Company NameEVO Nominees Limited
Company StatusActive
Company Number03341224
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years ago)
Previous NamesDe Facto 609 Limited and BGMM Nominees Limited

Business Activity

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

Directors

Director NameRobin Browning
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(14 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Secretary NameMr David Miller
StatusCurrent
Appointed31 January 2012(14 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Ian James Hurst
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(16 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Lorraine Tracey McHugh
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(26 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameAndrew Nigel Wendover Beeson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 2001)
RoleStockbroker
Correspondence Address21 Warwick Square
London
SW1V 2AB
Director NameJames Herbert Flower
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 17 July 2002)
RoleStockbroker
Correspondence AddressFlat 5 Waveney House
London
SW3 4HA
Director NameJohn William James Moxon
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 25 April 2001)
RoleStockbroker
Correspondence AddressGreat Meadow
Hambledon
Godalming
Surrey
GU8 4HE
Secretary NameRobert Ian Wilson
NationalityBritish
StatusResigned
Appointed08 May 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address35 Horn Park Lane
Lee
London
SE12 8UX
Director NameCharles William Byford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 2002)
RoleChartered Accountant
Correspondence Address2b Lee Terrace
Blackheath
London
SE3 9TZ
Director NameMr David Albert Thomas
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address132 Castelnau
London
SW13 9ET
Director NameAnthony David Bartlett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(4 years, 4 months after company formation)
Appointment Duration11 months (resigned 17 July 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameGraham Crispin Carter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2002)
RoleSettlements Director
Correspondence Address12 Falconers Park
Sawbridgeworth
Hertfordshire
CM21 0AU
Director NameDavid Robert Norwood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address53 St John's Street
Oxford
OX1 2LQ
Secretary NameMr David Albert Thomas
NationalityBritish
StatusResigned
Appointed27 September 2001(4 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Castelnau
London
SW13 9ET
Director NameMr Graeme John Dell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mount Ararat Road
Richmond
Surrey
TW10 6PN
Director NameMr Alexander Charles Wallace Snow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(5 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 June 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKencot Manor
Kencot
Lechlade
Gloucestershire
GL7 3QU
Wales
Director NameTimothy Blair Valmas
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 July 2009)
RoleCompany Director
Correspondence AddressPilgrim Cottage
Square Drive
Haslemere
Surrey
GU27 3LW
Director NameMr David Stephen Horsley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(5 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hilltop Walk
Harpenden
Hertfordshire
AL5 1AU
Director NameMr Stephen James Wain
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Plough
Wents Road
Chart Sutton
Kent
ME17 3RX
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameMr Paul Michael Horwood
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Eccles Road
London
SW11 1LY
Director NameMr Paul David Berry
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(12 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 June 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPenralt
Avenue Road
Fleet
Hampshire
GU51 4NG
Director NameAndrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address9th Floor 100 Wood Street
London
EC2V 7AN
Director NameMr Toby John Dawson Raincock
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2012)
RoleCheif Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
100 Wood Street
London
EC2V 7AN
Director NameClaire Jacqueline Sinclair Radford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(13 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 November 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
100 Wood Street
London
EC2V 7AN
Director NameTrevor Anthony Gatfield
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleHead Of Settlements
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Alex James Bracher
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(16 years, 2 months after company formation)
Appointment Duration7 months (resigned 11 January 2014)
RoleBanking Operations Manager
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2002(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2007)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Investec Bank PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

22 June 2000Delivered on: 5 July 2000
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed).
Particulars: Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account see ch microfiche for full details. See the mortgage charge document for full details.
Outstanding

