P.L.R.NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
P.L.R.NOMINEES LIMITED is a Private Limited Company from LONDON and has the status: Active.
P.L.R.NOMINEES LIMITED was incorporated 65 years ago on 25/11/1958 and has the registered number: 00615508. The accounts status is DORMANT and accounts are next due on 30/06/2024.
P.L.R.NOMINEES LIMITED was incorporated 65 years ago on 25/11/1958 and has the registered number: 00615508. The accounts status is DORMANT and accounts are next due on 30/06/2024.
P.L.R.NOMINEES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
REGINA HOUSE
LONDON
NW3 5JS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARYLEBONE SECRETARIES LIMITED | Corporate Secretary | CURRENT | |||
PAUL GEORGE TAIANO | Jul 1956 | British | Director | 1999-08-25 | CURRENT |
MR ANTHONY DAVID PINS | Nov 1963 | British | Director | 1998-07-29 | CURRENT |
MR RICHARD JEREMY PAUL | Mar 1963 | British | Director | 2003-01-10 | CURRENT |
RICHARD SHAUL | Apr 1958 | British | Director | 1995-12-29 UNTIL 1998-03-27 | RESIGNED |
IVAN BERNARD PAUL | Oct 1929 | British | Director | RESIGNED | |
MR JOEL NEWMAN | Jan 1952 | British | Director | 2005-03-21 UNTIL 2023-05-20 | RESIGNED |
JOHN LESLIE LIBSON | Jul 1938 | British | Director | RESIGNED | |
MR ARIF HUSSEIN EBRAHIM | May 1951 | British | Director | RESIGNED | |
ALAN CLARK | Dec 1948 | British | Director | 1994-03-11 UNTIL 2008-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nyman Libson Paul Llp | 2020-04-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Joel Newman | 2016-04-06 - 2020-04-30 | 1/1952 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Anthony David Pins | 2016-04-06 - 2020-04-30 | 11/1963 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - P.L.R.NOMINEES LIMITED | 2024-05-29 | 30-09-2023 | £2 Cash £2 equity |
Dormant Company Accounts - P.L.R.NOMINEES LIMITED | 2023-05-24 | 30-09-2022 | £2 Cash £2 equity |
Dormant Company Accounts - P.L.R.NOMINEES LIMITED | 2021-07-06 | 30-09-2020 | £2 Cash £2 equity |
Dormant Company Accounts - P.L.R.NOMINEES LIMITED | 2020-05-30 | 30-09-2019 | £2 Cash £2 equity |
Dormant Company Accounts - P.L.R.NOMINEES LIMITED | 2019-05-25 | 30-09-2018 | £2 Cash £2 equity |
Dormant Company Accounts - P.L.R.NOMINEES LIMITED | 2018-06-16 | 30-09-2017 | £2 Cash £2 equity |
Dormant Company Accounts - P.L.R.NOMINEES LIMITED | 2017-05-13 | 30-09-2016 | £2 Cash £2 equity |
Dormant Company Accounts - P.L.R.NOMINEES LIMITED | 2016-05-19 | 30-09-2015 | £2 Cash £2 equity |
Dormant Company Accounts - P.L.R.NOMINEES LIMITED | 2015-06-30 | 30-09-2014 | £2 Cash £2 equity |