Background WavePink WaveYellow Wave

LANGHOLM CAPITAL NOMINEES LIMITED (04345584)

LANGHOLM CAPITAL NOMINEES LIMITED (04345584) is a dissolved UK company. incorporated on 27 December 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. LANGHOLM CAPITAL NOMINEES LIMITED has been registered for 24 years. Current directors include BIRD, Alistair Francis, EVANS, Neville John, WIEGMAN, Albert Edward Bernard.

Company Number
04345584
Status
dissolved
Type
ltd
Incorporated
27 December 2001
Age
24 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BIRD, Alistair Francis, EVANS, Neville John, WIEGMAN, Albert Edward Bernard
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGHOLM CAPITAL NOMINEES LIMITED

LANGHOLM CAPITAL NOMINEES LIMITED is an dissolved company incorporated on 27 December 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. LANGHOLM CAPITAL NOMINEES LIMITED was registered 24 years ago.(SIC: 66300)

Status

dissolved

Active since 24 years ago

Company No

04345584

LTD Company

Age

24 Years

Incorporated 27 December 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 10 March 2022 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 January 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

LANGHOLM CAPITAL (GP) LIMITED
From: 22 January 2002To: 23 August 2002
LANGHOLM CAPITAL LIMITED
From: 27 December 2001To: 22 January 2002
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

2nd Floor 17 Waterloo Place London SW1Y 4AR England
From: 11 May 2018To: 12 July 2022
Charles House First Floor 5-11 Regent Street London SW1Y 4LR
From: 27 December 2001To: 11 May 2018
Timeline

6 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jul 15
Director Joined
Apr 17
Director Left
May 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

EVANS, Neville John

Active
10 Fleet Place, LondonEC4M 7RB
Secretary
Appointed 23 Jan 2014

BIRD, Alistair Francis

Active
10 Fleet Place, LondonEC4M 7RB
Born December 1955
Director
Appointed 01 Apr 2017

EVANS, Neville John

Active
10 Fleet Place, LondonEC4M 7RB
Born August 1980
Director
Appointed 23 Jan 2014

WIEGMAN, Albert Edward Bernard

Active
10 Fleet Place, LondonEC4M 7RB
Born March 1952
Director
Appointed 23 Jan 2002

BEATON, Andrew Laurie

Resigned
3 Manor Road, TeddingtonTW11 8BH
Secretary
Appointed 23 Jan 2002
Resigned 12 Sept 2002

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Secretary
Appointed 27 Dec 2001
Resigned 23 Jan 2002

RICHINGS, Paul David

Resigned
Starrock Road, CoulsdonCR5 3EH
Secretary
Appointed 12 Sept 2002
Resigned 23 Jan 2014

BEATON, Andrew Laurie

Resigned
3 Manor Road, TeddingtonTW11 8BH
Born April 1957
Director
Appointed 23 Jan 2002
Resigned 28 Oct 2004

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 27 Dec 2001
Resigned 23 Jan 2002

LORENZEN, Jens Christian

Resigned
Ginnels House, PetershamTW10 7DT
Born February 1962
Director
Appointed 12 Sept 2002
Resigned 29 Jan 2014

SILLS, Anthony Christopher

Resigned
17 Waterloo Place, LondonSW1Y 4AR
Born October 1980
Director
Appointed 30 Jun 2015
Resigned 30 Apr 2018

Persons with significant control

1

17 Waterloo Place, LondonSW1Y 4AR

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

93

Gazette Dissolved Liquidation
17 April 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 January 2023
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
21 July 2022
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 July 2022
600600
Resolution
12 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Miscellaneous
25 July 2014
MISCMISC
Auditors Resignation Company
25 July 2014
AUDAUD
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Secretary Company With Name
24 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
1 July 2008
353353
Legacy
1 July 2008
287Change of Registered Office
Legacy
1 July 2008
190190
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
353353
Legacy
7 January 2008
190190
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
24 September 2007
287Change of Registered Office
Legacy
27 June 2007
288cChange of Particulars
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
190190
Legacy
2 January 2007
353353
Legacy
2 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
287Change of Registered Office
Legacy
6 January 2006
353353
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2005
AAAnnual Accounts
Legacy
8 February 2005
288cChange of Particulars
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Legacy
11 June 2003
225Change of Accounting Reference Date
Legacy
28 April 2003
287Change of Registered Office
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
325325
Legacy
11 November 2002
353353
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 December 2001
NEWINCIncorporation