HK NOMINEES LIMITED
Overview
| Company Name | HK NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04754472 |
| 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 HK NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HK NOMINEES LIMITED located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HK NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PICCARD LIMITED | May 06, 2003 | May 06, 2003 |
What are the latest accounts for HK NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HK NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for HK NOMINEES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||||||
Registered office address changed from No.1 London Bridge London SE1 9BG to 27 Old Gloucester Street London England WC1N 3AX on Sep 30, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||
Appointment of Paul Glassberg as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Ashley James Reeback as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Jul 04, 2017 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jul 01, 2019 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jul 03, 2018 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jul 01, 2020 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jul 01, 2021 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jul 04, 2022 | 3 pages | RP04CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||
Confirmation statement made on Jun 28, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||
Confirmation statement made on Jun 28, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Paul Springall as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||
Confirmation statement made on Jun 28, 2020 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||
28/06/19 Statement of Capital gbp 1 | 5 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Andrew William Collins as a secretary on May 01, 2019 | 1 pages | TM02 | ||||||
Who are the officers of HK NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLASSBERG, Paul | Director | Old Gloucester Street WC1N 3AX London 27 England England | England | British | 141777600005 | |||||
| HUNT, Anthony Jonathan | Director | Old Gloucester Street WC1N 3AX London 27 England England | England | British | 73566360001 | |||||
| REEBACK, Ashley James | Director | Old Gloucester Street WC1N 3AX London 27 England England | United Kingdom | British | 99570960001 | |||||
| COLLINS, Andrew William | Secretary | SE1 9BG London No.1 London Bridge England | British | 153517880001 | ||||||
| COLLINSON, John Derek | Secretary | Pilgrims Cottage Croft Lane Crondall GU10 5QF Farnham Surrey | British | 55924790002 | ||||||
| HUNT, Anthony Jonathan | Secretary | 74 Griffiths Road Wimbledon SW19 1ST London | British | 73566360001 | ||||||
| THOMSON, Craig | Secretary | 22 Upper High Street SO23 8UX Winchester Hampshire | British | 108645470001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BANES, Alan Lawrence | Director | SE1 9BG London No.1 London Bridge England | United Kingdom | British | 7891870001 | |||||
| HARRIS, Michael Lionel | Director | SE1 9BG London No.1 London Bridge England | England | British | 18692980001 | |||||
| SPRINGALL, Paul | Director | SE1 9BG London No.1 London Bridge England | England | British | 91683600002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of HK NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Howard Kennedy Llp | Apr 06, 2016 | SE1 9BG London No.1 London Bridge 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