Filing History

10 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
1 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 May 2018Secretary's details changed for Mr David Miller on 23 May 2018 (1 page)
25 May 2018Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page)
25 May 2018Change of details for Investec Bank Plc as a person with significant control on 25 May 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
9 October 2015Full accounts made up to 31 March 2015 (10 pages)
9 October 2015Full accounts made up to 31 March 2015 (10 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
7 January 2015Termination of appointment of Trevor Anthony Gatfield as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Trevor Anthony Gatfield as a director on 31 December 2014 (1 page)
25 September 2014Full accounts made up to 31 March 2014 (10 pages)
25 September 2014Full accounts made up to 31 March 2014 (10 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
1 April 2014Director's details changed for Trevor Anthony Gatfield on 28 February 2014 (2 pages)
1 April 2014Director's details changed for Trevor Anthony Gatfield on 28 February 2014 (2 pages)
1 April 2014Director's details changed for Robin Browning on 28 February 2014 (2 pages)
1 April 2014Director's details changed for Robin Browning on 28 February 2014 (2 pages)
14 March 2014Termination of appointment of Alex Bracher as a director (1 page)
14 March 2014Termination of appointment of Alex Bracher as a director (1 page)
9 December 2013Full accounts made up to 31 March 2013 (10 pages)
9 December 2013Full accounts made up to 31 March 2013 (10 pages)
1 July 2013Termination of appointment of Paul Horwood as a director (1 page)
1 July 2013Termination of appointment of Paul Horwood as a director (1 page)
20 June 2013Registered office address changed from 9Th Floor 100 Wood Street London EC2V 7AN on 20 June 2013 (1 page)
20 June 2013Appointment of Mr Ian James Hurst as a director (2 pages)
20 June 2013Registered office address changed from 9Th Floor 100 Wood Street London EC2V 7AN on 20 June 2013 (1 page)
20 June 2013Appointment of Mr Alex James Bracher as a director (2 pages)
20 June 2013Appointment of Mr Ian James Hurst as a director (2 pages)
20 June 2013Appointment of Mr Alex James Bracher as a director (2 pages)
14 June 2013Termination of appointment of Alexander Snow as a director (1 page)
14 June 2013Termination of appointment of Alexander Snow as a director (1 page)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 April 2012Termination of appointment of Toby Raincock as a director (1 page)
5 April 2012Termination of appointment of Toby Raincock as a director (1 page)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
14 February 2012Appointment of Mr David Miller as a secretary (2 pages)
14 February 2012Appointment of Mr David Miller as a secretary (2 pages)
13 February 2012Termination of appointment of Tony Lee as a secretary (1 page)
13 February 2012Termination of appointment of Tony Lee as a secretary (1 page)
17 January 2012Termination of appointment of Claire Radford as a director (2 pages)
17 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
17 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
17 January 2012Termination of appointment of Claire Radford as a director (2 pages)
16 January 2012Appointment of Robin Browning as a director (3 pages)
16 January 2012Appointment of Trevor Anthony Gatfield as a director (3 pages)
16 January 2012Appointment of Robin Browning as a director (3 pages)
16 January 2012Appointment of Trevor Anthony Gatfield as a director (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 September 2011Termination of appointment of Andrew Westenberger as a director (2 pages)
5 September 2011Termination of appointment of Andrew Westenberger as a director (2 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
10 February 2011Termination of appointment of Stephen Wain as a director (2 pages)
10 February 2011Termination of appointment of Stephen Wain as a director (2 pages)
10 February 2011Appointment of Claire Jacqueline Sinclair Radford as a director (3 pages)
10 February 2011Appointment of Claire Jacqueline Sinclair Radford as a director (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 August 2010Appointment of Toby John Dawson Raincock as a director (3 pages)
2 August 2010Appointment of Toby John Dawson Raincock as a director (3 pages)
23 July 2010Termination of appointment of Paul Berry as a director (2 pages)
23 July 2010Termination of appointment of Paul Berry as a director (2 pages)
1 April 2010Director's details changed for Stephen James Wain on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul David Berry on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Paul Michael Horwood on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul David Berry on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Andrew Thomas Karl Westenberger on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Stephen James Wain on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Andrew Thomas Karl Westenberger on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul Michael Horwood on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul David Berry on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Andrew Thomas Karl Westenberger on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul Michael Horwood on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Stephen James Wain on 1 April 2010 (2 pages)
4 December 2009Appointment of Andrew Thomas Karl Westenberger as a director (2 pages)
4 December 2009Appointment of Andrew Thomas Karl Westenberger as a director (2 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 August 2009Director appointed paul michael horwood (2 pages)
26 August 2009Director appointed paul david berry (2 pages)
26 August 2009Director appointed paul david berry (2 pages)
26 August 2009Director appointed paul michael horwood (2 pages)
