Gateway House Hampshire England | United Kingdom | British | 169819860001 | |||||
| BUTTERWORTH, Adrian Mark Brian | Director | Half Acre Marden, Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 85821540001 | ||||||
| CANTONI, Charles | Director | Tollgate Chandler's Ford 648 SO50 0ND Eastleigh Gateway House Hampshire England | United Kingdom | British | 132782360001 | |||||
| CATON, Michael John | Director | 11 The Avenue Southampton SO17 1XF Hampshire | United Kingdom | British | 76848900001 | |||||
| CHARLESWORTH, David | Director | 11 The Avenue Southampton SO17 1XF Hampshire | England | British | 105868080001 | |||||
| EMERY, Debra Kim | Director | Tollgate Chandler's Ford 648 SO50 0ND Eastleigh Gateway House Hampshire England | United Kingdom | British | 109630730001 | |||||
| HATCHARD, John Rayner | Director | Tollgate Chandler's Ford 648 SO50 0ND Eastleigh Gateway House Hampshire England | England | British | 62977400003 | |||||
| INGRAM, Stephen Charles | Director | 58 Warnford Road BH7 6QR Bournemouth Dorset | British | 82054660001 | ||||||
| JARVIS, Marianne Susie | Director | The Avenue SO17 1XF Southampton 11 Hampshire | United Kingdom | British | 165197690001 | |||||
| JEFFERY, Peter Robin | Director | Tollgate Chandler's Ford 648 SO50 0ND Eastleigh Gateway House Hampshire England | England | British | 66218710002 | |||||
| MILES, Robert David | Director | Wayside The Hollow, Broughton SO20 8BB Stockbridge Hampshire | England | British | 85819170001 | |||||
| OSGOOD, Mark Richard | Director | Tollgate Chandler’S Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire United Kingdom | England | British | 103112060004 | |||||
| RICHARDSON, Peter James | Director | 2 Norman Road St Cross SO23 9PW Winchester Hampshire | British | 109626730001 | ||||||
| SPRING, Timothy Donald Morley | Director | 2 Park House Gardens TW1 2DE Twickenham Middlesex | United Kingdom | British | 109626820001 | |||||
| STARKIE, Helen Margaret | Director | Ashbourne House Marston Road BA11 4DD Frome Somerset | England | British | 40246100001 | |||||
| THOMPSON, David Clinton | Director | Tollgate Chandler's Ford 648 SO50 0ND Eastleigh Gateway House Hampshire England | England | British | 148161960001 | |||||
| WALSHE, Paul Anthony | Director | 11 The Avenue Southampton SO17 1XF Hampshire | United Kingdom | British | 132780880002 | |||||
| WHITAKER, Paul Robert Allan | Director | 11 The Avenue Southampton SO17 1XF Hampshire | England | English | 150779450001 | |||||
| WILLIAMS, Gareth Brook | Director | 127 High Street PO1 2HW Portsmouth Hampshire | England | British | 54258270005 |
Who are the persons with significant control of MB NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moore Barlow Llp | Apr 06, 2016 | Tollgate Chandler's Ford SO53 3TG Eastleigh Gateway House Hampshire 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