Company NameAAM Nominees Limited
Company StatusDissolved
Company Number05782893
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Andrew Abberley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Benjamin Burdett Money-Coutts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMs Julie Ung
StatusClosed
Appointed31 July 2019(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMrs Barbara Cowell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Clifford Avenue
Ilkley
LS29 0AS
Director NameMr Brennan David Cowell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11 Clifford Avenue
Ilkley
LS29 0AS
Secretary NameMrs Barbara Cowell
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifford Avenue
Ilkley
LS29 0AS
Director NameChristopher James Cowell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2010)
RoleInvestment Manager
Correspondence Address4 West View
Yeadon
Leeds
West Yorkshire
LS19 7HU
Director NameJulie Jones
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2019)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NamePatrick Michael Toes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS

Location

Registered Address55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Barbara Cowell
50.00%
Ordinary
1 at £1Brennan David Cowell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
1 October 2019Termination of appointment of Julie Jones as a director on 30 September 2019 (1 page)
1 October 2019Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
9 August 2019Termination of appointment of Barbara Cowell as a director on 31 July 2019 (1 page)
9 August 2019Cessation of Brennan David Cowell as a person with significant control on 31 July 2019 (1 page)
9 August 2019Termination of appointment of Brennan David Cowell as a director on 31 July 2019 (1 page)
9 August 2019Appointment of Mr Benjamin Burdett Money-Coutts as a director on 31 July 2019 (2 pages)
9 August 2019Registered office address changed from 11 Clifford Avenue Ilkley West Yorkshire LS29 0AS to 55 Bishopsgate London EC2N 3AS on 9 August 2019 (1 page)
9 August 2019Appointment of Mr Paul Andrew Abberley as a director on 31 July 2019 (2 pages)
9 August 2019Termination of appointment of Barbara Cowell as a secretary on 31 July 2019 (1 page)
9 August 2019Appointment of Ms Julie Ung as a secretary on 31 July 2019 (2 pages)
9 August 2019Cessation of Barbara Cowell as a person with significant control on 31 July 2019 (1 page)
9 August 2019Notification of Charles Stanley Group Plc as a person with significant control on 31 July 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
24 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
8 February 2018Appointment of Julie Jones as a director on 23 January 2018 (3 pages)
29 January 2018Appointment of Patrick Michael Toes as a director on 23 January 2018 (3 pages)
5 January 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 April 2010Director's details changed for Brennan David Cowell on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Brennan David Cowell on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Brennan David Cowell on 1 October 2009 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Termination of appointment of Christopher Cowell as a director (2 pages)
30 March 2010Termination of appointment of Christopher Cowell as a director (2 pages)
23 April 2009Return made up to 18/04/09; no change of members (5 pages)
23 April 2009Return made up to 18/04/09; no change of members (5 pages)
8 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
8 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
21 May 2008Return made up to 18/04/08; full list of members (6 pages)
21 May 2008Return made up to 18/04/08; full list of members (6 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 August 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
21 August 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
16 May 2007Return made up to 18/04/07; full list of members (7 pages)
16 May 2007Return made up to 18/04/07; full list of members (7 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
7 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2006Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
7 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2006Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
18 April 2006Incorporation (17 pages)
18 April 2006Incorporation (17 pages)