GREAT WESTERN (NOMINEE 2006) LIMITED - LONDON


Company Profile Company Filings

Overview

GREAT WESTERN (NOMINEE 2006) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GREAT WESTERN (NOMINEE 2006) LIMITED was incorporated 17 years ago on 21/08/2006 and has the registered number: 05911174. The accounts status is DORMANT and accounts are next due on 30/09/2024.

GREAT WESTERN (NOMINEE 2006) LIMITED - LONDON

This company is listed in the following categories:
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
31 / 12 31/12/2022 30/09/2024

Registered Office

19-23 WELLS STREET
LONDON
W1T 3PQ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SHELFCO (NO.3315) LIMITED (until 27/10/2006)

Confirmation Statements

Last Statement Next Statement Due
03/07/2023 17/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICOLAS GUILLAME TAYLOR Jul 1963 British Director 2023-07-01 CURRENT
MRS SOMYA RASTOGI Secretary 2024-02-01 CURRENT
MR EDUARDO NOGUERA Oct 1975 British Director 2022-06-07 CURRENT
MR JOSEPH EDWARD EMLY Jan 1987 British Director 2022-07-11 CURRENT
MR MICHAEL EDWARD CHIVERS Oct 1980 British Director 2023-07-01 CURRENT
MR JONATHAN STAFFORD WITT Jun 1978 British Director 2023-07-01 CURRENT
MR RASHED MUSTAFA Jul 1963 British Director 2011-04-30 UNTIL 2011-11-14 RESIGNED
MR CHRISTOPHER JOHN WARREN Jul 1978 British Director 2022-07-11 UNTIL 2022-08-16 RESIGNED
MR NEIL DAVID TOWNSON Aug 1960 British Director 2022-06-07 UNTIL 2023-07-01 RESIGNED
MR WILLIAM D'URBAN SUNNUCKS Aug 1956 British Director 2006-10-27 UNTIL 2008-03-20 RESIGNED
ALEX TREVOR MCGOWN SMYTH Jun 1981 British Director 2015-06-30 UNTIL 2016-08-26 RESIGNED
MRS CAROL ANN ROTSEY Nov 1979 Irish Director 2022-06-07 UNTIL 2023-07-01 RESIGNED
MS LAURA LYNNE REDMAN Jun 1982 American Director 2011-11-14 UNTIL 2012-06-18 RESIGNED
XAVIER PULLEN May 1951 British Director 2006-10-27 UNTIL 2008-03-20 RESIGNED
MR TREVOR LENNARD NORMAN Nov 1956 British Director 2017-11-08 UNTIL 2022-04-30 RESIGNED
MR PHILIP JOHN PAYTON NELL Apr 1971 British Director 2007-08-21 UNTIL 2008-03-20 RESIGNED
MR IAN BRYAN WOMACK Jul 1953 British Director 2006-10-27 UNTIL 2008-03-20 RESIGNED
MR MICHAEL PHILIP MIRE Mar 1948 British Director 2022-06-07 UNTIL 2022-06-29 RESIGNED
MR HENRY CHARLES MILLARD-BEER Mar 1967 British Director 2015-06-30 UNTIL 2017-11-08 RESIGNED
MRS MARIA RENAULT Sep 1964 British Director 2012-06-18 UNTIL 2017-11-08 RESIGNED
EPS SECRETARIES LIMITED Corporate Nominee Secretary 2006-08-21 UNTIL 2006-10-27 RESIGNED
MIKJON LIMITED Corporate Nominee Director 2006-08-21 UNTIL 2006-10-27 RESIGNED
CITCO MANAGEMENT (UK) LIMITED Corporate Director 2008-03-20 UNTIL 2008-09-30 RESIGNED
MARLE (UK) LIMITED Corporate Director 2008-03-20 UNTIL 2011-04-30 RESIGNED
ROBERT LESTER FORD Aug 1973 British Director 2008-09-30 UNTIL 2008-12-03 RESIGNED
CITCO MANAGEMENT (UK) LIMITED Corporate Secretary 2008-03-20 UNTIL 2011-04-30 RESIGNED
CITCO JERSEY LIMITED Corporate Secretary 2012-06-18 UNTIL 2017-11-08 RESIGNED
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2006-10-27 UNTIL 2008-03-20 RESIGNED
CRESTBRIDGE UK LIMITED Corporate Secretary 2022-06-07 UNTIL 2024-02-01 RESIGNED
MR WILLIAM JANETSCHEK Aug 1961 American Director 2013-07-12 UNTIL 2017-11-08 RESIGNED
MR PETER MARTIJN BOGAARD Apr 1973 Dutch Director 2008-12-03 UNTIL 2010-04-01 RESIGNED
PHILIP JOHN CLARK Feb 1965 British Director 2006-10-27 UNTIL 2007-07-09 RESIGNED
ANNE MARIE COPELAND Mar 1973 British Director 2007-08-21 UNTIL 2008-03-20 RESIGNED
NICOLA PATRICIA FOLEY Oct 1982 Irish Director 2012-05-21 UNTIL 2012-06-18 RESIGNED
MR JAMES WISEMAN Nov 1968 British Director 2012-06-18 UNTIL 2015-06-30 RESIGNED
MR JULIUS GOTTLIEB Jun 1968 British Director 2006-10-27 UNTIL 2008-03-20 RESIGNED
MR BARRY EDWARD HINDMARCH Oct 1968 British Director 2022-08-16 UNTIL 2023-07-01 RESIGNED
MR STEPHEN LANGAN Feb 1974 British, Director 2022-05-10 UNTIL 2022-06-07 RESIGNED
MR CHRISTOPHER JAMES WENTWORTH LAXTON Jul 1960 British Director 2006-10-27 UNTIL 2008-03-20 RESIGNED
ASHLEY LE FEUVRE Dec 1969 British Director 2017-11-08 UNTIL 2022-06-07 RESIGNED
SHAFIA ZAHOOR Oct 1970 British Director 2010-04-01 UNTIL 2011-04-30 RESIGNED
VG SECRETARIES LIMITED Corporate Secretary 2017-11-08 UNTIL 2022-06-07 RESIGNED
MR JONATHAN STAFFORD WITT Jun 1978 British Director 2022-09-29 UNTIL 2023-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kkr & Co. L.P. 2017-07-21 - 2017-11-08 New York   New York Ownership of shares 75 to 100 percent
Mr George Roberts 2016-04-06 - 2017-07-21 9/1943 New York   Ny 10019 Voting rights 50 to 75 percent
Mr Henry Kravis 2016-04-06 - 2017-07-21 1/1944 New York   Ny 10019 Voting rights 25 to 50 percent
Great Western (General Partner 2006) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SDI (AINTREE) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
RI TSC MILTON KEYNES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI TSC PETERBOROUGH LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB LOCKSBOTTOM LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB NORTHAMPTON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB CARDIFF LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB BODMIN LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB BRIDGWATER LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB GRIMSBY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB BANBURY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB HEREFORD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB SOUTHAMPTON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB BRADFORD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB ARCHER ROAD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB KEMPSTON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI MDC UK139 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GREAT WESTERN (GENERAL PARTNER 2006) LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
RI SB SWINDON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RI MDC UK137 LIMITED LONDON UNITED KINGDOM Active FULL 64306 - Activities of real estate investment trusts

