LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED
Overview
Company Name | LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04405475 |
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 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 Address | No |
What are the latest accounts for LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED?
Last Confirmation Statement Made Up To | Jan 01, 2026 |
---|---|
Next Confirmation Statement Due | Jan 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2025 |
Overdue | No |
What are the latest filings for LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | 1 pages | AD02 | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Termination of appointment of John Flynn as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Appointment of Kevin Clifford Choy as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Appointment of Katie Suzanne Hollis as a secretary on Nov 06, 2023 | 2 pages | AP03 | ||
Termination of appointment of Lawrence Hagan as a secretary on Oct 26, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Megan Barnes as a secretary on Nov 18, 2022 | 1 pages | TM02 | ||
Appointment of Mr Lawrence Hagan as a secretary on Nov 18, 2022 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Donald Uriah Simpson as a director on Oct 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Megan Barnes as a secretary on Nov 30, 2018 | 2 pages | AP03 | ||
Termination of appointment of Alice Morgan as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||
Who are the officers of LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLIS, Katie Suzanne | Secretary | Strand WC2N 5EH London 1-3 United Kingdom | 315991060001 | |||||||
CHOY, Kevin Clifford | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Company Director | 320166240001 | ||||
WHITEHOUSE, Robert John | Director | 1-3 Strand London WC2N 5EH | England | British | Retired | 131962420001 | ||||
BAKER, Helen Alice | Secretary | 28 Silverstone Close RH1 2HQ Redhill Surrey | British | 108742050002 | ||||||
BARNES, Megan | Secretary | 1-3 Strand London WC2N 5EH | 253071560001 | |||||||
COCKBURN, Emma Suzanne | Secretary | Redhill Cottage Redhill, Wateringbury ME18 5LA Maidstone Kent | British | 125280550001 | ||||||
DURRANT, Andrew Peter | Secretary | 340 Sidegate Lane IP4 3DW Ipswich Suffolk | British | 85381310004 | ||||||
EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
FORWARD, David Charles | Secretary | 1-3 Strand London WC2N 5EH | 158850530001 | |||||||
HAGAN, Lawrence | Secretary | 1-3 Strand London WC2N 5EH | 302511470001 | |||||||
HIGGINS, Philip Lyndon | Secretary | Strand WC2N 5EH London 1-3 | British | 134189400001 | ||||||
MORGAN, Alice | Secretary | 1-3 Strand London WC2N 5EH | British | 205629290001 | ||||||
NOBLE, Mark David | Secretary | 1-3 Strand London WC2N 5EH | British | 125124050001 | ||||||
POOLE, Andrew Philip | Secretary | Flat 28 2 Lansdowne Drive E8 3EZ London | British | 90354630001 | ||||||
RAYNER, Heather Maria | Secretary | 1-3 Strand London WC2N 5EH | 156537860001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BOREHAM, Peter John | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Chartered Engineer | 120055890001 | ||||
BOWERS, David | Director | 11 The Pennings Aylesbury Road HP22 6JE Wendover Buckinghamshire | British | Chief Accountant | 59303950002 | |||||
COOPER, Malcolm Charles | Director | 5 Dukes Avenue Finchley N3 2DE London | England | British | Treasurer | 67587540001 | ||||
DUFFY, Dennis James | Director | 1-3 Strand London WC2N 5EH | British | Chartered Engineer | 95052600001 | |||||
EDWARDS, Stanley Christopher | Director | 104 Cranham Gardens Cranham RM14 1JN Upminster Essex | British | Retired | 95286540001 | |||||
FLYNN, John | Director | 1-3 Strand London WC2N 5EH | Scotland | British | Company Director | 163832130003 | ||||
FOSTER, Alan Peter | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Accountant | 130915810001 | ||||
MATTHEWS, Terence Ronald, Councillor | Director | 28 Wilton Gardens Shirley SO15 7QR Southampton Hampshire | England | British | Transco N R A | 87840280001 | ||||
MCALISTER, Lewis John Woodburn | Director | Woodburn House School Road, Ardington OX12 8PE Wantage Oxfordshire | United Kingdom | British | Solicitor | 114352170001 | ||||
MCGILLICUDDY, Mark Howard | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Company Director | 167601310002 | ||||
MUNSEY, Jonathan Ross | Director | 1-3 Strand London WC2N 5EH | British | Solicitor | 113783280001 | |||||
REES, David Rocyn | Director | The Old Farm House Russells Water RG9 6ER Henley On Thames Oxfordshire | United Kingdom | British | Director Of Investor Relations | 173477160001 | ||||
SARGENT, John Francis | Director | 39 Foxhunter Drive LE2 5FG Oadby Leicester | British | Gas Engineer | 60162840001 | |||||
SIMPSON, Donald Uriah | Director | 1-3 Strand London WC2N 5EH | England | British | Director | 175686010001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Grid Uk Pension Scheme Trustee Limited | Apr 06, 2016 | Strand WC2N 5EH London 1-3 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