UKBizDB.co.uk

NAUTILUS TRUSTEES LIMITED

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

This company is commonly known as Nautilus Trustees Limited. The company was founded 39 years ago and was given the registration number 01829326. The firm's registered office is in LONDON. You can find them at 1 & 2 The Shrubberies, George Lane, London, . This company's SIC code is 94200 - Activities of trade unions.

Company Information

Name:NAUTILUS TRUSTEES LIMITED
Company Number:01829326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94200 - Activities of trade unions

Office Address & Contact

Registered Address:1 & 2 The Shrubberies, George Lane, London, E18 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Forest Drive West, London, E11 1LA

Secretary15 May 2009Active
4, Chalder Way, Chichester, England, PO19 8GL

Director09 November 2016Active
Nautilus House, Mariners Park, Wallasey, United Kingdom, CH45 7PH

Director01 June 2018Active
Nautilus House, Mariners Park, Wallasey, United Kingdom, CH45 7PH

Director25 April 2023Active
Nautilus House, Mariners Park, Wallasey, United Kingdom, CH45 7PH

Director01 May 2015Active
57 Park Road, Brentwood, CM14 4TX

Secretary-Active
High View, Braintree Road Little Waltham, Chelmsford, CM3 3LD

Secretary01 August 1993Active
Lombardy, Telegraph Hill Caldy, Wirral, L48 2NY

Director-Active
Rookery Cottage Stoke Place, Old Headington, Oxford, OX3 9BX

Director-Active
1 & 2 The Shrubberies, George Lane, London, England, E18 1BD

Director15 October 2009Active
Wangfield House, Main Road Martyr Worthy, Winchester, SO21 1AT

Director01 January 2003Active
62b Kings Road, Fleet, GU51 3AQ

Director30 March 2007Active
29 The Crescent, Loughton, IG10 4PY

Director-Active
29 Sandiland Crescent, Bromley, BR2 7DP

Director-Active
10 East Woodside, Bexley, DA5 3PG

Director29 March 1995Active

People with Significant Control

Mr Steve Clinch
Notified on:12 April 2022
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Nautilus House, Mariners Park, Wallasey, United Kingdom, CH45 7PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Caldwell Mcauslan
Notified on:21 November 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Nautilus House, Mariners Park, Wallasey, United Kingdom, CH45 7PH
Nature of control:
  • Significant influence or control
Mr Hendrik Lafebre
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:Dutch
Country of residence:United Kingdom
Address:Nautilus House, Mariners Park, Wallasey, United Kingdom, CH45 7PH
Nature of control:
  • Significant influence or control
Rear Admiral John Stewart Lang
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Address:1 & 2 The Shrubberies, George Lane, London, E18 1BD
Nature of control:
  • Significant influence or control
Mrs Helen Lesley Mercer
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Nautilus House, Mariners Park, Wallasey, United Kingdom, CH45 7PH
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-02-13Address

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

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-11-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.