Background WavePink WaveYellow Wave

HOLWOOD (BANNERBROOK COVENTRY) NOMINEES LIMITED (07848394)

HOLWOOD (BANNERBROOK COVENTRY) NOMINEES LIMITED (07848394) is an active UK company. incorporated on 15 November 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOLWOOD (BANNERBROOK COVENTRY) NOMINEES LIMITED has been registered for 14 years. Current directors include ASKEW, Neville John.

Company Number
07848394
Status
active
Type
ltd
Incorporated
15 November 2011
Age
14 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASKEW, Neville John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLWOOD (BANNERBROOK COVENTRY) NOMINEES LIMITED

HOLWOOD (BANNERBROOK COVENTRY) NOMINEES LIMITED is an active company incorporated on 15 November 2011 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. HOLWOOD (BANNERBROOK COVENTRY) NOMINEES LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07848394

LTD Company

Age

14 Years

Incorporated 15 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS
From: 19 June 2015To: 29 September 2025
C/O Druces Llp Salisbury House, London Wall London EC2M 5PS
From: 15 November 2011To: 19 June 2015
Timeline

3 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Jun 21
Owner Exit
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ASKEW, Neville John

Active
99 Gresham Street, LondonEC2V 7NG
Born August 1962
Director
Appointed 15 Nov 2011

D & A SECRETARIAL SERVICES LIMITED

Resigned
London Wall, LondonEC2M 5PS
Corporate secretary
Appointed 15 Nov 2011
Resigned 22 Apr 2021

D & A NOMINEES LIMITED

Resigned
London Wall, LondonEC2M 5PS
Corporate director
Appointed 15 Nov 2011
Resigned 22 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
99 Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2025
London Wall, LondonEC2M 5PS

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
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Termination Secretary Company
5 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Resolution
31 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Resolution
1 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Legacy
22 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Incorporation Company
15 November 2011
NEWINCIncorporation