HAVEN NOMINEES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6QY

Company number 04288962
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address 23 KING STREET, ST JAMES'S, LONDON, SW1Y 6QY
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Steven James Croucher as a director on 7 February 2017; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of HAVEN NOMINEES LIMITED are www.havennominees.co.uk, and www.haven-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Battersea Park Rail Station is 2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 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.Haven Nominees Limited is a Private Limited Company. The company registration number is 04288962. Haven Nominees Limited has been working since 18 September 2001. The present status of the company is Active. The registered address of Haven Nominees Limited is 23 King Street St James S London Sw1y 6qy. . BERRY, Jamie Alistair Jagoe is a Director of the company. MACLEOD, Jamie Joseph Edward is a Director of the company. ROBINSON, Mark Jonathan is a Director of the company. SHERWOOD, Mark Andrew is a Director of the company. Secretary KENNEDY, John Neil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROUCHER, Steven James has been resigned. Director KENNEDY, John Neil has been resigned. The company operates in "Fund management activities".


Current Directors

Director
BERRY, Jamie Alistair Jagoe
Appointed Date: 18 September 2001
69 years old

Director
MACLEOD, Jamie Joseph Edward
Appointed Date: 29 June 2016
57 years old

Director
ROBINSON, Mark Jonathan
Appointed Date: 29 June 2016
61 years old

Director
SHERWOOD, Mark Andrew
Appointed Date: 29 June 2016
64 years old

Resigned Directors

Secretary
KENNEDY, John Neil
Resigned: 01 August 2011
Appointed Date: 18 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 2001
Appointed Date: 18 September 2001

Director
CROUCHER, Steven James
Resigned: 07 February 2017
Appointed Date: 29 June 2016
51 years old

Director
KENNEDY, John Neil
Resigned: 01 August 2011
Appointed Date: 18 September 2001
77 years old

Persons With Significant Control

Bordier & Cie (Uk) Plc
Notified on: 18 September 2016
Nature of control: Ownership of shares – 75% or more

HAVEN NOMINEES LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 30 June 2016
22 Feb 2017
Termination of appointment of Steven James Croucher as a director on 7 February 2017
19 Sep 2016
Confirmation statement made on 18 September 2016 with updates
29 Jun 2016
Appointment of Mr. Steven James Croucher as a director on 29 June 2016
29 Jun 2016
Appointment of Mr. Mark Andrew Sherwood as a director on 29 June 2016
...
... and 34 more events
29 Apr 2003
Accounts for a dormant company made up to 30 June 2002
21 Oct 2002
Return made up to 18/09/02; full list of members
08 May 2002
Accounting reference date shortened from 30/09/02 to 30/06/02
24 Sep 2001
Secretary resigned
18 Sep 2001
Incorporation