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

PARTNERSHIP NOMINEE LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
04255811
Private Limited Company
Liquidation

Company Overview

About Partnership Nominee Ltd
PARTNERSHIP NOMINEE LIMITED was founded on 2001-07-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Partnership Nominee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARTNERSHIP NOMINEE LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC2R
 
Previous Names
BEDDINGTON NOMINEE (NO.1) LIMITED12/09/2003
LAWGRA (NO.795) LIMITED17/09/2001
Filing Information
Company Number 04255811
Company ID Number 04255811
Date formed 2001-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-11-05 08:12:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTNERSHIP NOMINEE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
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.
Companies with same name PARTNERSHIP NOMINEE LIMITED
The following companies were found which have the same name as PARTNERSHIP NOMINEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARTNERSHIP NOMINEES PTY LTD Active Company formed on the 1976-04-21
PARTNERSHIP NOMINEE LIMITED Unknown

Company Officers of PARTNERSHIP NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
LEGAL & GENERAL CO SEC LIMITED
Company Secretary 2002-10-01
MICHAEL MOWLEM
Director 2013-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PETER DAWES
Director 2007-08-24 2015-11-20
IVAN MAXWELL HEYWOOD
Director 2008-10-28 2013-06-11
ADRIAN ROBERT BARNETT JOHNSON
Director 2005-12-21 2008-10-14
DEAN ALAN MCDOUGALL
Director 2005-01-31 2007-08-24
ALEXANDER OLIVER INSAM
Director 2003-09-12 2005-09-30
MAGGIE LID CHOO LEE BORTON
Director 2003-09-12 2005-01-31
ANDREW BANKS
Director 2003-08-29 2003-09-12
SUSAN ROCHE
Director 2001-09-21 2003-09-12
ALEXANDER SMEDLEY WILSON
Director 2001-09-21 2003-09-12
STEPHEN JOHN MUNDY
Director 2001-09-21 2003-08-29
ANDREW DAVID FAIRHURST
Company Secretary 2001-09-21 2002-10-01
STUART ROBERT HARTLEY BEEVOR
Director 2001-09-21 2002-01-31
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2001-07-19 2001-09-21
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2001-07-19 2001-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED Company Secretary 2009-02-25 CURRENT 2009-02-25 Active
LEGAL & GENERAL CO SEC LIMITED LGP NEWCO LIMITED Company Secretary 2008-12-18 CURRENT 2008-12-03 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL MIDDLE EAST LIMITED Company Secretary 2008-07-23 CURRENT 2008-06-27 Active
LEGAL & GENERAL CO SEC LIMITED LGV WAREHOUSE COMPANY LIMITED Company Secretary 2008-05-08 CURRENT 2008-03-10 Dissolved 2013-09-10
LEGAL & GENERAL CO SEC LIMITED CARGO COMMERCIAL PROPERTY LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Active
LEGAL & GENERAL CO SEC LIMITED MILLBAY ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-06 CURRENT 2007-12-06 Active
LEGAL & GENERAL CO SEC LIMITED CARGO PLOT MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Active
LEGAL & GENERAL CO SEC LIMITED ARC (NOMINEE2) LIMITED Company Secretary 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED ARC (NOMINEE1) LIMITED Company Secretary 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED ARC PROPERTY FUND GENERAL PARTNER LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INSURANCE HOLDINGS NO.2 LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Active
LEGAL & GENERAL CO SEC LIMITED CHINEHAM GENERAL PARTNER LIMITED Company Secretary 2006-11-30 CURRENT 2006-09-27 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED EALING GENERAL PARTNER LIMITED Company Secretary 2006-11-30 CURRENT 2006-09-27 Active
LEGAL & GENERAL CO SEC LIMITED GRESHAM STREET GENERAL PARTNER LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-18 Active
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-20 Active
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-18 Active
LEGAL & GENERAL CO SEC LIMITED NORTHAMPTON GENERAL PARTNER LIMITED Company Secretary 2005-11-24 CURRENT 2005-10-31 Active
LEGAL & GENERAL CO SEC LIMITED BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Dissolved 2017-02-28
LEGAL & GENERAL CO SEC LIMITED CENTRAL SAINT GILES GENERAL PARTNER LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
LEGAL & GENERAL CO SEC LIMITED PERFORMANCE RETAIL (NOMINEE) LIMITED Company Secretary 2005-09-16 CURRENT 2005-06-15 Active
LEGAL & GENERAL CO SEC LIMITED PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED Company Secretary 2005-08-01 CURRENT 2005-06-15 Active
LEGAL & GENERAL CO SEC LIMITED LGIM REAL ASSETS (OPERATOR) LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
LEGAL & GENERAL CO SEC LIMITED WARRINGTON NOMINEE LIMITED Company Secretary 2004-11-23 CURRENT 2004-11-23 Dissolved 2017-08-15
LEGAL & GENERAL CO SEC LIMITED WARRINGTON (GENERAL PARTNER) LIMITED Company Secretary 2004-05-27 CURRENT 2004-04-02 Dissolved 2017-08-15
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (PMC TRUSTEE) LIMITED Company Secretary 2004-04-14 CURRENT 2004-04-14 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Active
LEGAL & GENERAL CO SEC LIMITED METEOR PROPERTIES NO.1 LIMITED Company Secretary 2003-10-27 CURRENT 2003-09-18 Dissolved 2016-01-26
LEGAL & GENERAL CO SEC LIMITED METEOR PROPERTIES NO.2 LIMITED Company Secretary 2003-10-27 CURRENT 2003-09-18 Dissolved 2016-01-26
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL SURVEYING SERVICES LIMITED Company Secretary 2003-09-29 CURRENT 1971-01-18 Active
LEGAL & GENERAL CO SEC LIMITED ARNDALE CENTRE NOMINEE (NO. 1) LIMITED Company Secretary 2003-08-29 CURRENT 2001-07-05 Dissolved 2013-11-12
LEGAL & GENERAL CO SEC LIMITED ARNDALE CENTRE NOMINEE (NO.2) LIMITED Company Secretary 2003-08-29 CURRENT 2001-06-11 Dissolved 2013-11-12
