PHINWELLE NOMINEES

Harben House Harben Parade Harben House Harben Parade, London, NW3 6LH, United Kingdom
StatusACTIVE
Company No.01476946
Category
Incorporated04 Feb 1980
Age44 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

PHINWELLE NOMINEES is an active with number 01476946. It was incorporated 44 years, 3 months, 4 days ago, on 04 February 1980. The company address is Harben House Harben Parade Harben House Harben Parade, London, NW3 6LH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2022

Action Date: 16 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-16

Psc name: Lucie Clyde Florentiades Executor to Estate of David Eckhardt

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Eckhardt

Cessation date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucie Clyde Florentiades Executor to Estate of David Eckhardt

Notification date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-28

Psc name: Robert Andrew Clyde Eckhardt as Executor to Estate of David Eckhardt

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-28

Psc name: Katherine Alexandra Clyde Eckhardt as Executor to Estate of David Eckhardt

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vivienne Clyde Eckhardt as Executor to Estate of David Eckhardt

Notification date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Ms Vivienne Clyde

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Vivienne Clyde

Change date: 2022-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Katherine Alexandra Clyde Eckhardt

Appointment date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Alexandra Clyde Eckhardt

Appointment date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Eckhardt

Termination date: 2022-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-28

Officer name: David Eckhardt

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Vivienne Clyde

Change date: 2018-06-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Eckhardt

Change date: 2018-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-20

New address: Harben House Harben Parade Finchley Road London NW3 6LH

Old address: PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Vivienne Clyde

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Old address: Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England

New address: Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA

Change date: 2014-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

New address: Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA

Old address: Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA

Change date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Old address: 2Nd Floor 32 Wigmore Street London W1U 2RP

Change date: 2011-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Vivienne Clyde

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 08/02/07 from: 2 bloomsbury street london WC1B 3ST

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/98; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 08/09/98 from: hobson house 155 gower street london WC1E 6BJ

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 28/11/95; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 23 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/11/94; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1994

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 23 Dec 1994

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 02 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 02/09/94 from: 301-305 euston road london NW1 3SS

Documents

View document PDF

Legacy

Date: 10 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/93; no change of members

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/92; no change of members

Documents

View document PDF

Legacy

Date: 29 Jan 1993

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Jan 1993

Category: Address

Type: 287

Description: Registered office changed on 29/01/93 from: harford house 101-103 great portland street london W1N 6BH

Documents

View document PDF

Legacy

Date: 29 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 28/11/91; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1990

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/90; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/10/89; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 01/10/88; full list of members

Documents

View document PDF

Resolution

Date: 25 Aug 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 19 Aug 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 19 Aug 1988

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 19 Aug 1988

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 19 Aug 1988

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 19 Aug 1988

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 23 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/12/86; full list of members

Documents

Legacy

Date: 23 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/07/87; full list of members

Documents

Legacy

Date: 13 Oct 1987

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 28 Aug 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phinwelle LIMITED\certificate issued on 01/08/86

Documents

View document PDF

Resolution

Date: 12 Jul 1986

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 1985

Category: Annual-return

Type: 363

Description: Annual return made up to 31/07/81

Documents

View document PDF

Incorporation company

Date: 04 Feb 1980

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURTIS - ALLEN & ASSOCIATES LTD

1 BREWERY HOUSE,COLCHESTER,CO7 9DS

Number:06982749
Status:ACTIVE
Category:Private Limited Company

GOUGH TRANSPORT LIMITED

36 WYRE GROVE,EDGWARE,HA8 8UW

Number:08918850
Status:ACTIVE
Category:Private Limited Company

HIGHER IDEALS LIMITED

BIRCHES CORNER,TAUNTON,TA1 2LP

Number:07685317
Status:ACTIVE
Category:Private Limited Company

LUMINIS CANARY WHARF LIMITED

GUILDFORD PLACE,CHERTSEY,KT16 9AH

Number:11454577
Status:ACTIVE
Category:Private Limited Company

PRANAVA TECHNOLOGIES UK LTD

109B 400 THAMES VALLEY PARK DRIVE,READING,RG6 1PT

Number:08642279
Status:ACTIVE
Category:Private Limited Company

TGFP TAXATION SERVICES LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:06904482
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source