N1 NOMINEES LIMITED

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

    Company NameN1 NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07227480
    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 N1 NOMINEES LIMITED?

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

    Where is N1 NOMINEES LIMITED located?

    Registered Office Address
    81 Wimpole Street
    W1G 9RE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of N1 NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALTYON PARTNERS NOMINEES LIMITEDApr 19, 2010Apr 19, 2010

    What are the latest accounts for N1 NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for N1 NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 33 Wigmore Street London W1U 1BZ to 81 Wimpole Street London W1G 9RE on Feb 14, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Apr 19, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Annual return made up to Apr 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Annual return made up to Apr 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 2
    SH01

    Registration of charge 072274800001, created on Jan 30, 2015

    29 pagesMR01

    Registration of charge 072274800002, created on Jan 30, 2015

    40 pagesMR01

    Accounts for a dormant company made up to Apr 30, 2014

    2 pagesAA

    Certificate of change of name

    Company name changed altyon partners nominees LIMITED\certificate issued on 08/01/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 08, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 08, 2015

    RES15

    Annual return made up to Apr 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    2 pagesAA

    Annual return made up to Apr 19, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    2 pagesAA

    Annual return made up to Apr 19, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    2 pagesAA

    Annual return made up to Apr 19, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Consortium Directors Ltd on Apr 19, 2011

    2 pagesCH02

    Director's details changed for Mr Benjamin David Hobbs on Apr 19, 2011

    2 pagesCH01

    Who are the officers of N1 NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Benjamin David
    Wimpole Street
    W1G 9RE London
    81
    England
    Director
    Wimpole Street
    W1G 9RE London
    81
    England
    United KingdomBritish129882250001
    CONSORTIUM DIRECTORS LTD
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06771828
    136236280002

    Who are the persons with significant control of N1 NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1BZ London
    33
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1BZ London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6574828
    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.

    Does N1 NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 30, 2015
    Delivered On Feb 12, 2015
    Outstanding
    Brief description
    Plot 10, gateway guildford, power close, guildford t/no SY735837.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee for Each Group Member
    Transactions
    • Feb 12, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 30, 2015
    Delivered On Feb 12, 2015
    Outstanding
    Brief description
    Plot 10, gateway guildford, power close, guildford t/no SY735837.
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee for Each Group Member
    Transactions
    • Feb 12, 2015Registration of a charge (MR01)

    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