UKBizDB.co.uk

NEILSON COBBOLD CLIENT NOMINEES LIMITED

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

This company is commonly known as Neilson Cobbold Client Nominees Limited. The company was founded 27 years ago and was given the registration number 03217430. The firm's registered office is in LIVERPOOL. You can find them at Port Of Liverpool Building, Pier Head, Liverpool, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NEILSON COBBOLD CLIENT NOMINEES LIMITED
Company Number:03217430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW

Secretary15 May 2020Active
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW

Director15 May 2020Active
Flat 6a 6 Park Road, West Kirby, Wirral, L48 4DW

Secretary21 June 1996Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary21 June 1996Active
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW

Secretary15 November 1999Active
Ty Ucha'R Llan, Cilcain, Mold, CH7 5PA

Director30 June 2000Active
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW

Director24 March 2014Active
6 Lochinver Avenue, Ledsham, L66 4YX

Director17 August 1998Active
Flat 6a 6 Park Road, West Kirby, Wirral, L48 4DW

Director21 June 1996Active
79 Prescot Road, Widnes, WA8 9PD

Director17 August 1998Active
Dolhyfryd, Lawnt, Denbigh, LL16 4SU

Director21 June 1996Active
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW

Director17 August 1998Active
119 Eaton Road North, West Derby, Liverpool, L12 7JN

Director17 August 1998Active
2 Gregory Way, Liverpool, L16 1JS

Director17 August 1998Active
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW

Director20 June 2007Active
183a Hoylake Road, Moreton, Wirral, L46 9QA

Director17 August 1998Active
Field House, Hursley, Winchester, SO21 2LE

Director21 June 1996Active
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW

Director24 March 2014Active
5 Sunlight Street, Liverpool, L6 4AG

Director17 August 1998Active
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW

Director15 May 2020Active
14 Firs Drive, Hedge End, Southampton, SO30 4QL

Director21 June 1996Active
The Hollies, Vyner Road South, Birkenhead, L43 7PW

Director21 June 1996Active
31 Selworthy Road, Birkdale, Southport, PR8 2NS

Director30 June 2000Active
31 Whiteside Close, Upton Village, Wirral, L49 0XT

Director17 August 1998Active
17 Menlove Mansions, Menlove Gardens West, Liverpool, L18 2HY

Director17 August 1998Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director21 June 1996Active

People with Significant Control

Rathbone Investment Management Limited
Notified on:01 January 2017
Status:Active
Country of residence:United Kingdom
Address:Port Of Liverpool Building, Port Of Liverpool Building, Liverpool, United Kingdom, L3 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-23Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type dormant.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2020-05-20Officers

Appoint person secretary company with name date.

Download
2020-05-20Officers

Termination secretary company with name termination date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type dormant.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type dormant.

Download
2017-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.