Warning: file_put_contents(c/9ea8a5db033b75ba32aa87b75e2aa3ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Security Nominees Limited, SW1Y 5AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SECURITY NOMINEES LIMITED

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

This company is commonly known as Security Nominees Limited. The company was founded 95 years ago and was given the registration number 00236669. The firm's registered office is in . You can find them at 20 Carlton House Terrace, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SECURITY NOMINEES LIMITED
Company Number:00236669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1929
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:20 Carlton House Terrace, London, SW1Y 5AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Corporate Secretary29 February 2016Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director09 May 2016Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director12 November 2021Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director27 March 2024Active
8 Cardwells Keep, Guildford, GU2 9PD

Secretary-Active
20 Carlton House Terrace, London, SW1Y 5AN

Secretary19 March 2007Active
20 Carlton House Terrace, London, SW1Y 5AN

Secretary06 March 2008Active
20, Am Duerf, Kehlen, Luxembourg, L-8289

Secretary17 September 2012Active
18 The Findings, Farnborough, GU14 9EG

Secretary01 January 1999Active
20 Carlton House Terrace, London, SW1Y 5AN

Director02 October 2007Active
20 Carlton House Terrace, London, SW1Y 5AN

Director10 September 2014Active
33 Cherry Glebe, Mersham, Ashford, TN25 6NL

Director-Active
8 Cardwells Keep, Guildford, GU2 9PD

Director-Active
20 Carlton House Terrace, London, SW1Y 5AN

Director28 February 2006Active
Flat 4,27 Hornton Street, Kensington, London, W8 7NR

Director-Active
20 Carlton House Terrace, London, SW1Y 5AN

Director06 December 1999Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director20 April 2016Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director12 November 2021Active
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN

Director17 November 2014Active
Sundor 3 Newlands Close East, Hitchin, SG4 9AZ

Director-Active
1 Fieldfares, London Colney, AL2 1SJ

Director05 March 1993Active
11 The Valley Road, Westcliff Johannesburg 2193, South Africa,

Director21 October 1997Active
12 Homestead Bucksford Lane, Great Chart, Ashford, TN23 4PX

Director-Active
20 Carlton House Terrace, London, SW1Y 5AN

Director31 July 2014Active
The Village House, Bradfield, RG7 6BH

Director-Active
20 Carlton House Terrace, London, SW1Y 5AN

Director29 February 2016Active
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN

Director03 September 2008Active
12, Rose & Crown Yard, London, United Kingdom, SW1Y 6RE

Director17 January 2007Active
18 The Findings, Farnborough, GU14 9EG

Director-Active
20 Carlton House Terrace, London, SW1Y 5AN

Director24 April 2015Active

People with Significant Control

Ms Claire Murphy
Notified on:12 November 2021
Status:Active
Date of birth:July 1989
Nationality:Irish
Country of residence:United Kingdom
Address:17, Charterhouse Street, London, United Kingdom, EC1N 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elaine Klonarides
Notified on:21 September 2018
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:17, Charterhouse Street, London, United Kingdom, EC1N 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anglo American Plc
Notified on:21 September 2018
Status:Active
Country of residence:United Kingdom
Address:17, Charterhouse Street, London, United Kingdom, EC1N 6RA
Nature of control:
  • Significant influence or control
Mrs Clare Elizabeth Davage
Notified on:21 September 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:17, Charterhouse Street, London, United Kingdom, EC1N 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anglo American Services (Uk) Ltd.
Notified on:30 April 2018
Status:Active
Country of residence:United Kingdom
Address:20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Michael Mills
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:20 Carlton House Terrace, SW1Y 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anglo American Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Carlton House Terrace, London, England, SW1Y 5AN
Nature of control:
  • Significant influence or control
Elaine Klonarides
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:20 Carlton House Terrace, SW1Y 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.