PERSHING ICS NOMINEES LIMITED

Register to unlock more data on OkredoRegister

PERSHING ICS NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02502792

Incorporation date

16/05/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Capstan House, One Clove Crescent, East India Dock, London E14 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1990)
dot icon06/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2010
First Gazette notice for voluntary strike-off
dot icon15/08/2010
Application to strike the company off the register
dot icon20/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Secretary's details changed for Bny Secretaries (Uk) Limited on 2010-05-10
dot icon19/05/2010
Register inspection address has been changed
dot icon18/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/05/2009
Director appointed patrick joseph mahon
dot icon13/05/2009
Return made up to 10/05/09; full list of members
dot icon20/04/2009
Accounts made up to 2008-12-31
dot icon22/06/2008
Accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 10/05/08; full list of members
dot icon05/06/2008
Secretary's Change of Particulars / bny secretaries (uk) LIMITED / 26/09/2007 / HouseName/Number was: , now: 160; Street was: one canada square, now: queen victoria street; Post Code was: E14 5AL, now: EC4V 4LA
dot icon07/11/2007
Auditor's resignation
dot icon31/05/2007
Return made up to 10/05/07; full list of members
dot icon31/05/2007
Director's particulars changed
dot icon31/05/2007
Director's particulars changed
dot icon10/05/2007
Director's particulars changed
dot icon24/04/2007
Full accounts made up to 2006-12-31
dot icon07/12/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon15/06/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 10/05/06; full list of members
dot icon19/10/2005
New director appointed
dot icon13/10/2005
Director resigned
dot icon04/09/2005
Accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 10/05/05; full list of members
dot icon28/04/2005
New director appointed
dot icon02/03/2005
Director resigned
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 10/05/04; full list of members
dot icon26/02/2004
Director resigned
dot icon14/10/2003
New director appointed
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
Accounts made up to 2002-12-31
dot icon04/06/2003
New director appointed
dot icon29/05/2003
Return made up to 10/05/03; full list of members
dot icon29/05/2003
Director's particulars changed
dot icon11/05/2003
Director's particulars changed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New secretary appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
Director resigned
dot icon13/04/2003
Secretary resigned
dot icon13/04/2003
Director resigned
dot icon13/04/2003
Director resigned
dot icon13/04/2003
Director resigned
dot icon15/07/2002
Accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 10/05/02; full list of members
dot icon06/06/2001
Accounts made up to 2000-12-31
dot icon06/06/2001
Return made up to 10/05/01; full list of members
dot icon05/07/2000
Accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 10/05/00; full list of members
dot icon05/07/2000
Secretary's particulars changed
dot icon17/08/1999
Accounts made up to 1998-12-31
dot icon17/08/1999
Return made up to 10/05/99; no change of members
dot icon13/08/1998
Registered office changed on 14/08/98 from: 3 harbour exchange square london E14 9GD
dot icon05/05/1998
Accounts made up to 1997-12-31
dot icon05/05/1998
Return made up to 10/05/98; no change of members
dot icon26/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Director resigned
dot icon07/08/1997
Accounts made up to 1996-12-31
dot icon07/08/1997
Return made up to 10/05/97; full list of members
dot icon07/08/1997
Director resigned
dot icon16/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon09/12/1996
Accounts made up to 1995-12-31
dot icon05/09/1996
Return made up to 10/05/96; no change of members
dot icon24/10/1995
Accounts made up to 1994-12-31
dot icon22/05/1995
Return made up to 10/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Accounts made up to 1993-12-31
dot icon21/07/1994
Return made up to 10/05/94; full list of members
dot icon21/07/1994
Director's particulars changed
dot icon03/11/1993
Particulars of mortgage/charge
dot icon24/10/1993
Secretary's particulars changed
dot icon24/10/1993
Director's particulars changed
dot icon19/10/1993
New director appointed
dot icon19/10/1993
Director resigned
dot icon19/10/1993
New director appointed
dot icon18/10/1993
Certificate of change of name
dot icon06/09/1993
Accounts made up to 1992-12-31
dot icon06/09/1993
Resolutions
dot icon21/07/1993
Return made up to 10/05/93; no change of members
dot icon21/07/1993
Registered office changed on 22/07/93
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon29/07/1992
Return made up to 10/05/92; no change of members
dot icon21/05/1991
Full accounts made up to 1990-12-31
dot icon21/05/1991
Director's particulars changed
dot icon21/05/1991
Return made up to 10/05/91; full list of members
dot icon20/12/1990
Secretary resigned;director resigned
dot icon24/10/1990
Director resigned;new director appointed
dot icon15/10/1990
Registered office changed on 16/10/90 from: 3 harbour exchange square london E14 9GD
dot icon15/10/1990
Secretary resigned;new secretary appointed
dot icon15/10/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon15/10/1990
Accounting reference date notified as 31/12
dot icon28/06/1990
Resolutions
dot icon28/06/1990
Registered office changed on 29/06/90 from: west kent house croft road crowborough east sussex TN6 1DL
dot icon31/05/1990
Certificate of change of name
dot icon16/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Paul
Director
11/10/2005 - 13/11/2006
12
BNY MELLON SECRETARIES (UK) LIMITED
Corporate Secretary
28/09/2003 - Present
41
White, Paul Kenneth
Director
06/01/1997 - 08/04/2003
25
Williamson, Lloyd Russell
Director
07/04/2003 - Present
11
Smart, James Howard
Director
26/11/2006 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERSHING ICS NOMINEES LIMITED

PERSHING ICS NOMINEES LIMITED is an(a) Dissolved company incorporated on 16/05/1990 with the registered office located at Capstan House, One Clove Crescent, East India Dock, London E14 2BH. There are currently 5 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 PERSHING ICS NOMINEES LIMITED?

toggle

PERSHING ICS NOMINEES LIMITED is currently Dissolved. It was registered on 16/05/1990 and dissolved on 06/12/2010.

Where is PERSHING ICS NOMINEES LIMITED located?

toggle

PERSHING ICS NOMINEES LIMITED is registered at Capstan House, One Clove Crescent, East India Dock, London E14 2BH.

What is the latest filing for PERSHING ICS NOMINEES LIMITED?

toggle

The latest filing was on 06/12/2010: Final Gazette dissolved via voluntary strike-off.