DUNEDIN (SAPE GP) NOMINEES LIMITED
LONDON SAND AIRE (GP) NOMINEES LIMITED

Hellopages » Greater London » Westminster » W1G 0DF

Company number 04638882
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address DUNEDIN LLP, 1 VERE STREET, LONDON, ENGLAND, W1G 0DF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF to C/O Dunedin Llp 1 Vere Street London W1G 0DF on 12 April 2016. The most likely internet sites of DUNEDIN (SAPE GP) NOMINEES LIMITED are www.dunedinsapegpnominees.co.uk, and www.dunedin-sape-gp-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Dunedin Sape Gp Nominees Limited is a Private Limited Company. The company registration number is 04638882. Dunedin Sape Gp Nominees Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Dunedin Sape Gp Nominees Limited is Dunedin Llp 1 Vere Street London England W1g 0df. . MURRAY, Graeme Douglas is a Secretary of the company. MARSHALL, Ross is a Director of the company. MIDDLETON, Shaun Norman Skene is a Director of the company. MURRAY, Graeme Douglas is a Director of the company. Secretary BREEDY, Rosalyn Antonia has been resigned. Secretary DAVIES, James Ralph Parnell has been resigned. Director LENNON, Andrew Patrick James has been resigned. Director MIDDLETON, Shaun Norman Skene has been resigned. Director OFFERGELT, Bruce Louis has been resigned. Director SCOULER, Brian Buchanan has been resigned. Director WILLIAMS, David Richard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MURRAY, Graeme Douglas
Appointed Date: 03 November 2005

Director
MARSHALL, Ross
Appointed Date: 03 November 2005
67 years old

Director
MIDDLETON, Shaun Norman Skene
Appointed Date: 01 August 2011
57 years old

Director
MURRAY, Graeme Douglas
Appointed Date: 03 November 2005
60 years old

Resigned Directors

Secretary
BREEDY, Rosalyn Antonia
Resigned: 03 November 2005
Appointed Date: 05 February 2004

Secretary
DAVIES, James Ralph Parnell
Resigned: 05 February 2004
Appointed Date: 16 January 2003

Director
LENNON, Andrew Patrick James
Resigned: 31 August 2003
Appointed Date: 16 January 2003
60 years old

Director
MIDDLETON, Shaun Norman Skene
Resigned: 22 November 2011
Appointed Date: 22 November 2011
57 years old

Director
OFFERGELT, Bruce Louis
Resigned: 03 November 2005
Appointed Date: 20 November 2003
67 years old

Director
SCOULER, Brian Buchanan
Resigned: 30 March 2011
Appointed Date: 12 January 2009
66 years old

Director
WILLIAMS, David Richard
Resigned: 03 November 2005
Appointed Date: 16 January 2003
65 years old

Persons With Significant Control

Dunedin Saltire Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNEDIN (SAPE GP) NOMINEES LIMITED Events

30 Jan 2017
Confirmation statement made on 16 January 2017 with updates
17 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Apr 2016
Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF to C/O Dunedin Llp 1 Vere Street London W1G 0DF on 12 April 2016
03 Feb 2016
Termination of appointment of Shaun Norman Skene Middleton as a director on 22 November 2011
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

...
... and 49 more events
14 Feb 2004
New secretary appointed
02 Dec 2003
New director appointed
09 Sep 2003
Director resigned
25 Jan 2003
Accounting reference date shortened from 31/01/04 to 31/12/03
16 Jan 2003
Incorporation