Company NameHarewood Nominees Limited
Company StatusActive
Company Number02340158
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTracy Jane Parish
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(26 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Gareth Edward Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Rohan Andrew Falconer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed06 July 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMiss Emma Louise Ellison
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(30 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameDean Victor Putney
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(33 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr David Andrew Rees Williams
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 January 1995)
RoleChartered Accountant
Correspondence AddressRed Court
Woodland Rise Seal
Sevenoaks
Kent
TN15 0JB
Director NameKevin John Sowerbutts
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2002)
RoleLawyer
Correspondence Address2 Ruvigny Gardens
London
SW15 1JR
Director NameBernard George Pittie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed25 January 1992(2 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 September 1996)
RoleBanker
Correspondence Address15 Phillimore Gardens
London
W8 7QG
Secretary NameJulian Mant
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address6 Cloncurry Street
London
SW6 6DS
Director NamePalle Birger Larsen
Date of BirthApril 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed19 January 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1996)
RoleBanker
Correspondence Address8 Acacia Gardens
St Johns Wood
London
Nw8
Secretary NameKeith Mark Oatway
NationalityBritish
StatusResigned
Appointed19 January 1995(5 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Director NameDenis Aristide Antoine
Date of BirthMay 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed22 May 1996(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 1998)
RoleBanker
Correspondence Address80 Palace Court
Moscow Road
London
W2 4JE
Director NameOlivier Briens
Date of BirthMarch 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed27 September 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2001)
RoleBanker
Correspondence Address3 Maple Lodge
Abbots Walk
Marloes Road
London
W8 5UN
Director NameFrancois Draveny
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2001(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2004)
RoleAccountant
Correspondence Address27 Elm Grove Road
Ealing
London
W5 3JH
Director NameWilliam Mandaro
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2004)
RoleBanking
Correspondence Address99 Eyre Court
Finchley Road St Johns Wood
London
NW8 9TX
Director NamePeter David Christmas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2004)
RoleHead Of Iis Uk Sales & Relatio
Correspondence Address2 Upper Edgeborough Road
Guildford
Surrey
GU1 2BG
Director NameCharles Cock
Date of BirthJune 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed26 July 2002(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 August 2005)
RoleMember Of Bpss Executive Board
Correspondence Address12 Place Edouard Vii
Paris
75009
France
Director NameAlan Drake
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2006)
RoleBanker
Correspondence Address55 Squirrels Heath Road
Harold Wood
Essex
RM3 0LS
Director NameLuc Daniel Lucien Vassort
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed11 August 2005(16 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 2006)
RoleHead Of Banking Operations
Correspondence Address19 Queensdale Place
London
W11 4SQ
Director NameChristophe Francois Claude Chapron
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed11 August 2005(16 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2006)
RoleHead Of Clearing And Settlemen
Correspondence Address9 Wells House
Green Terrace
London
EC1R 4TR
Secretary NameLouise Elizabeth Lilliane Anne Richard
NationalityBritish
StatusResigned
Appointed01 November 2005(16 years, 9 months after company formation)
Appointment Duration4 months (resigned 03 March 2006)
RoleCompany Director
Correspondence AddressFlat 6 Broadlands
25 North Hill
Highgate London
N6 4BT
Director NameFabrice Segui
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed18 January 2006(16 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2009)
RoleHead Of Operations And It
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameChristopher Brian Pemberton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(16 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 March 2011)
RoleDeputy Head Of Fis And Head Of
Country of ResidenceEngland
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameJames Anthony Stobbie
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2008)
RoleHead Of Uk Local Custody Opera
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameSebastien Messean
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2009(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Moorgate
London
EC2R 6PA
Director NameAndrew Samuel Butler
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 March 2013)
RoleHead Of Product Management
Country of ResidenceEngland & Wales
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameMr Sukesh Chander Mayor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2012)
RoleHead Of Local Custody & Outsource Operatiions
Country of ResidenceEngland
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameTheofilos Mitsakos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed01 October 2012(23 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMariangela Fumagalli
Date of BirthAugust 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed16 July 2013(24 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameColleen Patricia Jarvis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(24 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2016)
RoleOperations Manager
Country of ResidenceEngland & Wales
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr John Peter Luff
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(27 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NamePaul Nolan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(29 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Alec Stuart McIlquham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2006(17 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 09 May 2022)
Correspondence Address10 Harewood Avenue
London
NW1 6AA

