ROMULUS NOMINEE LIMITED

ROMULUS NOMINEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameROMULUS NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05520283
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROMULUS NOMINEE LIMITED?

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

    Where is ROMULUS NOMINEE LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROMULUS NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2017

    What are the latest filings for ROMULUS NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Jul 27, 2018 with updates

    4 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Anthony Robert Buckley as a secretary on Jul 30, 2018

    1 pagesTM02

    Termination of appointment of Special Opportunities Management Limited as a director on Jul 30, 2018

    1 pagesTM01

    Notification of Romulus (General Partner) Limited as a person with significant control on Jul 27, 2017

    1 pagesPSC02

    Confirmation statement made on Jul 27, 2017 with updates

    4 pagesCS01

    Withdrawal of a person with significant control statement on Aug 03, 2017

    2 pagesPSC09

    Director's details changed for Mr Anthony Robert Buckley on Jun 20, 2017

    2 pagesCH01

    Secretary's details changed for Anthony Robert Buckley on Jun 19, 2017

    1 pagesCH03

    Director's details changed for Mr Anthony Robert Buckley on Jun 19, 2017

    2 pagesCH01

    Secretary's details changed for Anthony Robert Buckley on Jun 20, 2017

    1 pagesCH03

    Accounts for a dormant company made up to Apr 05, 2017

    6 pagesAA

    Accounts for a dormant company made up to Jul 31, 2016

    6 pagesAA

    Current accounting period shortened from Jul 31, 2017 to Apr 05, 2017

    3 pagesAA01

    Confirmation statement made on Aug 03, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Jul 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Jul 31, 2014

    6 pagesAA

    Annual return made up to Jul 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Jul 31, 2013

    5 pagesAA

    Director's details changed for Special Opportunities Management Limited on Apr 08, 2014

    1 pagesCH02

    Registered office address changed from * 6Th Floor 388 Euston Road London NW1 3BG United Kingdom* on Apr 08, 2014

    1 pagesAD01

    Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 07, 2014

    1 pagesAD01

    Who are the officers of ROMULUS NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Anthony Robert
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    New ZealandNew Zealander147310050001
    BUCKLEY, Anthony Robert
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Secretary
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    New Zealander103482930002
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    COOKE, Simon James
    69 Lowther Road
    SW13 9NP Barnes
    London
    Director
    69 Lowther Road
    SW13 9NP Barnes
    London
    EnglandBritish38231440006
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Director
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    EnglandBritish47508930005
    JENKINS, Nicholas Edward Vellacott
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritish133051870002
    OLIVER, Steven Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritish116735110002
    PRICE, Jonathan Somerville
    54 Kestrel Avenue
    SE24 0EB London
    Director
    54 Kestrel Avenue
    SE24 0EB London
    EnglandBritish64692740001
    ROSCROW, Peter Donald
    Highbury Park
    N5 2XE London
    74
    Director
    Highbury Park
    N5 2XE London
    74
    EnglandAustralian,British40565560006
    TOWNS, Martin Alexander
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    British117410340004
    WALKER, Benjamin Michael
    16 Park Lane East
    RH2 8HN Reigate
    Surrey
    Director
    16 Park Lane East
    RH2 8HN Reigate
    Surrey
    United KingdomBritish81730440002
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001
    SPECIAL OPPORTUNITIES MANAGEMENT LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    138611580001

    Who are the persons with significant control of ROMULUS NOMINEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Jul 27, 2017
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05346418
    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.

    What are the latest statements on persons with significant control for ROMULUS NOMINEE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 03, 2016Jul 27, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does ROMULUS NOMINEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 26, 2006
    Delivered On Oct 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The printworks ribble valley enterprise park barrow clitheroe t/no LA952189. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 07, 2006Registration of a charge (395)
    Legal charge
    Created On May 18, 2006
    Delivered On Jun 02, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a 14-32 (even) mortlake high street t/n SGL367079, l/h land being 14-32 mortlake high street t/n TGL226573. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 02, 2006Registration of a charge (395)
    Legal charge
    Created On May 18, 2006
    Delivered On Jun 02, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a aspect court 47 park square east leeds t/n WYK537551. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 02, 2006Registration of a charge (395)
    Legal charge
    Created On May 18, 2006
    Delivered On Jun 02, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at lockhurst lane coventry t/n WM864959. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 02, 2006Registration of a charge (395)

    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