Company Name20 Fenchurch Street Nominee No.1 Limited
Company StatusActive
Company Number07244509
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Man Wai Ng
Date of BirthMay 1965 (Born 58 years ago)
NationalityChinese
StatusCurrent
Appointed01 April 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleNone Supplied
Country of ResidenceHong Kong
Correspondence Address20 Fenchurch Street Level 23
London
EC3M 3BY
Director NameMr Wai Man Leung
Date of BirthAugust 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed10 March 2020(9 years, 10 months after company formation)
Appointment Duration4 years
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address20 Fenchurch Street Level 23
London
EC3M 3BY
Director NameLKK Health Products Group Limited (Corporation)
StatusCurrent
Appointed01 April 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 12 months
Correspondence Address37/F, Infinitus Plaza 199 Des Voeux Road Central
Hong Kong
Secretary NameMourant Governance Services (UK) Limited (Corporation)
StatusCurrent
Appointed18 September 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address4th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Richard Frank Hilary Linnell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NamePeter Maxwell Dudgeon
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Strand
London
WC2N 5AF
Director NameScott Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2013)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMs Colette O'Shea
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Nicholas Keith Bates
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Anthony James Sidney Jordan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(5 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Richard David Stedman Archer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(5 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 24 August 2017)
RoleProperty Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Thomas Charles Elliott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMs Hermione Fastier Houston
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Jason Hunt Wade
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 August 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Alexander James Peeke
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Wai Hong Stephen Chung
Date of BirthJuly 1963 (Born 60 years ago)
NationalityHong Konger
StatusResigned
Appointed24 August 2017(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFirst Floor, 10 Templeback
Bristol
BS1 6FL
Director NameMr Wai Sum Sammy Lee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityHong Konger
StatusResigned
Appointed24 August 2017(7 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFist Floor, 10 Templeback
Bristol
BS1 6FL
Director NameLand Securities Management Limited (Corporation)
StatusResigned
Appointed05 May 2010(same day as company formation)
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2011(12 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 August 2017)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed24 August 2017(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 September 2019)
Correspondence AddressFirst Floor, 10 Templeback
Bristol
BS1 6FL

Location

Registered Address20 Fenchurch Street Level 23
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £120 Fenchurch Street (Gp) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

11 February 2020Delivered on: 17 February 2020
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Particulars: The "mortgaged property" being the freehold, leasehold and sub-leasehold property with title numbers AGL240173, AGL244138, NGL890389, AGL240376, AGL342083 and EGL555244, and other assets as specified in the instrument. For more details please refer to the instrument.
Outstanding

