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

HALCO NOMINEES LIMITED

5 FLEET PLACE, LONDON, EC4M 7RD,
Company Registration Number
02503720
Private Limited Company
Active

Company Overview

About Halco Nominees Ltd
HALCO NOMINEES LIMITED was founded on 1990-05-21 and has its registered office in London. The organisation's status is listed as "Active". Halco Nominees Limited is a Private Limited Company registered in 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
HALCO NOMINEES LIMITED
 
Legal Registered Office
5 FLEET PLACE
LONDON
EC4M 7RD
Other companies in EC4M
 
Filing Information
Company Number 02503720
Company ID Number 02503720
Date formed 1990-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 12:51:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALCO 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 HALCO NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 1998-05-20
DAVID HAROLD BERRY
Director 1990-05-21
CATHERINE ANN DREW
Director 2013-11-01
KEIR WATSON GORDON
Director 2013-11-01
MARK HOWARD
Director 2013-11-01
ADRIAN GEORGE ALAN MAYER
Director 2013-11-01
MARK ANDREW CHARLES MONCREIFFE
Director 1992-05-21
CHRISTOPHER JOHN PAGE
Director 2013-11-01
GEOFFREY JAMES SPARKS
Director 2013-11-01
NORMAN HAROLD STARRITT
Director 1992-05-21
JONATHAN WRIGHT WHITEHEAD
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES SHORE GREEN
Director 1992-02-19 2018-04-30
IAN LYNAM
Director 2013-11-01 2017-10-20
CLIVE MATTHEW HOPEWELL
Director 2013-11-01 2017-06-30
JOHN HOLISEY FLETCHER
Director 2013-11-01 2017-04-30
JOHN MICHAEL ELSWORTH SCOTT
Director 2011-07-01 2017-04-30
VINCENZO LANNI
Director 2011-07-01 2016-04-29
SIMON ADRIAN GILBERT
Director 1992-05-21 2013-04-30
EDWARD ANDREW JAMES HOARE
Director 2011-07-01 2012-01-27
JAMES DOUGLAS HOLDER
Director 1992-05-21 2011-05-01
JOHN CHARLES BENTLIF SOUTH
Director 1992-05-21 2003-05-01
DAVID HAROLD BERRY
Company Secretary 1990-05-03 1998-05-20
MARK FREDERICK STEN ALSOP
Director 1992-05-21 1994-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED ROSAN HELMSLEY LIMITED Company Secretary 2008-12-01 CURRENT 2001-03-01 Active
HALCO SECRETARIES LIMITED HOSTPAPA UK LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Active
HALCO SECRETARIES LIMITED GOLDEN SANDS HOLIDAY CAMP (RHYL) LIMITED Company Secretary 2008-05-01 CURRENT 1933-03-16 Active
HALCO SECRETARIES LIMITED HOLIDAY PARK HOLDINGS LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Active
HALCO SECRETARIES LIMITED THE TABB GROUP, EUROPE LTD Company Secretary 2007-11-21 CURRENT 2007-11-21 Dissolved 2018-03-06
HALCO SECRETARIES LIMITED ALTCOM 387 LIMITED Company Secretary 2007-06-12 CURRENT 2005-06-08 Liquidation
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES Company Secretary 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ORION PHARMA (UK) LIMITED Company Secretary 2004-11-05 CURRENT 1988-07-27 Active
HALCO SECRETARIES LIMITED LEMON LAND (ARBUTUS STREET) LIMITED Company Secretary 2001-07-04 CURRENT 2001-07-04 Active
HALCO SECRETARIES LIMITED CYCLOPS WHARF RESIDENTS COMPANY LIMITED Company Secretary 2001-06-25 CURRENT 1987-06-04 Active
HALCO SECRETARIES LIMITED PRAGMA WEALTH MANAGEMENT LTD. Company Secretary 2001-03-30 CURRENT 2001-03-30 Active
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-24 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED THE ERIC ANKER-PETERSEN CHARITY Company Secretary 1999-02-26 CURRENT 1997-02-21 Dissolved 2017-08-15
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS NFL LIMITED Company Secretary 1998-09-08 CURRENT 1998-09-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED LONAP LIMITED Company Secretary 1998-03-25 CURRENT 1998-03-25 Active
HALCO SECRETARIES LIMITED 68-70 ONSLOW GARDENS FREEHOLD LIMITED Company Secretary 1998-01-07 CURRENT 1996-03-15 Active
HALCO SECRETARIES LIMITED 90 ONSLOW GARDENS FREEHOLD LIMITED Company Secretary 1997-07-04 CURRENT 1996-03-15 Active
HALCO SECRETARIES LIMITED ST.CLAIR DEVELOPMENTS LIMITED Company Secretary 1994-05-18 CURRENT 1994-05-18 Active
