Motcomb Street Nominees Limited is a private limited company. Situated at 101 New Cavendish Street, 1St Floor South, London W1W 6XH, the above-mentioned 4 years old company was incorporated on 2019-05-10 and is categorised as "other service activities not elsewhere classified" (Standard Industrial Classification: 96090). 2 directors can be found in the enterprise: Neville N. (appointed on 19 December 2019), Nigel B. (appointed on 10 May 2019).
About
Name: Motcomb Street Nominees Limited
Number: 11990300
Incorporation date: 2019-05-10
End of financial year: 31 May
Address:
101 New Cavendish Street
1st Floor South
London
W1W 6XH
SIC code:
96090 - Other service activities not elsewhere classified
Company staff
People with significant control
Nigel B.
10 May 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
The deadline for Motcomb Street Nominees Limited confirmation statement filing is 2024-05-23. The last confirmation statement was submitted on 2023-05-09. The date for the next accounts filing is 29 February 2024. Last accounts filing was filed for the time period up until 31 May 2022.
1 person of significant control is indexed in the Companies House, an only individual Nigel B. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 1st, February 2024
| accounts
Free Download
(2 pages)
Type
Free download
AA
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 1st, February 2024
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Tuesday 9th May 2023
filed on: 15th, May 2023
| confirmation statement
Free Download
(3 pages)
CH01
On Wednesday 19th April 2023 director's details were changed
filed on: 19th, April 2023
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Saturday 1st April 2023
filed on: 19th, April 2023
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on Tuesday 4th April 2023
filed on: 4th, April 2023
| address
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 23rd, February 2023
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Monday 9th May 2022
filed on: 12th, May 2022
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 10th, December 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Sunday 9th May 2021
filed on: 10th, May 2021
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 26th, April 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Saturday 9th May 2020
filed on: 11th, May 2020
| confirmation statement
Free Download
(3 pages)
AP01
New director appointment on Thursday 19th December 2019.
filed on: 19th, December 2019
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 10th, May 2019
| incorporation
Free Download
(39 pages)
SH01
1.00 GBP is the capital in company's statement on Friday 10th May 2019
capital