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

HAREWOOD NOMINEES LIMITED

10 HAREWOOD AVENUE, LONDON, NW1 6AA,
Company Registration Number
02340158
Private Limited Company
Active

Company Overview

About Harewood Nominees Ltd
HAREWOOD NOMINEES LIMITED was founded on 1989-01-27 and has its registered office in London. The organisation's status is listed as "Active". Harewood 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
HAREWOOD NOMINEES LIMITED
 
Legal Registered Office
10 HAREWOOD AVENUE
LONDON
NW1 6AA
Other companies in EC2R
 
Filing Information
Company Number 02340158
Company ID Number 02340158
Date formed 1989-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 11:49:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAREWOOD 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 HAREWOOD NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2006-03-03
ROHAN ANDREW FALCONER
Director 2018-07-06
GARETH EDWARD JONES
Director 2018-07-06
JOHN PETER LUFF
Director 2016-10-03
PAUL NOLAN
Director 2018-07-06
TRACY JANE PARISH
Director 2015-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARIANGELA FUMAGALLI
Director 2013-07-16 2018-07-06
THEOFILOS MITSAKOS
Director 2012-10-01 2018-07-06
COLLEEN PATRICIA JARVIS
Director 2013-12-02 2016-10-03
SEBASTIEN MESSEAN
Director 2009-09-01 2013-11-29
ANDREW SAMUEL BUTLER
Director 2011-03-09 2013-03-14
SUKESH CHANDER MAYOR
Director 2011-03-09 2012-10-01
MARIANGELA FUMAGALLI
Director 2008-08-15 2011-03-09
CHRISTOPHER BRIAN PEMBERTON
Director 2006-01-18 2011-03-09
FABRICE SEGUI
Director 2006-01-18 2009-09-01
JAMES ANTHONY STOBBIE
Director 2006-04-30 2008-08-15
CHRISTOPHE FRANCOIS CLAUDE CHAPRON
Director 2005-08-11 2006-04-30
LOUISE ELIZABETH LILLIANE ANNE RICHARD
Company Secretary 2005-11-01 2006-03-03
ALAN DRAKE
Director 2004-06-16 2006-01-01
LUC DANIEL LUCIEN VASSORT
Director 2005-08-11 2006-01-01
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2005-05-10 2005-11-01
CHARLES COCK
Director 2002-07-26 2005-08-11
KEITH MARK OATWAY
Company Secretary 1995-01-19 2005-05-10
WILLIAM MANDARO
Director 2002-07-26 2004-12-31
FRANCOIS DRAVENY
Director 2001-03-28 2004-10-21
PETER DAVID CHRISTMAS
Director 2002-07-26 2004-06-03
KEVIN JOHN SOWERBUTTS
Director 1992-01-25 2002-07-31
OLIVIER BRIENS
Director 1996-09-27 2001-03-29
DENIS ARISTIDE ANTOINE
Director 1996-05-22 1998-08-26
BERNARD GEORGE PITTIE
Director 1992-01-25 1996-09-27
PALLE BIRGER LARSEN
Director 1995-01-19 1996-05-31
JULIAN MANT
Company Secretary 1992-01-25 1995-01-19
DAVID ANDREW REES WILLIAMS
Director 1992-01-25 1995-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNP PARIBAS SECRETARIAL SERVICES LIMITED IBT SECURITIES LIMITED Company Secretary 2009-03-01 CURRENT 2003-12-08 Dissolved 2016-02-16
BNP PARIBAS SECRETARIAL SERVICES LIMITED INTERNATIONAL BIOTECHNOLOGY TRUST PLC Company Secretary 2009-03-01 CURRENT 1994-01-31 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED AURORA NOMINEES LIMITED Company Secretary 2008-04-16 CURRENT 2008-04-16 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED LYNCHWOOD NOMINEES LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS CAPITAL HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-02-06 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED COGENT INVESTMENT OPERATIONS LIMITED Company Secretary 2006-03-03 CURRENT 2000-03-15 Dissolved 2013-09-24
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS SECURITIES SERVICES UK LIMITED Company Secretary 2006-03-03 CURRENT 2002-02-13 Dissolved 2015-11-24
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS FUND SERVICES UK LIMITED Company Secretary 2006-03-03 CURRENT 1997-01-08 Dissolved 2017-01-31
