ASHMOR NOMINEES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Helen Claire Burton as a director on 2025-04-30

View Document

20/05/2520 May 2025 Termination of appointment of Helen Claire Burton as a secretary on 2025-04-30

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

04/05/234 May 2023 Appointment of Helen Claire Burton as a secretary on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Helen Claire Burton as a director on 2023-05-01

View Document

04/05/234 May 2023 Termination of appointment of Lynn Noelle Dunne as a secretary on 2023-04-30

View Document

04/05/234 May 2023 Termination of appointment of Lynn Noelle Dunne as a director on 2023-04-30

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Document

11/08/2111 August 2021 Appointment of Lynn Noelle Dunne as a secretary on 2021-07-31

View Document

11/08/2111 August 2021 Termination of appointment of Ruth Elizabeth Harris as a director on 2021-07-31

View Document

11/08/2111 August 2021 Appointment of Ms Lynn Noelle Dunne as a director on 2021-07-31

View Document

11/08/2111 August 2021 Termination of appointment of Benjamin James Cuthbert Tidswell as a director on 2021-07-31

View Document

11/08/2111 August 2021 Termination of appointment of Ruth Elizabeth Harris as a secretary on 2021-07-31

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

14/03/1914 March 2019 SECRETARY APPOINTED MRS RUTH ELIZABETH HARRIS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MRS RUTH ELIZABETH HARRIS

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BEDDOW

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BEDDOW

View Document

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MS ANGELA PEARSON

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VIGRASS

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 SECRETARY APPOINTED MR SIMON DAVID BEDDOW

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR SIMON DAVID BEDDOW

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN DUNLOP

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DUNLOP

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/01/164 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/01/155 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES GEFFEN

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR BRIAN WILLIAM DUNLOP

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR BENJAMIN JAMES CUTHBERT TIDSWELL

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL MORLAND

View Document

09/05/149 May 2014 SECRETARY APPOINTED MR BRIAN WILLIAM DUNLOP

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER VIGRASS

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL MORLAND

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/01/148 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/01/1317 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/01/124 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/01/1113 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/01/1021 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTONY MORLAND / 21/01/2010

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED CHARLES SLADE HENRY GEFFEN

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY GREEN

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/04/0726 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0725 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

15/05/0315 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

13/01/9913 January 1999 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

29/09/9829 September 1998 FIRST GAZETTE

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

04/05/974 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

26/05/9626 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

05/04/955 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/955 April 1995 ALTER MEM AND ARTS 09/03/95

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9520 March 1995 ALTER MEM AND ARTS 09/03/95

View Document

28/01/9528 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

02/01/902 January 1990 REGISTERED OFFICE CHANGED ON 02/01/90 FROM: BROADGATE HOUSE 7 ELDON ST LONDON EC2M 7LS

View Document

24/01/8924 January 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

28/01/8828 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 DIRECTOR RESIGNED

View Document

19/11/8619 November 1986 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

06/11/866 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

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