AZINI NOMINEES LIMITED

Register to unlock more data on OkredoRegister

AZINI NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06352244

Incorporation date

24/08/2007

Size

Dormant

Contacts

Registered address

Registered address

32 Maple Street, London W1T 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2007)
dot icon28/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2025-07-31
dot icon26/09/2024
Accounts for a dormant company made up to 2024-07-31
dot icon28/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2023-07-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon13/11/2022
Accounts for a dormant company made up to 2022-07-31
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon01/11/2021
Micro company accounts made up to 2021-07-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon26/10/2020
Micro company accounts made up to 2020-07-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon25/03/2019
Director's details changed for Mr Nicholas John Habgood on 2019-03-25
dot icon25/03/2019
Secretary's details changed for Mr Nicholas John Habgood on 2019-03-25
dot icon28/09/2018
Micro company accounts made up to 2018-07-31
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-07-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon02/11/2015
Accounts for a dormant company made up to 2015-07-31
dot icon24/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon17/10/2014
Accounts for a dormant company made up to 2014-07-31
dot icon01/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2013-07-31
dot icon28/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2012-07-31
dot icon03/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon25/07/2012
Registered office address changed from 6 Avery Close Finchampstead Wokingham Surrey RG40 3SQ on 2012-07-25
dot icon03/10/2011
Accounts for a dormant company made up to 2011-07-31
dot icon30/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon18/10/2010
Accounts for a dormant company made up to 2010-07-31
dot icon27/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon15/10/2009
Accounts for a dormant company made up to 2009-07-31
dot icon27/08/2009
Return made up to 24/08/09; full list of members
dot icon27/08/2009
Location of register of members
dot icon27/08/2009
Registered office changed on 27/08/2009 from 6 avery close finchampstead wokingham berkshire RG40 3SQ united kingdom
dot icon27/08/2009
Location of debenture register
dot icon22/05/2009
Registered office changed on 22/05/2009 from surrey house 34 eden street kingston upon thames surrey KT1 1ER
dot icon22/10/2008
Accounts for a dormant company made up to 2008-07-31
dot icon27/08/2008
Return made up to 24/08/08; full list of members
dot icon27/08/2008
Location of register of members
dot icon27/08/2008
Registered office changed on 27/08/2008 from surrey house 34 eden street kingston upon thames surrey KT1 1ER
dot icon27/08/2008
Location of debenture register
dot icon26/08/2008
Director appointed mr nicholas john habgood
dot icon02/12/2007
Accounting reference date shortened from 31/08/08 to 31/07/08
dot icon19/09/2007
Memorandum and Articles of Association
dot icon18/09/2007
Registered office changed on 18/09/07 from: 1 mitchell lane bristol BS1 6BU
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Secretary resigned
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New secretary appointed
dot icon03/09/2007
Certificate of change of name
dot icon24/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/08/2007 - 02/09/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/08/2007 - 02/09/2007
43699
Bennett, Michael Andrew
Director
03/09/2007 - Present
20
Habgood, Nicholas John
Director
03/09/2007 - Present
29
Habgood, Nicholas John
Secretary
02/09/2007 - Present
1

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 AZINI NOMINEES LIMITED

AZINI NOMINEES LIMITED is an(a) Active company incorporated on 24/08/2007 with the registered office located at 32 Maple Street, London W1T 6HB. There are currently 3 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 AZINI NOMINEES LIMITED?

toggle

AZINI NOMINEES LIMITED is currently Active. It was registered on 24/08/2007 .

Where is AZINI NOMINEES LIMITED located?

toggle

AZINI NOMINEES LIMITED is registered at 32 Maple Street, London W1T 6HB.

What does AZINI NOMINEES LIMITED do?

toggle

AZINI NOMINEES LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for AZINI NOMINEES LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-24 with no updates.