BNP PARIBAS SECRETARIAL SERVICES LIMITED COGENT NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1973-08-13 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED SECURITIES SERVICES NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1994-08-04 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED VICTOIRE NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1998-07-27 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS TRUST CORPORATION UK LIMITED Company Secretary 2006-03-03 CURRENT 2000-07-28 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED ANTIN NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 2003-09-18 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED LUNA NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1985-11-13 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED PUDDLE DOCK NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1984-02-08 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED OPERA NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1998-07-24 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED ELECTRIC & GENERAL INVESTMENT TRUST PLC Company Secretary 2004-09-17 CURRENT 1890-05-20 Liquidation
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS INVESTMENTS LIMITED Company Secretary 2003-08-29 CURRENT 1990-01-19 Liquidation
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS INVESTMENT TRUST PLC Company Secretary 2003-08-29 CURRENT 1990-03-07 Liquidation
ROHAN ANDREW FALCONER ANTIN NOMINEES LIMITED Director 2018-07-06 CURRENT 2003-09-18 Active
ROHAN ANDREW FALCONER AURORA NOMINEES LIMITED Director 2018-07-06 CURRENT 2008-04-16 Active
ROHAN ANDREW FALCONER LUNA NOMINEES LIMITED Director 2018-07-06 CURRENT 1985-11-13 Active
ROHAN ANDREW FALCONER PUDDLE DOCK NOMINEES LIMITED Director 2018-07-06 CURRENT 1984-02-08 Active - Proposal to Strike off
GARETH EDWARD JONES ANTIN NOMINEES LIMITED Director 2018-07-06 CURRENT 2003-09-18 Active
GARETH EDWARD JONES AURORA NOMINEES LIMITED Director 2018-07-06 CURRENT 2008-04-16 Active
GARETH EDWARD JONES LUNA NOMINEES LIMITED Director 2018-07-06 CURRENT 1985-11-13 Active
GARETH EDWARD JONES PUDDLE DOCK NOMINEES LIMITED Director 2018-07-06 CURRENT 1984-02-08 Active - Proposal to Strike off
GARETH EDWARD JONES COGENT NOMINEES LIMITED Director 2015-08-27 CURRENT 1973-08-13 Active - Proposal to Strike off
JOHN PETER LUFF VICTOIRE NOMINEES LIMITED Director 2016-10-03 CURRENT 1998-07-27 Active
JOHN PETER LUFF LYNCHWOOD NOMINEES LIMITED Director 2016-10-03 CURRENT 2008-04-01 Active
JOHN PETER LUFF ANTIN NOMINEES LIMITED Director 2016-10-03 CURRENT 2003-09-18 Active
JOHN PETER LUFF AURORA NOMINEES LIMITED Director 2016-10-03 CURRENT 2008-04-16 Active
JOHN PETER LUFF LUNA NOMINEES LIMITED Director 2016-10-03 CURRENT 1985-11-13 Active
JOHN PETER LUFF PUDDLE DOCK NOMINEES LIMITED Director 2016-10-03 CURRENT 1984-02-08 Active - Proposal to Strike off
JOHN PETER LUFF EMERSON PARK ACADEMY Director 2011-08-02 CURRENT 2011-08-02 Active
JOHN PETER LUFF LUFF CONSULTANTS LIMITED Director 2006-06-12 CURRENT 2006-06-12 Active
TRACY JANE PARISH SECURITIES SERVICES NOMINEES LIMITED Director 2015-07-23 CURRENT 1994-08-04 Active
TRACY JANE PARISH VICTOIRE NOMINEES LIMITED Director 2015-07-23 CURRENT 1998-07-27 Active
TRACY JANE PARISH LYNCHWOOD NOMINEES LIMITED Director 2015-07-23 CURRENT 2008-04-01 Active
TRACY JANE PARISH ANTIN NOMINEES LIMITED Director 2015-07-23 CURRENT 2003-09-18 Active
TRACY JANE PARISH AURORA NOMINEES LIMITED Director 2015-07-23 CURRENT 2008-04-16 Active
TRACY JANE PARISH LUNA NOMINEES LIMITED Director 2015-07-23 CURRENT 1985-11-13 Active
TRACY JANE PARISH PUDDLE DOCK NOMINEES LIMITED Director 2015-07-23 CURRENT 1984-02-08 Active - Proposal to Strike off