Filing History

6 October 2023Appointment of Lkk Health Products Group Ii Limited as a director on 21 August 2023 (2 pages)
6 October 2023Termination of appointment of Lkk Health Products Group Limited as a director on 21 August 2023 (1 page)
10 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
13 April 2023Director's details changed for Mr Wai Man Leung on 23 February 2023 (2 pages)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
18 February 2022Change of details for 20 Fenchurch Street (Gp) Limited as a person with significant control on 3 November 2020 (2 pages)
18 February 2022Secretary's details changed for Mourant Governance Services (Uk) Limited on 28 June 2021 (1 page)
19 July 2021Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 20 Fenchurch Street Level 23 London EC3M 3BY on 19 July 2021 (1 page)
28 June 2021Registered office address changed from 1 Poultry London EC2R 8EJ England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 28 June 2021 (1 page)
1 June 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 April 2020Director's details changed for Mr Man Wai Ng on 6 April 2020 (2 pages)
6 April 2020Change of details for 20 Fenchurch Street (Gp) Limited as a person with significant control on 19 August 2019 (2 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 March 2020Appointment of Mr Wai Man Leung as a director on 10 March 2020 (2 pages)
22 March 2020Termination of appointment of Wai Hong Stephen Chung as a director on 10 March 2020 (1 page)
25 February 2020Director's details changed for Lkk Health Products Group Limited on 19 February 2020 (1 page)
17 February 2020Registration of charge 072445090001, created on 11 February 2020 (73 pages)
31 January 2020Memorandum and Articles of Association (43 pages)
31 January 2020Resolutions
  • RES13 ‐ Documents/company business 23/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 September 2019Appointment of Mourant Governance Services (Uk) Limited as a secretary on 18 September 2019 (2 pages)
25 September 2019Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to 1 Poultry London EC2R 8EJ on 25 September 2019 (1 page)
23 September 2019Termination of appointment of Vistra Cosec Limited as a secretary on 17 September 2019 (1 page)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
10 April 2018Appointment of Mr Man Wai Ng as a director on 1 April 2018 (2 pages)
10 April 2018Termination of appointment of Wai Sum Sammy Lee as a director on 1 April 2018 (1 page)
10 April 2018Appointment of Lkk Health Products Group Limited as a director on 1 April 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 November 2017Change of details for 20 Fenchurch Street (Gp) Limited as a person with significant control on 24 August 2017 (2 pages)
15 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 November 2017Change of details for 20 Fenchurch Street (Gp) Limited as a person with significant control on 24 August 2017 (2 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
5 September 2017Termination of appointment of Martin Richard Worthington as a director on 24 August 2017 (1 page)
5 September 2017Termination of appointment of Jason Hunt Wade as a director on 24 August 2017 (1 page)
5 September 2017Termination of appointment of Jason Hunt Wade as a director on 24 August 2017 (1 page)
5 September 2017Termination of appointment of Martin Richard Worthington as a director on 24 August 2017 (1 page)
25 August 2017Appointment of Mr Wai Sum Sammy Lee as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Mr Wai Hong Stephen Chung as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Mr Wai Hong Stephen Chung as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Mr Wai Sum Sammy Lee as a director on 24 August 2017 (2 pages)
24 August 2017Appointment of Jordan Cosec Limited as a secretary on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of Richard David Stedman Archer as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Richard David Stedman Archer as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Ls Company Secretaries Limited as a secretary on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Ls Company Secretaries Limited as a secretary on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Hermione Fastier Houston as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Anthony James Sidney Jordan as a director on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Alexander James Peeke as a director on 24 August 2017 (1 page)
24 August 2017Appointment of Jordan Cosec Limited as a secretary on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of Hermione Fastier Houston as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Anthony James Sidney Jordan as a director on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Alexander James Peeke as a director on 24 August 2017 (1 page)
19 July 2017Appointment of Alexander James Peeke as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Mr Martin Richard Worthington as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Mr Martin Richard Worthington as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Alexander James Peeke as a director on 18 July 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 January 2017Director's details changed for Ms Hermione Fastier Houston on 11 January 2017 (2 pages)
18 January 2017Director's details changed for Ms Hermione Fastier Houston on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Jason Hunt Wade on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Jason Hunt Wade on 11 January 2017 (2 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 September 2016Appointment of Mr Jason Hunt Wade as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page)
2 September 2016Appointment of Mr Jason Hunt Wade as a director on 1 September 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(7 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(7 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(7 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(7 pages)
20 March 2015Appointment of Hermione Fastier Houston as a director on 16 February 2015 (3 pages)
20 March 2015Appointment of Hermione Fastier Houston as a director on 16 February 2015 (3 pages)
18 February 2015Termination of appointment of Colette O'shea as a director on 16 February 2015 (1 page)
18 February 2015Termination of appointment of Colette O'shea as a director on 16 February 2015 (1 page)
17 February 2015Director's details changed for Colette O'shea on 26 November 2014 (2 pages)
17 February 2015Director's details changed for Colette O'shea on 26 November 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(7 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(7 pages)
20 December 2013Termination of appointment of Scott Parsons as a director (1 page)
20 December 2013Termination of appointment of Nicholas Bates as a director (1 page)
20 December 2013Termination of appointment of Scott Parsons as a director (1 page)
20 December 2013Appointment of Mr Thomas Charles Elliott as a director (2 pages)
20 December 2013Appointment of Mr Thomas Charles Elliott as a director (2 pages)
20 December 2013Termination of appointment of Nicholas Bates as a director (1 page)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
18 April 2012Director's details changed for Colette O'shea on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Colette O'shea on 30 March 2012 (2 pages)
12 April 2012Director's details changed for Scott Parsons on 30 March 2012 (2 pages)
12 April 2012Director's details changed for Scott Parsons on 30 March 2012 (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (6 pages)
21 December 2011Full accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 October 2010Appointment of Richard David Stedman Archer as a director (3 pages)
20 October 2010Appointment of Mr Anthony James Sidney Jordan as a director (3 pages)
20 October 2010Appointment of Mr Anthony James Sidney Jordan as a director (3 pages)
20 October 2010Appointment of Richard David Stedman Archer as a director (3 pages)
15 October 2010Appointment of Mr Nicholas Keith Bates as a director (3 pages)
15 October 2010Appointment of Mr Nicholas Keith Bates as a director (3 pages)
13 August 2010Appointment of Scott Parsons as a director (3 pages)
13 August 2010Termination of appointment of Land Securities Management Limited as a director (2 pages)
13 August 2010Appointment of Colette O'shea as a director (3 pages)
13 August 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
13 August 2010Appointment of Scott Parsons as a director (3 pages)
13 August 2010Appointment of Colette O'shea as a director (3 pages)
13 August 2010Termination of appointment of Richard Linnell as a director (2 pages)
13 August 2010Termination of appointment of Land Securities Management Limited as a director (2 pages)
13 August 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
13 August 2010Termination of appointment of Richard Linnell as a director (2 pages)
26 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
26 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
5 May 2010Incorporation (35 pages)
5 May 2010Incorporation (35 pages)