Background WavePink WaveYellow Wave

MH NOMINEES LIMITED (02869802)

MH NOMINEES LIMITED (02869802) is an active UK company. incorporated on 8 November 1993. 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.. MH NOMINEES LIMITED has been registered for 32 years. Current directors include CHARLES, Simon, DEVONS, Ben, GARDNER, Hugh Robert Jotham and 1 others.

Company Number
02869802
Status
active
Type
ltd
Incorporated
8 November 1993
Age
32 years
Address
80 Cheapside, London, EC2V 6EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARLES, Simon, DEVONS, Ben, GARDNER, Hugh Robert Jotham, LEIGH-HUNT, Jonathan Dayrell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MH NOMINEES LIMITED

MH NOMINEES LIMITED is an active company incorporated on 8 November 1993 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.. MH NOMINEES LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02869802

LTD Company

Age

32 Years

Incorporated 8 November 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

EACHAREA LIMITED
From: 8 November 1993To: 28 January 1994
Contact
Address

80 Cheapside London, EC2V 6EE,

Previous Addresses

11 Staple Inn London WC1V 7QH
From: 14 March 2013To: 3 May 2022
Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 8 November 1993To: 14 March 2013
Timeline

14 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Apr 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Feb 13
Director Left
Nov 13
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Apr 17
Director Left
Apr 18
Director Left
Oct 19
Director Left
May 21
Director Left
Mar 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CHARLES, Simon

Active
11 Staple Inn Buildings, LondonWC1V 7QH
Born August 1970
Director
Appointed 31 Mar 2004

DEVONS, Ben

Active
Cheapside, LondonEC2V 6EE
Born November 1978
Director
Appointed 01 Apr 2015

GARDNER, Hugh Robert Jotham

Active
Cheapside, LondonEC2V 6EE
Born May 1961
Director
Appointed 11 Apr 2005

LEIGH-HUNT, Jonathan Dayrell

Active
Cheapside, LondonEC2V 6EE
Born February 1970
Director
Appointed 02 Apr 2012

SWEET, Jonathan Patrick Leslie

Resigned
Staple Inn, LondonWC1V 7QH
Secretary
Appointed 17 Jan 1994
Resigned 07 May 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Nov 1993
Resigned 17 Jan 1994

BENNETT, David Nathan

Resigned
Staple Inn, LondonWC1V 7QH
Born April 1970
Director
Appointed 07 Apr 2008
Resigned 30 Jun 2015

BLOOM, Frank

Resigned
28 Onslow Road, Walton On ThamesKT12 5BA
Born October 1936
Director
Appointed 11 Feb 1994
Resigned 30 Apr 1999

BOR, Jonathan David

Resigned
4 Regency Lawn, LondonNW5 1HF
Born December 1957
Director
Appointed 11 Apr 2005
Resigned 31 Mar 2006

DE SOUZA, Katherine Mary

Resigned
Staple Inn, LondonWC1V 7QH
Born September 1961
Director
Appointed 17 Sept 1996
Resigned 31 Mar 2022

HALAMA, Mark Antoni

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born December 1961
Director
Appointed 06 Apr 2000
Resigned 01 Oct 2013

HINCHLIFFE, Richard

Resigned
1 Petherton Road, LondonN5 2QX
Born October 1967
Director
Appointed 07 Mar 2001
Resigned 10 Oct 2003

INNES, Duncan John Faraday

Resigned
Staple Inn, LondonWC1V 7QH
Born June 1955
Director
Appointed 11 Feb 1994
Resigned 08 Feb 2015

JACKSON, Rosemary Ann

Resigned
Skinners Cottage, PulboroughRH20 2EX
Born November 1951
Director
Appointed 22 Nov 2004
Resigned 31 Dec 2007

JONES, Bruce Andrew

Resigned
Staple Inn, LondonWC1V 7QH
Born November 1967
Director
Appointed 07 Nov 2012
Resigned 30 Sept 2019

MORRIS, Anthony David

Resigned
Staple Inn, LondonWC1V 7QH
Born July 1952
Director
Appointed 06 Apr 2000
Resigned 31 Mar 2017

MULLENS, Stephen John

Resigned
35 Maybury Court, LondonW1M 7PP
Born February 1949
Director
Appointed 17 Jan 1994
Resigned 20 Dec 1999

PEARCE, Jonathan Peter

Resigned
Staple Inn, LondonWC1V 7QH
Born April 1957
Director
Appointed 11 Feb 1994
Resigned 31 Mar 2018

ROCHE, Nicholas Alan

Resigned
102 Randolph Avenue, LondonW9 1PQ
Born June 1953
Director
Appointed 11 Aug 1994
Resigned 04 Jan 1996

SIAN, Herdeep

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born September 1971
Director
Appointed 07 Nov 2012
Resigned 15 Feb 2013

SWEET, Jonathan Patrick Leslie

Resigned
Staple Inn, LondonWC1V 7QH
Born March 1956
Director
Appointed 17 Jan 1994
Resigned 07 May 2021

VIVIAN, Simon Paul Richard

Resigned
132 Hurlingham Road, LondonSW6 3NF
Born July 1962
Director
Appointed 06 Aug 2001
Resigned 31 Mar 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Nov 1993
Resigned 17 Jan 1994

Persons with significant control

1

Cheapside, LondonEC2V 6EE

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
Fundings
Financials
Latest Activities

Filing History

134

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
7 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
8 May 2009
288cChange of Particulars
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288cChange of Particulars
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
7 September 2007
288cChange of Particulars
Legacy
21 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
19 June 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2004
AAAnnual Accounts
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
22 November 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1999
AAAnnual Accounts
Legacy
17 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 February 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
23 January 1996
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 1995
AAAnnual Accounts
Resolution
7 September 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
5 September 1994
225(1)225(1)
Legacy
5 September 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
287Change of Registered Office
Certificate Change Of Name Company
27 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 1993
NEWINCIncorporation