HALCO SECRETARIES LIMITED DOUBLE PROPERTIES LIMITED Company Secretary 1994-03-28 CURRENT 1991-09-17 Active
DAVID HAROLD BERRY FLEET CLUB LIMITED Director 2011-04-11 CURRENT 2009-09-30 Dissolved 2015-10-27
DAVID HAROLD BERRY CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 1994-02-28 CURRENT 1989-12-20 Active - Proposal to Strike off
DAVID HAROLD BERRY HALCO MANAGEMENT LIMITED Director 1992-05-21 CURRENT 1990-05-21 Active - Proposal to Strike off
DAVID HAROLD BERRY HALCO SECRETARIES LIMITED Director 1992-05-21 CURRENT 1990-05-21 Active - Proposal to Strike off
CATHERINE ANN DREW HALCO MANAGEMENT LIMITED Director 2004-03-08 CURRENT 1990-05-21 Active - Proposal to Strike off
CATHERINE ANN DREW HALCO SECRETARIES LIMITED Director 2004-03-08 CURRENT 1990-05-21 Active - Proposal to Strike off
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 2013-11-01 CURRENT 1989-12-20 Active - Proposal to Strike off
KEIR WATSON GORDON BAYSHILL SECRETARIES LIMITED Director 2013-11-01 CURRENT 1979-08-22 Active - Proposal to Strike off
KEIR WATSON GORDON BAYSHILL MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1983-01-05 Active - Proposal to Strike off
KEIR WATSON GORDON CHARLES RUSSELL LIMITED Director 2013-11-01 CURRENT 1991-10-31 Active
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS SOLICITORS LIMITED Director 2013-11-01 CURRENT 1993-10-28 Active
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS NFL LIMITED Director 2013-11-01 CURRENT 1998-09-08 Active - Proposal to Strike off
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED Director 2013-11-01 CURRENT 1999-06-24 Active - Proposal to Strike off
KEIR WATSON GORDON CHARCO NOMINEES LIMITED Director 2013-11-01 CURRENT 1978-04-19 Active - Proposal to Strike off
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS TRUSTEES LIMITED Director 2013-11-01 CURRENT 1998-02-03 Active
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES Director 2013-10-18 CURRENT 2005-03-15 Active - Proposal to Strike off
KEIR WATSON GORDON HALCO MANAGEMENT LIMITED Director 2006-10-20 CURRENT 1990-05-21 Active - Proposal to Strike off
KEIR WATSON GORDON HALCO SECRETARIES LIMITED Director 2005-10-17 CURRENT 1990-05-21 Active - Proposal to Strike off
MARK HOWARD HALCO MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
MARK HOWARD HALCO SECRETARIES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
ADRIAN GEORGE ALAN MAYER BAYSHILL SECRETARIES LIMITED Director 2013-11-11 CURRENT 1979-08-22 Active - Proposal to Strike off
ADRIAN GEORGE ALAN MAYER BAYSHILL MANAGEMENT LIMITED Director 2013-11-11 CURRENT 1983-01-05 Active - Proposal to Strike off
ADRIAN GEORGE ALAN MAYER CHARLES RUSSELL LIMITED Director 2013-11-11 CURRENT 1991-10-31 Active
ADRIAN GEORGE ALAN MAYER CHARCO NOMINEES LIMITED Director 2013-11-11 CURRENT 1978-04-19 Active - Proposal to Strike off
ADRIAN GEORGE ALAN MAYER HALCO MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
ADRIAN GEORGE ALAN MAYER HALCO SECRETARIES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
MARK ANDREW CHARLES MONCREIFFE BAYSHILL SECRETARIES LIMITED Director 1991-03-15 CURRENT 1979-08-22 Active - Proposal to Strike off
MARK ANDREW CHARLES MONCREIFFE BAYSHILL MANAGEMENT LIMITED Director 1991-03-15 CURRENT 1983-01-05 Active - Proposal to Strike off
MARK ANDREW CHARLES MONCREIFFE HALCO MANAGEMENT LIMITED Director 1990-09-28 CURRENT 1990-05-21 Active - Proposal to Strike off
MARK ANDREW CHARLES MONCREIFFE HALCO SECRETARIES LIMITED Director 1990-09-28 CURRENT 1990-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE ST ANDREW TRUSTEES LIMITED Director 2015-11-02 CURRENT 2005-11-07 Active
CHRISTOPHER JOHN PAGE HATTON TRUSTEES TWO LIMITED Director 2015-11-02 CURRENT 1985-07-18 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS INTERNATIONAL LIMITED Director 2014-11-01 CURRENT 2011-02-15 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS GROUP LIMITED Director 2014-11-01 CURRENT 2011-02-15 Active
CHRISTOPHER JOHN PAGE SPEECHLYS Director 2014-11-01 CURRENT 1994-10-11 Active
