CAPITAL NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 9DF

Company number 02244395
Status Active
Incorporation Date 15 April 1988
Company Type Private Limited Company
Address LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of CAPITAL NOMINEES LIMITED are www.capitalnominees.co.uk, and www.capital-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Nominees Limited is a Private Limited Company. The company registration number is 02244395. Capital Nominees Limited has been working since 15 April 1988. The present status of the company is Active. The registered address of Capital Nominees Limited is Lower Ground Floor One George Yard London United Kingdom Ec3v 9df. The cash in hand is £0k. It is £0k against last year. . CR SECRETARIES LIMITED is a Secretary of the company. DAVIS, Andrew Simon is a Director of the company. KAYE, David Malcolm is a Director of the company. Director CLAFF, Michael Norman has been resigned. Director LANCE, Mark Richard has been resigned. Director REED, Nicholas Baron has been resigned. Director TODD, David Caldwell Graham has been resigned. Director TURNER, Eric Charles has been resigned. Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


capital nominees Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CR SECRETARIES LIMITED

Director
DAVIS, Andrew Simon
Appointed Date: 21 June 2001
62 years old

Director
KAYE, David Malcolm
Appointed Date: 01 March 2004
74 years old

Resigned Directors

Director
CLAFF, Michael Norman
Resigned: 18 August 1993

Director
LANCE, Mark Richard
Resigned: 17 September 1999
Appointed Date: 02 September 1999
56 years old

Director
REED, Nicholas Baron
Resigned: 31 March 1994
72 years old

Director
TODD, David Caldwell Graham
Resigned: 31 December 1993
Appointed Date: 12 November 1992
78 years old

Director
TURNER, Eric Charles
Resigned: 31 March 1994
85 years old

Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 April 2010
Appointed Date: 31 March 1994

Persons With Significant Control

Mr Andrew Simon Davis
Notified on: 6 May 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL NOMINEES LIMITED Events

24 Apr 2017
Accounts for a dormant company made up to 31 December 2016
27 Feb 2017
Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
27 Oct 2016
Confirmation statement made on 20 October 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

...
... and 78 more events
07 Nov 1989
Accounts for a dormant company made up to 31 March 1989

07 Nov 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Jun 1989
New director appointed

30 Mar 1989
Company name changed yeastfinch LIMITED\certificate issued on 31/03/89
15 Apr 1988
Incorporation