Background WavePink WaveYellow Wave

ALDWYCH NOMINEES LIMITED (02446027)

ALDWYCH NOMINEES LIMITED (02446027) is an active UK company. incorporated on 23 November 1989. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ALDWYCH NOMINEES LIMITED has been registered for 36 years. Current directors include BICKERDIKE, Simon Anthony, MARTIN, Matthew Henry James.

Company Number
02446027
Status
active
Type
ltd
Incorporated
23 November 1989
Age
36 years
Address
125 Wood Street, London, EC2V 7AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BICKERDIKE, Simon Anthony, MARTIN, Matthew Henry James
SIC Codes
41100, 70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDWYCH NOMINEES LIMITED

ALDWYCH NOMINEES LIMITED is an active company incorporated on 23 November 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ALDWYCH NOMINEES LIMITED was registered 36 years ago.(SIC: 41100, 70100, 74990)

Status

active

Active since 36 years ago

Company No

02446027

LTD Company

Age

36 Years

Incorporated 23 November 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 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

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

MANCHES NOMINEES LIMITED
From: 15 January 1990To: 15 November 2013
ALDWYCH HOUSE HOLDINGS LIMITED
From: 15 December 1989To: 15 January 1990
DADLAW 45 LIMITED
From: 23 November 1989To: 15 December 1989
Contact
Address

125 Wood Street London, EC2V 7AW,

Previous Addresses

Abacus House 33 Gutter Lane London United Kingdom EC2V 8AR
From: 16 December 2013To: 15 September 2015
6Th Floor Aldwych House 81 Aldwych London WC2B 4RP
From: 23 November 1989To: 16 December 2013
Timeline

8 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Dec 15
Director Left
Dec 15
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PENNSEC LIMITED

Active
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 19 Jun 2023

BICKERDIKE, Simon Anthony

Active
125 Wood Street, LondonEC2V 7AW
Born July 1967
Director
Appointed 19 Jun 2023

MARTIN, Matthew Henry James

Active
125 Wood Street, LondonEC2V 7AW
Born May 1966
Director
Appointed 19 Jun 2023

PEDRO, Melvin

Resigned
21 Connaught Avenue, LoughtonIG10 4DS
Secretary
Appointed N/A
Resigned 29 May 2002

ALDWYCH SECRETARIES LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 29 May 2002
Resigned 19 Jun 2023

BADDELEY, Patrick Charles Morrish

Resigned
Wood Street, LondonEC2V 7AW
Born December 1953
Director
Appointed 29 Feb 2000
Resigned 18 Dec 2015

DA COSTA, Jean Paul

Resigned
2 Vale Court, LondonSW3 6AL
Born April 1963
Director
Appointed 29 Jun 2001
Resigned 01 May 2003

FOSTER, James Sinclair

Resigned
12 Wolseley Road, LondonN8 8RP
Born February 1957
Director
Appointed 20 Sept 1990
Resigned 26 Sept 2003

OWEN, Christopher Mark

Resigned
Wood Street, LondonEC2V 7AW
Born May 1958
Director
Appointed 28 Apr 2005
Resigned 19 Jun 2023

PEDRO, Melvin

Resigned
Wood Street, LondonEC2V 7AW
Born September 1957
Director
Appointed N/A
Resigned 31 Mar 2022

STEVENS, Peter Martin

Resigned
Carter Bar, EghamTW20 8NP
Born January 1955
Director
Appointed 13 May 1997
Resigned 23 Mar 2005

TIGHE, David Peter

Resigned
Wood Street, LondonEC2V 7AW
Born March 1958
Director
Appointed 02 Jul 1997
Resigned 31 Mar 2022

WILSON, Alistair

Resigned
Flat 304 Sanctuary Court, LondonE1 9SS
Born January 1958
Director
Appointed N/A
Resigned 29 Jan 1997

Persons with significant control

1

Aldwych Corporate Services Limited

Active
Wood Street, LondonEC2V 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 June 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Corporate Secretary Company With Change Date
13 February 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
15 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Resolution
17 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Annual Return Company With Made Up Date
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2003
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288cChange of Particulars
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
28 August 2002
288cChange of Particulars
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Resolution
20 September 2000
RESOLUTIONSResolutions
Resolution
20 September 2000
RESOLUTIONSResolutions
Resolution
20 September 2000
RESOLUTIONSResolutions
Legacy
16 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
4 January 1998
363sAnnual Return (shuttle)
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 October 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1993
AAAnnual Accounts
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
17 March 1992
363b363b
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
7 August 1991
363aAnnual Return
Legacy
8 July 1991
287Change of Registered Office
Legacy
9 October 1990
288288
Legacy
1 October 1990
287Change of Registered Office
Memorandum Articles
26 January 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1990
288288
Legacy
10 January 1990
287Change of Registered Office
Certificate Change Of Name Company
14 December 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 1989
NEWINCIncorporation