GREENWOOD NOMINEES LIMITED

Register to unlock more data on OkredoRegister

GREENWOOD NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01996056

Incorporation date

05/03/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp 30, Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon22/04/2026
Return of final meeting in a members' voluntary winding up
dot icon09/10/2025
Declaration of solvency
dot icon09/10/2025
Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2025-10-09
dot icon09/10/2025
Register inspection address has been changed to 25 Bank Street London E14 5JP
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Appointment of a voluntary liquidator
dot icon04/06/2025
Confirmation statement made on 2025-05-27 with updates
dot icon11/12/2024
Cessation of J.P. Morgan Securities Plc as a person with significant control on 2024-12-11
dot icon11/12/2024
Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on 2024-12-11
dot icon31/10/2024
Memorandum and Articles of Association
dot icon21/10/2024
Resolutions
dot icon11/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2024
Appointment of Andrew Michael Nichols as a director on 2024-06-01
dot icon04/06/2024
Termination of appointment of David Jackson as a director on 2024-06-01
dot icon10/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/11/2022
Termination of appointment of Mark Lidbury as a director on 2022-11-07
dot icon08/11/2022
Appointment of David Jackson as a director on 2022-11-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Anne Edmond
Director
03/05/1994 - 07/03/2004
6
J.P. MORGAN SECRETARIES (UK) LIMITED
Corporate Secretary
30/06/2010 - Present
115
Earl, Jane
Director
08/03/2004 - 30/01/2009
68
Spiller, Robert Peter Alleyne
Director
03/05/1994 - 18/09/2000
7
Lyall, Ian Robert
Director
10/06/2010 - 25/06/2014
117

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREENWOOD NOMINEES LIMITED

GREENWOOD NOMINEES LIMITED is an(a) Liquidation company incorporated on 05/03/1986 with the registered office located at C/O Forvis Mazars Llp 30, Old Bailey, London EC4M 7AU. 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 GREENWOOD NOMINEES LIMITED?

toggle

GREENWOOD NOMINEES LIMITED is currently Liquidation. It was registered on 05/03/1986 .

Where is GREENWOOD NOMINEES LIMITED located?

toggle

GREENWOOD NOMINEES LIMITED is registered at C/O Forvis Mazars Llp 30, Old Bailey, London EC4M 7AU.

What does GREENWOOD NOMINEES LIMITED do?

toggle

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

What is the latest filing for GREENWOOD NOMINEES LIMITED?

toggle

The latest filing was on 22/04/2026: Return of final meeting in a members' voluntary winding up.