Background WavePink WaveYellow Wave

WARREN STREET REGISTRARS LIMITED (02312297)

WARREN STREET REGISTRARS LIMITED (02312297) is an active UK company. incorporated on 3 November 1988. 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.. WARREN STREET REGISTRARS LIMITED has been registered for 37 years. Current directors include FRANKS, Marc Ian, GOLD, Mark Adrian.

Company Number
02312297
Status
active
Type
ltd
Incorporated
3 November 1988
Age
37 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRANKS, Marc Ian, GOLD, Mark Adrian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN STREET REGISTRARS LIMITED

WARREN STREET REGISTRARS LIMITED is an active company incorporated on 3 November 1988 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.. WARREN STREET REGISTRARS LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02312297

LTD Company

Age

37 Years

Incorporated 3 November 1988

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 2 September 2025 (6 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

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

HARBEN REGISTRARS LIMITED
From: 3 November 1988To: 5 October 2000
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD
From: 3 November 1988To: 21 June 2024
Timeline

11 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jul 12
Director Left
Jul 14
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HUTCHINSON, Michael Anthony

Active
Maple House, LondonW1T 7NF
Secretary
Appointed 29 Jun 2022

WARD, Lucinda

Active
Maple House, LondonW1T 7NF
Secretary
Appointed 01 Nov 2021

FRANKS, Marc Ian

Active
Maple House, LondonW1T 7NF
Born April 1974
Director
Appointed 14 Apr 2022

GOLD, Mark Adrian

Active
Maple House, LondonW1T 7NF
Born April 1956
Director
Appointed 14 Apr 2022

BEACH, Brian

Resigned
5 Lychgate Manor, HarrowHA1 3YL
Secretary
Appointed 30 Nov 1998
Resigned 27 May 2005

CHARTERS, Luke

Resigned
134 Wickham Way, BeckenhamBR3 3AR
Secretary
Appointed 09 Jan 2008
Resigned 05 Feb 2010

ECCLESTON, Shelley Anne

Resigned
14 Gilbey Road, LondonSW17 0QF
Secretary
Appointed N/A
Resigned 07 Sept 1995

KAY, Nathan

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 20 Apr 2018
Resigned 14 Feb 2019

MCKEOWN, Gerard

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 14 Nov 2012
Resigned 31 Jul 2015

MCPHERSON, Robert

Resigned
Flat 2, 47 Saxon Road, LondonSE25 5EH
Secretary
Appointed 01 Nov 2005
Resigned 27 Mar 2008

OLIGBO, Precious Isioma

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 14 Aug 2014
Resigned 20 Jul 2015

OSUIGWE, Olivia Chisomu

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 01 Apr 2016
Resigned 01 Jun 2016

PALACKOVA, Renata

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 01 Sept 2007
Resigned 27 Oct 2011

PATEL, Rajnikant Purshottam

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 20 Apr 2018
Resigned 31 May 2022

PATSANZA, Walter

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 14 Feb 2019
Resigned 31 Mar 2019

PITLA, Nayesh Shankarrao

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 07 Sept 2012
Resigned 12 Aug 2013

PITLA, Nayesh

Resigned
4 Manor Close, LondonSE28 8EY
Secretary
Appointed 01 Mar 2006
Resigned 14 Sept 2007

SILVA, Maria

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 27 May 2005
Resigned 14 Apr 2022

TRAN, Dzung Minh

Resigned
Stonefield, LondonN4 3PG
Secretary
Appointed 07 Jan 2009
Resigned 15 Aug 2011

WONG, Fei

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 10 Apr 2018
Resigned 30 Aug 2018

YAMANSEF, Hunter

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 14 Aug 2014
Resigned 03 Aug 2016

YATES, Richard

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 27 Oct 2011
Resigned 31 Jul 2012

WARREN STREET NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 07 Sept 1995
Resigned 30 Nov 1998

BEACH, Brian

Resigned
5 Lychgate Manor, HarrowHA1 3YL
Born February 1936
Director
Appointed 30 Nov 1998
Resigned 27 May 2005

CHESHIRE, Luke James

Resigned
Warren Street, LondonW1T 6AD
Born October 1987
Director
Appointed 01 Aug 2011
Resigned 01 Jul 2012

FORBES, Emma Rita

Resigned
13 Brimpsfield Close, LondonSE2 9LS
Born June 1979
Director
Appointed 10 Oct 2005
Resigned 31 Aug 2006

GLICK, Martin

Resigned
Apartment 5, Lawn House CloseE14 9YG
Born April 1954
Director
Appointed N/A
Resigned 08 Sept 1995

MARCUS, Michael David

Resigned
50 Meadow Bank, WatfordWD19 4RW
Born June 1954
Director
Appointed 08 Sept 1995
Resigned 22 Jan 1998

MCPHERSON, Robert

Resigned
Flat 2, 47 Saxon Road, LondonSE25 5EH
Born May 1966
Director
Appointed 01 Jul 2007
Resigned 27 Mar 2008

MOORE, Denise

Resigned
126 Manor Road, ChigwellIG7 5PR
Born May 1952
Director
Appointed 26 Oct 1999
Resigned 24 Jul 2002

OKUGBENI, Judith Ann

Resigned
68 Ashton House, LondonSW9 6LL
Born November 1960
Director
Appointed N/A
Resigned 08 Sept 1995

PALACKOVA, Renata

Resigned
Warren Street, LondonW1T 6AD
Born December 1979
Director
Appointed 29 Feb 2008
Resigned 27 Oct 2011

PHILLIPS, Michael David

Resigned
32 Grovehall Road, BusheyWD23 2EH
Born February 1949
Director
Appointed 08 Sept 1995
Resigned 27 Nov 1998

PITLA, Nayesh

Resigned
4 Manor Close, LondonSE28 8EY
Born January 1970
Director
Appointed 01 Jul 2007
Resigned 14 Sept 2007

SILVA, Maria

Resigned
Warren Street, LondonW1T 6AD
Born December 1970
Director
Appointed 22 Jun 2000
Resigned 14 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
149 Tottenham Court Road, LondonW1T 7NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
Maple House, LondonW1T 7NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022
Ceased 31 Mar 2025
Warren Street, LondonW1T 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

175

Change Person Secretary Company With Change Date
6 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 April 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 May 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
7 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Secretary Company
12 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
11 April 2008
288cChange of Particulars
Legacy
11 April 2008
288cChange of Particulars
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Legacy
10 April 2006
288cChange of Particulars
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288cChange of Particulars
Legacy
27 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288cChange of Particulars
Legacy
19 November 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
31 August 2003
AAAnnual Accounts
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
288cChange of Particulars
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2002
AAAnnual Accounts
Legacy
22 April 2002
288cChange of Particulars
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Certificate Change Of Name Company
4 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
363aAnnual Return
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
363aAnnual Return
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
16 April 1997
363aAnnual Return
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
17 April 1996
363aAnnual Return
Accounts With Accounts Type Small
9 April 1996
AAAnnual Accounts
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
11 April 1995
363x363x
Legacy
7 May 1994
363x363x
Accounts With Accounts Type Dormant
7 May 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 1993
AAAnnual Accounts
Resolution
7 May 1993
RESOLUTIONSResolutions
Legacy
7 May 1993
363x363x
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
5 May 1992
363x363x
Legacy
25 April 1992
288288
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
29 June 1991
363x363x
Resolution
29 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
21 March 1990
288288
Legacy
13 March 1990
287Change of Registered Office
Legacy
12 September 1989
288288
Legacy
9 March 1989
288288
Incorporation Company
3 November 1988
NEWINCIncorporation