Aldgate House Nominee No. 1 Limited BISHOPSGATE


Aldgate House Nominee No. 1 Limited was dissolved on 2021-08-10. Aldgate House Nominee No. 1 was a private limited company that was situated at 100 Bishopsgate 100 Bishopsgate, Ogier Office 1936, 19Th Floor, Bishopsgate, EC2N 4AG, London, ENGLAND. This company (formally formed on 2005-12-22) was run by 2 directors.
Director Tom S. who was appointed on 21 August 2020.
Director Lawrie C. who was appointed on 13 September 2018.

The company was officially classified as "development of building projects" (41100). According to the official data, there was a name change on 2006-02-14, their previous name was Shelfco (no. 3170). The most recent confirmation statement was filed on 2020-12-22 and last time the statutory accounts were filed was on 31 December 2019. 2015-12-22 was the date of the most recent annual return.

Aldgate House Nominee No. 1 Limited Address / Contact

Office Address 100 Bishopsgate 100 Bishopsgate
Office Address2 Ogier Office 1936, 19th Floor
Town Bishopsgate
Post code EC2N 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05661205
Date of Incorporation Thu, 22nd Dec 2005
Date of Dissolution Tue, 10th Aug 2021
Industry Development of building projects
End of financial Year 31st December
Company age 16 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 5th Jan 2022
Last confirmation statement dated Tue, 22nd Dec 2020

Company staff

Tom S.

Position: Director

Appointed: 21 August 2020

Lawrie C.

Position: Director

Appointed: 13 September 2018

Donna L.

Position: Director

Appointed: 13 September 2018

Resigned: 21 August 2020

Christian J.

Position: Director

Appointed: 16 February 2018

Resigned: 13 September 2018

Matthew T.

Position: Director

Appointed: 28 October 2015

Resigned: 13 September 2018

Kirsty W.

Position: Director

Appointed: 31 October 2013

Resigned: 13 September 2018

Emily M.

Position: Director

Appointed: 31 October 2013

Resigned: 28 October 2015

Hermes Secretariat Limited

Position: Corporate Secretary

Appointed: 31 October 2013

Resigned: 13 September 2018

David G.

Position: Director

Appointed: 31 October 2013

Resigned: 31 January 2018

Veronica W.

Position: Secretary

Appointed: 23 May 2012

Resigned: 31 August 2013

David T.

Position: Director

Appointed: 07 January 2010

Resigned: 31 October 2013

Timothy W.

Position: Director

Appointed: 07 January 2010

Resigned: 31 October 2013

Lisa S.

Position: Secretary

Appointed: 02 May 2007

Resigned: 23 May 2012

Stephen K.

Position: Director

Appointed: 14 February 2006

Resigned: 17 April 2009

Paula Y.

Position: Secretary

Appointed: 14 February 2006

Resigned: 02 May 2007

Susan F.

Position: Director

Appointed: 14 February 2006

Resigned: 23 May 2012

Christopher H.

Position: Director

Appointed: 14 February 2006

Resigned: 31 October 2013

Cyril J.

Position: Director

Appointed: 14 February 2006

Resigned: 31 October 2013

Brendan R.

Position: Director

Appointed: 14 February 2006

Resigned: 12 February 2008

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2005

Resigned: 14 February 2006

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 22 December 2005

Resigned: 14 February 2006

People with significant control

Aldgate House General Partner Limited

160 City Road, London, EC1V 2NX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05661214
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfco (no. 3170) February 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Net Assets Liabilities111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111
Number Shares Allotted 11
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Single Alternative Inspection Location changed from 1st Floor 99 Bishopsgate London EC2M 3XD England at an unknown date to 100 Bishopsgate Ogier Office 1936, 19th Floor, Bishopsgate London EC2N 4AG
filed on: 28th, January 2021
Free Download (1 page)

Company search