Contact

Telephone020 75952000
Telephone regionLondon

Location

Registered Address10 Harewood Avenue
London
NW1 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Bnp Paribas Securities Services
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

28 January 2021Director's details changed for Mr Alec Stuart Mcilquham on 22 January 2021 (2 pages)
22 January 2021Director's details changed for Tracy Jane Parish on 21 January 2021 (2 pages)
23 July 2020Termination of appointment of John Peter Luff as a director on 10 July 2020 (1 page)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 April 2020Notification of Bnp Paribas S.A. as a person with significant control on 8 April 2020 (2 pages)
9 April 2020Cessation of Bnp Paribas Securities Services as a person with significant control on 8 April 2020 (1 page)
25 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 February 2019Appointment of Miss Emma Louise Ellison as a director on 11 February 2019 (2 pages)
19 February 2019Appointment of Mr Alec Stuart Mcilquham as a director on 11 February 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
28 November 2018Termination of appointment of Paul Nolan as a director on 19 November 2018 (1 page)
2 August 2018Appointment of Paul Nolan as a director on 6 July 2018 (2 pages)
25 July 2018Termination of appointment of Mariangela Fumagalli as a director on 6 July 2018 (1 page)
25 July 2018Appointment of Mr Rohan Andrew Falconer as a director on 6 July 2018 (2 pages)
25 July 2018Termination of appointment of Theofilos Mitsakos as a director on 6 July 2018 (1 page)
24 July 2018Appointment of Mr Gareth Edward Jones as a director on 6 July 2018 (2 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
27 November 2017Director's details changed for Mr John Peter Luff on 15 November 2017 (4 pages)
27 November 2017Director's details changed for Mariangela Fumagalli on 15 November 2017 (3 pages)
27 November 2017Director's details changed for Mr John Peter Luff on 15 November 2017 (4 pages)
27 November 2017Director's details changed for Mariangela Fumagalli on 15 November 2017 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
24 October 2016Appointment of Mr John Peter Luff as a director on 3 October 2016 (3 pages)
24 October 2016Appointment of Mr John Peter Luff as a director on 3 October 2016 (3 pages)
7 October 2016Termination of appointment of Colleen Patricia Jarvis as a director on 3 October 2016 (1 page)
7 October 2016Termination of appointment of Colleen Patricia Jarvis as a director on 3 October 2016 (1 page)
22 July 2016Director's details changed for Colleen Patricia Jarvis on 1 July 2016 (2 pages)
22 July 2016Director's details changed for Colleen Patricia Jarvis on 1 July 2016 (2 pages)
21 July 2016Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page)
21 July 2016Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page)
14 July 2016Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 14 July 2016 (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 August 2015Appointment of Tracy Jane Parish as a director on 23 July 2015 (3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 August 2015Appointment of Tracy Jane Parish as a director on 23 July 2015 (3 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
17 December 2013Appointment of Colleen Patricia Jarvis as a director (3 pages)
17 December 2013Appointment of Colleen Patricia Jarvis as a director (3 pages)
13 December 2013Termination of appointment of Sebastien Messean as a director (1 page)
13 December 2013Termination of appointment of Sebastien Messean as a director (1 page)
16 August 2013Appointment of Mariangela Fumagalli as a director (3 pages)
16 August 2013Appointment of Mariangela Fumagalli as a director (3 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 March 2013Termination of appointment of Andrew Butler as a director (1 page)
19 March 2013Termination of appointment of Andrew Butler as a director (1 page)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
12 October 2012Appointment of Theofilos Mitsakos as a director (3 pages)
12 October 2012Appointment of Theofilos Mitsakos as a director (3 pages)
10 October 2012Termination of appointment of Sukesh Mayor as a director (1 page)
10 October 2012Termination of appointment of Sukesh Mayor as a director (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 March 2011Appointment of Andrew Samuel Butler as a director (3 pages)
21 March 2011Appointment of Andrew Samuel Butler as a director (3 pages)
17 March 2011Termination of appointment of Mariangela Fumagalli as a director (2 pages)
17 March 2011Termination of appointment of Mariangela Fumagalli as a director (2 pages)
17 March 2011Termination of appointment of Christopher Pemberton as a director (2 pages)
17 March 2011Appointment of Sukesh Mayor as a director (3 pages)
17 March 2011Termination of appointment of Christopher Pemberton as a director (2 pages)
17 March 2011Appointment of Sukesh Mayor as a director (3 pages)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (15 pages)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (15 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (15 pages)
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (15 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
