SKY CAPITAL UK NOMINEES LIMITED
SURREY EVERETT FINANCIAL NOMINEES LIMITED EVERETT FINANCIAL MANAGEMENT NOMINEES LIMITED

Hellopages » Greater London » Kingston upon Thames » KT2 6QZ
Company number 02966128
Status Active
Incorporation Date 8 September 1994
Company Type Private Limited Company
Address 60 - 62 OLD LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6QZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 2 . The most likely internet sites of SKY CAPITAL UK NOMINEES LIMITED are www.skycapitaluknominees.co.uk, and www.sky-capital-uk-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Sky Capital Uk Nominees Limited is a Private Limited Company. The company registration number is 02966128. Sky Capital Uk Nominees Limited has been working since 08 September 1994. The present status of the company is Active. The registered address of Sky Capital Uk Nominees Limited is 60 62 Old London Road Kingston Upon Thames Surrey Kt2 6qz. . NAKAR, Adam is a Secretary of the company. WHELAN, Andrew John is a Director of the company. Secretary CLARKE, Audrey Germaine Caroline has been resigned. Secretary DELMAGE, Richard John has been resigned. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Robert Keith has been resigned. Director BOURNE, Nigel Patrick has been resigned. Director BURGESS, James Everett has been resigned. Director CRIMI, James Joseph has been resigned. Director FROMM, Gary, Dr has been resigned. Director READINGS, John William has been resigned. Director SCOTT, David Alexander Hill has been resigned. Director WELLS, Trevor John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NAKAR, Adam
Appointed Date: 01 May 2013

Director
WHELAN, Andrew John
Appointed Date: 24 January 2008
59 years old

Resigned Directors

Secretary
CLARKE, Audrey Germaine Caroline
Resigned: 30 June 2003
Appointed Date: 05 October 1995

Secretary
DELMAGE, Richard John
Resigned: 05 October 1995
Appointed Date: 08 September 1994

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 07 January 2007
Appointed Date: 16 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 September 1994
Appointed Date: 08 September 1994

Director
ALLEN, Robert Keith
Resigned: 16 July 2003
Appointed Date: 20 May 1997
59 years old

Director
BOURNE, Nigel Patrick
Resigned: 03 December 1997
Appointed Date: 05 October 1995
61 years old

Director
BURGESS, James Everett
Resigned: 16 July 2003
Appointed Date: 08 September 1994
62 years old

Director
CRIMI, James Joseph
Resigned: 22 November 2005
Appointed Date: 20 February 2004
61 years old

Director
FROMM, Gary, Dr
Resigned: 06 October 2004
Appointed Date: 16 July 2003
92 years old

Director
READINGS, John William
Resigned: 31 January 2007
Appointed Date: 06 October 2004
63 years old

Director
SCOTT, David Alexander Hill
Resigned: 18 February 2005
Appointed Date: 06 October 2004
60 years old

Director
WELLS, Trevor John
Resigned: 14 October 2004
Appointed Date: 16 July 2003
63 years old

Persons With Significant Control

Sky Capital Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKY CAPITAL UK NOMINEES LIMITED Events

13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2

...
... and 79 more events
17 Oct 1995
Secretary resigned;new secretary appointed
06 Sep 1995
Return made up to 08/09/95; full list of members
25 Apr 1995
Accounting reference date notified as 30/04
13 Sep 1994
Secretary resigned

08 Sep 1994
Incorporation