BRANDON HILL CAPITAL NOMINEES LIMITED

BRANDON HILL CAPITAL NOMINEES LIMITED

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

    Company NameBRANDON HILL CAPITAL NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06445735
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BRANDON HILL CAPITAL NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOX-DAVIES CAPITAL NOMINEES LIMITEDDec 05, 2007Dec 05, 2007

    What are the latest accounts for BRANDON HILL CAPITAL NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BRANDON HILL CAPITAL NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Karl Alexander Hughes as a director on Aug 03, 2022

    1 pagesTM01

    Appointment of Mr Christopher John Hunt as a director on Aug 03, 2022

    2 pagesAP01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Oilver William Stansfield as a director on Jan 14, 2022

    1 pagesTM01

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 28, 2017

    RES15

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

    6 pagesAA

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Dec 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Who are the officers of BRANDON HILL CAPITAL NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Christopher John
    11/15 William Road
    NW1 3ER London
    Acre House
    England
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    England
    EnglandBritishCompany Director210945710001
    KENDALL, Michael
    Tudor Street
    EC4Y 0AH London
    1
    United Kingdom
    Secretary
    Tudor Street
    EC4Y 0AH London
    1
    United Kingdom
    BritishFinance Director134487020001
    MORLEY-KIRK, Jonathan Charles Rowell
    Pigneaux Farmhouse
    Princes Tower Road St Saviour
    JE2 7UD Jersey
    Channel Islands
    Secretary
    Pigneaux Farmhouse
    Princes Tower Road St Saviour
    JE2 7UD Jersey
    Channel Islands
    British61717010002
    FOX-DAVIES, Damiel
    First Floor, Whitefriars House
    6,Carmelite Street
    London
    Ec4y0bs
    Director
    First Floor, Whitefriars House
    6,Carmelite Street
    London
    Ec4y0bs
    United KingdomBritishDirector126340530001
    HUGHES, Karl Alexander
    11/15 William Road
    NW1 3ER London
    Acre House
    England
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    England
    United KingdomBritishStockbroking161085310001
    KENDALL, Michael
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    BritishFinance Director134487020001
    MORLEY KIRK, Jonathan Charles Rowell
    Pigneaux Farmhouse
    Princes Tower Road
    JE2 7UD St Saviour
    Jersey
    Director
    Pigneaux Farmhouse
    Princes Tower Road
    JE2 7UD St Saviour
    Jersey
    JerseyBritishDirector164753740001
    STANSFIELD, Oilver William
    11/15 William Road
    NW1 3ER London
    Acre House
    England
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    England
    United KingdomBritishStockbroker153675940001
    THOMPSON, Richard Vernon
    Tudor Street
    EC4Y 0AH London
    1
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    1
    United Kingdom
    United KingdomEnglishInvestment Banker41147840003

    Who are the persons with significant control of BRANDON HILL CAPITAL NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brandon Hill Capital Limited
    Tudor Street
    EC4Y 0AH London
    1
    England
    Apr 06, 2016
    Tudor Street
    EC4Y 0AH London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number4258441
    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