CORE NOMINEES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

16/04/2516 April 2025 Director's details changed for Simon Cowen on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Richard Paul Ziegler on 2025-04-15

View Document

15/04/2515 April 2025 Secretary's details changed for Abogado Nominees Limited on 2025-04-15

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

12/02/2512 February 2025 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

12/02/2512 February 2025 Director's details changed for Simon Cowen on 2025-02-11

View Document

12/02/2512 February 2025 Register inspection address has been changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

11/02/2511 February 2025 Director's details changed for Richard Paul Ziegler on 2025-02-11

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/10/2424 October 2024 Registered office address changed from 12th Floor Moor House 120 London Wall London EC2Y 5ET to Level 34 8 Bishopsgate London EC2N 4BQ on 2024-10-24

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-03 with updates

View Document

17/03/2317 March 2023 Cessation of Clsa (Uk) as a person with significant control on 2022-10-28

View Document

17/03/2317 March 2023 Notification of a person with significant control statement

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR APPOINTED RICHARD PAUL ZIEGLER

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 20/02/2010

View Document

26/03/1026 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CLSA (UK) / 20/02/2010

View Document

18/11/0918 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM:
122 LEADENHALL STREET
LONDON
EC3V 4QH

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM:
BROADWALK HOUSE
5 APPOLD STREET
LONDON, EC2A 2DA

View Document

02/11/052 November 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/10/0513 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 AUDITOR'S RESIGNATION

View Document

19/10/9919 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 AUDITOR'S RESIGNATION

View Document

21/10/9721 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 AUDITOR'S RESIGNATION

View Document

21/10/9121 October 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 SECRETARY RESIGNED

View Document

26/09/9126 September 1991 NEW SECRETARY APPOINTED

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/912 June 1991 DIRECTOR RESIGNED

View Document

02/06/912 June 1991 SECRETARY RESIGNED

View Document

23/05/9123 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/04/913 April 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/01/908 January 1990 ADOPT MEM AND ARTS 28/11/89

View Document

08/01/908 January 1990 NEW SECRETARY APPOINTED

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM:
BARRINGTON HSE
59-67 GRESHAM ST
LONDON
EC2V 7JA

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 COMPANY NAME CHANGED
HACKREMCO (NO.523) LIMITED
CERTIFICATE ISSUED ON 20/11/89

View Document

17/11/8917 November 1989 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 17/11/89

View Document

20/09/8920 September 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company