BOOKHAM NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BOOKHAM NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05865912

Incorporation date

04/07/2006

Size

Dormant

Contacts

Registered address

Registered address

12 New Fetter Lane, London EC4A 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2006)
dot icon24/04/2026
Appointment of Eric Chang as a director on 2026-04-15
dot icon10/10/2025
Director's details changed for Mr. Matthew Joseph Sepe on 2024-09-02
dot icon01/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon06/05/2025
Accounts for a dormant company made up to 2024-06-30
dot icon09/12/2024
Appointment of James Andrew Boyle as a director on 2024-12-04
dot icon20/11/2024
Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2024-09-10
dot icon20/11/2024
Registered office address changed from Caswell Towcester Northamptonshire NN12 8EQ to 12 New Fetter Lane London EC4A 1JP on 2024-11-20
dot icon20/11/2024
Change of details for Oclaro Innovations Llp as a person with significant control on 2024-11-20
dot icon13/09/2024
Termination of appointment of Salvatore Pavone as a director on 2024-09-06
dot icon10/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon16/04/2024
Termination of appointment of Judy Godin Hamel as a secretary on 2024-04-08
dot icon16/04/2024
Appointment of Mr Jae Kim as a secretary on 2024-04-08
dot icon11/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon22/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon06/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon08/02/2023
Appointment of Salvatore Pavone as a director on 2023-01-27
dot icon08/02/2023
Termination of appointment of Myra Mcdonnell as a director on 2023-01-27
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon06/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon04/10/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon09/07/2021
Resolutions
dot icon08/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon18/03/2021
Appointment of Ms. Myra Mcdonnell as a director on 2021-03-16
dot icon04/11/2020
Termination of appointment of Keith Geoffrey Border as a secretary on 2020-11-03
dot icon04/11/2020
Appointment of Mr. Matthew Joseph Sepe as a director on 2020-11-03
dot icon03/11/2020
Appointment of Mrs. Judy Godin Hamel as a secretary on 2020-11-03
dot icon03/11/2020
Termination of appointment of Keith Geoffrey Border as a director on 2020-11-03
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon23/07/2020
Change of details for Oclaro Innnovations Llp as a person with significant control on 2020-07-23
dot icon03/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon03/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon24/11/2017
Termination of appointment of James Douglas Haynes as a secretary on 2017-11-15
dot icon24/11/2017
Appointment of Keith Geoffrey Border as a secretary on 2017-11-17
dot icon08/11/2017
Appointment of Keith Geoffrey Border as a director on 2017-10-31
dot icon08/11/2017
Termination of appointment of James Douglas Haynes as a director on 2017-10-31
dot icon24/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon10/05/2017
Satisfaction of charge 058659120009 in full
dot icon23/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon12/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon05/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon13/07/2015
Director's details changed for Mr James Douglas Haynes on 2015-07-10
dot icon10/07/2015
Director's details changed for Mr James Douglas Haynes on 2015-07-10
dot icon13/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon12/04/2014
Satisfaction of charge 6 in full
dot icon12/04/2014
Satisfaction of charge 7 in full
dot icon09/04/2014
Satisfaction of charge 058659120008 in full
dot icon09/04/2014
Satisfaction of charge 5 in full
dot icon09/04/2014
Satisfaction of charge 1 in full
dot icon09/04/2014
Satisfaction of charge 2 in full
dot icon09/04/2014
Satisfaction of charge 4 in full
dot icon09/04/2014
Satisfaction of charge 3 in full
dot icon08/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/04/2014
Registration of charge 058659120009
dot icon07/01/2014
Appointment of Mr James Douglas Haynes as a director
dot icon19/12/2013
Appointment of James Douglas Haynes as a secretary
dot icon16/12/2013
Termination of appointment of Jerry Turin as a secretary
dot icon16/12/2013
Termination of appointment of Jerry Turin as a director
dot icon19/08/2013
Appointment of Jerry Turin as a secretary
dot icon19/08/2013
Termination of appointment of Catherine Rundle as a director
dot icon19/08/2013
Termination of appointment of Keith Border as a director
dot icon19/08/2013
Termination of appointment of Catherine Rundle as a secretary
dot icon17/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon27/06/2013
Accounts for a dormant company made up to 2012-06-30
dot icon08/05/2013
Registration of charge 058659120008
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon11/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon01/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon15/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon18/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon11/09/2009
Return made up to 04/07/09; full list of members
dot icon22/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon09/10/2008
Return made up to 04/07/08; full list of members
dot icon02/09/2008
Appointment terminated director stephen abely
dot icon02/09/2008
Director appointed jerry turin
dot icon06/05/2008
Accounting reference date shortened from 31/07/2008 to 30/06/2008
dot icon06/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon14/01/2008
Director resigned
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New secretary appointed;new director appointed
dot icon01/11/2007
Secretary resigned
dot icon27/07/2007
Return made up to 04/07/07; full list of members
dot icon27/07/2007
Location of register of members
dot icon14/08/2006
Particulars of mortgage/charge
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Registered office changed on 24/07/06 from: 5TH floor alder castle 10 noble street london EC2V 7QJ
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Resolutions
dot icon04/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIRD & BIRD COMPANY SECRETARIES LIMITED
Corporate Secretary
10/09/2024 - Present
300
Mcdonnell, Myra
Director
15/03/2021 - 26/01/2023
1
Sepe, Matthew Joseph
Director
03/11/2020 - 15/04/2026
1
Pavone, Salvatore
Director
27/01/2023 - 06/09/2024
1
Hamel, Judy Godin, Mrs.
Secretary
03/11/2020 - 08/04/2024
-

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 BOOKHAM NOMINEES LIMITED

BOOKHAM NOMINEES LIMITED is an(a) Active company incorporated on 04/07/2006 with the registered office located at 12 New Fetter Lane, London EC4A 1JP. 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 BOOKHAM NOMINEES LIMITED?

toggle

BOOKHAM NOMINEES LIMITED is currently Active. It was registered on 04/07/2006 .

Where is BOOKHAM NOMINEES LIMITED located?

toggle

BOOKHAM NOMINEES LIMITED is registered at 12 New Fetter Lane, London EC4A 1JP.

What does BOOKHAM NOMINEES LIMITED do?

toggle

BOOKHAM NOMINEES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOOKHAM NOMINEES LIMITED?

toggle

The latest filing was on 24/04/2026: Appointment of Eric Chang as a director on 2026-04-15.