Company NameCIP (Dawn) Nominees Limited
DirectorsJohn Edward Rowe and Anna Shih-Li Long
Company StatusActive
Company Number11393085
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 10 months ago)
Previous NameChrystal Spv Nominees Ltd

Business Activity

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

Directors

Director NameMr John Edward Rowe
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12/14 Masons Avenue
London
EC2V 5BT
Director NameMs Anna Shih-Li Long
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12/14 Masons Avenue
London
EC2V 5BT
Director NameMr Richard Tozer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Graham Kenneth Urquhart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Stephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameMs Linda Rose Holdeman
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Philip Roy Martin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2020(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2022)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 2023)
Correspondence AddressSuite 5 7th Floor
50 Broadway
London
SW1H 0DB

Location

Registered AddressFirst Floor
12/14 Masons Avenue
London
EC2V 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

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 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

1 December 2023Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 24 November 2023 (1 page)
17 October 2023Secretary's details changed for Tricor Corporate Secretaries Limited on 30 September 2023 (1 page)
13 October 2023Change of details for Tricor Secretaries Limited as a person with significant control on 30 September 2023 (2 pages)
28 September 2023Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to First Floor 12/14 Masons Avenue London EC2V 5BT on 28 September 2023 (1 page)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 July 2022Termination of appointment of Philip Roy Martin as a director on 22 July 2022 (1 page)
13 June 2022Termination of appointment of Stephen John Martin as a director on 10 June 2022 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
14 January 2021Termination of appointment of Graham Kenneth Urquhart as a director on 31 December 2020 (1 page)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
23 April 2020Appointment of Mr Philip Roy Martin as a director on 11 March 2020 (2 pages)
21 April 2020Appointment of Tricor Corporate Secretaries Limited as a secretary on 11 March 2020 (2 pages)
27 January 2020Termination of appointment of Linda Rose Holdeman as a secretary on 17 January 2020 (1 page)
3 December 2019Termination of appointment of Richard Tozer as a director on 3 December 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
17 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 April 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
13 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
(3 pages)
21 November 2018Appointment of Ms Anna Shih-Li Long as a director on 20 November 2018 (2 pages)
2 July 2018Appointment of Mr Stephen John Martin as a director on 1 June 2018 (2 pages)
2 July 2018Notification of Tricor Secretaries Limited as a person with significant control on 1 June 2018 (2 pages)
2 July 2018Appointment of Mr John Edward Rowe as a director on 1 June 2018 (2 pages)
2 July 2018Appointment of Mr Richard Tozer as a director on 1 June 2018 (2 pages)
2 July 2018Cessation of Graham Kenneth Urquhart as a person with significant control on 1 June 2018 (1 page)
1 June 2018Incorporation
Statement of capital on 2018-06-01
  • GBP 1
(31 pages)