Hansteen Saltley Nominee No.1 Limited LONDON


Hansteen Saltley Nominee No.1 started in year 2014 as Private Limited Company with registration number 09253092. The Hansteen Saltley Nominee No.1 company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 3 Copthall Avenue. Postal code: EC2R 7BH.

At the moment there are 4 directors in the the company, namely James C., Glen S. and Andrew J. and others. In addition one secretary - Simon P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hansteen Saltley Nominee No.1 Limited Address / Contact

Office Address 3 Copthall Avenue
Town London
Post code EC2R 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09253092
Date of Incorporation Tue, 7th Oct 2014
Industry Dormant Company
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

James C.

Position: Director

Appointed: 20 January 2023

Simon P.

Position: Secretary

Appointed: 01 January 2023

Glen S.

Position: Director

Appointed: 30 June 2021

Andrew J.

Position: Director

Appointed: 30 June 2021

Daniel R.

Position: Director

Appointed: 13 February 2020

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 15 May 2020

Resigned: 01 January 2023

Philip C.

Position: Director

Appointed: 13 February 2020

Resigned: 16 January 2023

Benjamin H.

Position: Director

Appointed: 06 February 2020

Resigned: 27 January 2021

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 28 March 2017

Resigned: 15 May 2020

Sarah L.

Position: Director

Appointed: 27 November 2015

Resigned: 06 February 2020

Teresa F.

Position: Secretary

Appointed: 17 June 2015

Resigned: 28 March 2017

Mark O.

Position: Director

Appointed: 07 October 2014

Resigned: 27 November 2015

Janine M.

Position: Director

Appointed: 07 October 2014

Resigned: 30 June 2021

Derek H.

Position: Director

Appointed: 07 October 2014

Resigned: 06 February 2020

Ian W.

Position: Director

Appointed: 07 October 2014

Resigned: 06 February 2020

Morgan J.

Position: Director

Appointed: 07 October 2014

Resigned: 06 February 2020

Sarah H.

Position: Secretary

Appointed: 07 October 2014

Resigned: 18 February 2015

Richard L.

Position: Director

Appointed: 07 October 2014

Resigned: 06 February 2020

James H.

Position: Director

Appointed: 07 October 2014

Resigned: 27 November 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Hansteen Property Investments Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hansteen Holdings Limited that put London, England as the address. This PSC has a legal form of "a private limited company", 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.

Hansteen Property Investments Limited

3 Copthall Avenue, London, EC2R 7BH, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05652850
Notified on 20 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hansteen Holdings Limited

1 Bartholomew Lane, London, EC2N 2AX, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05605371
Notified on 30 June 2016
Ceased on 20 February 2019
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 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 11 
Net Assets Liabilities1111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111
Number Shares Allotted 111
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 2023-09-14
filed on: 14th, September 2023
Free Download (1 page)

Company search