UKBizDB.co.uk

NUMIS NOMINEES LIMITED

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

This company is commonly known as Numis Nominees Limited. The company was founded 67 years ago and was given the registration number 00577852. The firm's registered office is in . You can find them at 10 Paternoster Square, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NUMIS NOMINEES LIMITED
Company Number:00577852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1957
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:10 Paternoster Square, London, EC4M 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Paternoster Square, London, England, EC4M 7LT

Secretary08 January 2018Active
10, Paternoster Square, London, England, EC4M 7LT

Director08 January 2018Active
45, Gresham Street, London, England, EC2V 7BF

Director29 July 2022Active
59 Plumpton Avenue, Hornchurch, RM12 6BB

Secretary-Active
The Mews 424 Clapham Road, London, SW9 9DA

Secretary-Active
10, Paternoster Square, London, EC4M 7LT

Secretary31 December 2008Active
Periwinkle Cottage, Perry Hill, Worplesdon, Guildford, GU3 3RG

Secretary31 March 2000Active
57 Rosslyn Hill, Hampstead, London, NW3 5UQ

Secretary11 April 2005Active
Langley Lodge, 42 Tudor Avenue, Worcester Park, KT4 8TX

Director-Active
8 Priory Close, Totteridge, London, N20 8BB

Director12 January 1993Active
45, Gresham Street, London, England, EC2V 7BF

Director20 August 2020Active
10, Paternoster Square, London, EC4M 7LT

Director31 December 2008Active
10, Paternoster Square, London, EC4M 7LT

Director-Active
Abbotswood The Pastures, London, N20 8AN

Director12 January 1993Active
12 Parma Crescent, Battersea, London, SW11 1LT

Director-Active
Pipers Well, Churt, Farnham, GU10 2NT

Director31 July 1996Active
Ashford Hill House, Brimpton Common, Reading, RG7 4RN

Director-Active
The Moat House, Scole Common, Diss, IP21 4ES

Director-Active
8 Hammersmith Terrace, London, W6 9TS

Director-Active
50 Second Avenue, Chelmsford, CM1 4EU

Director01 February 2005Active
10 Throgmorton Avenue, London, EC2N 2DP

Director-Active
39 Perry Street, Crayford, Dartford, DA1 4RB

Director12 January 1993Active
35 Kentish Lane, Brookmans Park, Hatfield, AL9 6NG

Director-Active
The Coppice 3 Pole Barn Lane, Frinton On Sea, CO13 9NJ

Director-Active
86 Westbourne Park Road, London, W2 5PL

Director-Active
Periwinkle Cottage, Perry Hill, Worplesdon, Guildford, GU3 3RG

Director01 October 1997Active
57 Rosslyn Hill, Hampstead, London, NW3 5UQ

Director11 April 2005Active

People with Significant Control

Numis Securities Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:10 Paternoster Square, 10 Paternoster Square, London, United Kingdom, EC4M 7LT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Change account reference date company current extended.

Download
2024-04-13Accounts

Accounts with accounts type dormant.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Address

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

Download
2021-09-01Address

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

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type dormant.

Download
2018-01-16Officers

Termination secretary company with name termination date.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.