ENCO NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ENCO NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01140859

Incorporation date

22/10/1973

Size

Dormant

Contacts

Registered address

Registered address

Finsbury Circus House, 15 Finsbury Circus, London EC2M 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1973)
dot icon27/04/2026
Appointment of Jennifer Van Panhuys as a director on 2026-03-16
dot icon21/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon16/01/2025
Director's details changed for Mr Andrew Peter Heald on 2025-01-16
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/08/2023
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon27/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon16/09/2021
Resolutions
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon17/12/2020
Resolutions
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon22/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/09/2016
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon30/06/2016
Director's details changed for Paul Schultz on 2016-06-15
dot icon26/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/05/2015
Termination of appointment of Dominick Zarcone as a director on 2015-03-06
dot icon12/05/2015
Appointment of Paul Schultz as a director on 2015-03-06
dot icon03/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon15/01/2015
Termination of appointment of John Anthony Fordham as a director on 2014-04-03
dot icon15/01/2015
Appointment of Mr Andrew Heald as a director on 2014-04-03
dot icon04/11/2014
Director's details changed for Mr John Anthony Fordham on 2014-06-16
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/06/2014
Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 2014-06-16
dot icon24/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/02/2013
Termination of appointment of Bruce Weir as a director
dot icon05/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon08/01/2013
Director's details changed for John Anthony Fordham on 2012-12-03
dot icon30/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/01/2012
Register(s) moved to registered inspection location
dot icon27/01/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon20/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon16/01/2012
Director's details changed for Bruce Allan Weir on 2011-12-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon02/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/05/2011
Appointment of Dominick Zarcone as a director
dot icon31/05/2011
Termination of appointment of Michael Proudlock as a director
dot icon27/05/2011
Termination of appointment of Laura Piotrowski as a director
dot icon27/05/2011
Termination of appointment of Michael Proudlock as a director
dot icon31/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon06/12/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon06/12/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon06/12/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon19/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon10/11/2009
Director's details changed for Laura Pitrowski on 2009-10-01
dot icon09/11/2009
Director's details changed for Michael John Oliver Proudlock on 2009-10-01
dot icon09/11/2009
Director's details changed for John Fordham on 2009-10-01
dot icon13/10/2009
Register inspection address has been changed
dot icon26/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/05/2009
Location of register of members
dot icon31/03/2009
Director appointed bruce allan weir
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon30/01/2009
Return made up to 18/01/09; full list of members
dot icon03/12/2008
Appointment terminated director keith hoad
dot icon07/10/2008
Director appointed laura pitrowski
dot icon09/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/02/2008
Return made up to 18/01/08; full list of members
dot icon06/07/2007
Resolutions
dot icon06/07/2007
Resolutions
dot icon06/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/01/2007
Return made up to 18/01/07; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon19/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
New secretary appointed
dot icon03/03/2006
Location of register of members
dot icon14/02/2006
Return made up to 18/01/06; full list of members
dot icon26/01/2006
Director resigned
dot icon26/01/2006
New director appointed
dot icon31/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/01/2005
Return made up to 18/01/05; full list of members
dot icon04/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/01/2004
Return made up to 18/01/04; full list of members
dot icon17/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/02/2003
Return made up to 18/01/03; full list of members
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Return made up to 18/01/02; full list of members
dot icon20/02/2002
New director appointed
dot icon31/08/2001
Particulars of mortgage/charge
dot icon25/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/06/2001
Director resigned
dot icon19/06/2001
New director appointed
dot icon28/03/2001
Return made up to 18/01/01; full list of members
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Director resigned
dot icon02/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/09/2000
New director appointed
dot icon24/02/2000
Return made up to 18/01/00; full list of members
dot icon12/01/2000
New director appointed
dot icon20/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon20/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/02/1999
Return made up to 18/01/99; full list of members
dot icon26/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon25/02/1998
Return made up to 18/01/98; full list of members
dot icon25/02/1998
Director resigned
dot icon18/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon21/04/1997
Secretary's particulars changed
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon17/02/1997
Return made up to 18/01/97; full list of members
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Director resigned
dot icon17/02/1997
Secretary resigned;director resigned
dot icon05/03/1996
Director's particulars changed
dot icon04/03/1996
Return made up to 18/01/96; full list of members
dot icon04/03/1996
Secretary's particulars changed;director's particulars changed
dot icon04/03/1996
Secretary's particulars changed;director's particulars changed
dot icon28/07/1995
Accounts made up to 1995-03-31
dot icon19/05/1995
Director resigned
dot icon19/05/1995
New director appointed
dot icon30/01/1995
Accounts made up to 1994-03-31
dot icon12/01/1995
Return made up to 18/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
New director appointed
dot icon29/07/1994
Auditor's resignation
dot icon01/02/1994
Return made up to 18/01/94; full list of members
dot icon04/01/1994
Accounts made up to 1993-03-31
dot icon23/08/1993
New director appointed
dot icon31/01/1993
Return made up to 18/01/93; no change of members
dot icon01/10/1992
Accounts made up to 1992-03-31
dot icon11/02/1992
Director's particulars changed
dot icon02/02/1992
Return made up to 18/01/92; full list of members
dot icon08/11/1991
New director appointed
dot icon01/11/1991
Director resigned
dot icon01/11/1991
Director resigned
dot icon01/11/1991
Director resigned
dot icon01/11/1991
New director appointed
dot icon10/10/1991
Accounts made up to 1991-03-31
dot icon24/01/1991
Return made up to 18/01/91; no change of members
dot icon02/08/1990
Accounts made up to 1990-03-31
dot icon26/01/1990
Return made up to 22/01/90; full list of members
dot icon26/01/1990
Accounts made up to 1989-03-31
dot icon31/08/1989
Registered office changed on 31/08/89 from: 8-9 lovat lane london EC3R 8DT
dot icon20/02/1989
Return made up to 18/01/89; full list of members
dot icon07/02/1989
Accounts made up to 1988-03-31
dot icon10/03/1988
Accounting reference date shortened from 31/12 to 31/03
dot icon08/02/1988
Accounts made up to 1987-03-31
dot icon08/02/1988
Return made up to 21/01/88; full list of members
dot icon11/08/1987
New director appointed
dot icon19/06/1987
Registered office changed on 19/06/87 from: 27 28 lovat lane london EC3
dot icon13/01/1987
Return made up to 13/11/86; full list of members
dot icon04/12/1986
Accounts made up to 1986-03-31
dot icon22/10/1973
Miscellaneous

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
18/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heald, Andrew Peter
Director
03/04/2014 - Present
23
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
29/10/2010 - Present
1142
Mclaughlin, Sean Patrick
Director
15/05/2001 - 31/12/2005
19
Schultz, Paul
Director
06/03/2015 - Present
5
Tilley, Charles Basil
Director
19/11/1999 - 04/05/2001
19

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 ENCO NOMINEES LIMITED

ENCO NOMINEES LIMITED is an(a) Active company incorporated on 22/10/1973 with the registered office located at Finsbury Circus House, 15 Finsbury Circus, London EC2M 7EB. 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 ENCO NOMINEES LIMITED?

toggle

ENCO NOMINEES LIMITED is currently Active. It was registered on 22/10/1973 .

Where is ENCO NOMINEES LIMITED located?

toggle

ENCO NOMINEES LIMITED is registered at Finsbury Circus House, 15 Finsbury Circus, London EC2M 7EB.

What does ENCO NOMINEES LIMITED do?

toggle

ENCO NOMINEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ENCO NOMINEES LIMITED?

toggle

The latest filing was on 27/04/2026: Appointment of Jennifer Van Panhuys as a director on 2026-03-16.