14 October 2009Appointment of Sebastien Messean as a director (3 pages)
14 October 2009Appointment of Sebastien Messean as a director (3 pages)
16 September 2009Appointment terminated director fabrice segui (1 page)
16 September 2009Appointment terminated director fabrice segui (1 page)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
4 March 2009Return made up to 25/01/09; full list of members (6 pages)
4 March 2009Return made up to 25/01/09; full list of members (6 pages)
5 January 2009Director's change of particulars / christopher pemberton / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / fabrice segui / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / mariangela fumagalli / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / fabrice segui / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / mariangela fumagalli / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / christopher pemberton / 22/11/2008 (1 page)
2 September 2008Director appointed mariangela fumagalli (3 pages)
2 September 2008Director appointed mariangela fumagalli (3 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
27 August 2008Appointment terminated director james stobbie (1 page)
27 August 2008Appointment terminated director james stobbie (1 page)
18 February 2008Return made up to 25/01/08; full list of members (6 pages)
18 February 2008Return made up to 25/01/08; full list of members (6 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 February 2007Return made up to 25/01/07; full list of members (6 pages)
18 February 2007Return made up to 25/01/07; full list of members (6 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
15 February 2006Return made up to 25/01/06; full list of members (6 pages)
15 February 2006Return made up to 25/01/06; full list of members (6 pages)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
6 September 2005New director appointed (3 pages)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (3 pages)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (3 pages)
6 September 2005New director appointed (3 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: 10 harewood avenue london NW1 6AA (1 page)
26 May 2005Registered office changed on 26/05/05 from: 10 harewood avenue london NW1 6AA (1 page)
8 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 February 2005Return made up to 25/01/05; full list of members (7 pages)
3 February 2005Return made up to 25/01/05; full list of members (7 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
16 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 February 2003Return made up to 25/01/03; full list of members (8 pages)
4 February 2003Return made up to 25/01/03; full list of members (8 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
18 June 2002Company name changed wigmore (no.4) LIMITED\certificate issued on 18/06/02 (2 pages)
18 June 2002Company name changed wigmore (no.4) LIMITED\certificate issued on 18/06/02 (2 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 February 2002Return made up to 25/01/02; full list of members (6 pages)
5 February 2002Return made up to 25/01/02; full list of members (6 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 April 2001New director appointed (3 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (3 pages)
18 April 2001Director resigned (1 page)
6 March 2001Return made up to 25/01/01; full list of members (6 pages)
6 March 2001Return made up to 25/01/01; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 February 2000Return made up to 25/01/00; full list of members (6 pages)
25 February 2000Return made up to 25/01/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 February 1999Return made up to 25/01/99; full list of members (8 pages)
24 February 1999Return made up to 25/01/99; full list of members (8 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
23 February 1998Return made up to 25/01/98; full list of members (6 pages)
23 February 1998Return made up to 25/01/98; full list of members (6 pages)
27 August 1997Registered office changed on 27/08/97 from: 33 wigmore street london W1H 0BN (1 page)
27 August 1997Registered office changed on 27/08/97 from: 33 wigmore street london W1H 0BN (1 page)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Director resigned (2 pages)
3 October 1996New secretary appointed (1 page)
3 October 1996New secretary appointed (1 page)
3 October 1996Director resigned (2 pages)
18 June 1996Company name changed wigmore mortgages (no. 4) limite d\certificate issued on 19/06/96 (2 pages)
18 June 1996Company name changed wigmore mortgages (no. 4) limite d\certificate issued on 19/06/96 (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
21 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 February 1996Return made up to 25/01/96; change of members (6 pages)
4 February 1996Return made up to 25/01/96; change of members (6 pages)
14 August 1995Director's particulars changed (2 pages)
14 August 1995Director's particulars changed (2 pages)
7 March 1989Company name changed\certificate issued on 07/03/89 (2 pages)
7 March 1989Company name changed\certificate issued on 07/03/89 (2 pages)
27 January 1989Incorporation (19 pages)
27 January 1989Incorporation (19 pages)