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

A. & H. Nominees Limited LONDON


A. & H. Nominees Limited is a private limited company registered at Riverbank House, 2 Swan Lane, London EC4R 3TT. Incorporated on 1967-10-31, this 56-year-old company is run by 1 director.
Director Carlton D., appointed on 14 January 2016.
The company is officially categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990).
The last confirmation statement was sent on 2023-06-27 and the due date for the subsequent filing is 2024-07-11. Additionally, the statutory accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

A. & H. Nominees Limited Address / Contact

Office Address Riverbank House
Office Address2 2 Swan Lane
Town London
Post code EC4R 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00920567
Date of Incorporation Tue, 31st Oct 1967
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 57 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Carlton D.

Position: Director

Appointed: 14 January 2016

Andrew B.

Position: Director

Appointed: 30 April 2008

Resigned: 31 March 2022

Ellen F.

Position: Secretary

Appointed: 05 May 1998

Resigned: 30 April 2008

Moira G.

Position: Director

Appointed: 25 July 1996

Resigned: 11 February 2012

Mark L.

Position: Director

Appointed: 07 May 1993

Resigned: 06 January 2006

John B.

Position: Director

Appointed: 27 June 1992

Resigned: 27 May 2007

Michael C.

Position: Director

Appointed: 27 June 1992

Resigned: 30 April 1998

Charles H.

Position: Director

Appointed: 27 June 1992

Resigned: 30 April 1998

Elizabeth H.

Position: Director

Appointed: 27 June 1992

Resigned: 31 October 1997

Stephen G.

Position: Director

Appointed: 27 June 1992

Resigned: 14 January 2016

Rowena L.

Position: Director

Appointed: 27 June 1992

Resigned: 13 July 1999

Edward M.

Position: Director

Appointed: 27 June 1992

Resigned: 16 February 1996

Charles S.

Position: Director

Appointed: 27 June 1992

Resigned: 30 October 1996

Ronald T.

Position: Director

Appointed: 27 June 1992

Resigned: 10 December 1999

Roger W.

Position: Director

Appointed: 27 June 1992

Resigned: 28 November 1995

Ellen F.

Position: Director

Appointed: 27 June 1992

Resigned: 30 April 2008

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Fieldfisher Llp from London, United Kingdom. The abovementioned PSC is categorised 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.

Fieldfisher Llp

Riverbank House 2 Swan Lane, London, EC4R 3TT, United Kingdom

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc318472
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts made up to April 30, 2023
filed on: 7th, February 2024
Free Download

Company search

Advertisements