UKBizDB.co.uk

25 NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 25 Nominees Limited. The company was founded 31 years ago and was given the registration number 02721765. The firm's registered office is in LONDON. You can find them at Level 13 Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:25 NOMINEES LIMITED
Company Number:02721765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Corporate Nominee Secretary09 June 1992Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director01 May 2006Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director29 April 2019Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director30 April 2018Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director28 April 2003Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director28 April 2003Active
C/O Dickson Minto W.S. 4th Floor South, Dashwood, 69 Old Broad Street, London, England, EC2M 1QS

Director12 October 2021Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director29 April 2013Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director26 April 2011Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director04 May 2012Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director26 April 2011Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director27 April 2020Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director01 June 2022Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director31 August 1999Active
Belvedere Lodge, Whim Road, Gullane, EH31 2BD

Director25 April 1994Active
2 Beacon Croft, Bridge Of Allan, Stirling, FK9 4RX

Director15 May 1995Active
Flat 1, 53 Chepstow Road, London, W2 5BP

Director19 July 1999Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director14 April 2014Active
5 Canonbury Square, Islington, London, N1 2AU

Director09 June 1992Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director24 September 2015Active
26 Kinnear Road, Edinburgh, EH3 5PE

Director07 August 1992Active
Cedar House, Lamancha, West Linton, EH46 7BD

Director07 August 1992Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director30 April 2018Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director29 April 2013Active
4 Duncan Street, Edinburgh, EH9 1SZ

Director07 August 1992Active
16 Charlotte Square, Edinburgh, EH2 4DF

Director07 August 1992Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director30 April 2001Active
12 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

Nominee Director09 June 1992Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director24 September 2015Active
8 Campbell Road, Edinburgh, EH12 6DT

Director07 August 1992Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director28 April 1997Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director28 April 1997Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director07 August 1992Active
15 Belgrave Place, Edinburgh, EH4 3AW

Director07 August 1992Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director25 April 2016Active

People with Significant Control

Mr Douglas Alexander Armstrong
Notified on:28 February 2023
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Significant influence or control
Mr Andrew David Nuthall
Notified on:07 December 2021
Status:Active
Date of birth:December 1970
Nationality:British
Address:Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jordan Simpson
Notified on:29 April 2018
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alastair Ronald Dickson
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control
Martin James Mcnair
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Address

Change registered office address company with date old address new address.

Download
2023-06-16Address

Change registered office address company with date old address new address.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-04-20Accounts

Accounts with accounts type dormant.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.