You are here: bizstats.co.uk > a-z index > 1 list > 15 list

150 Leadenhall Street Nominees Limited CANVEY ISLAND


Founded in 1977, 150 Leadenhall Street Nominees, classified under reg no. 01336496 is an active company. Currently registered at 153 153 SS8 7HY, Canvey Island the company has been in the business for fourty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Simon V., appointed on 10 March 2016. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

150 Leadenhall Street Nominees Limited Address / Contact

Office Address 153 153
Office Address2 Eastern Esplanade
Town Canvey Island
Post code SS8 7HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01336496
Date of Incorporation Mon, 31st Oct 1977
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Simon V.

Position: Director

Appointed: 10 March 2016

Esplanade Business Constltants Ltd

Position: Corporate Secretary

Appointed: 10 March 2016

Peter B.

Position: Secretary

Resigned: 20 May 1992

Paul B.

Position: Director

Resigned: 22 December 2020

Paul B.

Position: Secretary

Appointed: 11 April 2007

Resigned: 10 March 2016

Martin W.

Position: Director

Appointed: 26 November 1992

Resigned: 07 April 1994

Ebc Asset Management Limited

Position: Secretary

Appointed: 20 May 1992

Resigned: 10 January 2007

Ernest M.

Position: Director

Appointed: 14 March 1992

Resigned: 20 May 1992

Vipul M.

Position: Director

Appointed: 14 March 1992

Resigned: 15 August 2006

Peter B.

Position: Director

Appointed: 14 March 1992

Resigned: 26 October 1993

Paul S.

Position: Director

Appointed: 14 March 1992

Resigned: 20 November 1992

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Simon V. This PSC and has 75,01-100% shares. The second one in the PSC register is Simon Leendert Verhoeven that put Thonex, Switzerland as the official address. This PSC has a legal form of "an individual", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Simon V.

Notified on 14 April 2017
Nature of control: 75,01-100% shares

Simon Leendert Verhoeven

18 Avenue Adrien-Jeandin, Thonex, 1226, CH1226, PO Box CP182, Switzerland

Legal authority Switzerland
Legal form Individual
Notified on 14 September 2016
Ceased on 14 April 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search