ASSET NOMINEES LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Notification of Deborah Ann Corellie Boylan-White as a person with significant control on 2024-10-16

View Document

12/02/2512 February 2025 Register inspection address has been changed from PO Box Po Box 82 Beech Hurst Waterhouse Lane Kingswood Tadworth Surrey KT20 6LE United Kingdom to PO Box Po Box 82 Ruffetts End High Road Chipstead Coulsdon CR5 3SD

View Document

12/02/2512 February 2025 Cessation of Assets International Management Limited as a person with significant control on 2024-10-16

View Document

12/02/2512 February 2025 Notification of Finn James Boylan as a person with significant control on 2024-10-15

View Document

12/02/2512 February 2025 Registered office address changed from Beech Hurst Beech Hurst Waterhouse Lane Kingswood Surrey KT20 6LF England to Ruffetts End High Road Chipstead Coulsdon CR5 3SD on 2025-02-12

View Document

12/02/2512 February 2025 Register(s) moved to registered office address Ruffetts End High Road Chipstead Coulsdon CR5 3SD

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/11/2220 November 2022 Termination of appointment of Guillaume Leong-Son as a director on 2022-11-20

View Document

20/11/2220 November 2022 Appointment of Mr Gregory Charles White as a director on 2022-11-20

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Micro company accounts made up to 2021-03-31

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM PO BOX 82 BEECH HURST WATERHOUSE LANE KINGSWOOD TADWORTH SURREY KT20 6LE

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY PAUL BOYLAN

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BOYLAN

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME LEONG-SON / 01/01/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/12/157 December 2015 30/03/15 NO CHANGES

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/12/157 December 2015 COMPANY RESTORED ON 07/12/2015

View Document

21/07/1521 July 2015 STRUCK OFF AND DISSOLVED

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/04/1416 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/131 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM, WATERHOUSE LANE, PO BOX NO.82, TADWORTH, SURREY, KT20 6LE

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SAIL ADDRESS CHANGED FROM: PO BOX PO BOX 82 BEECH HURST WATERHOUSE LANE KINGSWOOD TADWORTH SURREY KT20 6LE

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/12/015 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/03/0127 March 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/03/011 March 2001 EXEMPTION FROM APPOINTING AUDITORS 06/12/00

View Document

01/08/001 August 2000 EXEMPTION FROM APPOINTING AUDITORS 06/12/99

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 EXEMPTION FROM APPOINTING AUDITORS 30/04/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/97

View Document

02/05/972 May 1997 EXEMPTION FROM APPOINTING AUDITORS 07/04/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

25/02/9725 February 1997 EXEMPTION FROM APPOINTING AUDITORS 06/12/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/95

View Document

29/12/9529 December 1995 EXEMPTION FROM APPOINTING AUDITORS 22/12/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/01/9530 January 1995 EXEMPTION FROM APPOINTING AUDITORS 30/11/94

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

28/03/9428 March 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 EXEMPTION FROM APPOINTING AUDITORS 30/04/93

View Document

16/03/9416 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/03/9318 March 1993 EXEMPTION FROM APPOINTING AUDITORS 31/12/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/90

View Document

12/04/9112 April 1991 REGISTERED OFFICE CHANGED ON 12/04/91 FROM: ROXBOROUGH HOUSE, 123/125 CURTAIN ROAD, LONDON, EC2A 3BX

View Document

12/04/9112 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/91

View Document

12/04/9112 April 1991 EXEMPTION FROM APPOINTING AUDITORS 28/03/91

View Document

12/04/9112 April 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 EXEMPTION FROM APPOINTING AUDITORS 23/11/89

View Document

14/08/8914 August 1989 REGISTERED OFFICE CHANGED ON 14/08/89 FROM: ROXBOROUGH HOUSE, 123-125 CURTAIN ROAD, LONDON, EC2A 3BX

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: CITADEL HOUSE, 5-11 FETTER LANE, LONDON, EC4A 1BR

View Document

13/08/8713 August 1987 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