Company NameMyrtlebrook Nominees Limited
DirectorsJames Neil Webb and Giles Alistair White
Company StatusActive
Company Number11500099
CategoryPrivate Limited Company
Incorporation Date3 August 2018(5 years, 8 months ago)
Previous Name112 Nominees Limited

Business Activity

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

Directors

Director NameMr James Neil Webb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameMr Giles Alistair White
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameMr Ivo Martindale Twisleton-Wykeham-Fiennes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 Jermyn Street
London
SW1Y 6LS

Location

Registered Address2 St. James's Street
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

16 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
12 July 2023Registered office address changed from 112 Jermyn Street London SW1Y 6LS United Kingdom to 2 st. James's Street London SW1A 1EF on 12 July 2023 (1 page)
24 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
13 August 2021Termination of appointment of Ivo Martindale Twisleton-Wykeham-Fiennes as a director on 1 January 2021 (1 page)
13 August 2021Change of details for Giles Alistair White as a person with significant control on 1 January 2021 (2 pages)
13 August 2021Cessation of Ivo Martindale Twisleton-Wykeham-Fiennes as a person with significant control on 1 January 2021 (1 page)
13 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
26 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
(3 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
3 August 2018Incorporation
Statement of capital on 2018-08-03
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)