Background WavePink WaveYellow Wave

CAPITAL & COUNTIES CG NOMINEE LIMITED (05860230)

CAPITAL & COUNTIES CG NOMINEE LIMITED (05860230) is an active UK company. incorporated on 28 June 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAPITAL & COUNTIES CG NOMINEE LIMITED has been registered for 19 years.

Company Number
05860230
Status
active
Type
ltd
Incorporated
28 June 2006
Age
19 years
Address
Regal House, London, WC2E 8BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL & COUNTIES CG NOMINEE LIMITED

CAPITAL & COUNTIES CG NOMINEE LIMITED is an active company incorporated on 28 June 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAPITAL & COUNTIES CG NOMINEE LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05860230

LTD Company

Age

19 Years

Incorporated 28 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

HACKREMCO (NO. 2396) LIMITED
From: 28 June 2006To: 25 July 2006
Contact
Address

Regal House 14 James Street London, WC2E 8BU,

Previous Addresses

15 Grosvenor Street London W1K 4QZ
From: 29 November 2010To: 2 December 2020
40 Broadway London SW1H 0BU
From: 28 June 2006To: 29 November 2010
Timeline

22 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Left
May 10
Director Joined
May 10
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Sept 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Mar 23
Director Left
Dec 23
Director Left
Mar 24
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Memorandum Articles
1 April 2025
MAMA
Resolution
1 April 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2025
CC04CC04
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Second Filing Of Change Of Director Details With Name
7 July 2021
RP04CH01RP04CH01
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Made Up Date
18 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
24 June 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 June 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 June 2014
MR05Certification of Charge
Accounts With Made Up Date
3 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Made Up Date
18 April 2013
AAAnnual Accounts
Legacy
29 October 2012
MG01MG01
Appoint Person Director Company With Name Date
18 October 2012
AP01Appointment of Director
Legacy
6 August 2012
MG01MG01
Accounts With Made Up Date
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Legacy
15 November 2011
MG02MG02
Legacy
14 November 2011
MG01MG01
Appoint Person Director Company With Name Date
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Made Up Date
18 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Made Up Date
16 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Made Up Date
15 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
22 January 2009
288bResignation of Director or Secretary
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
288cChange of Particulars
Accounts With Made Up Date
15 August 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Made Up Date
23 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
225Change of Accounting Reference Date
Legacy
1 August 2006
287Change of Registered Office
Resolution
1 August 2006
RESOLUTIONSResolutions
Resolution
1 August 2006
RESOLUTIONSResolutions
Resolution
1 August 2006
RESOLUTIONSResolutions
Resolution
1 August 2006
RESOLUTIONSResolutions
Resolution
1 August 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 2006
NEWINCIncorporation