BOTTS CAPITAL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BOTTS CAPITAL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02856690

Incorporation date

24/09/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O Canny & Associates, 60 Cannon Street, London EC4N 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1993)
dot icon30/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon01/12/2025
Registered office address changed from C/O Canny & Associates 30 Moorgate London EC2R 6DA England to C/O Canny & Associates 60 Cannon Street London EC4N 6NP on 2025-12-01
dot icon01/12/2025
Change of details for Botts & Company Limited as a person with significant control on 2025-12-01
dot icon13/10/2025
Director's details changed for Mr John Chester Botts on 2022-06-08
dot icon06/10/2025
Registered office address changed from C/O Canny & Associates 30 Moorgate London EC2R 6PJ United Kingdom to C/O Canny & Associates 30 Moorgate London EC2R 6DA on 2025-10-06
dot icon18/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon24/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon15/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon26/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon12/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon22/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon25/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon03/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon17/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon01/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon03/09/2018
Termination of appointment of Manfield Services Limited as a secretary on 2018-08-31
dot icon03/09/2018
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 2018-09-03
dot icon03/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon10/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon03/08/2017
Cessation of John Chester Botts as a person with significant control on 2016-04-07
dot icon03/08/2017
Notification of Botts & Company Limited as a person with significant control on 2016-04-06
dot icon03/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon18/07/2017
Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 2017-07-18
dot icon06/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Appointment of Manfield Services Limited as a secretary on 2015-07-31
dot icon07/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon07/08/2015
Termination of appointment of Alison Jane Simpson as a secretary on 2015-07-31
dot icon13/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon22/11/2013
Accounts for a dormant company made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon01/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon13/01/2012
Registered office address changed from C/O Botts & Company 103 Mount Street London W1K 2TJ United Kingdom on 2012-01-13
dot icon05/12/2011
Accounts for a dormant company made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon30/05/2011
Registered office address changed from Brookfield House, 44 Davies Street London W1K 5JA on 2011-05-30
dot icon17/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon21/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon26/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon28/07/2009
Location of register of members
dot icon28/07/2009
Registered office changed on 28/07/2009 from 21 tudor street london EC4Y 0DJ
dot icon28/07/2009
Return made up to 12/07/09; full list of members
dot icon28/07/2009
Location of debenture register
dot icon02/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon04/12/2008
Appointment terminated director simon bliss
dot icon06/08/2008
Return made up to 12/07/08; full list of members
dot icon05/08/2008
Secretary appointed mrs alison jane simpson
dot icon05/08/2008
Appointment terminated secretary simon bliss
dot icon13/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon25/01/2008
Secretary's particulars changed;director's particulars changed
dot icon25/01/2008
Secretary's particulars changed;director's particulars changed
dot icon21/08/2007
Return made up to 12/07/07; full list of members
dot icon11/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon21/08/2006
Return made up to 12/07/06; full list of members
dot icon06/12/2005
Full accounts made up to 2005-07-31
dot icon23/09/2005
Director resigned
dot icon23/09/2005
Director resigned
dot icon23/09/2005
New director appointed
dot icon19/07/2005
Return made up to 12/07/05; full list of members
dot icon11/11/2004
Full accounts made up to 2004-07-31
dot icon23/09/2004
Registered office changed on 23/09/04 from: lintas house 15-19 new fetter lane london EC4A 1BA
dot icon23/07/2004
Return made up to 12/07/04; full list of members
dot icon05/11/2003
Full accounts made up to 2003-07-31
dot icon08/09/2003
Secretary resigned;director resigned
dot icon08/09/2003
New secretary appointed
dot icon01/09/2003
Return made up to 22/08/03; full list of members
dot icon24/07/2003
Director's particulars changed
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon05/11/2002
Accounting reference date extended from 31/03/03 to 31/07/03
dot icon24/09/2002
Return made up to 13/09/02; full list of members
dot icon21/06/2002
Director resigned
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon06/11/2001
New secretary appointed;new director appointed
dot icon06/11/2001
Secretary resigned;director resigned
dot icon14/09/2001
Return made up to 13/09/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-03-31
dot icon18/09/2000
Return made up to 13/09/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-03-31
dot icon29/10/1999
Return made up to 24/09/99; full list of members
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon10/11/1998
New director appointed
dot icon14/10/1998
Return made up to 24/09/98; full list of members
dot icon05/02/1998
Full accounts made up to 1997-03-31
dot icon18/11/1997
Return made up to 24/09/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon14/11/1996
Return made up to 24/09/96; full list of members
dot icon07/08/1996
New director appointed
dot icon06/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon03/01/1996
Return made up to 24/09/95; no change of members
dot icon15/05/1995
Certificate of change of name
dot icon11/05/1995
New director appointed
dot icon11/05/1995
New director appointed
dot icon11/05/1995
Secretary resigned;new secretary appointed
dot icon11/05/1995
New secretary appointed;director resigned
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 24/09/94; full list of members
dot icon13/05/1994
Accounting reference date notified as 31/03
dot icon20/02/1994
Director resigned;new director appointed
dot icon04/02/1994
Director resigned;new director appointed
dot icon17/01/1994
Certificate of change of name
dot icon24/09/1993
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
31/07/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Robin Kennedy
Director
20/01/1994 - 03/05/1995
64
Black, Robin Kennedy
Director
28/07/1996 - 06/09/2005
64
Haining, Andrew
Director
08/02/1995 - 06/09/2005
38
DM COMPANY SERVICES LIMITED
Nominee Secretary
23/09/1993 - 08/02/1995
389
MANFIELD SERVICES LIMITED
Corporate Secretary
30/07/2015 - 30/08/2018
12

Persons with Significant Control

2
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 BOTTS CAPITAL NOMINEES LIMITED

BOTTS CAPITAL NOMINEES LIMITED is an(a) Active company incorporated on 24/09/1993 with the registered office located at C/O Canny & Associates, 60 Cannon Street, London EC4N 6NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOTTS CAPITAL NOMINEES LIMITED?

toggle

BOTTS CAPITAL NOMINEES LIMITED is currently Active. It was registered on 24/09/1993 .

Where is BOTTS CAPITAL NOMINEES LIMITED located?

toggle

BOTTS CAPITAL NOMINEES LIMITED is registered at C/O Canny & Associates, 60 Cannon Street, London EC4N 6NP.

What does BOTTS CAPITAL NOMINEES LIMITED do?

toggle

BOTTS CAPITAL NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOTTS CAPITAL NOMINEES LIMITED?

toggle

The latest filing was on 30/04/2026: Accounts for a dormant company made up to 2025-07-31.