LEGAL & GENERAL CO SEC LIMITED PSCP (GENERAL PARTNER) LIMITED Company Secretary 2003-08-29 CURRENT 2002-01-28 Dissolved 2014-12-10
LEGAL & GENERAL CO SEC LIMITED METEOR (GP) LIMITED Company Secretary 2003-08-29 CURRENT 2003-07-09 Dissolved 2017-04-03
LEGAL & GENERAL CO SEC LIMITED SAUCHIEHALL TRUSTEE LIMITED Company Secretary 2003-08-29 CURRENT 2001-09-11 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL PARTNERS LIMITED Company Secretary 2003-08-29 CURRENT 1992-01-23 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED Company Secretary 2003-08-29 CURRENT 2001-10-11 Active
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-20 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED Company Secretary 2003-08-29 CURRENT 1997-09-04 Active
LEGAL & GENERAL CO SEC LIMITED ECF (GENERAL PARTNER) LIMITED Company Secretary 2003-08-29 CURRENT 2001-12-06 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED Company Secretary 2003-08-29 CURRENT 2002-05-31 Active
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL PARTNERS (SCOTLAND) LIMITED Company Secretary 2003-08-29 CURRENT 2001-12-21 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-21 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INVESTMENT MANAGEMENT LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-21 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED Company Secretary 2003-08-29 CURRENT 1971-03-26 Active
LEGAL & GENERAL CO SEC LIMITED GLANFIELD SECURITIES LIMITED Company Secretary 2002-10-01 CURRENT 1923-05-26 Dissolved 2014-08-28
LEGAL & GENERAL CO SEC LIMITED HARROW SHOPPING CENTRE NOMINEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-01-09 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED BROAD ST. READING NOMINEE (NO.1) LIMITED Company Secretary 2002-10-01 CURRENT 2002-04-11 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED BROAD ST. READING NOMINEE (NO.2) LIMITED Company Secretary 2002-10-01 CURRENT 2002-04-11 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED CAVENDISH LAND COMPANY LIMITED(THE) Company Secretary 2002-10-01 CURRENT 1968-06-24 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED ELLIS & CO (ESTATE AGENTS) LIMITED Company Secretary 2002-10-01 CURRENT 1985-12-19 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED INSUREBEAM LIMITED Company Secretary 2002-10-01 CURRENT 1996-06-03 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY CONSULTANTS MORTGAGES NATIONWIDE LIMITED Company Secretary 2002-10-01 CURRENT 1987-05-06 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY MORTGAGE & PROPERTY LIMITED Company Secretary 2002-10-01 CURRENT 1986-08-08 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY SURVEYORS NATIONWIDE LIMITED Company Secretary 2002-10-01 CURRENT 1988-04-27 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LAND & CO LIMITED Company Secretary 2002-10-01 CURRENT 1986-02-07 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL DIRECT (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1996-10-18 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL DIRECT LIMITED Company Secretary 2002-10-01 CURRENT 1992-03-31 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL ESTATE AGENCIES (FS) LIMITED Company Secretary 2002-10-01 CURRENT 1986-04-07 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1986-02-05 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL FINANCIAL SERVICES LIMITED Company Secretary 2002-10-01 CURRENT 1986-05-16 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED ADAM KENNEDY ESTATE AGENTS LIMITED Company Secretary 2002-10-01 CURRENT 1989-02-20 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED WHITEGATES (TYNE & WEAR) LIMITED Company Secretary 2002-10-01 CURRENT 1990-04-05 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL OVERSEAS OPERATIONS LIMITED Company Secretary 2002-10-01 CURRENT 1999-08-26 Active
LEGAL & GENERAL CO SEC LIMITED WILLIAM PARKER AND SON (READING) LIMITED Company Secretary 2002-10-01 CURRENT 1959-03-25 Dissolved 2018-06-14
LEGAL & GENERAL CO SEC LIMITED LATCHMORE PARK NOMINEE NO.1 LIMITED Company Secretary 2002-10-01 CURRENT 2001-10-09 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 2001-11-02 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL RESOURCES LIMITED Company Secretary 2002-10-01 CURRENT 1989-01-11 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL ESTATE AGENCIES LIMITED Company Secretary 2002-10-01 CURRENT 1990-06-13 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INSURANCE HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1991-09-17 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1994-06-28 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL LEISURE FUND TRUSTEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-10-09 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INTERNATIONAL LIMITED Company Secretary 2002-10-01 CURRENT 1979-10-08 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED Company Secretary 2002-10-01 CURRENT 1985-10-01 Liquidation
LEGAL & GENERAL CO SEC LIMITED WHITEGATES (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1977-04-27 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL OVERSEAS HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1979-09-12 Liquidation
LEGAL & GENERAL CO SEC LIMITED CITY & URBAN DEVELOPMENTS LIMITED Company Secretary 2002-10-01 CURRENT 1971-08-17 Active
MICHAEL MOWLEM AIR ENERGI GROUP HOLDINGS LIMITED Director 2015-04-28 CURRENT 2012-08-02 Active
MICHAEL MOWLEM LGV CAPITAL PARTNERS (SCOTLAND) LIMITED Director 2008-09-24 CURRENT 2001-12-21 Liquidation
MICHAEL MOWLEM LGV WAREHOUSE COMPANY LIMITED Director 2008-05-08 CURRENT 2008-03-10 Dissolved 2013-09-10
MICHAEL MOWLEM LGV CAPITAL LIMITED Director 2005-04-29 CURRENT 1987-01-20 Liquidation
MICHAEL MOWLEM LGV CAPITAL PARTNERS LIMITED Director 2002-04-08 CURRENT 1992-01-23 Liquidation

