Background WavePink WaveYellow Wave

AZINI NOMINEES LIMITED (06352244)

AZINI NOMINEES LIMITED (06352244) is an active UK company. incorporated on 24 August 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. AZINI NOMINEES LIMITED has been registered for 18 years. Current directors include BENNETT, Michael Andrew, HABGOOD, Nicholas John.

Company Number
06352244
Status
active
Type
ltd
Incorporated
24 August 2007
Age
18 years
Address
32 Maple Street, London, W1T 6HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BENNETT, Michael Andrew, HABGOOD, Nicholas John
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZINI NOMINEES LIMITED

AZINI NOMINEES LIMITED is an active company incorporated on 24 August 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. AZINI NOMINEES LIMITED was registered 18 years ago.(SIC: 64303)

Status

active

Active since 18 years ago

Company No

06352244

LTD Company

Age

18 Years

Incorporated 24 August 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

BEACHFRAME LIMITED
From: 24 August 2007To: 3 September 2007
Contact
Address

32 Maple Street London, W1T 6HB,

Previous Addresses

6 Avery Close Finchampstead Wokingham Surrey RG40 3SQ
From: 24 August 2007To: 25 July 2012
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Aug 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HABGOOD, Nicholas John

Active
Maple Street, LondonW1T 6HB
Secretary
Appointed 03 Sept 2007

BENNETT, Michael Andrew

Active
2 Dudley Road, LondonSW19 8PN
Born March 1965
Director
Appointed 03 Sept 2007

HABGOOD, Nicholas John

Active
Maple Street, LondonW1T 6HB
Born April 1965
Director
Appointed 03 Sept 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Aug 2007
Resigned 03 Sept 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Aug 2007
Resigned 03 Sept 2007

Persons with significant control

1

Maple Street, LondonW1T 6HB

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

56

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
353353
Legacy
27 August 2009
287Change of Registered Office
Legacy
27 August 2009
190190
Legacy
22 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
353353
Legacy
27 August 2008
287Change of Registered Office
Legacy
27 August 2008
190190
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
2 December 2007
225Change of Accounting Reference Date
Memorandum Articles
19 September 2007
MEM/ARTSMEM/ARTS
Legacy
18 September 2007
287Change of Registered Office
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 2007
NEWINCIncorporation