ALDWYCH NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ALDWYCH NOMINEES LIMITED is a Private Limited Company from LONDON and has the status: Active.
ALDWYCH NOMINEES LIMITED was incorporated 34 years ago on 23/11/1989 and has the registered number: 02446027. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ALDWYCH NOMINEES LIMITED was incorporated 34 years ago on 23/11/1989 and has the registered number: 02446027. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ALDWYCH NOMINEES LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
70100 - Activities of head offices
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
125 WOOD STREET
LONDON
EC2V 7AW
This Company Originates in : United Kingdom
Previous trading names include:
MANCHES NOMINEES LIMITED (until 15/11/2013)
MANCHES NOMINEES LIMITED (until 15/11/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/11/2023 | 08/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PENNSEC LIMITED | Corporate Secretary | 2023-06-19 | CURRENT | ||
MR MATTHEW HENRY JAMES MARTIN | May 1966 | British | Director | 2023-06-19 | CURRENT |
SIMON ANTHONY BICKERDIKE | Jul 1967 | British | Director | 2023-06-19 | CURRENT |
ALDWYCH SECRETARIES LIMITED | Corporate Secretary | 2002-05-29 UNTIL 2023-06-19 | RESIGNED | ||
ALISTAIR WILSON | Jan 1958 | British | Director | RESIGNED | |
DAVID PETER TIGHE | Mar 1958 | British | Director | 1997-07-02 UNTIL 2022-03-31 | RESIGNED |
PETER MARTIN STEVENS | Jan 1955 | British | Director | 1997-05-13 UNTIL 2005-03-23 | RESIGNED |
MR MELVIN PEDRO | Sep 1957 | British | Director | RESIGNED | |
MR CHRISTOPHER MARK OWEN | May 1958 | British | Director | 2005-04-28 UNTIL 2023-06-19 | RESIGNED |
JAMES SINCLAIR FOSTER | Feb 1957 | British | Director | 1990-09-20 UNTIL 2003-09-26 | RESIGNED |
MR JEAN PAUL DA COSTA | Apr 1963 | British | Director | 2001-06-29 UNTIL 2003-05-01 | RESIGNED |
MR PATRICK CHARLES MORRISH BADDELEY | Dec 1953 | British | Director | 2000-02-29 UNTIL 2015-12-18 | RESIGNED |
MR MELVIN PEDRO | Sep 1957 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aldwych Corporate Services Limited | 2016-11-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ALDWYCH NOMINEES LIMITED | 2023-12-02 | 31-03-2023 | £2 Cash £2 equity |
Dormant Company Accounts - ALDWYCH NOMINEES LIMITED | 2022-08-10 | 31-03-2022 | £2 Cash £2 equity |
Dormant Company Accounts - ALDWYCH NOMINEES LIMITED | 2021-12-21 | 31-03-2021 | £2 Cash £2 equity |
Dormant Company Accounts - ALDWYCH NOMINEES LIMITED | 2021-03-12 | 31-03-2020 | £2 Cash £2 equity |
Dormant Company Accounts - ALDWYCH NOMINEES LIMITED | 2019-04-30 | 31-03-2019 | £2 equity |
Dormant Company Accounts - ALDWYCH NOMINEES LIMITED | 2018-08-30 | 31-03-2018 | £2 equity |
Dormant Company Accounts - ALDWYCH NOMINEES LIMITED | 2017-05-05 | 31-03-2017 | £2 equity |
Dormant Company Accounts - ALDWYCH NOMINEES LIMITED | 2016-05-17 | 31-03-2016 | £2 equity |
Dormant Company Accounts - ALDWYCH NOMINEES LIMITED | 2015-06-03 | 31-03-2015 | £2 equity |
Dormant Company Accounts - ALDWYCH NOMINEES LIMITED | 2015-02-14 | 31-03-2014 | £2 equity |