Background WavePink WaveYellow Wave

GD NOMINEES LIMITED (04359538)

GD NOMINEES LIMITED (04359538) is a dissolved UK company. incorporated on 24 January 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GD NOMINEES LIMITED has been registered for 24 years. Current directors include NUGENT, Jessica Claire, SHILLINGFORD, Tanya.

Company Number
04359538
Status
dissolved
Type
ltd
Incorporated
24 January 2002
Age
24 years
Address
Fifth Floor, London, EC4A 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NUGENT, Jessica Claire, SHILLINGFORD, Tanya
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GD NOMINEES LIMITED

GD NOMINEES LIMITED is an dissolved company incorporated on 24 January 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GD NOMINEES LIMITED was registered 24 years ago.(SIC: 74990)

Status

dissolved

Active since 24 years ago

Company No

04359538

LTD Company

Age

24 Years

Incorporated 24 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2021 (5 years ago)
Submitted on 19 November 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 January 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Fifth Floor 10 St Bride Street London, EC4A 4AD,

Previous Addresses

Sixth Floor 90 Fetter Lane London EC4A 1PT
From: 24 January 2002To: 26 January 2012
Timeline

10 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jun 18
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
New Owner
Jan 20
Owner Exit
Jan 20
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NUGENT, Jessica Claire

Active
St Bride Street, LondonEC4A 4AD
Born April 1982
Director
Appointed 25 Sept 2008

SHILLINGFORD, Tanya

Active
St Bride Street, LondonEC4A 4AD
Born November 1967
Director
Appointed 24 Jan 2002

GD SECRETARIAL SERVICES LIMITED

Resigned
St Bride Street, LondonEC4A 4AD
Corporate secretary
Appointed 24 Jan 2002
Resigned 15 Apr 2021

EDWARDS, David Patrick

Resigned
10 St Bride Street, LondonEC4A 4AD
Born January 1962
Director
Appointed 24 Jan 2002
Resigned 26 Feb 2019

EMMISON, Martin Graham

Resigned
10 St Bride Street, LondonEC4A 4AD
Born April 1947
Director
Appointed 24 Jan 2002
Resigned 08 Jun 2018

LANGFORD, Philip James Deverell, Mr.

Resigned
10 St Bride Street, LondonEC4A 4AD
Born October 1944
Director
Appointed 24 Jan 2002
Resigned 26 Feb 2019

MONTROSE, Ian

Resigned
65 Tavistock Court, LondonWC1H 9HG
Born February 1949
Director
Appointed 08 Jul 2002
Resigned 24 Jan 2017

ROBERTS, John Trefor Price

Resigned
Cedar House, WinchesterSO23 9TE
Born August 1944
Director
Appointed 24 Jan 2002
Resigned 25 Jan 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Paul Webb

Active
Fifth Floor, LondonEC4A 4AD
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2020

Ms Tanya Shillingford

Active
Fifth Floor, LondonEC4A 4AD
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017

Mr David Patrick Edwards

Ceased
10 St Bride Street, LondonEC4A 4AD
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2020

Mr John Trefor Price Roberts

Ceased
10 St Bride Street, LondonEC4A 4AD
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Voluntary
26 July 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 April 2022
DS01DS01
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 February 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Legacy
12 January 2009
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
288aAppointment of Director or Secretary
Incorporation Company
24 January 2002
NEWINCIncorporation