FARRINGDON STREET (NOMINEE) LIMITED
Overview
Company Name | FARRINGDON STREET (NOMINEE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07682424 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FARRINGDON STREET (NOMINEE) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is FARRINGDON STREET (NOMINEE) LIMITED located?
Registered Office Address | 4th Floor 78 St James's Street SW1A 1JB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FARRINGDON STREET (NOMINEE) LIMITED?
Company Name | From | Until |
---|---|---|
FARRINGDON STREET PROPERTY (NOMINEE) LIMITED | Dec 04, 2012 | Dec 04, 2012 |
GOLDMAN SACHS PROPERTY (NOMINEE) LIMITED | Jun 24, 2011 | Jun 24, 2011 |
What are the latest accounts for FARRINGDON STREET (NOMINEE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FARRINGDON STREET (NOMINEE) LIMITED?
Last Confirmation Statement Made Up To | May 30, 2026 |
---|---|
Next Confirmation Statement Due | Jun 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2025 |
Overdue | No |
What are the latest filings for FARRINGDON STREET (NOMINEE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Alistair James Seaton on Jun 18, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alistair James Seaton on Sep 23, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Director's details changed for Mr Steve Xuereb on Jul 30, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hirenkumar Patel as a director on Feb 27, 2024 | 1 pages | TM01 | ||
Appointment of Mr Hirenkumar Patel as a director on Feb 27, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 076824240001 in full | 1 pages | MR04 | ||
Termination of appointment of Katharine Eirwen Hynard as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Edward Richard Fitch as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Appointment of Mr Edward Richard Fitch as a director on Aug 22, 2023 | 2 pages | AP01 | ||
Registered office address changed from 1 Curzon Street London W1J 5HD England to 4th Floor 78 st James's Street London SW1A 1JB on Aug 10, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steve Xuereb as a director on Feb 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Muscat as a director on Feb 27, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew John Muscat as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr Alistair James Seaton as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Scott Lyon as a director on Nov 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Michael Boyd-Phillips as a director on Nov 28, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Appointment of Ms Katharine Eirwen Hynard as a director on Sep 09, 2022 | 2 pages | AP01 | ||
Secretary's details changed for Lgl Secretaries Limited on Jul 05, 2022 | 1 pages | CH04 | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of FARRINGDON STREET (NOMINEE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALTUM SECRETARIES LIMITED | Secretary | Castle Street JE1 1GL Jersey First Floor, Liberation House Jersey |
| 255226450002 | ||||||||||||||
SEATON, Alistair James | Director | 78 St James's Street SW1A 1JB London 4th Floor England | England | British | Strategic Initiatives Director | 302858970003 | ||||||||||||
XUEREB, Steve | Director | 78 St James's Street SW1A 1JB London 4th Floor England | England | Maltese | Finance Director | 305547780006 | ||||||||||||
ADEYEYE, Bayo | Secretary | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | 208424580001 | |||||||||||||||
FORDE, Michael | Secretary | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | 223496050001 | |||||||||||||||
MOULTON-BRADY, Steve | Secretary | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | 243386660001 | |||||||||||||||
PEARCE, Mark | Secretary | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | 222968340001 | |||||||||||||||
RHYS, Deian Wyn | Secretary | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | British | 166360900001 | ||||||||||||||
SEN, Tulika, Ms. | Secretary | Hsr Layout Sector 4 560102 Bengaluru B-206, Mantri Sarovar Apartments India India | 243667930001 | |||||||||||||||
TAYLOR, Hannah | Secretary | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | 161096920002 | |||||||||||||||
BOYD-PHILLIPS, James Michael | Director | Curzon Street W1J 5HD London 1 England | United Kingdom | British | Head Of Uk Retail Asset Management | 290754920001 | ||||||||||||
CHIMA, Vikramjit Singh | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | Indian | Accountant | 207123070001 | ||||||||||||
COLLINS, Shaun Anthony, Mr. | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | England | British | Accountant | 163985940001 | ||||||||||||
FITCH, Edward Richard | Director | 78 St James's Street SW1A 1JB London 4th Floor England | England | British | Head Of Uk Commercial Asset Management | 307659140001 | ||||||||||||
GATES, Rebecca Jane | Director | Curzon Street W1J 5HD London 1 England | United Kingdom | British | Asset Manager | 243153600001 | ||||||||||||
HOLMES, Michael | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | Accountant | 181558290001 | ||||||||||||
HYNARD, Katharine Eirwen | Director | 78 St James's Street SW1A 1JB London 4th Floor England | England | British | Head Of Uk Commercial Asset Management | 282875440001 | ||||||||||||
LYON, James Scott | Director | Curzon Street W1J 5HD London 1 England | England | British | Accountant | 110229280001 | ||||||||||||
MCDONOGH, Dermot | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | Irish | Investment Banker | 161094400001 | ||||||||||||
MEYRICK, Andrew James | Director | Curzon Street W1J 5HD London 1 England | United Kingdom | British | Fund Manager | 213008020001 | ||||||||||||
MUSCAT, Andrew John | Director | Curzon Street W1J 5HD London 1 England | England | British | Global Head Of Investor Accounting | 266733190001 | ||||||||||||
PATEL, Hirenkumar | Director | 78 St James's Street SW1A 1JB London 4th Floor England | England | British | Head Of Debt And Value-Add | 270458340001 | ||||||||||||
SMITH, Trevor Alexander | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | Uk | British | None | 166373680001 | ||||||||||||
TAYLOR, Mike Christopher | Director | EC4A 2BB London Daniel House 133 Fleet Street United Kingdom | United Kingdom | English | Chartered Surveyor | 223130800001 | ||||||||||||
TRIPP, Alan | Director | Curzon Street W1J 5HD London 1 England | England | British | Investment Manager | 95742310002 | ||||||||||||
WILLS, Gavin | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | Accountant | 161094410002 |
Who are the persons with significant control of FARRINGDON STREET (NOMINEE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Farringdon Street Partners Limited | Apr 06, 2016 | Curzon Street W1J 5HD 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