LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED

LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED

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

    Company NameLGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04405475
    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 LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED?

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

    Where is LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED located?

    Registered Office Address
    1-3 Strand
    London
    WC2N 5EH
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2026
    Next Confirmation Statement DueJan 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2025
    OverdueNo

    What are the latest filings for LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    1 pagesAD02

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

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

    6 pagesAA

    Termination of appointment of John Flynn as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Kevin Clifford Choy as a director on Feb 01, 2024

    2 pagesAP01

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Appointment of Katie Suzanne Hollis as a secretary on Nov 06, 2023

    2 pagesAP03

    Termination of appointment of Lawrence Hagan as a secretary on Oct 26, 2023

    1 pagesTM02

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

    6 pagesAA

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Megan Barnes as a secretary on Nov 18, 2022

    1 pagesTM02

    Appointment of Mr Lawrence Hagan as a secretary on Nov 18, 2022

    2 pagesAP03

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

    5 pagesAA

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Donald Uriah Simpson as a director on Oct 20, 2020

    1 pagesTM01

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

    Appointment of Megan Barnes as a secretary on Nov 30, 2018

    2 pagesAP03

    Termination of appointment of Alice Morgan as a secretary on Nov 30, 2018

    1 pagesTM02

    Who are the officers of LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLIS, Katie Suzanne
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    315991060001
    CHOY, Kevin Clifford
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishCompany Director320166240001
    WHITEHOUSE, Robert John
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishRetired131962420001
    BAKER, Helen Alice
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    Secretary
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    British108742050002
    BARNES, Megan
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    253071560001
    COCKBURN, Emma Suzanne
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    Secretary
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    British125280550001
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Secretary
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FORWARD, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    158850530001
    HAGAN, Lawrence
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    302511470001
    HIGGINS, Philip Lyndon
    Strand
    WC2N 5EH London
    1-3
    Secretary
    Strand
    WC2N 5EH London
    1-3
    British134189400001
    MORGAN, Alice
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British205629290001
    NOBLE, Mark David
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British125124050001
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    British90354630001
    RAYNER, Heather Maria
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    156537860001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BOREHAM, Peter John
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishChartered Engineer120055890001
    BOWERS, David
    11 The Pennings
    Aylesbury Road
    HP22 6JE Wendover
    Buckinghamshire
    Director
    11 The Pennings
    Aylesbury Road
    HP22 6JE Wendover
    Buckinghamshire
    BritishChief Accountant59303950002
    COOPER, Malcolm Charles
    5 Dukes Avenue
    Finchley
    N3 2DE London
    Director
    5 Dukes Avenue
    Finchley
    N3 2DE London
    EnglandBritishTreasurer67587540001
    DUFFY, Dennis James
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    BritishChartered Engineer95052600001
    EDWARDS, Stanley Christopher
    104 Cranham Gardens
    Cranham
    RM14 1JN Upminster
    Essex
    Director
    104 Cranham Gardens
    Cranham
    RM14 1JN Upminster
    Essex
    BritishRetired95286540001
    FLYNN, John
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    ScotlandBritishCompany Director163832130003
    FOSTER, Alan Peter
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishAccountant130915810001
    MATTHEWS, Terence Ronald, Councillor
    28 Wilton Gardens
    Shirley
    SO15 7QR Southampton
    Hampshire
    Director
    28 Wilton Gardens
    Shirley
    SO15 7QR Southampton
    Hampshire
    EnglandBritishTransco N R A87840280001
    MCALISTER, Lewis John Woodburn
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    Director
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    United KingdomBritishSolicitor114352170001
    MCGILLICUDDY, Mark Howard
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishCompany Director167601310002
    MUNSEY, Jonathan Ross
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    BritishSolicitor113783280001
    REES, David Rocyn
    The Old Farm House
    Russells Water
    RG9 6ER Henley On Thames
    Oxfordshire
    Director
    The Old Farm House
    Russells Water
    RG9 6ER Henley On Thames
    Oxfordshire
    United KingdomBritishDirector Of Investor Relations173477160001
    SARGENT, John Francis
    39 Foxhunter Drive
    LE2 5FG Oadby
    Leicester
    Director
    39 Foxhunter Drive
    LE2 5FG Oadby
    Leicester
    BritishGas Engineer60162840001
    SIMPSON, Donald Uriah
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishDirector175686010001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    National Grid Uk Pension Scheme Trustee Limited
    Strand
    WC2N 5EH London
    1-3
    England
    Apr 06, 2016
    Strand
    WC2N 5EH London
    1-3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredUk Register Of Companies
    Registration Number6140457
    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