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
2018-05-04AA31/12/17 TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-06-13AA31/12/16 TOTAL EXEMPTION FULL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-10AA31/12/15 TOTAL EXEMPTION FULL
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAWES
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-19AR0101/10/15 FULL LIST
2015-06-05AA31/12/14 TOTAL EXEMPTION FULL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15AR0101/10/14 FULL LIST
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09AR0130/05/14 FULL LIST
2014-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-12AR0130/05/13 FULL LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IVAN HEYWOOD
2013-06-11AP01DIRECTOR APPOINTED MICHAEL MOWLEM
2012-06-01AR0130/05/12 FULL LIST
2012-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-02AR0130/05/11 FULL LIST
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-03AR0130/05/10 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN MAXWELL HEYWOOD / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER DAWES / 21/10/2009
2009-06-09363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-28288aDIRECTOR APPOINTED IVAN MAXWELL HEYWOOD
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN JOHNSON
2008-06-20363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02288cSECRETARY'S PARTICULARS CHANGED
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: TEMPLE COURT 11 QUEEN VICTORIA STREET LONDON EC4N 4TP
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-06-05363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-04-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-08363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06288aNEW DIRECTOR APPOINTED
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10288bDIRECTOR RESIGNED
2005-06-09363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-04-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08288bDIRECTOR RESIGNED
2004-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-03363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-18288bDIRECTOR RESIGNED
2003-09-18288bDIRECTOR RESIGNED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288bDIRECTOR RESIGNED
2003-09-12CERTNMCOMPANY NAME CHANGED BEDDINGTON NOMINEE (NO.1) LIMITE D CERTIFICATE ISSUED ON 12/09/03
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-01288bDIRECTOR RESIGNED
2003-06-17363aRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-26288aNEW SECRETARY APPOINTED
2002-10-26288bSECRETARY RESIGNED
2002-07-14363aRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-02-06288bDIRECTOR RESIGNED
2001-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-29225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2001-10-15288aNEW SECRETARY APPOINTED
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-15288bDIRECTOR RESIGNED
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-15287REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 190 STRAND LONDON WC2R 1JN
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




