Background WavePink WaveYellow Wave

TROWERS & HAMLINS NOMINEES (02914959)

TROWERS & HAMLINS NOMINEES (02914959) is an active UK company. incorporated on 31 March 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TROWERS & HAMLINS NOMINEES has been registered for 31 years. Current directors include BAILEY, Sara Habanananda, CARTER, Adrian John, MARCO, Paul Mark and 1 others.

Company Number
02914959
Status
active
Type
private-unlimited
Incorporated
31 March 1994
Age
31 years
Address
3 Bunhill Row, London, EC1Y 8YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAILEY, Sara Habanananda, CARTER, Adrian John, MARCO, Paul Mark, PATTINSON, Michael John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROWERS & HAMLINS NOMINEES

TROWERS & HAMLINS NOMINEES is an active company incorporated on 31 March 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TROWERS & HAMLINS NOMINEES was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02914959

PRIVATE-UNLIMITED Company

Age

31 Years

Incorporated 31 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2009 (17 years ago)
Submitted on 20 May 2009 (16 years ago)
Period: 1 April 2008 - 31 March 2009(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

3 Bunhill Row London, EC1Y 8YZ,

Previous Addresses

Sceptre Court 40 Tower Hill London EC3N 4DX
From: 31 March 1994To: 14 June 2012
Timeline

15 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Mar 11
Director Joined
Aug 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Aug 16
Director Left
Jul 17
Director Left
Oct 18
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

T&H SECRETARIAL SERVICES LIMITED

Active
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 13 Jan 2006

BAILEY, Sara Habanananda

Active
Bunhill Row, LondonEC1Y 8YZ
Born November 1967
Director
Appointed 19 Feb 2013

CARTER, Adrian John

Active
Bunhill Row, LondonEC1Y 8YZ
Born September 1963
Director
Appointed 19 Feb 2013

MARCO, Paul Mark

Active
Bunhill Row, LondonEC1Y 8YZ
Born March 1968
Director
Appointed 29 Mar 2011

PATTINSON, Michael John

Active
Bunhill Row, LondonEC1Y 8YZ
Born May 1969
Director
Appointed 20 Aug 2002

ALLEN, William George

Resigned
36 Silk Mill Road, WatfordWD1 4JY
Secretary
Appointed 31 Mar 1994
Resigned 20 Dec 2001

TWITCHETT, Allan John

Resigned
Bunhill Row, LondonEC1Y 8YZ
Secretary
Appointed 31 Mar 1995
Resigned 24 Oct 2014

ADLINGTON, Jonathan Peter Nathaniel

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born April 1949
Director
Appointed 03 Aug 2011
Resigned 31 Mar 2013

ATWELL, Michael James

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born February 1956
Director
Appointed 07 Mar 1996
Resigned 31 Mar 2014

BRODRICK, Robert John Lee

Resigned
Tower Hill, LondonEC3N 4DX
Born May 1972
Director
Appointed 14 Apr 2009
Resigned 27 Apr 2012

COHEN, Neil

Resigned
Tower Hill, LondonEC3N 4DX
Born August 1958
Director
Appointed 31 Mar 1994
Resigned 01 May 2012

DOLLIMORE, Jean Diana

Resigned
24 Montrose Avenue, LondonNW6 6LB
Born March 1948
Director
Appointed 31 Mar 1994
Resigned 27 Jul 2001

GOLDRING, Simon

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born June 1957
Director
Appointed 14 Nov 2013
Resigned 31 Jul 2016

GRAHAM, Ian Dunbar

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born July 1960
Director
Appointed 19 Feb 2013
Resigned 31 Mar 2018

HILDEBRAND, Richard Martin

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born April 1968
Director
Appointed 01 May 2012
Resigned 30 Jun 2017

NEWNS, Rebecca Louise

Resigned
312 Lauderdale Tower, LondonEC2Y 8NA
Born October 1972
Director
Appointed 13 Jan 2006
Resigned 14 Apr 2009

SEMMENS, David John

Resigned
8 Sandown Close, Tunbridge WellsTN2 4RL
Born July 1952
Director
Appointed 30 Sept 2004
Resigned 26 Oct 2006

VALNER, Luke Hubert

Resigned
Clare Park Farmhouse, FarnhamGU10 5DT
Born December 1951
Director
Appointed 31 Mar 1994
Resigned 13 Jan 2006

WILLIAMSON, Michael George

Resigned
13 Earldom Road, LondonSW15 1AF
Born November 1942
Director
Appointed 31 Mar 1994
Resigned 31 Jan 2002

Persons with significant control

1

Bunhill Row, LondonEC1Y 8YZ

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

89

Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2012
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
14 June 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
6 April 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
6 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
24 April 2009
288cChange of Particulars
Legacy
23 April 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
12 June 2008
288cChange of Particulars
Legacy
22 April 2008
363aAnnual Return
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
225Change of Accounting Reference Date
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
6 August 1998
287Change of Registered Office
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
4 April 1996
363sAnnual Return (shuttle)
Resolution
18 March 1996
RESOLUTIONSResolutions
Legacy
18 March 1996
288288
Memorandum Articles
18 March 1996
MEM/ARTSMEM/ARTS
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
5 June 1994
RESOLUTIONSResolutions
Resolution
5 June 1994
RESOLUTIONSResolutions
Resolution
5 June 1994
RESOLUTIONSResolutions
Legacy
5 June 1994
224224
Incorporation Company
31 March 1994
NEWINCIncorporation