Halco Nominees Limited LONDON


Halco Nominees started in year 1990 as Private Limited Company with registration number 02503720. The Halco Nominees company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 5 Fleet Place. Postal code: EC4M 7RD.

The company has 7 directors, namely Richard N., Jonathan W. and Mark H. and others. Of them, David B. has been with the company the longest, being appointed on 21 May 1990 and Richard N. has been with the company for the least time - from 14 August 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David B. who worked with the the company until 20 May 1998.

Halco Nominees Limited Address / Contact

Office Address 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02503720
Date of Incorporation Mon, 21st May 1990
Industry Non-trading company
End of financial Year 30th April
Company age 34 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 13 September 2023

Richard N.

Position: Director

Appointed: 14 August 2023

Jonathan W.

Position: Director

Appointed: 01 November 2017

Mark H.

Position: Director

Appointed: 01 November 2013

Keir G.

Position: Director

Appointed: 01 November 2013

Geoffrey S.

Position: Director

Appointed: 01 November 2013

Adrian M.

Position: Director

Appointed: 01 November 2013

David B.

Position: Director

Appointed: 21 May 1990

Norman S.

Position: Director

Resigned: 31 October 2019

Mark M.

Position: Director

Resigned: 11 September 2018

Ian L.

Position: Director

Appointed: 01 November 2013

Resigned: 20 October 2017

Christopher P.

Position: Director

Appointed: 01 November 2013

Resigned: 28 February 2023

Catherine D.

Position: Director

Appointed: 01 November 2013

Resigned: 30 April 2019

Clive H.

Position: Director

Appointed: 01 November 2013

Resigned: 30 June 2017

John F.

Position: Director

Appointed: 01 November 2013

Resigned: 30 April 2017

Vincenzo L.

Position: Director

Appointed: 01 July 2011

Resigned: 29 April 2016

Edward H.

Position: Director

Appointed: 01 July 2011

Resigned: 27 January 2012

John S.

Position: Director

Appointed: 01 July 2011

Resigned: 30 April 2017

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 20 May 1998

Resigned: 13 September 2023

James H.

Position: Director

Appointed: 21 May 1992

Resigned: 01 May 2011

Mark A.

Position: Director

Appointed: 21 May 1992

Resigned: 25 May 1994

John S.

Position: Director

Appointed: 21 May 1992

Resigned: 01 May 2003

Simon G.

Position: Director

Appointed: 21 May 1992

Resigned: 30 April 2013

David G.

Position: Director

Appointed: 19 February 1992

Resigned: 30 April 2018

David B.

Position: Secretary

Appointed: 03 May 1990

Resigned: 20 May 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Charles Russell Speechlys Llp from London, England. 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.

Charles Russell Speechlys Llp

5 Fleet Place, London, EC4M 7RD, England

Legal authority The Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc311850
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 Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 5th, October 2023
Free Download (3 pages)

Company search

Advertisements