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
2024-03-28DIRECTOR APPOINTED KIRSTINE ANGELA MACPHERSON
2024-03-27APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARD JONES
2024-03-27APPOINTMENT TERMINATED, DIRECTOR ROHAN ANDREW FALCONER
2024-03-27DIRECTOR APPOINTED KAY LINDA CLEMENTS
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-13TM02Termination of appointment of Bnp Paribas Secretarial Services Limited on 2022-05-09
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-03-29AP01DIRECTOR APPOINTED DEAN VICTOR PUTNEY
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEC STUART MCILQUHAM
2022-01-12Director's details changed for Mr Alec Stuart Mcilquham on 2021-12-14
2022-01-12CH01Director's details changed for Mr Alec Stuart Mcilquham on 2021-12-14
2021-11-23CH01Director's details changed for Mr Alec Stuart Mcilquham on 2021-01-22
2021-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-01-28CH01Director's details changed for Mr Alec Stuart Mcilquham on 2021-01-22
2021-01-22CH01Director's details changed for Tracy Jane Parish on 2021-01-21
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER LUFF
2020-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-09PSC07CESSATION OF BNP PARIBAS SECURITIES SERVICES AS A PERSON OF SIGNIFICANT CONTROL
2020-04-09PSC02Notification of Bnp Paribas S.A. as a person with significant control on 2020-04-08
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-02-20AP01DIRECTOR APPOINTED MISS EMMA LOUISE ELLISON
2019-02-19AP01DIRECTOR APPOINTED MR ALEC STUART MCILQUHAM
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NOLAN
2018-08-02AP01DIRECTOR APPOINTED PAUL NOLAN
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIANGELA FUMAGALLI
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR THEOFILOS MITSAKOS
2018-07-25AP01DIRECTOR APPOINTED MR ROHAN ANDREW FALCONER
2018-07-24AP01DIRECTOR APPOINTED MR GARETH EDWARD JONES
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANGELA FUMAGALLI / 15/11/2017
2017-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER LUFF / 15/11/2017
2017-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANGELA FUMAGALLI / 15/11/2017
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED MR JOHN PETER LUFF
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR COLLEEN PATRICIA JARVIS
2016-07-22CH01Director's details changed for Colleen Patricia Jarvis on 2016-07-01
2016-07-21CH04SECRETARY'S DETAILS CHNAGED FOR BNP PARIBAS SECRETARIAL SERVICES LIMITED on 2016-07-01
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM 55 Moorgate London EC2R 6PA
2016-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-05AR0125/01/16 ANNUAL RETURN FULL LIST
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-20AP01DIRECTOR APPOINTED TRACY JANE PARISH
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0125/01/15 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0125/01/14 FULL LIST
2013-12-17AP01DIRECTOR APPOINTED COLLEEN PATRICIA JARVIS
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN MESSEAN
2013-08-16AP01DIRECTOR APPOINTED MARIANGELA FUMAGALLI
2013-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER
2013-01-28AR0125/01/13 FULL LIST
2012-10-12AP01DIRECTOR APPOINTED THEOFILOS MITSAKOS
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SUKESH MAYOR
2012-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-15AR0125/01/12 FULL LIST
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-21AP01DIRECTOR APPOINTED ANDREW SAMUEL BUTLER
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEMBERTON
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARIANGELA FUMAGALLI
2011-03-17AP01DIRECTOR APPOINTED SUKESH MAYOR
2011-02-21AR0125/01/11 FULL LIST
2010-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-23AR0125/01/10 FULL LIST
2009-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-30RES01ADOPT ARTICLES 03/12/2009
2009-10-14AP01DIRECTOR APPOINTED SEBASTIEN MESSEAN
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR FABRICE SEGUI
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEMBERTON / 22/11/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARIANGELA FUMAGALLI / 22/11/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / FABRICE SEGUI / 22/11/2008
2008-09-02288aDIRECTOR APPOINTED MARIANGELA FUMAGALLI
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JAMES STOBBIE
2008-02-18363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-18363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-07288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28288bSECRETARY RESIGNED
2006-02-15363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-01288bDIRECTOR RESIGNED
2006-02-01288bDIRECTOR RESIGNED
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-22288bSECRETARY RESIGNED
2005-09-06288bDIRECTOR RESIGNED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-06-13288bSECRETARY RESIGNED
2005-06-01288aNEW SECRETARY APPOINTED
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 10 HAREWOOD AVENUE LONDON NW1 6AA
2005-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-03363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-01-14288bDIRECTOR RESIGNED
2004-11-19288bDIRECTOR RESIGNED
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of HAREWOOD NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAREWOOD NOMINEES LIMITED
Trademarks
We have not found any records of HAREWOOD NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAREWOOD 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 (99999 - Dormant Company) as HAREWOOD NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HAREWOOD 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 HAREWOOD 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 HAREWOOD 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.