Company NameHaven Nominees Limited
Company StatusActive
Company Number04288962
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Jamie Alistair Jagoe Berry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 King Street
St James'S
London
SW1Y 6QY
Director NameMr Jamie Joseph Edward Macleod
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address23 King Street
St James'S
London
SW1Y 6QY
Director NameMr Mark Jonathan Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 King Street
St James'S
London
SW1Y 6QY
Director NameJohn Neil Kennedy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Radnor Walk
London
SW3 4BN
Secretary NameJohn Neil Kennedy
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Radnor Walk
London
SW3 4BN
Director NameMr Steven James Croucher
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(14 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 King Street
St James'S
London
SW1Y 6QY
Director NameMr Mark Andrew Sherwood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 King Street
St James'S
London
SW1Y 6QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteberry.co.uk

Location

Registered Address23 King Street
St James'S
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bordier & Cie (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 February 2017Termination of appointment of Steven James Croucher as a director on 7 February 2017 (1 page)
22 February 2017Termination of appointment of Steven James Croucher as a director on 7 February 2017 (1 page)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 June 2016Appointment of Mr. Jamie Joseph Edward Macleod as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr. Mark Andrew Sherwood as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr. Steven James Croucher as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr. Mark Jonathan Robinson as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr. Mark Andrew Sherwood as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr. Mark Jonathan Robinson as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr. Jamie Joseph Edward Macleod as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr. Steven James Croucher as a director on 29 June 2016 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
24 February 2015Registered office address changed from 79 Pall Mall London SW1Y 5ES to 23 King Street St James's London SW1Y 6QY on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 79 Pall Mall London SW1Y 5ES to 23 King Street St James's London SW1Y 6QY on 24 February 2015 (1 page)
17 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
4 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
11 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
9 November 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
9 November 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
1 October 2012Director's details changed for Jamie Alistair Jagoe Berry on 1 September 2012 (2 pages)
1 October 2012Director's details changed for Jamie Alistair Jagoe Berry on 1 September 2012 (2 pages)
1 October 2012Director's details changed for Jamie Alistair Jagoe Berry on 1 September 2012 (2 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
1 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
1 November 2011Termination of appointment of John Kennedy as a secretary (1 page)
1 November 2011Termination of appointment of John Kennedy as a director (1 page)
1 November 2011Termination of appointment of John Kennedy as a director (1 page)
1 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
1 November 2011Termination of appointment of John Kennedy as a secretary (1 page)
9 May 2011Registered office address changed from 101 the Chambers Chelsea Harbour London SW10 0XF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 101 the Chambers Chelsea Harbour London SW10 0XF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 101 the Chambers Chelsea Harbour London SW10 0XF on 9 May 2011 (1 page)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 November 2010Director's details changed for Jamie Alistair Jagoe Berry on 18 September 2010 (2 pages)
4 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Jamie Alistair Jagoe Berry on 18 September 2010 (2 pages)
4 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
2 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
10 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
10 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
9 December 2008Return made up to 18/09/08; full list of members (3 pages)
9 December 2008Return made up to 18/09/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
14 November 2007Return made up to 18/09/07; full list of members (2 pages)
14 November 2007Return made up to 18/09/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 November 2006Return made up to 18/09/06; full list of members (2 pages)
9 November 2006Return made up to 18/09/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 December 2005Return made up to 18/09/05; full list of members (2 pages)
23 December 2005Return made up to 18/09/05; full list of members (2 pages)
6 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 October 2004Return made up to 18/09/04; full list of members (7 pages)
15 October 2004Return made up to 18/09/04; full list of members (7 pages)
9 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
9 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 October 2003Return made up to 18/09/03; full list of members (7 pages)
20 October 2003Return made up to 18/09/03; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
21 October 2002Return made up to 18/09/02; full list of members (7 pages)
21 October 2002Return made up to 18/09/02; full list of members (7 pages)
8 May 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
8 May 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
18 September 2001Incorporation (15 pages)
18 September 2001Incorporation (15 pages)