The Access Bank Uk Nominees Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Employees£0 0%
Total assets£1 0%

Details

Company type Private Limited Company, Active
Company Number 06812327
Record last updated Friday, May 24, 2024 11:58:39 AM UTC
Official Address 4 Royal Court Gadbrook Way Park Witton And Rudheath
There are 10 companies registered at this street
Locality Witton And Rudheath
Region Cheshire West And Chester, England
Postal Code CW97UT
Sector Financial intermediation not elsewhere classified

Charts

Visits

THE ACCESS BANK UK NOMINEES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-801

Searches

THE ACCESS BANK UK NOMINEES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 30, 2024 Resignation of one Secretary Resignation of one Secretary
Registry Dec 1, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 1, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials Sep 23, 2013 Annual accounts Annual accounts
Registry Feb 6, 2013 Annual return Annual return
Financials Sep 20, 2012 Annual accounts Annual accounts
Registry Apr 4, 2012 Change of registered office address Change of registered office address
Registry Feb 8, 2012 Annual return Annual return
Registry Feb 7, 2012 Change of particulars for director Change of particulars for director
Registry Feb 7, 2012 Change of particulars for director 6812... Change of particulars for director 6812...
Financials Sep 29, 2011 Annual accounts Annual accounts
Registry Jul 4, 2011 Change of registered office address Change of registered office address
Registry Feb 14, 2011 Annual return Annual return
Registry Feb 14, 2011 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Feb 14, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Feb 14, 2011 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Oct 1, 2010 Resignation of one Director Resignation of one Director
Registry Oct 1, 2010 Resignation of one Compliance Professional and one Director (a man) Resignation of one Compliance Professional and one Director (a man)
Registry Mar 11, 2010 Annual return Annual return
Registry Mar 11, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry May 6, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Apr 30, 2009 Memorandum of association Memorandum of association
Registry Apr 30, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Apr 30, 2009 Appointment of a man as Director 6812... Appointment of a man as Director 6812...
Registry Apr 30, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 30, 2009 Change of accounting reference date Change of accounting reference date
Registry Apr 30, 2009 Resignation of a director Resignation of a director
Registry Apr 30, 2009 Resignation of a director 6812... Resignation of a director 6812...
Registry Apr 30, 2009 Resignation of a director Resignation of a director
Registry Apr 24, 2009 Three appointments: 3 men Three appointments: 3 men
Registry Apr 24, 2009 Resignation of one Chartered Secretary and one Director (a man) Resignation of one Chartered Secretary and one Director (a man)
Registry Feb 17, 2009 Change of name certificate Change of name certificate
Registry Feb 6, 2009 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)