Warren Street Nominees Limited


Warren Street Nominees started in year 1988 as Private Limited Company with registration number 02312298. The Warren Street Nominees company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in at 37, Warren Street,. Postal code: W1T 6AD. Since 2000-10-05 Warren Street Nominees Limited is no longer carrying the name Harben Nominees.

The company has 2 directors, namely Marc F., Mark G.. Of them, Marc F., Mark G. have been with the company the longest, being appointed on 14 April 2022. 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.

Warren Street Nominees Limited Address / Contact

Office Address 37, Warren Street,
Office Address2 London,
Town
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02312298
Date of Incorporation Thu, 3rd Nov 1988
Industry Non-trading company
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Marc F.

Position: Director

Appointed: 14 April 2022

Mark G.

Position: Director

Appointed: 14 April 2022

Walter P.

Position: Secretary

Appointed: 14 February 2019

Resigned: 31 March 2019

Stephen M.

Position: Secretary

Appointed: 08 January 2019

Resigned: 13 May 2019

Fei W.

Position: Secretary

Appointed: 30 April 2018

Resigned: 30 August 2018

Peter C.

Position: Secretary

Appointed: 08 March 2017

Resigned: 16 September 2019

Hunter Y.

Position: Secretary

Appointed: 14 August 2014

Resigned: 03 August 2016

Precious O.

Position: Secretary

Appointed: 14 August 2014

Resigned: 20 July 2015

Nayesh P.

Position: Secretary

Appointed: 07 September 2012

Resigned: 12 August 2013

Samuel W.

Position: Secretary

Appointed: 01 September 2012

Resigned: 01 June 2014

Gerard M.

Position: Secretary

Appointed: 09 July 2012

Resigned: 31 July 2015

Richard Y.

Position: Secretary

Appointed: 27 October 2011

Resigned: 31 July 2012

Samuel W.

Position: Director

Appointed: 27 October 2011

Resigned: 01 September 2012

Luke C.

Position: Director

Appointed: 01 August 2011

Resigned: 01 July 2012

Dzung T.

Position: Secretary

Appointed: 07 January 2009

Resigned: 01 August 2011

Renata P.

Position: Director

Appointed: 29 February 2008

Resigned: 27 October 2011

Luke C.

Position: Secretary

Appointed: 09 January 2008

Resigned: 05 February 2010

Renata P.

Position: Secretary

Appointed: 01 September 2007

Resigned: 27 October 2011

Nayesh P.

Position: Director

Appointed: 01 July 2007

Resigned: 14 September 2007

Robert M.

Position: Director

Appointed: 21 June 2007

Resigned: 27 March 2008

Robert M.

Position: Secretary

Appointed: 16 May 2006

Resigned: 27 March 2008

Nayesh P.

Position: Secretary

Appointed: 16 May 2006

Resigned: 14 September 2007

Emma F.

Position: Director

Appointed: 10 October 2005

Resigned: 31 August 2006

Maria S.

Position: Secretary

Appointed: 27 May 2005

Resigned: 14 April 2022

Susan S.

Position: Director

Appointed: 16 March 2003

Resigned: 07 October 2005

Maria S.

Position: Director

Appointed: 22 June 2000

Resigned: 14 April 2022

Denise M.

Position: Director

Appointed: 26 October 1999

Resigned: 24 July 2002

Brian B.

Position: Director

Appointed: 30 November 1998

Resigned: 27 May 2005

Brian B.

Position: Secretary

Appointed: 30 November 1998

Resigned: 27 May 2005

David W.

Position: Director

Appointed: 27 November 1998

Resigned: 26 October 1999

Terri H.

Position: Director

Appointed: 15 September 1995

Resigned: 30 November 1998

Judith O.

Position: Director

Appointed: 30 April 1992

Resigned: 15 September 1995

Shelley E.

Position: Secretary

Appointed: 30 April 1992

Resigned: 27 November 1998

Martin G.

Position: Director

Appointed: 30 April 1992

Resigned: 27 November 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Silver Levene Global Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. The second one in the PSC register is Silver Levene Llp that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", 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.

Silver Levene Global Limited

37 Warren Street, London, W1T 6AD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09069092
Notified on 14 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Silver Levene Llp

37 Warren Street, London, W1T 6AD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc354724
Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Harben Nominees October 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand200200200200200200200200
Other
Average Number Employees During Period   11112
Net Current Assets Liabilities 200200200200200200200
Number Shares Issued Fully Paid  200200    
Par Value Share  11    

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 2023-03-31
filed on: 28th, November 2023
Free Download (9 pages)

Company search

Advertisements