Background WavePink WaveYellow Wave

GOWER NOMINEES LIMITED (02939252)

GOWER NOMINEES LIMITED (02939252) is an active UK company. incorporated on 15 June 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GOWER NOMINEES LIMITED has been registered for 31 years. Current directors include GATECHA, Darshan, ULRICH, Marcel Arthur.

Company Number
02939252
Status
active
Type
ltd
Incorporated
15 June 1994
Age
31 years
Address
Second Floor, London, EC4A 2DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GATECHA, Darshan, ULRICH, Marcel Arthur
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOWER NOMINEES LIMITED

GOWER NOMINEES LIMITED is an active company incorporated on 15 June 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. GOWER NOMINEES LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02939252

LTD Company

Age

31 Years

Incorporated 15 June 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Second Floor 150-151 Fleet Street London, EC4A 2DQ,

Previous Addresses

Second Floor 4 - 5 Gough Square London EC4A 3DE
From: 10 February 2015To: 9 August 2019
Third Floor 15 Poland Street London W1F 8QE
From: 15 June 1994To: 10 February 2015
Timeline

5 key events • 1994 - 2014

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Feb 14
Director Left
Feb 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ULRICH, Carole

Active
150-151 Fleet Street, LondonEC4A 2DQ
Secretary
Appointed 07 Nov 2024

GATECHA, Darshan

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born November 1977
Director
Appointed 15 Jun 2008

ULRICH, Marcel Arthur

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born June 1948
Director
Appointed 08 Jan 1998

ULRICH, Marcel Arthur

Resigned
32 Edgwarebury Lane, LondonHA8 8LW
Secretary
Appointed 15 Jun 1994
Resigned 28 Feb 2012

BAIG, Javeed

Resigned
71 Mount Road, LeicesterLE5 3DN
Born June 1976
Director
Appointed 24 Sept 2001
Resigned 08 May 2007

COUSENS, Esther

Resigned
16d Dalmeny Road, LondonN7 0HH
Born April 1955
Director
Appointed 15 Jun 1994
Resigned 30 Jan 1998

FREEMAN, Claire Louise

Resigned
57 Mason Way, Waltham AbbeyEN9 3EU
Born December 1976
Director
Appointed 22 Aug 1995
Resigned 14 Jun 1997

HAYZELDEN, Daniel

Resigned
18 Cambridge Avenue, RomfordRM2 6QR
Born September 1978
Director
Appointed 08 Jan 1998
Resigned 08 Sept 1999

HINDOCHA, Rupa Dolatrai

Resigned
167 Latymer Court, LondonW6 7JQ
Born June 1980
Director
Appointed 08 Feb 2007
Resigned 05 Feb 2014

LOVELL, Brian

Resigned
9 Sandown Cottages, TeynhamME9 9JE
Born November 1936
Director
Appointed 14 Sept 1994
Resigned 07 Jul 1999

MARTINKUVIENE, Marianna

Resigned
80 Twickenham Road, LondonE11 4BW
Born December 1979
Director
Appointed 22 Nov 2007
Resigned 05 Nov 2008

ORDISH, Tessa Kristina

Resigned
10 Elm Park Road, LondonSW3 6BB
Born April 1969
Director
Appointed 22 Aug 1995
Resigned 08 Jan 1998

PATEL, Bhavnaben

Resigned
12 Sherborne House, LondonSW8 1EW
Born June 1966
Director
Appointed 06 Oct 2005
Resigned 14 Dec 2007

PATEL, Mahesh Narendrakumar

Resigned
80 Woodrush Way, RomfordRM6 5BL
Born April 1957
Director
Appointed 06 Oct 2005
Resigned 05 Feb 2014

SAVALIYA, Bhumika

Resigned
15 Poland Street, LondonW1F 8QE
Born September 1984
Director
Appointed 28 Feb 2012
Resigned 01 Sept 2012

SCOTT, Jodie Anne

Resigned
10 Freke Road, LondonSW11 5PU
Born May 1978
Director
Appointed 27 Aug 2004
Resigned 12 Apr 2006

SET SUHARA, Suliana

Resigned
126 Rugby Road, DagenhamRM9 4AH
Born July 1971
Director
Appointed 24 Sept 2001
Resigned 16 May 2007

SPONG, Jeanne Eileen

Resigned
217 Westrow Drive, BarkingIG11 9BS
Born April 1951
Director
Appointed 14 Sept 1999
Resigned 08 May 2007

ZIA, Saminah

Resigned
46 Cowley Road, IlfordIG1 3JL
Born July 1965
Director
Appointed 08 Sept 1999
Resigned 07 Nov 2003

Persons with significant control

1

Mr Marcel Arthur Ulrich

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born June 1948

Nature of Control

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

Filing History

123

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
287Change of Registered Office
Legacy
5 August 2008
353353
Legacy
5 August 2008
190190
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288cChange of Particulars
Legacy
22 October 2007
288cChange of Particulars
Legacy
19 October 2007
288cChange of Particulars
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
190190
Legacy
18 June 2007
353353
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
2 March 2007
287Change of Registered Office
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
190190
Legacy
20 June 2006
353353
Legacy
20 June 2006
287Change of Registered Office
Legacy
19 April 2006
288cChange of Particulars
Legacy
19 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2005
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2002
AAAnnual Accounts
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2001
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2000
AAAnnual Accounts
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Resolution
19 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 March 1998
AAAnnual Accounts
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
28 June 1997
363sAnnual Return (shuttle)
Legacy
28 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 August 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Accounts With Accounts Type Dormant
17 July 1995
AAAnnual Accounts
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
288288
Incorporation Company
15 June 1994
NEWINCIncorporation