AAM NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
AAM NOMINEES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
AAM NOMINEES LIMITED was incorporated 18 years ago on 18/04/2006 and has the registered number: 05782893. The accounts status is DORMANT.
AAM NOMINEES LIMITED was incorporated 18 years ago on 18/04/2006 and has the registered number: 05782893. The accounts status is DORMANT.
AAM NOMINEES LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
55 BISHOPSGATE
LONDON
EC2N 3AS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/10/2021 | 11/11/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN BURDETT MONEY-COUTTS | Jul 1961 | British | Director | 2019-07-31 | CURRENT |
MR PAUL ANDREW ABBERLEY | Mar 1959 | British | Director | 2019-07-31 | CURRENT |
MS JULIE UNG | Secretary | 2019-07-31 | CURRENT | ||
PATRICK MICHAEL TOES | Mar 1967 | British | Director | 2018-01-23 UNTIL 2021-03-31 | RESIGNED |
JULIE JONES | Nov 1961 | Director | 2018-01-23 UNTIL 2019-09-30 | RESIGNED | |
CHRISTOPHER JAMES COWELL | Aug 1980 | British | Director | 2007-02-13 UNTIL 2010-03-22 | RESIGNED |
BRENNAN DAVID COWELL | May 1946 | British | Director | 2006-04-18 UNTIL 2019-07-31 | RESIGNED |
BARBARA COWELL | May 1952 | British | Director | 2006-04-18 UNTIL 2019-07-31 | RESIGNED |
BARBARA COWELL | May 1952 | British | Secretary | 2006-04-18 UNTIL 2019-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Charles Stanley Group Plc | 2019-07-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Brennan David Cowell | 2016-04-06 - 2019-07-31 | 5/1946 | Ilkley West Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Barbara Cowell | 2016-04-06 - 2019-07-31 | 5/1952 | Ilkley West Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AAM Nominees Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-30 | 30-06-2019 | £2 Cash £2 equity |
AAM Nominees Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-02 | 30-06-2018 | £2 Cash £2 equity |
AAM Nominees Limited - Abbreviated accounts 16.1 | 2016-10-14 | 30-06-2016 | £2 Cash £2 equity |
AAM Nominees Limited - Limited company - abbreviated - 11.9 | 2015-10-24 | 30-06-2015 | £2 Cash £2 equity |
Aam Nominees Limited - Limited company - abbreviated - 11.6 | 2014-11-06 | 30-06-2014 | £2 Cash £2 equity |