You are here: bizstats.co.uk > a-z index > 3 list > 30 list

30-31 Golden Square Nominee 1 Limited LONDON


Founded in 2015, 30-31 Golden Square Nominee 1, classified under reg no. 09863392 is an active company. Currently registered at St Helen's EC3P 3DQ, London the company has been in the business for ten years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Robert C., Grant W.. Of them, Robert C., Grant W. have been with the company the longest, being appointed on 17 October 2024. As of 6 July 2025, there were 11 ex directors - Melanie C., Tim R. and others listed below. There were no ex secretaries.

30-31 Golden Square Nominee 1 Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09863392
Date of Incorporation Mon, 9th Nov 2015
Industry Dormant Company
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (553 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Alter Domus (uk) Limited

Position: Corporate Secretary

Appointed: 14 January 2025

Robert C.

Position: Director

Appointed: 17 October 2024

Grant W.

Position: Director

Appointed: 17 October 2024

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 17 October 2024

Resigned: 16 January 2025

Melanie C.

Position: Director

Appointed: 27 February 2023

Resigned: 17 October 2024

Tim R.

Position: Director

Appointed: 06 January 2023

Resigned: 17 October 2024

Imogen E.

Position: Director

Appointed: 28 February 2022

Resigned: 27 February 2023

Thomas G.

Position: Director

Appointed: 08 December 2021

Resigned: 06 January 2023

Darshna M.

Position: Director

Appointed: 06 August 2021

Resigned: 27 March 2023

Rory T.

Position: Director

Appointed: 06 March 2020

Resigned: 06 August 2021

Nicholas T.

Position: Director

Appointed: 04 September 2018

Resigned: 06 March 2020

Paula G.

Position: Director

Appointed: 31 August 2018

Resigned: 30 November 2021

Andrew A.

Position: Director

Appointed: 15 July 2016

Resigned: 17 August 2018

Jonathan A.

Position: Director

Appointed: 09 November 2015

Resigned: 15 July 2016

David D.

Position: Director

Appointed: 09 November 2015

Resigned: 28 February 2022

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 November 2015

Resigned: 17 October 2024

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is 30-31 Golden Square Gp Llp from London, England. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ascot Real Estate Investments Gp Llp that put London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

30-31 Golden Square Gp Llp

80 Fenchurch Street, London, EC3M 4AE, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc453983
Notified on 17 October 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ascot Real Estate Investments Gp Llp

80 Fenchurch Street, London, EC3M 4AE, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Register Of Companies
Registration number Oc402630
Notified on 6 April 2016
Ceased on 17 October 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand55
Net Assets Liabilities55
Other
Number Shares Allotted 5
Par Value Share 1

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Tuesday 31st December 2024
filed on: 27th, March 2025
Free Download (6 pages)

Company search

Advertisements