Background WavePink WaveYellow Wave

HAL NOMINEES LIMITED (00594451)

HAL NOMINEES LIMITED (00594451) is an active UK company. incorporated on 28 November 1957. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAL NOMINEES LIMITED has been registered for 68 years. Current directors include DERHAM, Marian Assumpta, LEVEQUE, Charles Jean Cyrille, LITTNER, Anthony James.

Company Number
00594451
Status
active
Type
ltd
Incorporated
28 November 1957
Age
68 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DERHAM, Marian Assumpta, LEVEQUE, Charles Jean Cyrille, LITTNER, Anthony James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAL NOMINEES LIMITED

HAL NOMINEES LIMITED is an active company incorporated on 28 November 1957 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAL NOMINEES LIMITED was registered 68 years ago.(SIC: 82990)

Status

active

Active since 68 years ago

Company No

00594451

LTD Company

Age

68 Years

Incorporated 28 November 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 28 November 1957To: 26 July 2019
Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Director Joined
May 22
Director Left
May 22
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

DERHAM, Marian Assumpta

Active
Savoy Court, LondonWC2R 0EX
Born August 1960
Director
Appointed 31 Jul 1994

LEVEQUE, Charles Jean Cyrille

Active
Savoy Court, LondonWC2R 0EX
Born March 1978
Director
Appointed 31 May 2022

LITTNER, Anthony James

Active
Savoy Court, LondonWC2R 0EX
Born February 1978
Director
Appointed 14 Nov 2024

ALLISON, Michael

Resigned
20 Athelstone Road, HarrowHA3 5NU
Secretary
Appointed 17 Oct 2002
Resigned 11 Nov 2002

CHATTERLEY, Kim Steven

Resigned
74 The Hall, LondonSE3 9BG
Secretary
Appointed N/A
Resigned 18 Jan 2002

EVE, Julie Anne

Resigned
63 Highworth Road, LondonN11 2SN
Secretary
Appointed 26 Oct 2000
Resigned 05 Sept 2002

FAZAL, Anisa

Resigned
Parkside Drive, WatfordWD17 3BA
Secretary
Appointed 18 Oct 2006
Resigned 03 Sept 2007

FERRIS, Charlotte Georgina

Resigned
Flat 2, LondonSE25 6NL
Secretary
Appointed 27 Apr 2005
Resigned 30 Jul 2010

JONES, Joy Michelle

Resigned
Savoy Court, LondonWC2R 0EX
Secretary
Appointed 20 Sept 2019
Resigned 06 Dec 2024

KILDAY, Steven

Resigned
41 Henry Doulton Drive, LondonSW17 6DA
Secretary
Appointed 04 Aug 2003
Resigned 04 Mar 2005

MICHELSON-CARR, Ruth Tessa

Resigned
26 Limes Avenue, LondonN12 8QN
Secretary
Appointed 04 Mar 2002
Resigned 17 Apr 2003

PAHWA, Monica

Resigned
Harwood Court, Upper Richmond Road, LondonSW15 6JD
Secretary
Appointed 30 Jul 2010
Resigned 19 Aug 2011

PATEL, Sheetal

Resigned
14 Hanover Square, LondonW1S 1HP
Secretary
Appointed 01 Jan 2012
Resigned 13 Oct 2015

PURKIS, Matthew

Resigned
38 Rider Close, SidcupDA15 8TL
Secretary
Appointed 11 Nov 2002
Resigned 10 Oct 2003

SANU, Fola

Resigned
Savoy Court, LondonWC2R 0EX
Secretary
Appointed 09 Nov 2015
Resigned 20 Sept 2019

SKERRITT, Alison

Resigned
14 Hanover Square, LondonW1S 1HP
Secretary
Appointed 13 Oct 2015
Resigned 09 Nov 2015

SPENCER, Claire Louise

Resigned
Mercers Road, LondonN19 4PS
Secretary
Appointed 03 Sept 2007
Resigned 09 Oct 2009

STUTTER, John Brian

Resigned
111 St James Drive, LondonSW17 7RP
Secretary
Appointed N/A
Resigned 16 Mar 1995

