Hoares Bank Nominees Limited LONDON


Hoares Bank Nominees Limited is a private limited company registered at 37 Fleet Street,, London EC4P 4DQ. Incorporated on 1932-12-14, this 91-year-old company is run by 7 directors and 1 secretary.
Director Diana B., appointed on 06 December 2023. Director Richard H., appointed on 26 May 2022. Director Alexander H., appointed on 01 March 2016.
Moving on to secretaries, we can name: Katie W., appointed on 24 May 2016.
The company is classified as "financial intermediation not elsewhere classified" (SIC code: 64999).
The last confirmation statement was filed on 2023-07-11 and the deadline for the subsequent filing is 2024-07-25. Moreover, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Hoares Bank Nominees Limited Address / Contact

Office Address 37 Fleet Street,
Town London
Post code EC4P 4DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00271162
Date of Incorporation Wed, 14th Dec 1932
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 92 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Diana B.

Position: Director

Appointed: 06 December 2023

Richard H.

Position: Director

Appointed: 26 May 2022

Katie W.

Position: Secretary

Appointed: 24 May 2016

Alexander H.

Position: Director

Appointed: 01 March 2016

Simon H.

Position: Director

Appointed: 01 April 2001

Arabella H.

Position: Director

Appointed: 01 April 2001

Venetia H.

Position: Director

Appointed: 01 October 1996

Alexander H.

Position: Director

Appointed: 26 July 1991

Richard H.

Position: Director

Resigned: 16 March 2017

David H.

Position: Director

Resigned: 01 March 2016

David G.

Position: Secretary

Appointed: 13 March 2003

Resigned: 24 May 2016

Colin L.

Position: Secretary

Appointed: 08 May 1993

Resigned: 13 March 2003

Neville P.

Position: Secretary

Appointed: 26 July 1991

Resigned: 07 May 1993

Michael H.

Position: Director

Appointed: 26 July 1991

Resigned: 25 November 2001

Quintin H.

Position: Director

Appointed: 26 July 1991

Resigned: 29 August 1992

Christopher H.

Position: Director

Appointed: 26 July 1991

Resigned: 19 October 1993

Edward H.

Position: Director

Appointed: 26 July 1991

Resigned: 08 October 2009

Anthony H.

Position: Director

Appointed: 26 July 1991

Resigned: 31 December 2001

Henry H.

Position: Director

Appointed: 26 July 1991

Resigned: 31 December 2014

People with significant control

The register of persons with significant control who own or control the company consists of 9 names. As BizStats established, there is Alexander H. This PSC has significiant influence or control over the company,. The second one in the PSC register is Venetia H. This PSC has significiant influence or control over the company,. Moving on, there is Arabella H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Alexander H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Venetia H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Arabella H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alexander H.

Notified on 6 April 2016
Nature of control: significiant influence or control

C.Hoare & Co.

37 Fleet Street, London, EC4P 4DQ, England

Legal authority Companies Act 2006
Legal form Unlimited Liability Company
Country registered England
Place registered Companies House
Registration number 00240822
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Henry H.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Richard H.

Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 18th, July 2023
Free Download (4 pages)

Company search

Advertisements