Company NameBarwell Business Park Nominee Limited
DirectorsMichael Borello and Stuart Robert Cranna
Company StatusActive
Company Number03942586
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)
Previous NamePearl (Barwell) Limited

Business Activity

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

Directors

Director NameMr Michael Borello
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Stuart Robert Cranna
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(23 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleHead Of Real Assets Services
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 April 2002(2 years, 1 month after company formation)
Appointment Duration22 years
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(2 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 14 December 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 27 June 2008)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NameDavid Andrew Wise
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 09 July 2007)
RoleChartered Surveyor
Correspondence Address5 Orchid Grange Orchid Road
Southgate
London
N14 5HH
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(2 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 15 September 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(2 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 13 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Michael John Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(15 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 October 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ben Littman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2020(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 2023)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameHenderson Administration Services Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address4 Broadgate
London
EC2M 2DA

Contact

Websitenorwichunion.com

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aviva Life & Pensions Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

19 December 2023Appointment of Mr Stuart Robert Cranna as a director on 15 December 2023 (2 pages)
11 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
20 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
10 January 2023Termination of appointment of Ben Littman as a director on 6 January 2023 (1 page)
10 January 2023Appointment of Mr Michael Borello as a director on 6 January 2023 (2 pages)
17 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
19 October 2021Termination of appointment of Michael John Green as a director on 15 October 2021 (1 page)
20 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
16 September 2020Director's details changed for Mr Ben Littleman on 19 July 2020 (2 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 August 2020Appointment of Mr Ben Littleman as a director on 19 July 2020 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
22 June 2015Appointment of Mr Michael John Green as a director on 18 June 2015 (2 pages)
22 June 2015Appointment of Mr Michael John Green as a director on 18 June 2015 (2 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 March 2014Register(s) moved to registered office address (1 page)
31 March 2014Register(s) moved to registered office address (1 page)
31 March 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
1 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
1 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
1 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
1 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 March 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
21 March 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
24 March 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 24 March 2010 (2 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Mr Richard Peter Jones on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Richard Peter Jones on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Richard Peter Jones on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Richard Peter Jones on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Richard Peter Jones on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Richard Peter Jones on 6 January 2010 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 March 2009Return made up to 03/03/09; full list of members (4 pages)
3 March 2009Return made up to 03/03/09; full list of members (4 pages)
4 December 2008Registered office changed on 04/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
4 December 2008Registered office changed on 04/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
2 July 2008Appointment terminated director nicholas mansley (1 page)
2 July 2008Appointment terminated director julius gottlieb (1 page)
2 July 2008Appointment terminated director nicholas mansley (1 page)
2 July 2008Appointment terminated director julius gottlieb (1 page)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 March 2008Return made up to 03/03/08; full list of members (4 pages)
14 March 2008Return made up to 03/03/08; full list of members (4 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 March 2007Return made up to 03/03/07; full list of members (3 pages)
14 March 2007Return made up to 03/03/07; full list of members (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
3 March 2006Return made up to 03/03/06; full list of members (3 pages)
3 March 2006Return made up to 03/03/06; full list of members (3 pages)
22 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 May 2005Return made up to 03/03/05; full list of members (3 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Return made up to 03/03/05; full list of members (3 pages)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
29 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
29 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 March 2004Return made up to 03/03/04; full list of members (7 pages)
30 March 2004Return made up to 03/03/04; full list of members (7 pages)
10 May 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 May 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 March 2003Return made up to 03/03/03; full list of members (7 pages)
7 March 2003Return made up to 03/03/03; full list of members (7 pages)
7 October 2002Registered office changed on 07/10/02 from: saint helens 1 undershaft london EC3P 3DQ (1 page)
7 October 2002Registered office changed on 07/10/02 from: saint helens 1 undershaft london EC3P 3DQ (1 page)
22 July 2002Secretary's particulars changed (1 page)
22 July 2002Secretary's particulars changed (1 page)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 May 2002Memorandum and Articles of Association (10 pages)
17 May 2002Memorandum and Articles of Association (10 pages)
15 May 2002Registered office changed on 15/05/02 from: 4 broadgate london EC2M 2DA (1 page)
15 May 2002Registered office changed on 15/05/02 from: 4 broadgate london EC2M 2DA (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
22 April 2002New director appointed (5 pages)
22 April 2002New director appointed (6 pages)
22 April 2002New director appointed (4 pages)
22 April 2002New director appointed (5 pages)
22 April 2002New director appointed (6 pages)
22 April 2002New director appointed (4 pages)
22 April 2002New director appointed (5 pages)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002New director appointed (4 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (5 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (4 pages)
22 April 2002Secretary resigned;director resigned (1 page)
17 April 2002Company name changed pearl (barwell) LIMITED\certificate issued on 17/04/02 (2 pages)
17 April 2002Company name changed pearl (barwell) LIMITED\certificate issued on 17/04/02 (2 pages)
20 March 2002Return made up to 03/03/02; full list of members (5 pages)
20 March 2002Return made up to 03/03/02; full list of members (5 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 March 2001Return made up to 03/03/01; full list of members (5 pages)
19 March 2001Return made up to 03/03/01; full list of members (5 pages)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
20 October 2000Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
20 October 2000Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 March 2000Incorporation (15 pages)
3 March 2000Incorporation (15 pages)