Company NameLibcap Nominees Limited
DirectorsShane Raymond Le Prevost and Robert Simpson
Company StatusActive
Company Number09752489
CategoryPrivate Limited Company
Incorporation Date27 August 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Shane Raymond Le Prevost
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceGuernsey
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Robert Simpson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleSettlements Manager
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Antony Patrick Scawthorn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr John William Truscott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameMrs Justine Claire Rumens
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY

Location

Registered AddressRopemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 3 weeks from now)

Filing History

12 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 October 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
27 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 April 2021Director's details changed for Mr Shane Raymond Le Prevost on 13 April 2021 (2 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
14 February 2020Termination of appointment of Justine Claire Rumens as a secretary on 30 September 2019 (1 page)
27 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
5 July 2019Termination of appointment of John William Truscott as a director on 21 June 2019 (1 page)
5 July 2019Termination of appointment of Antony Patrick Scawthorn as a director on 28 June 2019 (1 page)
5 July 2019Appointment of Mr Robert Simpson as a director on 28 June 2019 (2 pages)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
2 October 2015Secretary's details changed for Mrs Justine Claire Justine Rumens on 27 August 2015 (1 page)
2 October 2015Secretary's details changed for Mrs Justine Claire Justine Rumens on 27 August 2015 (1 page)
1 September 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
1 September 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)