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - GREAT WESTERN (NOMINEE 2006) LIMITED 2023-09-30 31-12-2022 £1,000 equity
Dormant Company Accounts - GREAT WESTERN (NOMINEE 2006) LIMITED 2022-06-11 31-12-2021 £1,000 equity
Dormant Company Accounts - GREAT WESTERN (NOMINEE 2006) LIMITED 2021-12-21 31-12-2020 £1 equity
Dormant Company Accounts - GREAT WESTERN (NOMINEE 2006) LIMITED 2020-07-04 31-12-2019 £1 equity
Dormant Company Accounts - GREAT WESTERN (NOMINEE 2006) LIMITED 2019-09-03 31-12-2018 £1 equity
Dormant Company Accounts - GREAT WESTERN (NOMINEE 2006) LIMITED 2017-08-31 31-12-2016 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RI MDC UK139 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GREAT WESTERN (GENERAL PARTNER 2006) LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
RI SB SWINDON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RI MDC UK137 LIMITED LONDON UNITED KINGDOM Active FULL 64306 - Activities of real estate investment trusts
FOAM AND SUBSTANCE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RI BQ 4 DIY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TITAN ASHBOURNE POS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64306 - Activities of real estate investment trusts
TITAN TRIO MC LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
TITAN CANVEY ISLAND POS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64306 - Activities of real estate investment trusts