Myrtlebrook Nominees Limited is a private limited company located at 2 St. James's Street, London SW1A 1EF. Incorporated on 2018-08-03, this 6-year-old company is run by 2 directors.
Director Giles W., appointed on 03 August 2018. Director James W., appointed on 03 August 2018.
The company is classified as "other business support service activities not elsewhere classified" (SIC code: 82990). According to CH database there was a change of name on 2020-12-03 and their previous name was 112 Nominees Limited.
The latest confirmation statement was filed on 2023-08-02 and the due date for the subsequent filing is 2024-08-16. Furthermore, the accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.
Office Address | 2 St. James's Street |
Town | London |
Post code | SW1A 1EF |
Country of origin | United Kingdom |
Registration Number | 11500099 |
Date of Incorporation | Fri, 3rd Aug 2018 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st August |
Company age | 7 years old |
Account next due date | Fri, 31st May 2024 (407 days after) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Fri, 16th Aug 2024 (2024-08-16) |
Last confirmation statement dated | Wed, 2nd Aug 2023 |
Position: Director
Appointed: 03 August 2018
Position: Director
Appointed: 03 August 2018
The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Giles W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is James W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ivo T., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Giles W.
Notified on | 3 August 2018 |
Nature of control: |
50,01-75% shares 25-50% voting rights 50,01-75% voting rights |
James W.
Notified on | 3 August 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Ivo T.
Notified on | 3 August 2018 |
Ceased on | 1 January 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
112 Nominees | December 3, 2020 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 | 2023-08-31 |
Balance Sheet | |||||
Debtors | 3 | 3 | |||
Net Assets Liabilities | 3 | 3 | 3 | 3 | |
Other | |||||
Creditors | 363 | ||||
Net Current Assets Liabilities | 3 | -360 | |||
Total Assets Less Current Liabilities | 3 | 3 | 3 | -360 | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 3 | 3 | 3 | 3 | |
Number Shares Allotted | 3 | 3 | |||
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2024/08/02 filed on: 12th, August 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy