Advanced company searchLink opens in new window

HERAX NOMINEES (NO.2) LIMITED

Company number 04932939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2014 AP01 Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014
02 Apr 2014 TM01 Termination of appointment of Mark Versey as a director
28 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
10 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jul 2012 AP01 Appointment of Jin-Wee Tan as a director
21 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
04 Apr 2012 AD03 Register(s) moved to registered inspection location
03 Apr 2012 AD02 Register inspection address has been changed
08 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
08 Oct 2010 AP01 Appointment of Michael Robert Kipling as a director
08 Oct 2010 AP04 Appointment of Friends Life Secretarial Services Limited as a secretary
08 Oct 2010 AP01 Appointment of Mark Richard Beavis Versey as a director
08 Oct 2010 AD01 Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010
08 Oct 2010 TM01 Termination of appointment of Robert Awford as a director
08 Oct 2010 TM01 Termination of appointment of Richard Pinnock as a director
08 Oct 2010 TM02 Termination of appointment of Jeremy Small as a secretary
24 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
19 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Richard Mark Pinnock on 23 April 2010
26 Apr 2010 CH03 Secretary's details changed for Jeremy Peter Small on 23 April 2010
18 Feb 2010 AP01 Appointment of Robert Francis Awford as a director