BRANDON HILL CAPITAL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BRANDON HILL CAPITAL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06445735

Incorporation date

04/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2007)
dot icon07/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2022
Termination of appointment of Karl Alexander Hughes as a director on 2022-08-03
dot icon03/08/2022
Appointment of Mr Christopher John Hunt as a director on 2022-08-03
dot icon12/03/2022
Voluntary strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for voluntary strike-off
dot icon19/01/2022
Application to strike the company off the register
dot icon19/01/2022
Termination of appointment of Oilver William Stansfield as a director on 2022-01-14
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon19/01/2021
Micro company accounts made up to 2019-12-31
dot icon20/05/2020
Registered office address changed from 1 Tudor Street London EC4Y 0AH to Acre House 11/15 William Road London NW1 3ER on 2020-05-20
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon29/11/2017
Resolutions
dot icon04/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon11/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon15/07/2011
Appointment of Mr Karl Alexander Hughes as a director
dot icon08/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/06/2011
Termination of appointment of Michael Kendall as a secretary
dot icon20/06/2011
Termination of appointment of Michael Kendall as a director
dot icon05/04/2011
Termination of appointment of Richard Thompson as a director
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon01/12/2010
Secretary's details changed for Mr Michael Kendall on 2010-12-01
dot icon06/09/2010
Registered office address changed from First Floor, Whitefriars House 6,Carmelite Street London EC4Y0BS on 2010-09-06
dot icon25/08/2010
Termination of appointment of Damiel Fox-Davies as a director
dot icon25/08/2010
Appointment of Mr Richard Vernon Thompson as a director
dot icon25/08/2010
Appointment of Mr Oilver William Stansfield as a director
dot icon24/08/2010
Termination of appointment of a director
dot icon27/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/12/2009
Director's details changed for Damiel Fox-Davies on 2009-10-01
dot icon21/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/01/2009
Secretary appointed mr michael kendall
dot icon07/01/2009
Director appointed mr michael kendall
dot icon06/01/2009
Appointment terminated director jonathan morley kirk
dot icon06/01/2009
Appointment terminated secretary jonathan morley-kirk
dot icon18/12/2008
Return made up to 01/12/08; full list of members
dot icon05/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconNext confirmation date
30/11/2022
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
29/09/2022
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Christopher John
Director
03/08/2022 - Present
29
Hughes, Karl Alexander
Director
15/07/2011 - 03/08/2022
24
Morley-Kirk, Jonathan Charles Rowell
Director
05/12/2007 - 31/12/2008
16
Thompson, Richard Vernon
Director
30/07/2010 - 28/03/2011
7
Kendall, Michael
Director
31/12/2008 - 20/06/2011
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDON HILL CAPITAL NOMINEES LIMITED

BRANDON HILL CAPITAL NOMINEES LIMITED is an(a) Active company incorporated on 04/12/2007 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. 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 BRANDON HILL CAPITAL NOMINEES LIMITED?

toggle

BRANDON HILL CAPITAL NOMINEES LIMITED is currently Active. It was registered on 04/12/2007 .

Where is BRANDON HILL CAPITAL NOMINEES LIMITED located?

toggle

BRANDON HILL CAPITAL NOMINEES LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does BRANDON HILL CAPITAL NOMINEES LIMITED do?

toggle

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

What is the latest filing for BRANDON HILL CAPITAL NOMINEES LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via voluntary strike-off.