Harewood Nominees Limited LONDON


Harewood Nominees started in year 1989 as Private Limited Company with registration number 02340158. The Harewood Nominees company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 10 Harewood Avenue. Postal code: NW1 6AA. Since Tue, 18th Jun 2002 Harewood Nominees Limited is no longer carrying the name Wigmore (no.4).

The firm has 5 directors, namely Kirstine M., Kay C. and Dean P. and others. Of them, Tracy P. has been with the company the longest, being appointed on 23 July 2015 and Kirstine M. and Kay C. have been with the company for the least time - from 22 March 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harewood Nominees Limited Address / Contact

Office Address 10 Harewood Avenue
Town London
Post code NW1 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02340158
Date of Incorporation Fri, 27th Jan 1989
Industry Dormant Company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Kirstine M.

Position: Director

Appointed: 22 March 2024

Kay C.

Position: Director

Appointed: 22 March 2024

Dean P.

Position: Director

Appointed: 23 March 2022

Emma E.

Position: Director

Appointed: 11 February 2019

Tracy P.

Position: Director

Appointed: 23 July 2015

Alec M.

Position: Director

Appointed: 11 February 2019

Resigned: 23 March 2022

Rohan F.

Position: Director

Appointed: 06 July 2018

Resigned: 22 March 2024

Paul N.

Position: Director

Appointed: 06 July 2018

Resigned: 19 November 2018

Gareth J.

Position: Director

Appointed: 06 July 2018

Resigned: 22 March 2024

John L.

Position: Director

Appointed: 03 October 2016

Resigned: 10 July 2020

Colleen J.

Position: Director

Appointed: 02 December 2013

Resigned: 03 October 2016

Mariangela F.

Position: Director

Appointed: 16 July 2013

Resigned: 06 July 2018

Theofilos M.

Position: Director

Appointed: 01 October 2012

Resigned: 06 July 2018

Sukesh M.

Position: Director

Appointed: 09 March 2011

Resigned: 01 October 2012

Andrew B.

Position: Director

Appointed: 09 March 2011

Resigned: 14 March 2013

Sebastien M.

Position: Director

Appointed: 01 September 2009

Resigned: 29 November 2013

Mariangela F.

Position: Director

Appointed: 15 August 2008

Resigned: 09 March 2011

James S.

Position: Director

Appointed: 30 April 2006

Resigned: 15 August 2008

Bnp Paribas Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 March 2006

Resigned: 09 May 2022

Christopher P.

Position: Director

Appointed: 18 January 2006

Resigned: 09 March 2011

Fabrice S.

Position: Director

Appointed: 18 January 2006

Resigned: 01 September 2009

Louise R.

Position: Secretary

Appointed: 01 November 2005

Resigned: 03 March 2006

Luc V.

Position: Director

Appointed: 11 August 2005

Resigned: 01 January 2006

Christophe C.

Position: Director

Appointed: 11 August 2005

Resigned: 30 April 2006

Bnp Paribas Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 May 2005

Resigned: 01 November 2005

Alan D.

Position: Director

Appointed: 16 June 2004

Resigned: 01 January 2006

Peter C.

Position: Director

Appointed: 26 July 2002

Resigned: 03 June 2004

Charles C.

Position: Director

Appointed: 26 July 2002

Resigned: 11 August 2005

William M.

Position: Director

Appointed: 26 July 2002

Resigned: 31 December 2004

Francois D.

Position: Director

Appointed: 28 March 2001

Resigned: 21 October 2004

Olivier B.

Position: Director

Appointed: 27 September 1996

Resigned: 29 March 2001

Denis A.

Position: Director

Appointed: 22 May 1996

Resigned: 26 August 1998

Keith O.

Position: Secretary

Appointed: 19 January 1995

Resigned: 10 May 2005

Palle L.

Position: Director

Appointed: 19 January 1995

Resigned: 31 May 1996

Bernard P.

Position: Director

Appointed: 25 January 1992

Resigned: 27 September 1996

Kevin S.

Position: Director

Appointed: 25 January 1992

Resigned: 31 July 2002

Julian M.

Position: Secretary

Appointed: 25 January 1992

Resigned: 19 January 1995

David W.

Position: Director

Appointed: 25 January 1992

Resigned: 19 January 1995

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Bnp Paribas S.a. from Paris, 75009, France. The abovementioned PSC is categorised as "a societe anonyme", 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. Another entity in the PSC register is Bnp Paribas Securities Services that put Paris, France as the official address. This PSC has a legal form of "a societe en commandite par actions (partnership limited by shares)", 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.

Bnp Paribas S.A.

16 Boulevard Des Italiens, Paris, 75009, France

Legal authority French
Legal form Societe Anonyme
Country registered France
Place registered France
Registration number 662 042 449
Notified on 8 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bnp Paribas Securities Services

Legal authority French Commercial Code
Legal form Societe En Commandite Par Actions (Partnership Limited By Shares)
Country registered France
Place registered The Trade And Companies Register
Registration number 552108011 Rcs Paris
Notified on 6 April 2016
Ceased on 8 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Wigmore (no.4) June 18, 2002
Wigmore Mortgages (no. 4) June 19, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 24th, August 2023
Free Download (8 pages)

Company search

Advertisements