HALO NOMINEES LTD

Register to unlock more data on OkredoRegister

HALO NOMINEES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04934612

Incorporation date

16/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Level 18, Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon16/12/2025
Termination of appointment of Douglas Hugh Boyce as a director on 2025-12-15
dot icon16/12/2025
Termination of appointment of David William Anderson as a director on 2025-12-15
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon03/10/2025
Registered office address changed from Unit 4 Danehill Lower Earley Reading RG6 4UP England to 100 Level 18 Bishopsgate London EC2N 4AG on 2025-10-03
dot icon06/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon31/07/2025
Termination of appointment of Neil Murray as a director on 2025-07-31
dot icon25/10/2024
Termination of appointment of Jillian Wilson as a secretary on 2024-10-22
dot icon25/10/2024
Registered office address changed from 18th Floor 100 Bishopsgate London EC2N 4AG England to Unit 4 Danehill Lower Earley Reading RG6 4UP on 2024-10-25
dot icon25/10/2024
Appointment of Mr David William Anderson as a director on 2024-10-22
dot icon14/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon16/05/2024
Cessation of Resilient Fund Managers Ltd as a person with significant control on 2023-10-03
dot icon16/05/2024
Notification of Halo Invest Ltd as a person with significant control on 2023-11-20
dot icon10/02/2024
Compulsory strike-off action has been discontinued
dot icon10/02/2024
Certificate of change of name
dot icon09/02/2024
Confirmation statement made on 2023-10-05 with no updates
dot icon07/02/2024
Termination of appointment of Eric Roger Moe as a director on 2024-02-07
dot icon07/02/2024
Appointment of Mr Neil Murray as a director on 2024-02-07
dot icon07/02/2024
Appointment of Mr Douglas Hugh Boyce as a director on 2024-02-07
dot icon07/02/2024
Appointment of Mrs Jillian Wilson as a secretary on 2024-02-07
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon19/10/2023
Appointment of Mr Eric Roger Moe as a director on 2023-10-06
dot icon11/10/2023
Registered office address changed from Norwich House 22-30 Horsefair Street Leicester Leicestershire LE1 5DB to 18th Floor 100 Bishopsgate London EC2N 4AG on 2023-10-11
dot icon11/10/2023
Termination of appointment of Rachel Katheryn Hardy as a director on 2023-10-03
dot icon11/10/2023
Termination of appointment of Richard Storer as a secretary on 2023-10-03
dot icon11/10/2023
Appointment of Mr Ivan Oshry as a director on 2023-10-03
dot icon11/10/2023
Termination of appointment of Paul Raymond Harris as a director on 2023-10-03
dot icon11/10/2023
Termination of appointment of Richard James Storer as a director on 2023-10-03
dot icon11/10/2023
Appointment of Mr George David Paxton as a director on 2023-10-03
dot icon11/10/2023
Director's details changed for Mr Ivan Oshry on 2023-10-03
dot icon11/10/2023
Notification of Halo Tech Holdings Uk Ltd as a person with significant control on 2023-10-03
dot icon11/10/2023
Termination of appointment of George David Paxton as a director on 2023-10-03
dot icon11/10/2023
Termination of appointment of Ivan Oshry as a director on 2023-10-03
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/12/2018
Termination of appointment of Ian Trevor Nicol as a director on 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon09/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon23/09/2015
Appointment of Mr Richard James Storer as a director on 2015-06-16
dot icon20/05/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Termination of appointment of John Ashley Clarke as a director on 2015-03-27
dot icon25/03/2015
Appointment of Miss Rachel Katheryn Hardy as a director on 2015-03-18
dot icon31/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon05/11/2013
Secretary's details changed for Mr Richard Storer on 2013-07-05
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon22/04/2013
Miscellaneous
dot icon19/04/2013
Auditor's resignation
dot icon02/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Termination of appointment of Brian White as a director
dot icon09/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon09/11/2009
Director's details changed for Brian White on 2009-11-09
dot icon09/11/2009
Director's details changed for Ian Trevor Nicol on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Paul Raymond Harris on 2009-11-09
dot icon09/11/2009
Director's details changed for John Ashley Clarke on 2009-11-09
dot icon11/07/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Appointment terminated director graham austen
dot icon30/04/2009
Secretary appointed mr richard james storer
dot icon30/04/2009
Appointment terminated secretary graham austen
dot icon05/11/2008
Return made up to 05/10/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 05/10/07; full list of members
dot icon06/06/2007
Accounts made up to 2006-12-31
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2006
Registered office changed on 14/11/06 from: eaton house 1 eaton road coventry west midlands CV1 2FJ
dot icon14/11/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/11/2006
Return made up to 05/10/06; full list of members
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon17/10/2005
Return made up to 05/10/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/10/2004
Return made up to 16/10/04; full list of members
dot icon07/04/2004
Director resigned
dot icon21/11/2003
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon20/11/2003
Ad 20/10/03--------- £ si 298@1=298 £ ic 2/300
dot icon10/11/2003
New director appointed
dot icon10/11/2003
New director appointed
dot icon10/11/2003
New secretary appointed;new director appointed
dot icon10/11/2003
Registered office changed on 10/11/03 from: 85 south street dorking surrey RH4 2LA
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Secretary resigned
dot icon16/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
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

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

Employees

2022

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Brian
Director
20/10/2003 - 15/02/2010
2
Mr Neil Murray
Director
07/02/2024 - 31/07/2025
9
UK COMPANY SECRETARIES LIMITED
Corporate Secretary
16/10/2003 - 16/10/2003
988
UK INCORPORATIONS LIMITED
Corporate Director
16/10/2003 - 16/10/2003
1250
Harris, Paul Raymond
Director
02/06/2006 - 03/10/2023
25

Persons with Significant Control

4
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 HALO NOMINEES LTD

HALO NOMINEES LTD is an(a) Active company incorporated on 16/10/2003 with the registered office located at 100 Level 18, Bishopsgate, London EC2N 4AG. There is currently no 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 HALO NOMINEES LTD?

toggle

HALO NOMINEES LTD is currently Active. It was registered on 16/10/2003 .

Where is HALO NOMINEES LTD located?

toggle

HALO NOMINEES LTD is registered at 100 Level 18, Bishopsgate, London EC2N 4AG.

What does HALO NOMINEES LTD do?

toggle

HALO NOMINEES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HALO NOMINEES LTD?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Douglas Hugh Boyce as a director on 2025-12-15.