Advanced company searchLink opens in new window

ALDGATE HOUSE NOMINEE NO. 1 LIMITED

Company number 05661205

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)
12 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Feb 2018 AP01 Appointment of Mr Christian Ross St. John Judd as a director on 16 February 2018
14 Feb 2018 TM01 Termination of appointment of David Leonard Grose as a director on 31 January 2018
05 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
05 Feb 2018 PSC05 Change of details for Aldgate House General Partner Limited as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
02 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
13 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 CH01 Director's details changed for Mr Matthew James Torode on 25 November 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
21 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
02 Nov 2015 TM01 Termination of appointment of Emily Ann Mousley as a director on 28 October 2015
02 Nov 2015 AP01 Appointment of Mr Matthew James Torode as a director on 28 October 2015
03 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
06 Nov 2013 AP04 Appointment of Hermes Secretariat Limited as a secretary
06 Nov 2013 AD01 Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL on 6 November 2013
06 Nov 2013 TM01 Termination of appointment of David Teasdale as a director
06 Nov 2013 TM01 Termination of appointment of Cyril Johnson as a director
06 Nov 2013 TM01 Termination of appointment of Timothy Wilkinson as a director
06 Nov 2013 TM01 Termination of appointment of Christopher Hitchen as a director
06 Nov 2013 AP01 Appointment of Emily Ann Mousley as a director