EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Huntsmoor Nominees Limited

Address
5 New Street Square
London
EC4A 3TW
VAT ID no VAT ID available
Company No. 00637246 Show on Companies House
Accountsdormant
last accounts made up to 30 April 2023
Sector (SIC)70100 - Activities of head offices
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Taylor Wessing Limited Liability Partnership Status: Active Notified: 06/04/2016 Companies House Number: Oc322935 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Bursby, Richard Michael London Status: Active Notified: 15/06/2009 Date of Birth: 12/1967 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Graham, Ronald Stewart London, United Kingdom Status: Active Notified: 02/05/2012 Date of Birth: 05/1969 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Hazell, Nicholas Philip London, United Kingdom Status: Active Notified: 02/06/2011 Date of Birth: 09/1972 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Palmer, Timothy Howard London Status: Active Notified: 20/02/2008 Date of Birth: 02/1968 Occupation: Solicitor Role: Director Nationality: British
    Wellcome, Grant Peter 5 New Street Square, London, EC4A 3TW Status: Active Notified: 18/10/2001 Date of Birth: 10/1976 Role: Secretary Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Four Shares Limited Status: Active Notified: 06/04/2016 Companies House Number: 07867591 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB LAW 2415 Limited Status: Active Notified: 30/08/2019 Companies House Number: 12180756 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB LAW 2519 Limited Status: Active Notified: 17/08/2021 Companies House Number: 13570061 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Taylor Wessing UK Staff Trustee Limited Status: Active Notified: 06/04/2016 Companies House Number: 03624029 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Lodge (23KPG) Freehold Limited Status: Active Notified: 12/10/2023 Companies House Number: 15205959 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Lodge (23KPG) RTM Company Limited Status: Active Notified: 15/12/2023 Companies House Number: 15354645 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Towser Investments Limited Status: Active Notified: 04/02/2022 Companies House Number: 13894617 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB 145 Cambridge Street Freehold Limited Status: Ceased Notified: 30/07/2021 Ceased: 07/09/2021 Companies House Number: 13539349 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag County Hall Freehold Limited Status: Ceased Notified: 27/02/2018 Ceased: 12/11/2018 Companies House Number: 11228336 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors