Company NameITGL UK Nominees Limited
Company StatusDissolved
Company Number03108548
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NamesHighspires Limited and Guinness Flight (UK) Nominees Limited

Business Activity

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

Directors

Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed14 October 2003(8 years after company formation)
Appointment Duration10 years, 10 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameBrian Williams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(10 years, 11 months after company formation)
Appointment Duration7 years, 12 months (closed 19 August 2014)
RoleTrust Manager
Country of ResidenceGuernsey
Correspondence AddressThe Willows
Saltpans Road St Sampson
Guernsey
Channel Islands
GY2 4LY
Director NameMr Thomas Andrew Simpson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 23 January 1996)
RoleCompany Director
Correspondence AddressPond House
Ovington
Suffolk
CO10 8LE
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed16 November 1995(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 18 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Stephen Richard Hill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 March 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChute Collis
Upper Chute
Andover
Hampshire
SP11 9EF
Director NameNorson Boyd Harris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 July 1999)
RoleTrust Administrator
Correspondence AddressGuinness Flight House La Plaiderie
St Peter Port
Guernsey
Channel Islands
GY1 3QH
Director NameMark Andrew Le Page
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2001)
RoleTrust Administrator
Correspondence AddressGuinness Flight House La Plaiderie
St Peter Port
Guernsey
Channel Islands
GY1 3QH
Director NameDeborah Jayne Smeed
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(5 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 23 August 2006)
RoleTrust Manager
Correspondence AddressAvondale Warwick Avenue
Port Soif Vale
Guernsey
Channel Islands
GY6 8HT
Director NameKeith Hamilton Turberville
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(5 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 14 October 2003)
RoleTrust Administrator
Correspondence AddressTswalu 11 Clos Du Roi Ville De Roi
St Peter Port
Guernsey
GY1 1PB
Secretary NameKeith Hamilton Turberville
NationalityBritish
StatusResigned
Appointed18 March 1996(5 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 14 October 2003)
RoleTrust Administrator
Correspondence AddressTswalu 11 Clos Du Roi Ville De Roi
St Peter Port
Guernsey
GY1 1PB
Director NameCharles Cooper
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2002)
RoleFund Administrator
Correspondence AddressGuinness Flight House
La Plaiderie
St Peter Port
Guernsey
G71 3QH
Scotland
Director NameMr Ian Michael Burns
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Maison Godaine
La Viliette
St Martins
Guernsey
Director NameStephen Charles Coe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2006)
RoleAccountant
Correspondence AddressCamellias
Route De Farras, Forest
Guernsey
Channel Islands
GY8 0EA
Director NameMr Andre Paul De La Mare
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2006)
RoleTrust Manager
Country of ResidenceGuernsey
Correspondence AddressSitges Courtil De Bas
St Sampson'S
Guernsey
GY2 4XJ
Director NameMr Robert Anthony Clifford
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2009)
RoleTrust Manager
Country of ResidenceJersey
Correspondence AddressMaison Du Coin
Rue Du Coin
St Ouen
Channel Islands
JE3 2LJ
Director NameMrs Ciara Pauline Gurney
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed23 August 2006(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2011)
RoleTrust Director
Country of ResidenceGuernsey
Correspondence AddressLa Miellette Port Soif Lane
Vale
Guernsey
GY6 8AH
Director NameLisa Jayne Vizia
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 November 2010)
RoleTrust Manager
Country of ResidenceGuernsey
Correspondence AddressCilento Rue Maze
St Martins
Guernsey
Channel Islands
GY4 6LL
Director NameMrs Jane Freda Kerins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGuernsey
StatusResigned
Appointed19 March 2009(13 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 February 2010)
RoleManaging Director
Correspondence AddressThe Rand Rue Cohu
Castel
GY5 7SZ
Director NameKeith Hamilton Turberville
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2014)
RoleManaging Director Trust Company
Country of ResidenceUnited Kingdom
Correspondence AddressTswalu 11 Clos De Roi
St Peter Port
Guernsey
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address4th Floor 50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Finistere LTD
50.00%
Ordinary
1 at £1Finistere Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014Application to strike the company off the register (3 pages)
12 March 2014Termination of appointment of Keith Turberville as a director (2 pages)
24 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 December 2013 (2 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
20 May 2011Termination of appointment of Ciara Gurney as a director (2 pages)
16 May 2011Termination of appointment of Lisa Vizia as a director (2 pages)
19 October 2010Director's details changed for Brian Williams on 2 October 2009 (2 pages)
19 October 2010Director's details changed for Brian Williams on 2 October 2009 (2 pages)
19 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 April 2010Appointment of Keith Hamilton Turberville as a director (3 pages)
5 March 2010Termination of appointment of Jane Kerins as a director (2 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 April 2009Director's change of particulars / lisa vizia / 22/04/2009 (1 page)
24 March 2009Director appointed jane freda kerins (3 pages)
24 March 2009Appointment terminated director robert clifford (1 page)
2 October 2008Return made up to 29/09/08; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 October 2007Return made up to 29/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 December 2006Registered office changed on 22/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Return made up to 29/09/06; full list of members (3 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
13 October 2006New director appointed (4 pages)
12 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 September 2005Return made up to 29/09/05; full list of members (3 pages)
19 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 December 2004Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page)
22 October 2004Return made up to 29/09/04; full list of members (6 pages)
24 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 November 2003Return made up to 29/09/03; full list of members (6 pages)
13 November 2003Director's particulars changed (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 November 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
18 November 2002Registered office changed on 18/11/02 from: 3RD floor 9-10 savile row london W1S 3PE (1 page)
25 October 2002Return made up to 29/09/02; full list of members (6 pages)
21 October 2002Company name changed guinness flight (uk) nominees li mited\certificate issued on 21/10/02 (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 12 stratford place london W1C 1BB (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
11 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
6 February 2002Registered office changed on 06/02/02 from: 102 jermyn street london SW1Y 6EE (1 page)
6 February 2002Director resigned (1 page)
16 October 2001Return made up to 29/09/01; full list of members (7 pages)
6 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
15 March 2001Secretary's particulars changed;director's particulars changed (1 page)
5 October 2000Return made up to 29/09/00; full list of members (7 pages)
11 April 2000New director appointed (2 pages)
21 November 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
1 November 1999Return made up to 29/09/99; full list of members (7 pages)
2 August 1999Director resigned (1 page)
22 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
22 October 1998Return made up to 29/09/98; no change of members (5 pages)
29 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
29 October 1997Return made up to 29/09/97; no change of members (4 pages)
3 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1996Accounts for a dormant company made up to 30 September 1996 (2 pages)
8 November 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Director resigned (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996New secretary appointed;new director appointed (2 pages)
31 March 1996Secretary resigned (1 page)
27 March 1996Company name changed highspires LIMITED\certificate issued on 28/03/96 (2 pages)
4 February 1996New director appointed (4 pages)
4 February 1996Director resigned (1 page)
7 December 1995Secretary resigned (2 pages)
7 December 1995Director resigned (2 pages)
29 September 1995Incorporation (38 pages)