Background WavePink WaveYellow Wave

HOLBORN ESTATE NOMINEES LIMITED (02915651)

HOLBORN ESTATE NOMINEES LIMITED (02915651) is an active UK company. incorporated on 5 April 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOLBORN ESTATE NOMINEES LIMITED has been registered for 31 years. Current directors include DANIEL, Peter David, FOWLER, Charlie Stanley Trevor, MACPHERSON, Ruaraidh Alexander Paul and 2 others.

Company Number
02915651
Status
active
Type
ltd
Incorporated
5 April 1994
Age
31 years
Address
St. Martin's Court, London, EC4M 7EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DANIEL, Peter David, FOWLER, Charlie Stanley Trevor, MACPHERSON, Ruaraidh Alexander Paul, O'CONNOR, Alexander Martin, SIMON, Mark Daniel Benjamin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLBORN ESTATE NOMINEES LIMITED

HOLBORN ESTATE NOMINEES LIMITED is an active company incorporated on 5 April 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. HOLBORN ESTATE NOMINEES LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02915651

LTD Company

Age

31 Years

Incorporated 5 April 1994

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 27 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

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

COLLYER BRISTOW NOMINEES LIMITED
From: 15 June 2006To: 7 March 2014
COLLYER-BRISTOW NOMINEES LIMITED
From: 13 May 1994To: 15 June 2006
BEDFORD ROW NOMINEES LIMITED
From: 5 April 1994To: 13 May 1994
Contact
Address

St. Martin's Court 10 Paternoster Row London, EC4M 7EJ,

Previous Addresses

First Floor 140 Brompton Road London SW3 1HY England
From: 12 November 2020To: 19 October 2022
4 Bedford Row London WC1R 4TF
From: 2 May 2013To: 12 November 2020
4 Bedford Row London WC1R 4DF
From: 5 April 1994To: 2 May 2013
Timeline

25 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Apr 94
Director Left
May 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Jan 19
Director Left
Jun 19
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Jan 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

DANIEL, Peter David

Active
10 Paternoster Row, LondonEC4M 7EJ
Born September 1982
Director
Appointed 30 Sept 2014

FOWLER, Charlie Stanley Trevor

Active
10 Paternoster Row, LondonEC4M 7EJ
Born August 1985
Director
Appointed 20 Jul 2023

MACPHERSON, Ruaraidh Alexander Paul

Active
10 Paternoster Row, LondonEC4M 7EJ
Born August 1972
Director
Appointed 15 May 2015

O'CONNOR, Alexander Martin

Active
10 Paternoster Row, LondonEC4M 7EJ
Born July 1965
Director
Appointed 15 May 2015

SIMON, Mark Daniel Benjamin

Active
10 Paternoster Row, LondonEC4M 7EJ
Born March 1965
Director
Appointed 10 Mar 2014

SANER, John Donaldson

Resigned
Bury Orchard Hudnall Common, BerkhamstedHP4 1QL
Secretary
Appointed 05 Apr 1994
Resigned 11 Feb 2004

SILLIS, Paul Jeremy

Resigned
140 Brompton Road, LondonSW3 1HY
Secretary
Appointed 11 Feb 2004
Resigned 15 Dec 2020

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 05 Apr 1994
Resigned 05 Apr 1994

BADCOCK, James Andrew

Resigned
Bedford Row, LondonWC1R 4TF
Born June 1979
Director
Appointed 30 Sept 2014
Resigned 31 May 2019

BAILEY, John Christopher Leeksma

Resigned
Crane Grove, LondonN7 8LD
Born January 1956
Director
Appointed 31 May 1997
Resigned 31 May 2006

BECKER, Richard David

Resigned
124 Richmond Road, LondonSW20 0PA
Born December 1970
Director
Appointed 07 Mar 2007
Resigned 31 Oct 2007

BRAITHWAITE, Charles Robert

Resigned
140 Brompton Road, LondonSW3 1HY
Born November 1976
Director
Appointed 14 Sept 2012
Resigned 15 Dec 2020

BURDON COOPER, Alan Ruthven

Resigned
4 Bedford Row, LondonWC1R 4DF
Born June 1942
Director
Appointed 05 Apr 1994
Resigned 31 May 2007

COOK, James John

Resigned
10 Paternoster Row, LondonEC4M 7EJ
Born December 1983
Director
Appointed 15 Dec 2020
Resigned 13 Oct 2023

DRAKE, Michael John

Resigned
45 Hartswood Road, LondonW12 9NE
Born August 1947
Director
Appointed 05 Apr 1994
Resigned 11 Feb 2004

FAZIO, Silvia

Resigned
4 Bedford RowWC1R 4DF
Born March 1972
Director
Appointed 07 Mar 2007
Resigned 14 Sept 2012

GOULD, Nick Simon Barry

Resigned
Bedford Row, LondonWC1R 4TF
Born June 1956
Director
Appointed 14 Sept 2012
Resigned 27 Mar 2015

HANCOCK, William Hew John

Resigned
10 Paternoster Row, LondonEC4M 7EJ
Born August 1962
Director
Appointed 30 Sept 2014
Resigned 31 Dec 2023

MARSH, Matthew William Brooker

Resigned
8 Franconia Road, LondonSW4 9ND
Born June 1953
Director
Appointed 05 Apr 1994
Resigned 11 Feb 2004

NEVILLE, Robert Ian

Resigned
11 Beverley Road, LondonSW13 0LX
Born June 1946
Director
Appointed 11 Feb 2004
Resigned 31 Jul 2006

PARR, Christopher Martin

Resigned
19 Carrick Court, LondonSE11 4EE
Born October 1959
Director
Appointed 23 Apr 2008
Resigned 30 Jan 2009

RICKLOW, Howard Ian

Resigned
140 Brompton Road, LondonSW3 1HY
Born May 1953
Director
Appointed 07 Mar 2007
Resigned 15 Dec 2020

ROBERTS, Jeffrey William

Resigned
140 Brompton Road, LondonSW3 1HY
Born April 1955
Director
Appointed 14 Sept 2012
Resigned 15 Dec 2020

ROPER, Jonathan Christopher

Resigned
144 Petts Wood Road, OrpingtonBR5 1LF
Born June 1967
Director
Appointed 11 Feb 2004
Resigned 31 Jan 2007

SANER, John Donaldson

Resigned
Bedford Row, LondonWC1R 4TF
Born September 1950
Director
Appointed 10 Mar 2014
Resigned 31 Jan 2019

SANER, John Donaldson

Resigned
Bury Orchard Hudnall Common, BerkhamstedHP4 1QL
Born September 1950
Director
Appointed 05 Apr 1994
Resigned 11 Feb 2004

SILLIS, Paul Jeremy

Resigned
140 Brompton Road, LondonSW3 1HY
Born May 1956
Director
Appointed 31 May 1997
Resigned 15 Dec 2020

THORMAN, Giles Martin

Resigned
Paradise House, WendoverHP22 6NE
Born May 1943
Director
Appointed 05 Apr 1994
Resigned 20 May 1998

WITHEY, Gary Martyn

Resigned
4 Bedford RowWC1R 4DF
Born September 1964
Director
Appointed 07 Mar 2007
Resigned 02 Mar 2012

WOOLFE, Ian Roger

Resigned
Bedford Row, LondonWC1R 4TF
Born May 1946
Director
Appointed 05 Apr 1994
Resigned 30 Sept 2014

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 05 Apr 1994
Resigned 05 Apr 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 05 Apr 1994
Resigned 05 Apr 1994

Persons with significant control

1

10 Paternoster Row, LondonEC4M 7EJ

Nature of Control

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

Filing History

137

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