CHRISTOPHER JOHN PAGE HATTON TRUSTEES LIMITED Director 2014-11-01 CURRENT 2005-11-07 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 2013-11-01 CURRENT 1989-12-20 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE BAYSHILL SECRETARIES LIMITED Director 2013-11-01 CURRENT 1979-08-22 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE BAYSHILL MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1983-01-05 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE HALCO MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE HALCO SECRETARIES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL LIMITED Director 2013-11-01 CURRENT 1991-10-31 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS SOLICITORS LIMITED Director 2013-11-01 CURRENT 1993-10-28 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS TRUSTEES (UK) LIMITED Director 2013-11-01 CURRENT 1995-11-01 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS NFL LIMITED Director 2013-11-01 CURRENT 1998-09-08 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED Director 2013-11-01 CURRENT 1999-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARCO NOMINEES LIMITED Director 2013-11-01 CURRENT 1978-04-19 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS TRUSTEES LIMITED Director 2013-11-01 CURRENT 1998-02-03 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES Director 2013-10-18 CURRENT 2005-03-15 Active - Proposal to Strike off
GEOFFREY JAMES SPARKS HALCO MANAGEMENT LIMITED Director 2004-03-08 CURRENT 1990-05-21 Active - Proposal to Strike off
GEOFFREY JAMES SPARKS HALCO SECRETARIES LIMITED Director 2004-03-08 CURRENT 1990-05-21 Active - Proposal to Strike off
NORMAN HAROLD STARRITT CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 2003-06-09 CURRENT 1989-12-20 Active - Proposal to Strike off
NORMAN HAROLD STARRITT HALCO MANAGEMENT LIMITED Director 1992-05-21 CURRENT 1990-05-21 Active - Proposal to Strike off
NORMAN HAROLD STARRITT HALCO SECRETARIES LIMITED Director 1992-05-21 CURRENT 1990-05-21 Active - Proposal to Strike off
JONATHAN WRIGHT WHITEHEAD CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 2017-11-01 CURRENT 1989-12-20 Active - Proposal to Strike off
JONATHAN WRIGHT WHITEHEAD HALCO MANAGEMENT LIMITED Director 2017-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
JONATHAN WRIGHT WHITEHEAD HALCO SECRETARIES LIMITED Director 2017-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
JONATHAN WRIGHT WHITEHEAD CHARLES RUSSELL SPEECHLYS TRUSTEES (UK) LIMITED Director 2017-11-01 CURRENT 1995-11-01 Active
JONATHAN WRIGHT WHITEHEAD HATTON TRUSTEES TWO LIMITED Director 2017-11-01 CURRENT 1985-07-18 Active
JONATHAN WRIGHT WHITEHEAD CHARCO NOMINEES LIMITED Director 2017-11-01 CURRENT 1978-04-19 Active - Proposal to Strike off
JONATHAN WRIGHT WHITEHEAD CHARLES RUSSELL SPEECHLYS TRUSTEES LIMITED Director 2017-11-01 CURRENT 1998-02-03 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM FISHER NORTON
2024-04-03APPOINTMENT TERMINATED, DIRECTOR ADRIAN GEORGE ALAN MAYER
2024-04-03APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD
2024-04-03APPOINTMENT TERMINATED, DIRECTOR KEIR WATSON GORDON
2024-04-03APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES SPARKS
2024-03-18DIRECTOR APPOINTED SIMON RIDPATH
2024-03-15DIRECTOR APPOINTED SUSAN BARBARA ROSSER
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-09-14Appointment of Jtc (Uk) Limited as company secretary on 2023-09-13
2023-09-14Termination of appointment of Halco Secretaries Limited on 2023-09-13
2023-08-16DIRECTOR APPOINTED RICHARD WILLIAM FISHER NORTON
2023-05-25CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PAGE
2023-01-03Register inspection address changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-01-03Registers moved to registered inspection location of The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HAROLD STARRITT
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN DREW
2019-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW CHARLES MONCREIFFE
