Background WavePink WaveYellow Wave

GHC NOMINEES LIMITED (03116916)

GHC NOMINEES LIMITED (03116916) is an active UK company. incorporated on 23 October 1995. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GHC NOMINEES LIMITED has been registered for 30 years. Current directors include HARDY, Rachel Katheryn, HARRIS, Paul Raymond, STORER, Richard James.

Company Number
03116916
Status
active
Type
ltd
Incorporated
23 October 1995
Age
30 years
Address
Norwich House, Leicester, LE1 5BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARDY, Rachel Katheryn, HARRIS, Paul Raymond, STORER, Richard James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHC NOMINEES LIMITED

GHC NOMINEES LIMITED is an active company incorporated on 23 October 1995 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GHC NOMINEES LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03116916

LTD Company

Age

30 Years

Incorporated 23 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

PROQUOTE LIMITED
From: 23 October 1995To: 21 November 1995
Contact
Address

Norwich House 22-30 Horsefair Street Leicester, LE1 5BD,

Timeline

2 key events • 1995 - 2015

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Sept 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

STORER, Richard

Active
Springwell Lane, LeicesterLE8 6LT
Secretary
Appointed 18 Aug 2006

HARDY, Rachel Katheryn

Active
59 Landseer Road, LeicesterLE2 3EF
Born May 1969
Director
Appointed 18 Aug 2006

HARRIS, Paul Raymond

Active
Sycamore Court, OadbyLE2 2RN
Born November 1968
Director
Appointed 10 Nov 1995

STORER, Richard James

Active
Norwich House, LeicesterLE1 5BD
Born February 1977
Director
Appointed 16 Jun 2015

CARTWRIGHT, John Anthony

Resigned
39 Stamford Road, KetteringNN14 1BB
Secretary
Appointed 10 Nov 1995
Resigned 22 Nov 2001

DESMOND, Martin John

Resigned
13 Woodcroft Avenue, LeicesterLE2 6HU
Secretary
Appointed 22 Nov 2001
Resigned 18 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Oct 1995
Resigned 10 Nov 1995

BENNEY, Kay Ursula

Resigned
15 Mill Drive, RatbyLE6 0JH
Born December 1946
Director
Appointed 14 Mar 2002
Resigned 15 Apr 2005

CARTWRIGHT, John Anthony

Resigned
39 Stamford Road, KetteringNN14 1BB
Born December 1944
Director
Appointed 10 Nov 1995
Resigned 22 Nov 2001

DESMOND, Martin John

Resigned
13 Woodcroft Avenue, LeicesterLE2 6HU
Born June 1966
Director
Appointed 22 Nov 2001
Resigned 18 Aug 2006

GOY, David

Resigned
The Old Hall, LutterworthLE17 5RP
Born May 1946
Director
Appointed 10 Nov 1995
Resigned 03 Aug 1998

MACTAGGART, Clement Hugh

Resigned
29 St Catherine's Way, LeicesterLE7 9HE
Born February 1964
Director
Appointed 01 Nov 1999
Resigned 02 Jul 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Oct 1995
Resigned 10 Nov 1995

Persons with significant control

1

Horsefair Street, LeicesterLE1 5BD

Nature of Control

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

Filing History

87

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Secretary Company With Change Date
11 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Miscellaneous
22 April 2013
MISCMISC
Auditors Resignation Company
19 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288cChange of Particulars
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
23 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
23 March 1998
287Change of Registered Office
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
4 September 1996
225(1)225(1)
Legacy
10 January 1996
88(2)R88(2)R
Legacy
14 December 1995
224224
Memorandum Articles
24 November 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
287Change of Registered Office
Incorporation Company
23 October 1995
NEWINCIncorporation