UKBizDB.co.uk

SHARE NOMINEES LIMITED

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

This company is commonly known as Share Nominees Limited. The company was founded 34 years ago and was given the registration number 02476691. The firm's registered office is in AYLESBURY. You can find them at Oxford House, Oxford Road, Aylesbury, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SHARE NOMINEES LIMITED
Company Number:02476691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Deansgate, Manchester, England, M3 3NW

Director07 February 2023Active
201, Deansgate, Manchester, England, M3 3NW

Director07 July 2020Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Secretary12 June 2017Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Secretary11 December 2007Active
2 Trinity Place, Windsor, SL4 3AP

Secretary-Active
201, Deansgate, Manchester, England, M3 3NW

Director10 January 2022Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director03 February 2014Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director02 March 2015Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director26 October 1998Active
College Cottage, 23 Worminghall Road, Ickford, HP18 9JB

Director01 March 2004Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director-Active
8 Market Square, Toddington, Dunstable, LU5 6BS

Director30 November 1991Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director23 March 2018Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director08 December 2014Active
The Beeches, 115 Eskdale Avenue, Chesham, HP5 3BD

Director01 September 1994Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director23 March 2018Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director10 July 2006Active
Halfcombe Farm, Ide, Exeter, EX2 7TQ

Director-Active
Parks Farm, Winchcombe, Cheltenham, GL54 5JB

Director20 September 1993Active

People with Significant Control

Interactive Investor Services Limited
Notified on:10 January 2022
Status:Active
Country of residence:England
Address:201 Deansgate, Deansgate, Manchester, England, M3 3NW
Nature of control:
  • Ownership of shares 75 to 100 percent
The Share Centre Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oxford House, Oxford Road, Aylesbury, England, HP21 8SZ
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 (6 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
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Address

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

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.