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SHORE GREEN
2018-05-19AP01DIRECTOR APPOINTED JONATHAN WRIGHT WHITEHEAD
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYNAM
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MATTHEW HOPEWELL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ELSWORTH SCOTT
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLISEY FLETCHER
2017-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 025037200001
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-07AR0121/05/16 ANNUAL RETURN FULL LIST
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR VINCENZO LANNI
2016-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-12AR0121/05/15 ANNUAL RETURN FULL LIST
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-22AR0121/05/14 ANNUAL RETURN FULL LIST
2013-11-08AP01DIRECTOR APPOINTED GEOFFREY JAMES SPARKS
2013-11-07AP01DIRECTOR APPOINTED JOHN HOLISEY FLETCHER
2013-11-07AP01DIRECTOR APPOINTED KEIR WATSON GORDON
2013-11-07AP01DIRECTOR APPOINTED CATHERINE ANN DREW
2013-11-07AP01DIRECTOR APPOINTED CLIVE MATTHEW HOPEWELL
2013-11-07AP01DIRECTOR APPOINTED MARK HOWARD
2013-11-07AP01DIRECTOR APPOINTED IAN LYNAM
2013-11-07AP01DIRECTOR APPOINTED ADRIAN GEORGE ALAN MAYER
2013-11-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PAGE
2013-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-07-04AR0121/05/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GILBERT
2012-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-28AR0121/05/12 FULL LIST
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HOARE
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-07-08AP01DIRECTOR APPOINTED VINCENZO LANNI
2011-07-08AP01DIRECTOR APPOINTED JOHN MICHAEL ELSWORTH SCOTT
2011-07-08AP01DIRECTOR APPOINTED EDWARD ANDREW JAMES HOARE
2011-06-21AR0121/05/11 FULL LIST
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOLDER
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-07AR0121/05/10 FULL LIST
2009-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-19363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HOLDER / 09/03/2009
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MONCREIFFE / 09/03/2009
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GREEN / 09/03/2009
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON GILBERT / 09/03/2009
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BERRY / 09/03/2009
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN STARRITT / 09/03/2009
2009-05-27288cSECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-28363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-24363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-06363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-07-04363aRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-01-10288cDIRECTOR'S PARTICULARS CHANGED
2004-06-24363aRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-06-20363aRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-06-15288bDIRECTOR RESIGNED
2003-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2002-07-01363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-29363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
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 HALCO 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 HALCO NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HALCO NOMINEES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALCO NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of HALCO NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALCO NOMINEES LIMITED
Trademarks
We have not found any records of HALCO NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALCO 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 (74990 - Non-trading company) as HALCO NOMINEES 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 HALCO 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 HALCO 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 HALCO 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.