Hanby Nominees Limited

General information

Name:

Hanby Nominees Ltd

Office Address:

71 Queen Victoria Street EC4V 4BE London

Number: 06787527

Incorporation date: 2009-01-09

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the date that marks the start of Hanby Nominees Limited, a company located at 71 Queen Victoria Street, , London. This means it's been fifteen years Hanby Nominees has prospered in the United Kingdom, as the company was founded on 2009-01-09. The firm reg. no. is 06787527 and the company zip code is EC4V 4BE. The company's SIC code is 74990: Non-trading company. The firm's latest annual accounts cover the period up to 5th April 2022 and the most current confirmation statement was submitted on 9th January 2023.

Current directors appointed by the following firm are: Peter M. arranged to perform management duties in 2020 in October, Michael N. arranged to perform management duties on 2010-10-01, Richard T. arranged to perform management duties on 2009-01-13 and James S..

Executives who have control over the firm are as follows: Richard T. owns over 3/4 of company shares and has 3/4 to full of voting rights. James S. owns over 3/4 of company shares and has 3/4 to full of voting rights. Edward W. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Peter M.

Role: Director

Appointed: 23 October 2020

Latest update: 14 April 2024

Michael N.

Role: Director

Appointed: 01 October 2010

Latest update: 14 April 2024

Richard T.

Role: Director

Appointed: 13 January 2009

Latest update: 14 April 2024

James S.

Role: Director

Appointed: 13 January 2009

Latest update: 14 April 2024

People with significant control

Richard T.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
James S.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Edward W.
Notified on 5 October 2017
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Peter M.
Notified on 5 October 2017
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Ham Nominees Limited
Address: 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06787522
Notified on 6 April 2016
Ceased 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 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-06
End Date For Period Covered By Report 2013-04-05
Date Approval Accounts 16 December 2013
Annual Accounts 14 April 2014
Start Date For Period Covered By Report 2013-04-06
End Date For Period Covered By Report 2014-04-05
Date Approval Accounts 14 April 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2014-04-06
End Date For Period Covered By Report 2015-04-05
Date Approval Accounts 27 April 2015
Annual Accounts 6 April 2016
Start Date For Period Covered By Report 2015-04-06
End Date For Period Covered By Report 2016-04-05
Date Approval Accounts 6 April 2016
Annual Accounts 14 December 2017
Start Date For Period Covered By Report 2016-04-06
End Date For Period Covered By Report 2017-04-05
Date Approval Accounts 14 December 2017
Annual Accounts 18 April 2018
Start Date For Period Covered By Report 2017-04-06
End Date For Period Covered By Report 2018-04-05
Date Approval Accounts 18 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-06
End Date For Period Covered By Report 2019-04-05
Annual Accounts
Start Date For Period Covered By Report 2019-04-06
End Date For Period Covered By Report 2020-04-05
Annual Accounts
Start Date For Period Covered By Report 2020-04-06
End Date For Period Covered By Report 2021-04-05
Annual Accounts
Start Date For Period Covered By Report 2021-04-06
End Date For Period Covered By Report 2022-04-05
Annual Accounts
Start Date For Period Covered By Report 2022-04-06
End Date For Period Covered By Report 2023-04-05

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on Tuesday 31st October 2023 (TM01)
filed on: 26th, November 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
15
Company Age

Similar companies nearby

Closest companies