UKBizDB.co.uk

PRODUCTIVE NOMINEES LIMITED

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

This company is commonly known as Productive Nominees Limited. The company was founded 59 years ago and was given the registration number 00841394. The firm's registered office is in LONDON. You can find them at 5 Broadgate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRODUCTIVE NOMINEES LIMITED
Company Number:00841394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5 Broadgate, London, United Kingdom, EC2M 2QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Broadgate, London, EC2M 2QS

Secretary10 January 2006Active
5, Broadgate, London, United Kingdom, EC2M 2QS

Director07 May 2020Active
5, Broadgate, London, United Kingdom, EC2M 2QS

Director20 September 2017Active
7 Jasmine Drive, Hertford, SG13 7TW

Secretary-Active
20 Heathcote Road, Twickenham, TW1 1RX

Secretary01 July 1998Active
51 Orchard Road, Tewin Wood, Welwyn, AL6 0HL

Director-Active
1, Finsbury Avenue, London, United Kingdom, EC2M 2PP

Director11 August 2012Active
100, Liverpool Street, London, EC2M 2RH

Director07 October 2005Active
6 Marchwood Crescent, Ealing, London, W5 2DZ

Director-Active
Remnants Farley Heath, Albury, Guildford, GU5 9EP

Director-Active
5, Broadgate, London, United Kingdom, EC2M 2QS

Director20 September 2017Active
5, Broadgate, London, EC2M 2QS

Director05 May 2016Active
100, Liverpool Street, London, EC2M 2RH

Director19 September 2008Active
Chenies House, Chenies, Rickmansworth, WD3 6ER

Director-Active
100 Liverpool Street, London, EC2M 2RH

Director19 September 2008Active
1, Finsbury Avenue, London, EC2M 2PP

Director11 August 2012Active
100 Liverpool Street, London, EC2M 2RH

Director26 July 2006Active
21 Onslow Gardens, London, SW7 3AL

Director-Active
100, Liverpool Street, London, EC2M 2RH

Director11 August 2012Active
100, Liverpool Street, London, EC2M 2RH

Director18 March 2008Active
Fairlawn, Gerrards Cross, SL9 7PP

Director-Active
Drovers, White Lane, Guildford, GU4 8PS

Director-Active
100, Liverpool Street, London, EC2M 2RH

Director24 April 2009Active
1, Finsbury Avenue, London, United Kingdom, EC2M 2PP

Director05 May 2016Active
5, Broadgate, London, United Kingdom, EC2M 2QS

Director10 September 2022Active
100 Liverpool Street, London, EC2M 2RH

Director30 January 2009Active
100 Liverpool Street, London, EC2M 2RH

Director07 October 2005Active
20 Heathcote Road, Twickenham, TW1 1RX

Director-Active
100 Liverpool Street, London, EC2M 2RH

Director26 January 2007Active
100 Liverpool Street, London, EC2M 2RH

Director26 January 2007Active
100 Liverpool Street, London, EC2M 2RH

Director26 July 2006Active

People with Significant Control

Ubs Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Bahnhofstrasse 45, Zurich 8001, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type small.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type small.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-04-28Officers

Change person director company with change date.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-06-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.