BRANDON HILL CAPITAL NOMINEES LIMITED
Overview
Company Name | BRANDON HILL CAPITAL NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06445735 |
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 BRANDON HILL CAPITAL NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRANDON HILL CAPITAL NOMINEES LIMITED located?
Registered Office Address | Acre House 11/15 William Road NW1 3ER London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRANDON HILL CAPITAL NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
FOX-DAVIES CAPITAL NOMINEES LIMITED | Dec 05, 2007 | Dec 05, 2007 |
What are the latest accounts for BRANDON HILL CAPITAL NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BRANDON HILL CAPITAL NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Karl Alexander Hughes as a director on Aug 03, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher John Hunt as a director on Aug 03, 2022 | 2 pages | AP01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Oilver William Stansfield as a director on Jan 14, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Registered office address changed from 1 Tudor Street London EC4Y 0AH to Acre House 11/15 William Road London NW1 3ER on May 20, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of BRANDON HILL CAPITAL NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUNT, Christopher John | Director | 11/15 William Road NW1 3ER London Acre House England | England | British | Company Director | 210945710001 | ||||
KENDALL, Michael | Secretary | Tudor Street EC4Y 0AH London 1 United Kingdom | British | Finance Director | 134487020001 | |||||
MORLEY-KIRK, Jonathan Charles Rowell | Secretary | Pigneaux Farmhouse Princes Tower Road St Saviour JE2 7UD Jersey Channel Islands | British | 61717010002 | ||||||
FOX-DAVIES, Damiel | Director | First Floor, Whitefriars House 6,Carmelite Street London Ec4y0bs | United Kingdom | British | Director | 126340530001 | ||||
HUGHES, Karl Alexander | Director | 11/15 William Road NW1 3ER London Acre House England | United Kingdom | British | Stockbroking | 161085310001 | ||||
KENDALL, Michael | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | British | Finance Director | 134487020001 | |||||
MORLEY KIRK, Jonathan Charles Rowell | Director | Pigneaux Farmhouse Princes Tower Road JE2 7UD St Saviour Jersey | Jersey | British | Director | 164753740001 | ||||
STANSFIELD, Oilver William | Director | 11/15 William Road NW1 3ER London Acre House England | United Kingdom | British | Stockbroker | 153675940001 | ||||
THOMPSON, Richard Vernon | Director | Tudor Street EC4Y 0AH London 1 United Kingdom | United Kingdom | English | Investment Banker | 41147840003 |
Who are the persons with significant control of BRANDON HILL CAPITAL NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brandon Hill Capital Limited | Apr 06, 2016 | Tudor Street EC4Y 0AH London 1 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