ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED
LONDON SEARCHALPHA LIMITED

Hellopages » Greater London » Westminster » WC2E 9BT

Company number 03827385
Status Active
Incorporation Date 18 August 1999
Company Type Private Limited Company
Address 20 GARRICK STREET, LONDON, UNITED KINGDOM, WC2E 9BT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 20 Garrick Street London WC2E 9BT on 8 February 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED are www.elderstreetcapitalpartnersnominees.co.uk, and www.elderstreet-capital-partners-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elderstreet Capital Partners Nominees Limited is a Private Limited Company. The company registration number is 03827385. Elderstreet Capital Partners Nominees Limited has been working since 18 August 1999. The present status of the company is Active. The registered address of Elderstreet Capital Partners Nominees Limited is 20 Garrick Street London United Kingdom Wc2e 9bt. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. FREW, Paul Matthew Linkstone is a Director of the company. JACKSON, Michael Edward Wilson is a Director of the company. TERRY, Barnaby Bruce Landen is a Director of the company. Secretary AMEY, Michelle has been resigned. Secretary HORTON, Michael John has been resigned. Secretary TERRY, Barnaby Bruce Landen has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


elderstreet capital partners nominees Key Finiance

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

Current Directors

Director
FREW, Paul Matthew Linkstone
Appointed Date: 07 September 1999
65 years old

Director
JACKSON, Michael Edward Wilson
Appointed Date: 07 September 1999
75 years old

Director
TERRY, Barnaby Bruce Landen
Appointed Date: 07 September 1999
61 years old

Resigned Directors

Secretary
AMEY, Michelle
Resigned: 29 August 2003
Appointed Date: 31 May 2001

Secretary
HORTON, Michael John
Resigned: 30 June 2005
Appointed Date: 17 October 2003

Secretary
TERRY, Barnaby Bruce Landen
Resigned: 31 July 2015
Appointed Date: 30 June 2005

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 31 May 2001
Appointed Date: 07 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 1999
Appointed Date: 18 August 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 September 1999
Appointed Date: 18 August 1999

Persons With Significant Control

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

ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED Events

08 Feb 2017
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 20 Garrick Street London WC2E 9BT on 8 February 2017
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 26 July 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Termination of appointment of Barnaby Bruce Landen Terry as a secretary on 31 July 2015
...
... and 56 more events
24 Sep 1999
New director appointed
24 Sep 1999
Registered office changed on 24/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
22 Sep 1999
Secretary resigned
22 Sep 1999
Director resigned
18 Aug 1999
Incorporation