This company is commonly known as Nomina Services Limited. The company was founded 25 years ago and was given the registration number 03603617. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NOMINA SERVICES LIMITED |
---|---|---|
Company Number | : | 03603617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, HP16 9RD | Corporate Secretary | 24 May 2000 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 24 May 2000 | Active |
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT | Director | 01 February 2011 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 01 July 2015 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 01 February 2011 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 01 February 2011 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 20 July 1998 | Active |
12 Glenhurst Avenue, London, NW5 1PS | Secretary | 23 July 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 20 July 1998 | Active |
Old Rectory, Church Road, Thorrington, CO7 8HE | Director | 23 July 1998 | Active |
91, Malford Grove, London, England, E18 2DH | Director | 31 December 2009 | Active |
1 Bradbourne Street, London, SW6 3TF | Director | 24 May 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 20 July 1998 | Active |
Hill Ash Farm, West Harting, Petersfield, GU31 5NY | Director | 25 September 2000 | Active |
Hill Ash Farm, West Harting, Petersfield, GU31 5NY | Director | 23 July 1998 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 20 July 1998 | Active |
47 Prospect Road, Hornchurch, RM11 3TY | Director | 25 September 2000 | Active |
Nomina Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type full. | Download |
2018-05-02 | Officers | Change person director company with change date. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type full. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-12 | Officers | Change person director company with change date. | Download |
2016-06-22 | Accounts | Accounts with accounts type full. | Download |
2015-12-08 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.