Background WavePink WaveYellow Wave

PROJECT ONTARIO NOMINEES LIMITED (12798491)

PROJECT ONTARIO NOMINEES LIMITED (12798491) is a dissolved UK company. incorporated on 7 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT ONTARIO NOMINEES LIMITED has been registered for 5 years. Current directors include FRANCIS, Anthony John Douglas, MORRISON, Richard David, Mr..

Company Number
12798491
Status
dissolved
Type
ltd
Incorporated
7 August 2020
Age
5 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRANCIS, Anthony John Douglas, MORRISON, Richard David, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ONTARIO NOMINEES LIMITED

PROJECT ONTARIO NOMINEES LIMITED is an dissolved company incorporated on 7 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT ONTARIO NOMINEES LIMITED was registered 5 years ago.(SIC: 64209)

Status

dissolved

Active since 5 years ago

Company No

12798491

LTD Company

Age

5 Years

Incorporated 7 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 14 December 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 August 2024 (1 year ago)
Submitted on 18 August 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

Nova North C/O Pelican Capital Nova North, 11 Bressenden Place London SW1E 5BY United Kingdom
From: 27 October 2023To: 22 July 2024
Nova North 11 Bressenden Place London SW1E 5BY England
From: 4 August 2023To: 27 October 2023
, 7 Honor Oak Road London, SE23 3SQ, United Kingdom
From: 7 August 2020To: 4 August 2023
Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FRANCIS, Anthony John Douglas

Active
11 Bressenden Place, LondonSW1E 5BY
Born September 1981
Director
Appointed 25 Jul 2023

MORRISON, Richard David, Mr.

Active
11 Bressenden Place, LondonSW1E 5BY
Born January 1990
Director
Appointed 25 Jul 2023

LAWSON, Barry

Resigned
11 Bressenden Place, LondonSW1E 5BY
Secretary
Appointed 07 Aug 2020
Resigned 25 Jul 2023

GEDDES, Stephen George

Resigned
20-22, 4th Floor, Bedford Row, LondonWC1R 4EB
Born June 1969
Director
Appointed 07 Aug 2020
Resigned 25 Jul 2023

LAWSON, Barry

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born May 1961
Director
Appointed 07 Aug 2020
Resigned 25 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2023
Princes Street, EdinburghEH2 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 25 Jul 2023
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Voluntary
3 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 September 2024
DS01DS01
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Incorporation Company
7 August 2020
NEWINCIncorporation