Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COST NOMINEES LIMITED
Company Information for

COST NOMINEES LIMITED

LONDON, EC2V,
Company Registration Number
02956376
Private Limited Company
Dissolved

Dissolved 2015-08-04

Company Overview

About Cost Nominees Ltd
COST NOMINEES LIMITED was founded on 1994-08-08 and had its registered office in London. The company was dissolved on the 2015-08-04 and is no longer trading or active.

Key Data
Company Name
COST NOMINEES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02956376
Date formed 1994-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-08-04
Type of accounts FULL
Last Datalog update: 2015-09-07 20:15:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COST NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
DARREN ELLIS
Director 2012-04-03
BRAD KOTUSH
Director 2012-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FINLAY BROWN
Director 2008-10-21 2012-09-05
CAROLYN WALES
Company Secretary 2012-04-30 2012-06-28
SIMON MARSHALL PEARCE
Company Secretary 2007-12-05 2012-04-30
JOHN ANTHONY COTTER
Director 2009-06-29 2012-03-22
DAVID LINDSAY
Director 2007-06-01 2008-11-18
JOEL PLASCO
Director 2006-07-31 2008-10-21
DIVYA BALA AMIN
Company Secretary 2007-05-16 2007-12-05
DIANA DYER BARTLETT
Company Secretary 2001-01-10 2007-05-16
DIANA DYER BARTLETT
Director 2006-07-31 2007-05-16
CHRISTOPHER REED
Director 2005-02-15 2006-07-31
JOHN TRUSCOTT
Director 1996-02-23 2006-07-31
MALCOLM KEITH WIRE
Director 1994-10-06 2006-07-31
ANTONY PATRICK SCAWTHORN
Director 2006-01-01 2006-05-31
MALCOLM FREDERICK IAN ALDER
Director 1994-10-06 2005-12-31
HELEN LOUISE SMITH
Director 1996-02-23 2004-12-31
ANDREW MARSHALL STEWART
Director 1994-10-06 2003-03-24
HELEN LOUISE SMITH
Company Secretary 2000-05-26 2001-01-10
STEPHEN PAUL DOHERTY
Company Secretary 1994-09-26 2000-05-26
GRAHAM LEIGH COLLINS
Director 1994-10-06 2000-03-10
MICHAEL KEITH WHITAKER
Director 1994-10-06 1999-07-02
TERENCE JOHN HITCHCOCK
Director 1994-10-06 1998-09-01
DAVID ALBERT PELHAM
Director 1994-09-26 1996-08-01
GEORGE ROBERT OLLENBUTTEL
Director 1994-10-06 1995-11-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-08-08 1994-09-26
LONDON LAW SERVICES LIMITED
Nominated Director 1994-08-08 1994-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN ELLIS EDEN GROUP (NOMINEES) LIMITED Director 2012-10-16 CURRENT 1998-05-21 Dissolved 2015-04-07
DARREN ELLIS CANACCORD GENUITY FINANCIAL ADVISORS LIMITED Director 2012-10-16 CURRENT 2005-08-02 Dissolved 2015-04-07
DARREN ELLIS EDEN EMPLOYEE SHAREHOLDINGS LIMITED Director 2012-10-10 CURRENT 2012-02-02 Dissolved 2015-04-07
DARREN ELLIS CANACCORD GENUITY INVESTMENT MANAGEMENT LTD Director 2012-04-05 CURRENT 2002-07-10 Dissolved 2015-04-07
DARREN ELLIS TRED LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2017-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-12DS01APPLICATION FOR STRIKING-OFF
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0105/06/14 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-17AR0105/06/13 FULL LIST
2012-09-18AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2012-08-24AUDAUDITOR'S RESIGNATION
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN WALES
2012-06-13AR0105/06/12 FULL LIST
2012-05-15AP03SECRETARY APPOINTED MISS CAROLYN WALES
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON PEARCE
2012-04-19AP01DIRECTOR APPOINTED BRAD KOTUSH
2012-04-04AP01DIRECTOR APPOINTED MR DARREN ELLIS
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COTTER
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY COTTER / 18/08/2011
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0105/06/11 FULL LIST
2011-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MARSHALL PEARCE / 08/06/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY COTTER / 08/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FINLAY BROWN / 07/06/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY COTTER / 01/03/2011
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0105/06/10 FULL LIST
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN COTTER / 25/09/2009
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN COTTER / 25/09/2009
2009-07-15288aDIRECTOR APPOINTED JOHN ANTHONY COTTER
2009-06-08363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID LINDSAY
2008-11-25288bAPPOINTMENT TERMINATE, DIRECTOR JOEL DARREN PLASCO LOGGED FORM
2008-11-18288aDIRECTOR APPOINTED MARK FINLAY BROWN
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR JOEL PLASCO
2008-06-13363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOEL PLASCO / 20/12/2007
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 9TH FLOOR 88 WOOD STREET LONDON EC2V 7QR
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-13288bSECRETARY RESIGNED
2007-12-13288aNEW SECRETARY APPOINTED
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-20288aNEW SECRETARY APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288bDIRECTOR RESIGNED
2006-07-12288bDIRECTOR RESIGNED
2006-06-28363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-03-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2005-07-12363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2004-06-09363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to COST NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COST NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COST NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of COST NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COST NOMINEES LIMITED
Trademarks
We have not found any records of COST NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COST NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COST NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COST NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COST NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COST NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC2V