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

P. H. NOMINEES LIMITED

7TH FLOOR, 100 LIVERPOOL STREET, LONDON, EC2M 2AT,
Company Registration Number
02320182
Private Limited Company
Active

Company Overview

About P. H. Nominees Ltd
P. H. NOMINEES LIMITED was founded on 1988-11-22 and has its registered office in London. The organisation's status is listed as "Active". P. H. Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
P. H. NOMINEES LIMITED
 
Legal Registered Office
7TH FLOOR
100 LIVERPOOL STREET
LONDON
EC2M 2AT
Other companies in EC2Y
 
Filing Information
Company Number 02320182
Company ID Number 02320182
Date formed 1988-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:48:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P. H. NOMINEES 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.

Company Officers of P. H. NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
SUNIL DHALL
Company Secretary 2010-04-09
SUNIL DHALL
Director 2010-04-09
STEVEN HARVEY FINE
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HAYES
Director 2004-03-05 2016-07-01
EDWARD ROBESON HORTON
Director 2003-01-02 2010-07-01
SIMON SWAINSTON CHAMBERS
Company Secretary 2007-05-15 2010-04-09
SIMON SWAINSTON CHAMBERS
Director 2001-07-24 2010-04-09
MARK HANKINSON
Company Secretary 2005-08-01 2007-05-15
TIMOTHY BRUCE COCKROFT
Director 1999-05-01 2006-04-10
STEPHEN ANDREW BONNEY
Company Secretary 2003-06-10 2005-08-01
CHRISTOPHER HOLDSWORTH HUNT
Director 1991-12-17 2004-03-05
CHARLES EDWARD WILLOUGHBY PEEL
Director 1991-12-17 2004-03-05
REINHARD WINKLER
Director 2001-07-24 2004-03-05
STEPHEN JOSEPH CONNOLLY
Company Secretary 1998-12-15 2003-06-10
STEPHEN ANDREW BONNEY
Director 2003-06-10 2003-06-10
GEOFFREY IAN BOWMAN
Director 1996-01-30 2003-01-02
PETER LEWIS JONES
Director 1996-01-30 2003-01-02
ALAN JOHN FOSTER
Director 1991-12-17 2002-04-30
BRIAN EDWARD TERRY
Director 1991-12-17 2002-04-30
MICHAEL WILLIAM BAILEY
Company Secretary 1993-08-16 1998-12-15
KRIPA RADHAKRISHNAN
Director 1991-12-17 1995-11-17
RICHARD KARVEY
Company Secretary 1991-12-17 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNIL DHALL M22 NOMINEES LIMITED Director 2010-11-19 CURRENT 2010-11-19 Liquidation
SUNIL DHALL PEEL HUNT PARTNERSHIP GROUP LIMITED Director 2010-07-26 CURRENT 2010-05-06 Active
SUNIL DHALL PH TRUSTEES LIMITED Director 2010-04-09 CURRENT 1999-06-10 Dissolved 2015-08-18
SUNIL DHALL PEEL HUNT CFD LIMITED Director 2010-04-09 CURRENT 2005-07-08 Dissolved 2016-03-15
SUNIL DHALL PEEL HUNT NOMINEES LIMITED Director 2010-04-09 CURRENT 1997-07-14 Liquidation
STEVEN HARVEY FINE PEEL HUNT INVESTORS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Liquidation
STEVEN HARVEY FINE THREETF LIMITED Director 2013-11-27 CURRENT 2013-11-27 Liquidation
STEVEN HARVEY FINE M22 NOMINEES LIMITED Director 2010-11-19 CURRENT 2010-11-19 Liquidation
STEVEN HARVEY FINE PEEL HUNT PARTNERSHIP GROUP LIMITED Director 2010-07-13 CURRENT 2010-05-06 Active
STEVEN HARVEY FINE PH TRUSTEES LIMITED Director 2010-07-01 CURRENT 1999-06-10 Dissolved 2015-08-18
STEVEN HARVEY FINE PEEL HUNT CFD LIMITED Director 2010-07-01 CURRENT 2005-07-08 Dissolved 2016-03-15
STEVEN HARVEY FINE PEEL HUNT NOMINEES LIMITED Director 2010-07-01 CURRENT 1997-07-14 Liquidation
STEVEN HARVEY FINE PEEL HUNT PARTNERSHIP LIMITED Director 2007-07-26 CURRENT 1988-11-22 Active

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
2024-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-29CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-16DISS40Compulsory strike-off action has been discontinued
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-29PSC05Change of details for Peel Hunt Holdings Limited as a person with significant control on 2021-09-29
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM Moor House 120 London Wall London EC2Y 5ET
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEEL HUNT HOLDINGS LIMITED
2017-12-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEEL HUNT HOLDINGS LIMITED
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAYES
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-06AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-07AR0110/06/15 ANNUAL RETURN FULL LIST
2015-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-26AR0110/06/14 ANNUAL RETURN FULL LIST
2014-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-21AR0110/06/13 ANNUAL RETURN FULL LIST
2012-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-20AR0110/06/12 ANNUAL RETURN FULL LIST
2011-12-08CH01Director's details changed for Simon Hayes on 2011-12-05
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/11 FROM 111 Old Broad Street London EC2N 1PH
2011-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-08AR0110/06/11 ANNUAL RETURN FULL LIST
2010-12-14AA01Current accounting period extended from 31/12/10 TO 31/03/11
2010-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-08-25AR0110/06/10 ANNUAL RETURN FULL LIST
2010-08-25CH01Director's details changed for Edward Robeson Horton on 2010-06-10
2010-07-07AP01DIRECTOR APPOINTED MR STEVEN HARVEY FINE
2010-07-07AP03SECRETARY APPOINTED MR SUNIL DHALL
2010-07-07AP01DIRECTOR APPOINTED MR SUNIL DHALL
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HORTON
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERS
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY SIMON CHAMBERS
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-27363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-07-27288bSECRETARY RESIGNED
2007-07-27288aNEW SECRETARY APPOINTED
2006-06-12363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-18288bDIRECTOR RESIGNED
2005-08-16288bSECRETARY RESIGNED
2005-08-16288aNEW SECRETARY APPOINTED
2005-07-18363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-16288cSECRETARY'S PARTICULARS CHANGED
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288cSECRETARY'S PARTICULARS CHANGED
2004-03-17288bDIRECTOR RESIGNED
2004-03-17288bDIRECTOR RESIGNED
2004-03-17288bDIRECTOR RESIGNED
2003-07-24288bDIRECTOR RESIGNED
2003-07-24288aNEW SECRETARY APPOINTED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-07-02363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-07-02288bSECRETARY RESIGNED
2003-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-13288bDIRECTOR RESIGNED
2003-01-13288bDIRECTOR RESIGNED
2003-01-13288aNEW DIRECTOR APPOINTED
2002-12-09287REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 62 THREADNEEDLE STREET LONDON EC2R 8HP
2002-07-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-07-02363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-08225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
1988-11-22New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to P. H. 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 P. H. 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
P. H. NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of P. H. NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P. H. NOMINEES LIMITED
Trademarks
We have not found any records of P. H. NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P. H. 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 (64999 - Financial intermediation not elsewhere classified) as P. H. NOMINEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where P. H. 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 P. H. 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 P. H. 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.