1 LEADENHALL NOMINEE LIMITED

Register to unlock more data on OkredoRegister

1 LEADENHALL NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10581466

Incorporation date

24/01/2017

Size

Dormant

Contacts

Registered address

Registered address

Level 10, 100 Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2017)
dot icon28/01/2026
Change of details for 1 Leadenhall Gp Limited as a person with significant control on 2026-01-26
dot icon26/01/2026
Registered office address changed from Level 26 One Canada Square London E14 5AB England to Level 10, 100 Bishopsgate London EC2N 4AG on 2026-01-26
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon01/10/2025
Director's details changed for Ms Rose Belle Claire Meller on 2025-08-01
dot icon08/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/06/2025
Registration of charge 105814660003, created on 2025-06-26
dot icon02/06/2025
Change of details for 1 Leadenhall Gp Limited as a person with significant control on 2025-06-01
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon07/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon12/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon28/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/03/2022
Appointment of Charlotte Marie Dean as a director on 2022-03-07
dot icon08/03/2022
Termination of appointment of Anthony John Dawes as a director on 2022-03-07
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon07/12/2021
Termination of appointment of Karl Laurenz Wambach as a director on 2021-12-06
dot icon21/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/06/2021
Registered office address changed from Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England to Level 26 One Canada Square London E14 5AB on 2021-06-06
dot icon16/03/2021
Registration of charge 105814660002, created on 2021-03-05
dot icon11/02/2021
Satisfaction of charge 105814660001 in full
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon18/01/2021
Director's details changed for Mr Paras Maalde on 2021-01-12
dot icon06/11/2020
Director's details changed for Mr Anthony John Dawes on 2020-11-06
dot icon29/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/02/2020
Appointment of Paras Maalde as a director on 2020-02-26
dot icon24/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon30/09/2019
Appointment of Karl Laurenz Wambach as a director on 2019-09-30
dot icon30/09/2019
Appointment of Mr Anthony John Dawes as a director on 2019-09-30
dot icon30/09/2019
Termination of appointment of Zachary Bryan Vaughan as a director on 2019-09-30
dot icon11/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/05/2019
Director's details changed for Mr Zachary Bryan Vaughan on 2019-01-25
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/08/2018
Change of details for 1 Leadenhall Gp Limited as a person with significant control on 2018-07-30
dot icon30/07/2018
Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD United Kingdom to Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW on 2018-07-30
dot icon05/07/2018
Appointment of Mr Zachary Bryan Vaughan as a director on 2018-06-06
dot icon18/06/2018
Termination of appointment of Neil Thompson as a director on 2018-06-06
dot icon31/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon28/06/2017
Appointment of Mr Neil Thompson as a director on 2017-06-28
dot icon28/06/2017
Termination of appointment of James Lane Tuckey as a director on 2017-06-28
dot icon16/05/2017
Resolutions
dot icon04/05/2017
Registration of charge 105814660001, created on 2017-04-28
dot icon11/04/2017
Appointment of Mr James Lane Tuckey as a director on 2017-03-31
dot icon07/04/2017
Termination of appointment of Martin Jepson as a director on 2017-03-31
dot icon30/01/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon24/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meller, Rose Belle Claire
Director
24/01/2017 - Present
106
Maalde, Paras
Director
26/02/2020 - Present
27
Jepson, Martin Clive
Director
24/01/2017 - 31/03/2017
202
Thompson, Neil
Director
28/06/2017 - 06/06/2018
113
Dawes, Anthony John
Director
30/09/2019 - 07/03/2022
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 LEADENHALL NOMINEE LIMITED

1 LEADENHALL NOMINEE LIMITED is an(a) Active company incorporated on 24/01/2017 with the registered office located at Level 10, 100 Bishopsgate, London EC2N 4AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 LEADENHALL NOMINEE LIMITED?

toggle

1 LEADENHALL NOMINEE LIMITED is currently Active. It was registered on 24/01/2017 .

Where is 1 LEADENHALL NOMINEE LIMITED located?

toggle

1 LEADENHALL NOMINEE LIMITED is registered at Level 10, 100 Bishopsgate, London EC2N 4AG.

What does 1 LEADENHALL NOMINEE LIMITED do?

toggle

1 LEADENHALL NOMINEE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 1 LEADENHALL NOMINEE LIMITED?

toggle

The latest filing was on 28/01/2026: Change of details for 1 Leadenhall Gp Limited as a person with significant control on 2026-01-26.