REGISTERED SHARE NOMINEES LIMITED
Overview
| Company Name | REGISTERED SHARE NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04585525 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REGISTERED SHARE NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REGISTERED SHARE NOMINEES LIMITED located?
| Registered Office Address | First Floor Templeback 10 Temple Back BS1 6FL Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REGISTERED SHARE NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for REGISTERED SHARE NOMINEES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 31, 2023 |
What are the latest filings for REGISTERED SHARE NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Jason Anthony Reader as a director on May 31, 2024 | 3 pages | AP01 | ||
Appointment of Mrs Caterina Musgrave Juer as a director on May 31, 2024 | 3 pages | AP01 | ||
Termination of appointment of Gavin Patrick Collery as a director on May 31, 2024 | 2 pages | TM01 | ||
Termination of appointment of Owen Lewis as a director on May 31, 2024 | 2 pages | TM01 | ||
Restoration by order of the court | 3 pages | AC92 | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Expressco Limited as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Gavin Patrick Collery as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Appointment of Owen Lewis as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jason Anthony Burgoyne as a director on Nov 15, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Change of details for Jordans Trust Company Limited as a person with significant control on May 01, 2019 | 2 pages | PSC05 | ||
Who are the officers of REGISTERED SHARE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 97584300011 | |||||||
| JUER, Caterina Musgrave | Director | 10 Temple Back BS1 6FL Bristol First Floor Templeback United Kingdom | United Kingdom | British,Italian | 225086600002 | |||||
| READER, Jason Antony | Director | 10 Temple Back BS1 6FL Bristol First Floor Templeback United Kingdom | United Kingdom | British | 147940160001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BURGOYNE, Jason Anthony | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 104925170001 | |||||
| COLLERY, Gavin Patrick | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | England | Irish,British | 248830370001 | |||||
| CURTIS, Stephen Russell | Director | 21 St Thomas Street BS1 6JS Bristol | British | 50857610002 | ||||||
| LEWIS, Owen | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 289475230001 | |||||
| PALMER, Martin William Gordon | Director | 21 St Thomas Street BS1 6JS Bristol | England | British | 55999620003 | |||||
| REES, Nicholas Daryl | Director | St Thomas Street BS1 6JS Bristol 21 United Kingdom | United Kingdom | British | 55454510002 | |||||
| EXPRESSCO LIMITED | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 95035190002 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of REGISTERED SHARE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vistra Trust Company Limited | Apr 06, 2016 | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 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