WHARTON, Fiona Alison

Resigned
16 Weiss Road, LondonSW15 1DH
Secretary
Appointed 06 Apr 1999
Resigned 12 Apr 1999

WRIGHT, Matthew

Resigned
Flat 1 24 Saint Alphonsus Road, LondonSW4 7AS
Secretary
Appointed 06 Oct 2003
Resigned 18 Oct 2006

ABRAMSON, Lawrence Howard

Resigned
14 Hanover Square, LondonW1S 1HP
Born May 1964
Director
Appointed 01 Aug 2005
Resigned 01 Jun 2008

ATCHISON, Glen John

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1970
Director
Appointed 01 Jun 2008
Resigned 31 May 2022

BENNETT, Lisa Jayne

Resigned
12 Balfour Road, LondonN5 2HB
Born October 1967
Director
Appointed 26 Oct 2000
Resigned 31 Jul 2007

BOWLER, Michael Harold Denton

Resigned
Ash Cottage, FarnhamGU10 5NF
Born May 1939
Director
Appointed 31 Jul 1994
Resigned 30 Jul 1999

HARBOTTLE, George Laurence

Resigned
7b Cresswell Place, LondonSW10 9RD
Born April 1924
Director
Appointed N/A
Resigned 31 Jul 1994

HOWES, Colin Margetson

Resigned
27 Crediton Hill, LondonNW6 1HS
Born March 1956
Director
Appointed 31 Jul 1994
Resigned 31 Jul 1994

HOWES, Colin Margetson

Resigned
Savoy Court, LondonWC2R 0EX
Born March 1956
Director
Appointed N/A
Resigned 14 Nov 2024

PATTEN, Alan John

Resigned
7 Sydney Street Chelsea, LondonSW3 6PU
Born July 1943
Director
Appointed 31 Jul 1994
Resigned 01 Aug 2006

PHILLIPS, Samantha Jane

Resigned
64 Hadley Street, LondonNW1 8TA
Director
Appointed 26 Oct 2000
Resigned 01 Aug 2005

STORER, Robert Andrew

Resigned
35 Gerard Road, LondonSW13 9QH
Born April 1947
Director
Appointed 30 Jul 1999
Resigned 31 Jul 2007

STUTTER, John Brian

Resigned
111 St James Drive, LondonSW17 7RP
Born April 1930
Director
Appointed N/A
Resigned 31 Jul 1994

Persons with significant control

1

Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
20 September 2019
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Second Filing Of Form With Form Type
27 October 2015
RP04RP04
Appoint Person Secretary Company With Name Date
20 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
10 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
10 October 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
29 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 February 2008
AAAnnual Accounts
Legacy
7 January 2008
288cChange of Particulars
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
225Change of Accounting Reference Date
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
30 March 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
30 April 2004
AAAnnual Accounts
Legacy
13 March 2004
363aAnnual Return
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
363aAnnual Return
Legacy
31 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2003
AAAnnual Accounts
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2002
AAAnnual Accounts
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
363aAnnual Return
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
5 November 2001
287Change of Registered Office
Legacy
14 March 2001
363aAnnual Return
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288cChange of Particulars
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
20 March 2000
363aAnnual Return
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
4 March 1999
288cChange of Particulars
Legacy
4 March 1999
363aAnnual Return
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
26 March 1998
363aAnnual Return
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
8 April 1997
363aAnnual Return
Resolution
10 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 April 1996
AAAnnual Accounts
Legacy
24 March 1996
363x363x
Legacy
5 March 1996
288288
Accounts With Accounts Type Dormant
5 June 1995
AAAnnual Accounts
Legacy
23 March 1995
363x363x
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
15 March 1994
363x363x
Accounts With Accounts Type Dormant
13 March 1994
AAAnnual Accounts
Legacy
19 March 1993
363x363x
Resolution
16 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
27 August 1991
288288
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Legacy
10 January 1989
288288
Legacy
18 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Legacy
11 February 1987
363363
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Memorandum Articles
28 November 1974
MEM/ARTSMEM/ARTS