125 OBS (NOMINEES 1) LIMITED

Register to unlock more data on OkredoRegister

125 OBS (NOMINEES 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05894331

Incorporation date

02/08/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2006)
dot icon20/08/2025
Director's details changed for Mr Eik Sheng Kwek on 2022-01-01
dot icon11/08/2025
Director's details changed for Mr Cheng Chuan Mark Lim on 2025-07-19
dot icon11/08/2025
Director's details changed for Mr Guo Yeou Yong on 2025-07-19
dot icon11/08/2025
Director's details changed for Mr Eik Sheng Kwek on 2025-07-19
dot icon11/08/2025
Director's details changed for Mr Guo Yeou Yong on 2023-06-01
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon16/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon30/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon25/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-25
dot icon15/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Director's details changed for Mr Benjamin Fielding on 2022-11-30
dot icon02/11/2022
Appointment of Mr Benjamin Fielding as a director on 2022-10-10
dot icon02/11/2022
Termination of appointment of Vincent Cheshire as a director on 2022-10-10
dot icon04/10/2022
Termination of appointment of Shao Hong Frank Khoo as a director on 2022-09-30
dot icon04/10/2022
Appointment of Mr Guo Yeou Yong as a director on 2022-09-30
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon02/04/2020
Termination of appointment of Stephen William Spencer Norton as a director on 2020-03-31
dot icon02/04/2020
Appointment of Mr Vincent Cheshire as a director on 2020-03-31
dot icon13/11/2019
Second filing for the appointment of Eik Sheng Kwek as a director
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/08/2019
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-19
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon05/08/2019
Director's details changed for Mr Stephen William Spencer Norton on 2019-08-05
dot icon08/05/2019
Second filing for the appointment of Shao Hong Frank Khoo as a director
dot icon21/03/2019
Registered office address changed from 6 5th Floor St. Andrew Street London EC4A 3AE United Kingdom to 5th Floor 6 st. Andrew Street London EC4A 3AE on 2019-03-21
dot icon15/03/2019
Director's details changed for Mr Khoo Shao Hong Frank on 2019-03-12
dot icon12/03/2019
Director's details changed
dot icon26/11/2018
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE England to 6 5th Floor St. Andrew Street London EC4A 3AE on 2018-11-26
dot icon23/11/2018
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE England to 5th Floor 6 st Andrew Street London EC4A 3AE on 2018-11-23
dot icon23/11/2018
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 5th Floor 6 st Andrew Street London EC4A 3AE on 2018-11-23
dot icon23/11/2018
Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD to 5th Floor 6 st. Andrew Street London EC4A 3AE on 2018-11-23
dot icon20/11/2018
Appointment of Mr Kwek Eik Sheng as a director on 2018-10-25
dot icon20/11/2018
Appointment of Mr Khoo Shao Hong Frank as a director on 2018-10-25
dot icon20/11/2018
Appointment of Mr Mark Lim Cheng Chuan as a director on 2018-10-25
dot icon19/11/2018
Termination of appointment of Christopher Michael Warnes as a director on 2018-10-25
dot icon19/11/2018
Appointment of Mr Stephen William Spencer Norton as a director on 2018-10-25
dot icon19/11/2018
Termination of appointment of Gemma Nandita Kataky as a director on 2018-10-25
dot icon19/11/2018
Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2018-10-25
dot icon19/11/2018
Termination of appointment of Panayot Kostadinov Vasilev as a director on 2018-10-25
dot icon19/11/2018
Termination of appointment of Simon David Austin Davies as a director on 2018-10-25
dot icon19/11/2018
Termination of appointment of Jason Christopher Bingham as a director on 2018-10-25
dot icon26/10/2018
Satisfaction of charge 058943310006 in full
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon02/03/2017
Appointment of Mr Christopher Michael Warnes as a director on 2017-02-28
dot icon02/03/2017
Appointment of Mr Jason Christopher Bingham as a director on 2017-02-28
dot icon02/03/2017
Termination of appointment of Farhad Mawji-Karim as a director on 2017-02-28
dot icon04/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon24/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/05/2016
Appointment of Mr Panayot Kostadinov Vasilev as a director on 2016-04-28
dot icon24/05/2016
Director's details changed for Mr Farhad Mawji Karim on 2016-05-24
dot icon09/03/2016
Termination of appointment of Gordon Robert Mckie as a director on 2016-02-29
dot icon24/12/2015
Appointment of Ms Gemma Nandita Kataky as a director on 2015-12-16
dot icon24/12/2015
Termination of appointment of David Robert Mcclure as a director on 2015-12-16
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon28/08/2015
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2015-07-31
dot icon16/08/2015
Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 21 Palmer Street London SW1H 0AD on 2015-08-16
dot icon13/08/2015
Second filing of TM01 previously delivered to Companies House
dot icon13/08/2015
Second filing of TM01 previously delivered to Companies House
dot icon13/08/2015
Second filing of TM02 previously delivered to Companies House
dot icon13/08/2015
Second filing of AP04 previously delivered to Companies House
dot icon13/08/2015
Second filing of AP01 previously delivered to Companies House
dot icon13/08/2015
Second filing of AP01 previously delivered to Companies House
dot icon13/08/2015
Second filing of AP01 previously delivered to Companies House
dot icon03/08/2015
Appointment of Mr Simon David Austin Davies as a director on 2015-07-31
dot icon03/08/2015
Appointment of Mr Gordon Robert Mckie as a director on 2015-07-31
dot icon03/08/2015
Termination of appointment of Michael John Pegler as a director on 2015-07-31
dot icon13/11/2014
Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 2014-11-13
dot icon20/10/2014
Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 10 Pollen House Cork Street London W1S 3NP on 2014-10-20
dot icon20/10/2014
Appointment of Mr David Robert Mcclure as a director on 2014-10-17
dot icon20/10/2014
Appointment of Mr Michael John Pegler as a director on 2014-10-17
dot icon20/10/2014
Appointment of Mr Farhad Mawji Karim as a director on 2014-10-17
dot icon20/10/2014
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2014-10-17
dot icon20/10/2014
Termination of appointment of Martin Clive Jepson as a director on 2014-10-17
dot icon20/10/2014
Termination of appointment of Danelle Fleur Campbell as a director on 2014-10-17
dot icon20/10/2014
Termination of appointment of Philippa Elder as a secretary on 2014-10-17
dot icon13/10/2014
Registration of charge 058943310006, created on 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon11/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/07/2014
Appointment of Danelle Fleur Campbell as a director
dot icon06/07/2014
Termination of appointment of Shane Kelly as a director
dot icon27/01/2014
Director's details changed for Mr Martin Clive Jepson on 2013-12-16
dot icon27/01/2014
Director's details changed for Mr Shane Roger Kelly on 2013-12-16
dot icon27/01/2014
Secretary's details changed for Philippa Elder on 2013-12-16
dot icon16/12/2013
Registered office address changed from 23 Hanover Square London W1S 1JB on 2013-12-16
dot icon08/10/2013
Registration of charge 058943310005
dot icon07/10/2013
Satisfaction of charge 3 in full
dot icon07/10/2013
Satisfaction of charge 2 in full
dot icon22/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon09/07/2013
Termination of appointment of Andrew Berger-North as a director
dot icon09/07/2013
Termination of appointment of Andrew Thomson as a director
dot icon09/07/2013
Termination of appointment of David Atkins as a director
dot icon09/07/2013
Termination of appointment of Peter Cole as a director
dot icon09/07/2013
Appointment of Philippa Elder as a secretary
dot icon09/07/2013
Appointment of Mr Martin Clive Jepson as a director
dot icon09/07/2013
Appointment of Shane Roger Kelly as a director
dot icon09/07/2013
Termination of appointment of Hammerson Company Secretarial Limited as a secretary
dot icon09/07/2013
Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 2013-07-09
dot icon21/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/10/2012
Termination of appointment of Lawrence Hutchings as a director
dot icon22/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/06/2012
Director's details changed for Mr David John Atkins on 2012-05-31
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/10/2011
Termination of appointment of Nicholas Hardie as a director
dot icon10/10/2011
Appointment of Hammerson Company Secretarial Limited as a secretary
dot icon10/10/2011
Termination of appointment of Stuart Haydon as a secretary
dot icon02/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Martin Jepson as a director
dot icon06/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/09/2010
Director's details changed for Mr David John Atkins on 2010-09-08
dot icon09/09/2010
Director's details changed for Andrew John Berger-North on 2010-09-08
dot icon09/09/2010
Director's details changed for Mr Andrew James Gray Thomson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Lawrence Francis Hutchings on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-07
dot icon06/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon03/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/08/2009
Return made up to 02/08/09; full list of members
dot icon26/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/12/2008
Director appointed andrew john berger-north
dot icon08/12/2008
Director appointed lawrence francis hutchings
dot icon08/12/2008
Director appointed martin clive jepson
dot icon08/12/2008
Appointment terminated director jonathan emery
dot icon05/09/2008
Return made up to 02/08/08; full list of members
dot icon22/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon20/09/2007
Return made up to 02/08/07; full list of members
dot icon19/09/2007
Director's particulars changed
dot icon19/09/2007
Director's particulars changed
dot icon19/09/2007
Director's particulars changed
dot icon19/07/2007
Director resigned
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon20/02/2007
Memorandum and Articles of Association
dot icon20/02/2007
Resolutions
dot icon12/02/2007
Particulars of mortgage/charge
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New secretary appointed
dot icon30/10/2006
Secretary resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon30/10/2006
Registered office changed on 30/10/06 from: 10 upper bank street london E14 5JJ
dot icon18/10/2006
Certificate of change of name
dot icon02/08/2006
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
31/07/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pegler, Michael John
Director
30/09/2014 - 31/07/2015
155
Fielding, Benjamin
Director
10/10/2022 - Present
62
Thomson, Andrew James Gray
Director
01/01/2007 - 21/06/2013
192
Vasilev, Panayot Kostadinov
Director
28/04/2016 - 25/10/2018
52
Kwek, Eik Sheng
Director
25/10/2018 - Present
91

Persons with Significant Control

0

No PSC data available.

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 125 OBS (NOMINEES 1) LIMITED

125 OBS (NOMINEES 1) LIMITED is an(a) Active company incorporated on 02/08/2006 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. 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 125 OBS (NOMINEES 1) LIMITED?

toggle

125 OBS (NOMINEES 1) LIMITED is currently Active. It was registered on 02/08/2006 .

Where is 125 OBS (NOMINEES 1) LIMITED located?

toggle

125 OBS (NOMINEES 1) LIMITED is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does 125 OBS (NOMINEES 1) LIMITED do?

toggle

125 OBS (NOMINEES 1) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 125 OBS (NOMINEES 1) LIMITED?

toggle

The latest filing was on 20/08/2025: Director's details changed for Mr Eik Sheng Kwek on 2022-01-01.