Licences & Regulatory approval
We could not find any licences issued to PARTNERSHIP NOMINEE 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 PARTNERSHIP NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARTNERSHIP NOMINEE 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 PARTNERSHIP NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNERSHIP NOMINEE LIMITED
Trademarks
We have not found any records of PARTNERSHIP NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERSHIP NOMINEE 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 PARTNERSHIP NOMINEE 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 PARTNERSHIP NOMINEE 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPARTNERSHIP NOMINEE LIMITED Event Date2018-09-20
Final Date For Submission: 1 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPARTNERSHIP NOMINEE LIMITED Event Date2018-09-20
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 20 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Michael Mowlem, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPARTNERSHIP NOMINEE LIMITED Event Date2018-09-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyPARTNERSHIP NOMINEE LIMITED Event Date2018-09-20
Final Date For Submission: 1 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyPARTNERSHIP NOMINEE LIMITED Event Date2018-09-20
Final Date For Submission: 1 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyPARTNERSHIP NOMINEE LIMITED Event Date2018-09-20
Final Date For Submission: 1 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyPARTNERSHIP NOMINEE LIMITED Event Date2018-09-20
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 20 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Michael Mowlem, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyPARTNERSHIP NOMINEE LIMITED Event Date2018-09-20
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 20 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Michael Mowlem, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyPARTNERSHIP NOMINEE LIMITED Event Date2018-09-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyPARTNERSHIP NOMINEE LIMITED Event Date2018-09-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyPARTNERSHIP NOMINEE LIMITED Event Date2018-09-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARTNERSHIP NOMINEE 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 PARTNERSHIP NOMINEE 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.