ANTIN NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ANTIN NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04904217

Incorporation date

18/09/2003

Size

Dormant

Contacts

Registered address

Registered address

10 Harewood Avenue, London NW1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2003)
dot icon20/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon08/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/03/2024
Appointment of Kirstine Angela Macpherson as a director on 2024-03-22
dot icon27/03/2024
Termination of appointment of Gareth Edward Jones as a director on 2024-03-22
dot icon27/03/2024
Termination of appointment of Rohan Andrew Falconer as a director on 2024-03-22
dot icon27/03/2024
Appointment of Kay Linda Clements as a director on 2024-03-22
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon27/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 2022-05-09
dot icon29/03/2022
Appointment of Dean Victor Putney as a director on 2022-03-23
dot icon29/03/2022
Termination of appointment of Alec Stuart Mcilquham as a director on 2022-03-23
dot icon12/01/2022
Director's details changed for Mr Alec Stuart Mcilquham on 2021-12-14
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon23/11/2021
Director's details changed for Mr Alec Stuart Mcilquham on 2021-01-22
dot icon21/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/01/2021
Director's details changed for Mr Alec Stuart Mcilquham on 2021-01-22
dot icon21/01/2021
Director's details changed for Tracy Jane Parish on 2021-01-21
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon02/12/2020
Director's details changed for Mr Alec Stuart Mcilquham on 2020-12-01
dot icon23/07/2020
Termination of appointment of John Peter Luff as a director on 2020-07-10
dot icon18/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/04/2020
Cessation of Bnp Paribas Securities Services as a person with significant control on 2020-04-08
dot icon09/04/2020
Notification of Bnp Paribas S.A. as a person with significant control on 2020-04-08
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon12/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/02/2019
Appointment of Miss Emma Louise Ellison as a director on 2019-02-11
dot icon19/02/2019
Appointment of Mr Alec Stuart Mcilquham as a director on 2019-02-11
dot icon28/11/2018
Termination of appointment of Paul Nolan as a director on 2018-11-19
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon02/08/2018
Appointment of Paul Nolan as a director on 2018-07-06
dot icon24/07/2018
Termination of appointment of Theofilos Mitsakos as a director on 2018-07-06
dot icon24/07/2018
Termination of appointment of Mariangela Fumagalli as a director on 2018-07-06
dot icon24/07/2018
Appointment of Mr Rohan Andrew Falconer as a director on 2018-07-06
dot icon24/07/2018
Appointment of Mr Gareth Edward Jones as a director on 2018-07-06
dot icon12/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/11/2017
Director's details changed for Mariangela Fumagalli on 2017-11-15
dot icon22/11/2017
Director's details changed for Mr John Peter Luff on 2017-11-15
dot icon07/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon24/10/2016
Appointment of Mr John Peter Luff as a director on 2016-10-03
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon07/10/2016
Termination of appointment of Colleen Patricia Jarvis as a director on 2016-10-03
dot icon22/07/2016
Director's details changed for Colleen Patricia Jarvis on 2016-07-01
dot icon21/07/2016
Secretary's details changed for Bnp Paribas Secretarial Services Limited on 2016-07-01
dot icon14/07/2016
Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 2016-07-14
dot icon25/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/08/2015
Appointment of Tracy Jane Parish as a director on 2015-07-23
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon17/12/2013
Appointment of Colleen Patricia Jarvis as a director
dot icon13/12/2013
Termination of appointment of Sebastien Messean as a director
dot icon19/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon16/08/2013
Appointment of Mariangela Fumagalli as a director
dot icon20/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/03/2013
Termination of appointment of Andrew Butler as a director
dot icon12/10/2012
Appointment of Theofilos Mitsakos as a director
dot icon10/10/2012
Termination of appointment of Sukesh Mayor as a director
dot icon21/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon03/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon31/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/03/2011
Appointment of Andrew Samuel Butler as a director
dot icon17/03/2011
Termination of appointment of Christopher Pemberton as a director
dot icon17/03/2011
Termination of appointment of Mariangela Fumagalli as a director
dot icon17/03/2011
Appointment of Sukesh Mayor as a director
dot icon15/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon12/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/12/2009
Resolutions
dot icon03/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon14/10/2009
Appointment of Sebastien Messean as a director
dot icon16/09/2009
Appointment terminated director fabrice segui
dot icon24/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/12/2008
Director's change of particulars / christopher pemberton / 22/11/2008
dot icon22/12/2008
Director's change of particulars / mariangela fumagalli / 22/11/2008
dot icon22/12/2008
Director's change of particulars / fabrice segui / 22/11/2008
dot icon22/10/2008
Return made up to 18/09/08; full list of members
dot icon02/09/2008
Director appointed mariangela fumagalli
dot icon28/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/08/2008
Appointment terminated director james stobbie
dot icon02/11/2007
Director's particulars changed
dot icon02/11/2007
Director's particulars changed
dot icon02/11/2007
Director's particulars changed
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/09/2007
Return made up to 18/09/07; full list of members
dot icon19/10/2006
Return made up to 18/09/06; full list of members
dot icon12/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/06/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
Secretary resigned
dot icon13/02/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon01/02/2006
Director resigned
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
New secretary appointed
dot icon16/11/2005
Return made up to 18/09/05; full list of members
dot icon06/09/2005
Director's particulars changed
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/11/2004
Return made up to 18/09/04; full list of members
dot icon10/11/2004
Director's particulars changed
dot icon23/06/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon14/05/2004
Director resigned
dot icon04/03/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon02/12/2003
Director's particulars changed
dot icon18/09/2003
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
10/10/2026
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
Falconer, Rohan Andrew
Director
06/07/2018 - 22/03/2024
9
Ellison, Emma Louise
Director
11/02/2019 - Present
7
Jones, Gareth Edward
Director
06/07/2018 - 22/03/2024
10
Parish, Tracy Jane
Director
23/07/2015 - Present
7
Putney, Dean Victor
Director
23/03/2022 - Present
7

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 ANTIN NOMINEES LIMITED

ANTIN NOMINEES LIMITED is an(a) Active company incorporated on 18/09/2003 with the registered office located at 10 Harewood Avenue, London NW1 6AA. There are currently 5 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 ANTIN NOMINEES LIMITED?

toggle

ANTIN NOMINEES LIMITED is currently Active. It was registered on 18/09/2003 .

Where is ANTIN NOMINEES LIMITED located?

toggle

ANTIN NOMINEES LIMITED is registered at 10 Harewood Avenue, London NW1 6AA.

What does ANTIN NOMINEES LIMITED do?

toggle

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

What is the latest filing for ANTIN NOMINEES LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-10 with no updates.