GEORGETOWN (NOMINEES) LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

26/09/2426 September 2024 Cessation of Charles Stuart John Barter as a person with significant control on 2024-09-13

View Document

26/09/2426 September 2024 Notification of Bridgepoint Advisers Holdings as a person with significant control on 2024-09-13

View Document

26/09/2426 September 2024 Cessation of William Nicholas Jackson as a person with significant control on 2024-09-13

View Document

26/09/2426 September 2024 Cessation of Jonathan Raoul Hughes as a person with significant control on 2024-09-13

View Document

02/09/242 September 2024 Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/12/2319 December 2023 Appointment of Mr David Sean Plant as a director on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Jonathan Raoul Hughes as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Benjamin John Marten as a director on 2023-12-19

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/01/2320 January 2023 Change of details for Mr Jonathan Raoul Hughes as a person with significant control on 2022-11-07

View Document

20/01/2320 January 2023 Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-07

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/09/2230 September 2022 Secretary's details changed for Mr Scott Thomas Kumar Mody on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Mr Adam Maxwell Jones on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Mr Jonathan Raoul Hughes on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Ms Rachel Clare Thompson on 2022-09-12

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/01/2220 January 2022 Termination of appointment of Charles Stuart John Barter as a director on 2022-01-18

View Document

20/01/2220 January 2022 Appointment of Ms Rachel Clare Thompson as a director on 2022-01-18

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/2121 June 2021 Change of details for William Nicholas Jackson as a person with significant control on 2021-06-01

View Document

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/03/172 March 2017 DIRECTOR APPOINTED CHARLES STUART JOHN BARTER

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/11/1524 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM BRIDGEPOINT ADVISERS LIMITED 95 WIGMORE STREET LONDON ENGLAND AND WALES W1U 1FB UNITED KINGDOM

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 16/12/2013

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL CLARE THOMPSON / 16/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD GUNNER / 16/12/2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 30 WARWICK STREET LONDON W1B 5AL

View Document

14/10/1314 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 08/10/2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR PAUL RICHARD GUNNER

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JACKSON

View Document

13/10/1113 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HANKIN

View Document

04/02/104 February 2010 SECRETARY APPOINTED RACHEL CLARE THOMPSON

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARSH HANKIN / 21/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 03/12/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS JACKSON / 09/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 09/10/2009

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/03/092 March 2009 SECRETARY APPOINTED DAVID MARSH HANKIN

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY BARRY LAWSON

View Document

09/10/089 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JACKSON / 14/04/2008

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 101 FINSBURY PAVEMENT LONDON EC2A 1EJ

View Document

15/11/0515 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

28/01/0428 January 2004 S366A DISP HOLDING AGM 09/01/04

View Document

28/01/0428 January 2004 S386 DISP APP AUDS 09/01/04

View Document

28/01/0428 January 2004 S386 DISP APP AUDS 19/01/04

View Document

28/01/0428 January 2004 S366A DISP HOLDING AGM 19/01/04

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 COMPANY NAME CHANGED CLAYCALL LIMITED CERTIFICATE ISSUED ON 27/01/04

View Document

22/11/0322 November 2003 SECRETARY RESIGNED

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

21/11/0321 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/039 October 2003 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