5 August 2009Appointment terminated director timothy valmas (1 page)
5 August 2009Appointment terminated director timothy valmas (1 page)
11 May 2009Appointment terminated director david horsley (1 page)
11 May 2009Return made up to 27/03/09; full list of members (4 pages)
11 May 2009Return made up to 27/03/09; full list of members (4 pages)
11 May 2009Appointment terminated director david horsley (1 page)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 April 2008Return made up to 27/03/08; full list of members (4 pages)
23 April 2008Return made up to 27/03/08; full list of members (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2007New secretary appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
3 April 2007Return made up to 27/03/07; full list of members (3 pages)
3 April 2007Return made up to 27/03/07; full list of members (3 pages)
9 May 2006Return made up to 27/03/06; full list of members (8 pages)
9 May 2006Full accounts made up to 31 December 2005 (6 pages)
9 May 2006Return made up to 27/03/06; full list of members (8 pages)
9 May 2006Full accounts made up to 31 December 2005 (6 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
9 May 2005Full accounts made up to 31 December 2004 (6 pages)
9 May 2005Full accounts made up to 31 December 2004 (6 pages)
9 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2005Resolutions
  • RES13 ‐ Director appointment 21/02/05
(1 page)
9 March 2005New director appointed (3 pages)
9 March 2005Resolutions
  • RES13 ‐ Director appointment 21/02/05
(1 page)
9 March 2005New director appointed (3 pages)
4 August 2004Return made up to 27/03/04; full list of members (8 pages)
4 August 2004Return made up to 27/03/04; full list of members (8 pages)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
17 June 2004Full accounts made up to 31 December 2003 (6 pages)
17 June 2004Full accounts made up to 31 December 2003 (6 pages)
6 September 2003Registered office changed on 06/09/03 from: the registry royal mint court london EC3N 4LB (1 page)
6 September 2003Registered office changed on 06/09/03 from: the registry royal mint court london EC3N 4LB (1 page)
5 August 2003Full accounts made up to 31 December 2002 (8 pages)
5 August 2003Full accounts made up to 31 December 2002 (8 pages)
23 April 2003Return made up to 27/03/03; full list of members (8 pages)
23 April 2003Return made up to 27/03/03; full list of members (8 pages)
13 March 2003Auditor's resignation (2 pages)
13 March 2003Auditor's resignation (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
4 December 2002Company name changed bgmm nominees LIMITED\certificate issued on 04/12/02 (2 pages)
4 December 2002Company name changed bgmm nominees LIMITED\certificate issued on 04/12/02 (2 pages)
27 October 2002Full accounts made up to 31 December 2001 (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (7 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
20 September 2002Secretary resigned;director resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned;director resigned (1 page)
20 September 2002New secretary appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
27 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Return made up to 27/03/02; full list of members (8 pages)
30 April 2002Return made up to 27/03/02; full list of members (8 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New director appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (3 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (3 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
22 May 2001Full accounts made up to 31 December 2000 (7 pages)
22 May 2001Full accounts made up to 31 December 2000 (7 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
30 April 2001Return made up to 27/03/01; full list of members (7 pages)
30 April 2001Return made up to 27/03/01; full list of members (7 pages)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
5 July 2000Particulars of mortgage/charge (11 pages)
5 July 2000Particulars of mortgage/charge (11 pages)
2 May 2000Return made up to 27/03/00; full list of members (7 pages)
2 May 2000Return made up to 27/03/00; full list of members (7 pages)
20 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
20 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
22 October 1999Full accounts made up to 30 June 1999 (8 pages)
22 October 1999Full accounts made up to 30 June 1999 (8 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
3 April 1999Return made up to 27/03/99; no change of members
  • 363(287) ‐ Registered office changed on 03/04/99
(5 pages)
3 April 1999Return made up to 27/03/99; no change of members
  • 363(287) ‐ Registered office changed on 03/04/99
(5 pages)
4 November 1998Full accounts made up to 30 June 1998 (8 pages)
4 November 1998Full accounts made up to 30 June 1998 (8 pages)
27 April 1998Return made up to 27/03/98; full list of members (6 pages)
27 April 1998Return made up to 27/03/98; full list of members (6 pages)
20 May 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
20 May 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
14 May 1997Secretary resigned;director resigned (1 page)
14 May 1997Ad 08/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned;director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Ad 08/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 10 snow hill london EC1A 2AL (1 page)
14 May 1997Memorandum and Articles of Association (13 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 10 snow hill london EC1A 2AL (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 May 1997Memorandum and Articles of Association (13 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 May 1997Company name changed de facto 609 LIMITED\certificate issued on 08/05/97 (7 pages)
8 May 1997Company name changed de facto 609 LIMITED\certificate issued on 08/05/97 (7 pages)
27 March 1997Incorporation (19 pages)
27 March 1997Incorporation (19 pages)