HK NOMINEES LIMITED

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

    Company NameHK NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04754472
    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 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 AddressNo

    What were the previous names of HK NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PICCARD LIMITEDMay 06, 2003May 06, 2003

    What are the latest accounts for HK NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HK NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for HK NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Paul Glassberg as a director on Apr 10, 2024

    2 pagesAP01

    Appointment of Mr Ashley James Reeback as a director on Apr 10, 2024

    2 pagesAP01

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

    2 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jul 04, 2017

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 01, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 03, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 01, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 01, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 04, 2022

    3 pagesRP04CS01

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

    2 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 23, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/02/2023.

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

    2 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 23, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/02/2023.

    Termination of appointment of Paul Springall as a director on Apr 30, 2021

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Jun 28, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 23, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/02/2023.

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

    2 pagesAA

    28/06/19 Statement of Capital gbp 1

    5 pagesCS01
    Annotations
    DateAnnotation
    Feb 23, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/02/2023.

    Termination of appointment of Andrew William Collins as a secretary on May 01, 2019

    1 pagesTM02

    Who are the officers of HK NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLASSBERG, Paul
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    England
    EnglandBritish141777600005
    HUNT, Anthony Jonathan
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    England
    EnglandBritish73566360001
    REEBACK, Ashley James
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    England
    United KingdomBritish99570960001
    COLLINS, Andrew William
    SE1 9BG London
    No.1 London Bridge
    England
    Secretary
    SE1 9BG London
    No.1 London Bridge
    England
    British153517880001
    COLLINSON, John Derek
    Pilgrims Cottage
    Croft Lane Crondall
    GU10 5QF Farnham
    Surrey
    Secretary
    Pilgrims Cottage
    Croft Lane Crondall
    GU10 5QF Farnham
    Surrey
    British55924790002
    HUNT, Anthony Jonathan
    74 Griffiths Road
    Wimbledon
    SW19 1ST London
    Secretary
    74 Griffiths Road
    Wimbledon
    SW19 1ST London
    British73566360001
    THOMSON, Craig
    22 Upper High Street
    SO23 8UX Winchester
    Hampshire
    Secretary
    22 Upper High Street
    SO23 8UX Winchester
    Hampshire
    British108645470001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BANES, Alan Lawrence
    SE1 9BG London
    No.1 London Bridge
    England
    Director
    SE1 9BG London
    No.1 London Bridge
    England
    United KingdomBritish7891870001
    HARRIS, Michael Lionel
    SE1 9BG London
    No.1 London Bridge
    England
    Director
    SE1 9BG London
    No.1 London Bridge
    England
    EnglandBritish18692980001
    SPRINGALL, Paul
    SE1 9BG London
    No.1 London Bridge
    England
    Director
    SE1 9BG London
    No.1 London Bridge
    England
    EnglandBritish91683600002
    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 HK NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SE1 9BG London
    No.1 London Bridge
    England
    Apr 06, 2016
    SE1 9BG London
    No.1 London Bridge
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration NumberOc361417
    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