UKBizDB.co.uk

SCEPTRE NOMINEES LIMITED

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

This company is commonly known as Sceptre Nominees Limited. The company was founded 24 years ago and was given the registration number 03802421. The firm's registered office is in LONDON. You can find them at Belgrave House, 76 Buckingham Palace Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SCEPTRE NOMINEES LIMITED
Company Number:03802421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Belgrave House, 76 Buckingham Palace Road, London, SW1W 9AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belgrave House, 76 Buckingham Palace Road, London, SW1W 9AX

Secretary21 August 2021Active
Belgrave House, 76 Buckingham Palace Road, London, SW1W 9AX

Director06 March 2024Active
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9AX

Secretary18 January 2016Active
31 Turners Close, Southwater, Horsham, RH13 9LJ

Secretary30 June 2005Active
88 Cranworth Gardens, London, SW9 0NT

Secretary30 March 2001Active
Belgrave House, 76 Buckingham Palace Road, London, SW1W 9AX

Secretary11 October 2017Active
14 Oaklands Way, Tadworth, KT20 5SW

Secretary02 November 2001Active
114 Maplin Way, Southend On Sea, SS1 3NB

Secretary21 June 2001Active
Flat 2 90 Ladbroke Grove, London, W11 2HE

Secretary02 July 1999Active
71 Park Road, Brentwood, CM14 4TU

Secretary07 July 2000Active
Eversheds House, 70, Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary01 October 2008Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary01 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 July 1999Active
257 Cpw Apt 4f, New York, Ny 10024, Usa,

Director26 January 2001Active
Europa Residence, Place Des Moulins, Monaco, MC98000

Director26 January 2001Active
6 Elm Bank Gardens, London, SW13 0NT

Director14 November 1999Active
4 Lower Green Road, Esher, KT10 8HD

Director02 July 1999Active
10 Swallowcliffe, Shoeburyness, Southend On Sea, SS3 8BL

Director11 September 2002Active
Belgrave House, 76 Buckingham Palace Road, London, SW1W 9AX

Director09 April 2009Active
Belgrave House, 76 Buckingham Palace Road, London, SW1W 9AX

Director18 April 2019Active
219 Beaux Arts Building, 10-18 Manor Gardens, London, N7 6JT

Director01 November 2006Active
34 Newlands Road, Woodford Green, IG8 0RU

Director07 September 2001Active
14 Oaklands Way, Tadworth, KT20 5SW

Director07 September 2001Active
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9AX

Director18 February 2008Active
137 Studdridge Street, London, SW6 3TO

Director26 January 2001Active
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9AX

Director21 July 2015Active
26 St Johns Avenue, Putney, London, SW15 6AN

Director01 November 2006Active
219 St Johns Road, Colchester, CO4 4JG

Director02 July 1999Active
71 Park Road, Brentwood, CM14 4TU

Director07 July 2000Active
19 Hood Road, Wimbledon, London, SW20 0SR

Director28 February 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 July 1999Active

People with Significant Control

American Express Company
Notified on:30 June 2016
Status:Active
Country of residence:United States
Address:200, Vesey Street, New York, United States, NY 10285
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-02-11Accounts

Accounts with accounts type dormant.

Download
2021-08-27Officers

Appoint person secretary company with name date.

Download
2021-08-20Officers

Termination secretary company with name termination date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2017-10-24Officers

Appoint person secretary company with name date.

Download
2017-10-16Officers

Termination secretary company with name termination date.

Download
2017-07-04Address

Change sail address company with old address new address.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Address

Move registers to registered office company with new address.

Download
2017-05-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.