Company NameEdmond De Rothschild Hl Nominee Limited
Company StatusDissolved
Company Number12470768
CategoryPrivate Limited Company
Incorporation Date19 February 2020(4 years, 2 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paul David Waggott
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish,
StatusClosed
Appointed01 June 2021(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 04 April 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr William George Stephen Hackney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Rodney Alexander Bysh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Mark Charles Forbes Millar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Derek Williams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2022(2 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 November 2022)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
10 January 2023Application to strike the company off the register (1 page)
8 November 2022Termination of appointment of Derek Williams as a director on 1 November 2022 (1 page)
23 September 2022Appointment of Mr Derek Williams as a director on 20 September 2022 (2 pages)
23 September 2022Termination of appointment of Mark Charles Forbes Millar as a director on 20 September 2022 (1 page)
25 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
3 March 2022Termination of appointment of Rodney Alexander Bysh as a director on 28 February 2022 (1 page)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
22 February 2022Change of details for Edmond De Rothschild Reim (Uk) Limited as a person with significant control on 1 June 2021 (2 pages)
8 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
11 June 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
1 June 2021Termination of appointment of William George Stephen Hackney as a director on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Appointment of Mr Paul David Waggott as a director on 1 June 2021 (2 pages)
1 June 2021Registered office address changed from 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
26 April 2021Change of details for Cording Real Estate Group Limited as a person with significant control on 24 February 2020 (2 pages)
26 April 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
19 February 2020Incorporation
Statement of capital on 2020-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)