70 Mark Lane Nominee Ltd

General information

Name:

70 Mark Lane Nominee Limited

Office Address:

Ogier Suite 19th Floor 100 Bishopsgate EC2N 4AG London

Number: 07867631

Incorporation date: 2011-12-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

70 Mark Lane Nominee came into being in 2011 as a company enlisted under no 07867631, located at EC2N 4AG London at Ogier Suite 19th Floor. The company has been in business for fourteen years and its state is active. This company's registered with SIC code 41100 which stands for Development of building projects. The firm's most recent financial reports describe the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2023-10-26.

Thomas S. and Lawrie C. are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies for 5 years.

The companies that control this firm include: 70 Mark Lane Gp Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Berger House, 38 Berkeley Square, W1J 5AE and was registered as a PSC under the registration number 07867342.

Financial data based on annual reports

Company staff

Thomas S.

Role: Director

Appointed: 12 October 2020

Latest update: 29 May 2025

Lawrie C.

Role: Director

Appointed: 28 September 2018

Latest update: 29 May 2025

People with significant control

70 Mark Lane Gp Ltd
Address: 7th Floor Berger House, 38 Berkeley Square, London, W1J 5AE, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07867342
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 November 2024
Confirmation statement last made up date 26 October 2023
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, June 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Closest Companies - by postcode