Company NameBotts Capital Nominees Limited
DirectorJohn Chester Botts
Company StatusActive
Company Number02856690
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Chester Botts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 1998(5 years after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Argyll Road
London
W8 7DA
Director NameAlan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SJ
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Oakdene Road
Sevenoaks
Kent
TN13 3HH
Director NamePaul William Edward Downes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1995)
RoleChartered Accountant
Correspondence AddressThe Wyke Hockering Road
Woking
Surrey
GU22 7HP
Director NameFrederick William Hulton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 June 2002)
RoleBanker
Correspondence Address75 Abbotsbury Road
London
W14 8EP
Director NameMr Andrew Haining
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 September 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address11 Cheltenham Terrace
London
SW3 4RD
Secretary NameMr Robin Kennedy Black
NationalityBritish
StatusResigned
Appointed09 February 1995(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Secretary NameMr Dominic James Barbour
NationalityBritish
StatusResigned
Appointed04 May 1995(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57a Highbury Hill
London
N5 1SU
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Director NameAlison Jane Bristow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2003)
RoleAccountant
Correspondence Address26 Spencer Walk
Putney
London
SW15 1PL
Secretary NameAlison Jane Bristow
NationalityBritish
StatusResigned
Appointed01 November 2001(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2003)
RoleAccountant
Correspondence Address26 Spencer Walk
Putney
London
SW15 1PL
Secretary NameMr Simon Mark Bliss
NationalityBritish
StatusResigned
Appointed01 September 2003(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Queensmead Avenue
East Ewell
Surrey
KT17 3EQ
Director NameMr Simon Mark Bliss
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Queensmead Avenue
East Ewell
Surrey
KT17 3EQ
Secretary NameMiss Alison Jane Simpson
NationalityBritish
StatusResigned
Appointed04 August 2008(14 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Spencer Walk
London
SW15 1PL
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed24 September 1993(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameManfield Services Limited (Corporation)
StatusResigned
Appointed31 July 2015(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2018)
Correspondence Address2nd Floor Manfield House 283-288 High Holborn
London
WC1V 7HP

Contact

Websitebotts.co.uk

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Botts & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

27 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 12 July 2019 with updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 September 2018Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018 (1 page)
3 September 2018Termination of appointment of Manfield Services Limited as a secretary on 31 August 2018 (1 page)
3 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
3 August 2017Notification of Botts & Company Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Botts & Company Limited as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
3 August 2017Cessation of John Chester Bott as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of John Chester Botts as a person with significant control on 7 April 2016 (1 page)
18 July 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Appointment of Manfield Services Limited as a secretary on 31 July 2015 (2 pages)
10 August 2015Appointment of Manfield Services Limited as a secretary on 31 July 2015 (2 pages)
7 August 2015Termination of appointment of Alison Jane Simpson as a secretary on 31 July 2015 (1 page)
7 August 2015Termination of appointment of Alison Jane Simpson as a secretary on 31 July 2015 (1 page)
7 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
13 September 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
13 September 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
22 November 2013Accounts for a dormant company made up to 31 July 2013 (7 pages)
22 November 2013Accounts for a dormant company made up to 31 July 2013 (7 pages)
15 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
1 March 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
1 March 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
13 January 2012Registered office address changed from C/O Botts & Company 103 Mount Street London W1K 2TJ United Kingdom on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from C/O Botts & Company 103 Mount Street London W1K 2TJ United Kingdom on 13 January 2012 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
5 December 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
30 May 2011Registered office address changed from Brookfield House, 44 Davies Street London W1K 5JA on 30 May 2011 (1 page)
30 May 2011Registered office address changed from Brookfield House, 44 Davies Street London W1K 5JA on 30 May 2011 (1 page)
17 January 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
17 January 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
28 July 2009Location of debenture register (1 page)
28 July 2009Return made up to 12/07/09; full list of members (3 pages)
28 July 2009Location of register of members (1 page)
28 July 2009Registered office changed on 28/07/2009 from 21 tudor street london EC4Y 0DJ (1 page)
28 July 2009Location of debenture register (1 page)
28 July 2009Return made up to 12/07/09; full list of members (3 pages)
28 July 2009Registered office changed on 28/07/2009 from 21 tudor street london EC4Y 0DJ (1 page)
28 July 2009Location of register of members (1 page)
2 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
4 December 2008Appointment terminated director simon bliss (1 page)
4 December 2008Appointment terminated director simon bliss (1 page)
6 August 2008Return made up to 12/07/08; full list of members (4 pages)
6 August 2008Return made up to 12/07/08; full list of members (4 pages)
5 August 2008Secretary appointed mrs alison jane simpson (1 page)
5 August 2008Appointment terminated secretary simon bliss (1 page)
5 August 2008Secretary appointed mrs alison jane simpson (1 page)
5 August 2008Appointment terminated secretary simon bliss (1 page)
13 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Return made up to 12/07/07; full list of members (7 pages)
21 August 2007Return made up to 12/07/07; full list of members (7 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
21 August 2006Return made up to 12/07/06; full list of members (7 pages)
21 August 2006Return made up to 12/07/06; full list of members (7 pages)
6 December 2005Full accounts made up to 31 July 2005 (7 pages)
6 December 2005Full accounts made up to 31 July 2005 (7 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
19 July 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2004Full accounts made up to 31 July 2004 (7 pages)
11 November 2004Full accounts made up to 31 July 2004 (7 pages)
23 September 2004Registered office changed on 23/09/04 from: lintas house 15-19 new fetter lane london EC4A 1BA (1 page)
23 September 2004Registered office changed on 23/09/04 from: lintas house 15-19 new fetter lane london EC4A 1BA (1 page)
23 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2003Full accounts made up to 31 July 2003 (7 pages)
5 November 2003Full accounts made up to 31 July 2003 (7 pages)
8 September 2003Secretary resigned;director resigned (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned;director resigned (1 page)
1 September 2003Return made up to 22/08/03; full list of members (8 pages)
1 September 2003Return made up to 22/08/03; full list of members (8 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
6 November 2002Full accounts made up to 31 March 2002 (7 pages)
6 November 2002Full accounts made up to 31 March 2002 (7 pages)
5 November 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
5 November 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
24 September 2002Return made up to 13/09/02; full list of members (8 pages)
24 September 2002Return made up to 13/09/02; full list of members (8 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
29 November 2001Full accounts made up to 31 March 2001 (7 pages)
29 November 2001Full accounts made up to 31 March 2001 (7 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
14 September 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Full accounts made up to 31 March 2000 (7 pages)
28 March 2001Full accounts made up to 31 March 2000 (7 pages)
18 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Full accounts made up to 31 March 1999 (8 pages)
30 March 2000Full accounts made up to 31 March 1999 (8 pages)
29 October 1999Return made up to 24/09/99; full list of members (6 pages)
29 October 1999Return made up to 24/09/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (3 pages)
14 October 1998Return made up to 24/09/98; full list of members (6 pages)
14 October 1998Return made up to 24/09/98; full list of members (6 pages)
5 February 1998Full accounts made up to 31 March 1997 (7 pages)
5 February 1998Full accounts made up to 31 March 1997 (7 pages)
18 November 1997Return made up to 24/09/97; no change of members
  • 363(287) ‐ Registered office changed on 18/11/97
(4 pages)
18 November 1997Return made up to 24/09/97; no change of members
  • 363(287) ‐ Registered office changed on 18/11/97
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
14 November 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
3 January 1996Return made up to 24/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
3 January 1996Return made up to 24/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
15 May 1995Company name changed medin nominees LIMITED\certificate issued on 16/05/95 (4 pages)
15 May 1995Company name changed medin nominees LIMITED\certificate issued on 16/05/95 (4 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (4 pages)
11 May 1995New secretary appointed;director resigned (4 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New secretary appointed;director resigned (4 pages)
11 May 1995Secretary resigned;new secretary appointed (4 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (6 pages)
17 January 1994Company name changed dmwsl 135 LIMITED\certificate issued on 17/01/94 (2 pages)
17 January 1994Company name changed dmwsl 135 LIMITED\certificate issued on 17/01/94 (2 pages)
24 September 1993Incorporation (40 pages)
24 September 1993Incorporation (40 pages)