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

SKY CAPITAL UK NOMINEES LIMITED

UNIT 2, SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
Company Registration Number
02966128
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sky Capital Uk Nominees Ltd
SKY CAPITAL UK NOMINEES LIMITED was founded on 1994-09-08 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active - Proposal to Strike off". Sky Capital Uk Nominees Limited is a Private Limited Company registered in UNITED KINGDOM 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
SKY CAPITAL UK NOMINEES LIMITED
 
Legal Registered Office
UNIT 2, SPINNAKER COURT 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4EQ
Other companies in KT2
 
Previous Names
EVERETT FINANCIAL NOMINEES LIMITED10/03/2003
Filing Information
Company Number 02966128
Company ID Number 02966128
Date formed 1994-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-12-30 19:07:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKY CAPITAL UK 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 SKY CAPITAL UK NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ADAM NAKAR
Company Secretary 2013-05-01
ANDREW JOHN WHELAN
Director 2008-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM READINGS
Director 2004-10-06 2007-01-31
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-07-16 2007-01-07
JAMES JOSEPH CRIMI
Director 2004-02-20 2005-11-22
DAVID ALEXANDER HILL SCOTT
Director 2004-10-06 2005-02-18
TREVOR JOHN WELLS
Director 2003-07-16 2004-10-14
GARY FROMM
Director 2003-07-16 2004-10-06
ROBERT KEITH ALLEN
Director 1997-05-20 2003-07-16
JAMES EVERETT BURGESS
Director 1994-09-08 2003-07-16
AUDREY GERMAINE CAROLINE CLARKE
Company Secretary 1995-10-05 2003-06-30
NIGEL PATRICK BOURNE
Director 1995-10-05 1997-12-03
RICHARD JOHN DELMAGE
Company Secretary 1994-09-08 1995-10-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-09-08 1994-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN WHELAN MARKS BLOOM LIMITED Director 2009-12-03 CURRENT 2009-12-03 Liquidation

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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-22DS01Application to strike the company off the register
2021-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM NAKAR on 2021-09-10
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-09-10PSC05Change of details for Sky Capital Uk Limited as a person with significant control on 2018-09-10
2018-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM 60 - 62 Old London Road Kingston upon Thames Surrey KT2 6QZ
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-11AR0108/09/15 ANNUAL RETURN FULL LIST
2015-08-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0108/09/14 ANNUAL RETURN FULL LIST
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-16AR0108/09/13 ANNUAL RETURN FULL LIST
2013-09-16CH01Director's details changed for Mr Andrew John Whelan on 2013-09-08
2013-08-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AP03Appointment of Mr Adam Nakar as company secretary
2012-09-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0108/09/12 ANNUAL RETURN FULL LIST
2011-10-04AR0108/09/11 ANNUAL RETURN FULL LIST
2011-08-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-17AR0108/09/10 ANNUAL RETURN FULL LIST
2010-04-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-15363aReturn made up to 08/09/09; full list of members
2009-09-09AA31/03/09 TOTAL EXEMPTION FULL
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-04-29363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2008-04-15AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 20 ST MARY AT HILL LONDON EC3R 8EE
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-08288bSECRETARY RESIGNED
2007-02-13288bDIRECTOR RESIGNED
2006-09-25363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: WALBROOK HOUSE 23-29 WALBROOK LONDON EC4N 8LA
2006-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-12288bDIRECTOR RESIGNED
2005-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-28363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-29288cDIRECTOR'S PARTICULARS CHANGED
2005-03-15288bDIRECTOR RESIGNED
2004-10-30288bDIRECTOR RESIGNED
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-25288bDIRECTOR RESIGNED
2004-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16288aNEW DIRECTOR APPOINTED
2003-10-13363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-10-10ELRESS386 DISP APP AUDS 23/09/03
2003-10-10ELRESS366A DISP HOLDING AGM 23/09/03
2003-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-24288bDIRECTOR RESIGNED
2003-07-24288aNEW SECRETARY APPOINTED
2003-07-24288aNEW DIRECTOR APPOINTED
2003-07-24288bDIRECTOR RESIGNED
2003-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-24288aNEW DIRECTOR APPOINTED
2003-07-07288bSECRETARY RESIGNED
2003-05-08225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-03-17287REGISTERED OFFICE CHANGED ON 17/03/03 FROM: SIMROSE HOUSE 127-129 WANDSWORTH HIGH STREET LONDON SW18 4JB
2003-03-10CERTNMCOMPANY NAME CHANGED EVERETT FINANCIAL NOMINEES LIMIT ED CERTIFICATE ISSUED ON 10/03/03
2003-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-10-09363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-03-27CERTNMCOMPANY NAME CHANGED EVERETT FINANCIAL MANAGEMENT NOM INEES LIMITED CERTIFICATE ISSUED ON 27/03/02
2002-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-09-20363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-13288cDIRECTOR'S PARTICULARS CHANGED
2000-10-06288cDIRECTOR'S PARTICULARS CHANGED
2000-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/00
2000-09-18363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 30/04/99
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 SKY CAPITAL UK 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 SKY CAPITAL UK 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
SKY CAPITAL UK NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SKY CAPITAL UK NOMINEES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 2
Current Assets 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SKY CAPITAL UK NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKY CAPITAL UK NOMINEES LIMITED
Trademarks
We have not found any records of SKY CAPITAL UK NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKY CAPITAL UK 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 SKY CAPITAL UK 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 SKY CAPITAL UK 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 SKY CAPITAL UK 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 SKY CAPITAL UK 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.