BWAT RETAIL NOMINEE (2) LIMITED

Register to unlock more data on OkredoRegister

BWAT RETAIL NOMINEE (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05312714

Incorporation date

14/12/2004

Size

Dormant

Contacts

Registered address

Registered address

10 Fenchurch Avenue, London EC3M 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2004)
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon24/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon28/06/2024
Appointment of Land Securities Management Services Limited as a director on 2024-06-24
dot icon28/06/2024
Appointment of Ls Director Limited as a director on 2024-06-24
dot icon28/06/2024
Termination of appointment of Norman Iain Cahoon as a director on 2024-06-24
dot icon28/06/2024
Termination of appointment of Devesh Nigam as a director on 2024-06-24
dot icon30/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/01/2023
Termination of appointment of Robert James Tidy as a director on 2023-01-20
dot icon22/01/2023
Appointment of Srikrishna Sreedhara as a director on 2023-01-20
dot icon28/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon03/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/02/2022
Appointment of Devesh Nigam as a director on 2022-02-18
dot icon25/02/2022
Termination of appointment of Denise Clare Grant as a director on 2022-02-18
dot icon18/01/2022
Termination of appointment of Srikrishna Sreedhara as a director on 2022-01-15
dot icon18/01/2022
Appointment of Scott Stephen Linard as a director on 2022-01-15
dot icon29/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon28/12/2020
Termination of appointment of Robert Charles Mogford as a director on 2020-12-18
dot icon28/12/2020
Appointment of Srikrishna Sreedhara as a director on 2020-12-21
dot icon06/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/06/2020
Appointment of Mr Robert James Tidy as a director on 2020-06-04
dot icon08/06/2020
Termination of appointment of Trevor John Hankin as a director on 2020-06-04
dot icon04/03/2020
Appointment of Ms Denise Clare Grant as a director on 2020-02-20
dot icon18/02/2020
Termination of appointment of Deepa Kewal Devani as a director on 2019-10-04
dot icon02/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon19/09/2019
Appointment of Deepa Kewal Devani as a director on 2019-09-02
dot icon30/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/06/2019
Termination of appointment of Devesh Nigam as a director on 2019-06-12
dot icon13/05/2019
Second filing of Confirmation Statement dated 19/12/2016
dot icon23/04/2019
Director's details changed for Mr Norman Iain Cahoon on 2019-04-12
dot icon23/04/2019
Director's details changed for Mr Devesh Nigam on 2019-04-12
dot icon23/04/2019
Director's details changed for Mr Trevor John Hankin on 2019-04-12
dot icon23/04/2019
Director's details changed for Mr Robert Charles Mogford on 2019-04-12
dot icon23/04/2019
Secretary's details changed for M&G Management Services Limited on 2019-04-12
dot icon23/04/2019
Change of details for The Prudential Assurance Company Limited as a person with significant control on 2019-04-12
dot icon18/04/2019
Registered office address changed from Governors House Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 2019-04-18
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon02/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/02/2018
Cessation of Pavilion Trustees Limited as a person with significant control on 2016-04-06
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon23/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/04/2017
Termination of appointment of Neil Gerrard Harris as a director on 2016-12-31
dot icon21/04/2017
Termination of appointment of Deepa Kewal Devani as a director on 2017-03-28
dot icon21/04/2017
Appointment of Norman Iain Cahoon as a director on 2017-03-28
dot icon21/04/2017
Appointment of Devesh Nigam as a director on 2017-03-28
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/07/2015
Director's details changed for Mr Robert Charles Mogford on 2012-04-01
dot icon17/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon09/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon19/11/2009
Director's details changed for Trevor John Hankin on 2009-10-07
dot icon14/10/2009
Director's details changed for Mr Robert Charles Mogford on 2009-10-08
dot icon07/10/2009
Director's details changed for Mr Neil Gerard Harris on 2009-10-07
dot icon07/10/2009
Director's details changed for Deepa Devani on 2009-10-07
dot icon05/10/2009
Director's details changed for Deepa Devani on 2009-07-23
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/05/2009
Director's change of particulars / neil harris / 22/09/2008
dot icon06/03/2009
Director appointed mr robert charles mogford
dot icon05/03/2009
Appointment terminated director john wythe
dot icon16/12/2008
Return made up to 14/12/08; full list of members
dot icon19/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/09/2008
Director appointed deepa devani
dot icon16/09/2008
Director appointed mr neil harris
dot icon11/09/2008
Appointment terminated director christopher morrish
dot icon11/09/2008
Appointment terminated director madeline cosgrave
dot icon28/01/2008
Return made up to 14/12/07; full list of members
dot icon17/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/12/2006
Return made up to 14/12/06; full list of members
dot icon19/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/02/2006
Director resigned
dot icon24/02/2006
New director appointed
dot icon24/02/2006
Return made up to 14/12/05; full list of members
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
New secretary appointed
dot icon02/12/2005
Director resigned
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Ad 23/03/05--------- £ si 98@1=98 £ ic 2/100
dot icon11/04/2005
Memorandum and Articles of Association
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
New director appointed
dot icon31/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon22/03/2005
Memorandum and Articles of Association
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Ad 11/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon17/03/2005
Registered office changed on 17/03/05 from: 21 holborn viaduct london EC1A 2DY
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
New secretary appointed
dot icon11/03/2005
Certificate of change of name
dot icon14/12/2004
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
05/01/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LS DIRECTOR LIMITED
Corporate Director
24/06/2024 - Present
221
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
24/06/2024 - Present
56
Wythe, John Michael
Director
11/03/2005 - 24/02/2009
61
Cosgrave, Madeleine Elizabeth
Director
23/03/2005 - 03/09/2008
48
Cahoon, Norman Iain
Director
28/03/2017 - 24/06/2024
26

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 BWAT RETAIL NOMINEE (2) LIMITED

BWAT RETAIL NOMINEE (2) LIMITED is an(a) Active company incorporated on 14/12/2004 with the registered office located at 10 Fenchurch Avenue, London EC3M 5AG. 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 BWAT RETAIL NOMINEE (2) LIMITED?

toggle

BWAT RETAIL NOMINEE (2) LIMITED is currently Active. It was registered on 14/12/2004 .

Where is BWAT RETAIL NOMINEE (2) LIMITED located?

toggle

BWAT RETAIL NOMINEE (2) LIMITED is registered at 10 Fenchurch Avenue, London EC3M 5AG.

What does BWAT RETAIL NOMINEE (2) LIMITED do?

toggle

BWAT RETAIL NOMINEE (2) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BWAT RETAIL NOMINEE (2) LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-05 with no updates.