Mondial Nominees Limited LONDON


Mondial Nominees started in year 1999 as Private Limited Company with registration number 03799598. The Mondial Nominees company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Birchin Court. Postal code: EC3V 9DJ. Since 2009-05-07 Mondial Nominees Limited is no longer carrying the name Anglegift.

The company has one director. David W., appointed on 1 June 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan B. who worked with the the company until 25 February 2022.

Mondial Nominees Limited Address / Contact

Office Address Birchin Court
Office Address2 20 Birchin Lane
Town London
Post code EC3V 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03799598
Date of Incorporation Thu, 1st Jul 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

David W.

Position: Director

Appointed: 01 June 2022

Nishi R.

Position: Director

Appointed: 04 September 2017

Resigned: 01 June 2022

Nancy B.

Position: Director

Appointed: 01 February 2015

Resigned: 01 February 2015

Brenda C.

Position: Director

Appointed: 01 February 2015

Resigned: 01 February 2015

Nancy B.

Position: Director

Appointed: 01 February 2014

Resigned: 04 September 2017

Brenda C.

Position: Director

Appointed: 01 December 2009

Resigned: 01 February 2015

Alan B.

Position: Secretary

Appointed: 11 May 2009

Resigned: 25 February 2022

Soobaschand S.

Position: Director

Appointed: 11 May 2009

Resigned: 01 December 2009

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 01 July 1999

Resigned: 01 July 1999

Allbest Nominees Limited

Position: Corporate Director

Appointed: 01 July 1999

Resigned: 11 May 2009

International Registrars Limited

Position: Corporate Secretary

Appointed: 01 July 1999

Resigned: 11 May 2009

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1999

Resigned: 01 July 1999

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is David W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Alan B. This PSC has significiant influence or control over the company,.

David W.

Notified on 25 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan B.

Notified on 6 April 2016
Ceased on 25 February 2022
Nature of control: significiant influence or control

Company previous names

Anglegift May 7, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2222      
Balance Sheet
Cash Bank On Hand   222222 
Net Assets Liabilities   2222222
Cash Bank In Hand22        
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 222222222
Number Shares Allotted 222222222
Par Value Share 111111111
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-07-31
filed on: 21st, March 2024
Free Download (2 pages)

Company search

Advertisements