MH NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
MH NOMINEES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MH NOMINEES LIMITED was incorporated 30 years ago on 08/11/1993 and has the registered number: 02869802. The accounts status is DORMANT and accounts are next due on 31/01/2025.
MH NOMINEES LIMITED was incorporated 30 years ago on 08/11/1993 and has the registered number: 02869802. The accounts status is DORMANT and accounts are next due on 31/01/2025.
MH 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 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
80 CHEAPSIDE
LONDON
EC2V 6EE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON CHARLES | Aug 1970 | British | Director | 2004-03-31 | CURRENT |
HUGH ROBERT JOTHAM GARDNER | May 1961 | Director | 2005-04-11 | CURRENT | |
JONATHAN DAYRELL LEIGH-HUNT | Feb 1970 | Director | 2012-04-02 | CURRENT | |
BEN DEVONS | Nov 1978 | British | Director | 2015-04-01 | CURRENT |
DUNCAN JOHN FARADAY INNES | Jun 1955 | British | Director | 1994-02-11 UNTIL 2015-02-08 | RESIGNED |
JONATHAN PATRICK LESLIE SWEET | Mar 1956 | British | Secretary | 1994-01-17 UNTIL 2021-05-07 | RESIGNED |
SIMON PAUL RICHARD VIVIAN | Jul 1962 | British | Director | 2001-08-06 UNTIL 2006-03-31 | RESIGNED |
JONATHAN PETER PEARCE | Apr 1957 | British | Director | 1994-02-11 UNTIL 2018-03-31 | RESIGNED |
MRS ROSEMARY ANN JACKSON | Nov 1951 | British | Director | 2004-11-22 UNTIL 2007-12-31 | RESIGNED |
MR NICHOLAS ALAN ROCHE | Jun 1953 | British | Director | 1994-08-11 UNTIL 1996-01-04 | RESIGNED |
MS HERDEEP SIAN | Sep 1971 | British | Director | 2012-11-07 UNTIL 2013-02-15 | RESIGNED |
JONATHAN PATRICK LESLIE SWEET | Mar 1956 | British | Director | 1994-01-17 UNTIL 2021-05-07 | RESIGNED |
STEPHEN JOHN MULLENS | Feb 1949 | British | Director | 1994-01-17 UNTIL 1999-12-20 | RESIGNED |
MR ANTHONY DAVID MORRIS | Jul 1952 | British | Director | 2000-04-06 UNTIL 2017-03-31 | RESIGNED |
BRUCE ANDREW JONES | Nov 1967 | British | Director | 2012-11-07 UNTIL 2019-09-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-11-08 UNTIL 1994-01-17 | RESIGNED | ||
RICHARD HINCHLIFFE | Oct 1967 | British | Director | 2001-03-07 UNTIL 2003-10-10 | RESIGNED |
MR MARK ANTONI HALAMA | Dec 1961 | British | Director | 2000-04-06 UNTIL 2013-10-01 | RESIGNED |
KATHERINE MARY DE SOUZA | Sep 1961 | British | Director | 1996-09-17 UNTIL 2022-03-31 | RESIGNED |
JONATHAN DAVID BOR | Dec 1957 | British | Director | 2005-04-11 UNTIL 2006-03-31 | RESIGNED |
FRANK BLOOM | Oct 1936 | British | Director | 1994-02-11 UNTIL 1999-04-30 | RESIGNED |
DAVID NATHAN BENNETT | Apr 1970 | British | Director | 2008-04-07 UNTIL 2015-06-30 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1993-11-08 UNTIL 1994-01-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marriott Harrison Llp | 2016-04-06 | 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 - MH NOMINEES LIMITED | 2023-06-06 | 30-04-2023 | £2 Cash £2 equity |
Dormant Company Accounts - MH NOMINEES LIMITED | 2022-07-16 | 30-04-2022 | £2 Cash £2 equity |
Dormant Company Accounts - MH NOMINEES LIMITED | 2021-05-06 | 30-04-2021 | £2 Cash £2 equity |
Dormant Company Accounts - MH NOMINEES LIMITED | 2020-05-12 | 30-04-2020 | £2 Cash £2 equity |
Dormant Company Accounts - MH NOMINEES LIMITED | 2019-05-04 | 30-04-2019 | £2 Cash £2 equity |
Dormant Company Accounts - MH NOMINEES LIMITED | 2018-05-04 | 30-04-2018 | £2 Cash £2 equity |
Dormant Company Accounts - MH NOMINEES LIMITED | 2017-05-05 | 30-04-2017 | £2 Cash £2 equity |
Dormant Company Accounts - MH NOMINEES LIMITED | 2016-05-04 | 30-04-2016 | £2 Cash £2 equity |
Dormant Company Accounts - MH NOMINEES LIMITED | 2015-05-06 | 30-04-2015 | £2 Cash £2 equity |