UKBizDB.co.uk

SYNDICATE NOMINEES LIMITED

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

This company is commonly known as Syndicate Nominees Limited. The company was founded 49 years ago and was given the registration number 01183785. The firm's registered office is in LONDON. You can find them at 1 Princes Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SYNDICATE NOMINEES LIMITED
Company Number:01183785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Princes Street, London, England, EC2R 8BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary27 July 2012Active
250 Bishopsgate, London, England, EC2M 4AA

Director01 June 2018Active
250 Bishopsgate, London, England, EC2M 4AA

Director30 September 2019Active
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB

Secretary25 September 2011Active
21/5, West Bryson Road, Edinburgh, EH11 1BN

Secretary01 August 2008Active
10 Maidenshaw Road, Epsom, KT19 8HE

Secretary23 November 2005Active
2b St Johns Road, Redhill, RH1 6HF

Secretary23 November 2005Active
31 Trafalgar Avenue, Broxbourne, EN10 7DJ

Secretary02 August 2000Active
31 Trafalgar Avenue, Broxbourne, EN10 7DJ

Secretary01 September 1999Active
13 Paxton Close, Kew, Richmond, TW9 2AW

Secretary-Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary31 October 2001Active
58 Leman Street, London, E1 8EU

Secretary24 May 2000Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Secretary08 February 2012Active
Rbs Gogarburn, Rbs Gogarburn, Edinburgh, EH12 1HQ

Secretary05 February 2010Active
6 Whitewood Cottages, Whitewood Lane, South Godstone, RH9 8JR

Secretary20 April 2004Active
6 Roselands Avenue, Hoddesdon, EN11 9BE

Director24 July 1995Active
29 Mill Road, Henham, Bishops Stortford, CM22 6AD

Director-Active
22 Howard Road, Bromley, BR1 3QJ

Director24 July 1995Active
31 Trafalgar Avenue, Broxbourne, EN10 7DJ

Director24 May 2000Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Director20 April 2004Active
142 Abbotsweld, Harlow, CM18 6TJ

Director-Active
14 Reynolds Gate, South Woodham Ferrers, Chelmsford, CM3 5FA

Director09 October 1995Active
57 Hedingham Road, Dagenham, RM8 2NA

Director18 April 1997Active
6 Orchis Grove, Badgers Dene, Grays, RM17 5JG

Director24 May 2000Active
42 Straightsmouth, Greenwich, London, SE10 9LD

Director09 October 1995Active
Ivy House 43 Main Street, Mursley, Milton Keynes, MK17 0RT

Director30 April 1997Active
Flat 4 Kings View Court, 115 Ridgway Wimbledon, London, SW19 4RW

Director06 August 2003Active
48 Mayne Crest, Chelmsford, Essex, CM1 5UB

Director14 September 1995Active
280, Bishopsgate, London,, England, EC2M 4RB

Director30 September 2010Active
13 Paxton Close, Kew, Richmond, TW9 2AW

Director-Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Director18 December 2001Active
33 Standard Road, Enfield, EN3 6DP

Director24 May 2000Active
Rbs Gogarburn, Rbs Gogarburn, Edinburgh, Scotland, EH12 1HQ

Director29 February 2008Active
154 Slewins Lane, Hornchurch, RM11 2BS

Director18 April 1997Active
33 Kenilworth Road, Bow, London, E3 5RH

Director-Active

People with Significant Control

National Westminster Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
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
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2022-11-17Incorporation

Memorandum articles.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-16Change of constitution

Statement of companys objects.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2021-10-19Address

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

Download
2021-09-14Officers

Change corporate secretary company with change date.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-10-16Officers

Change corporate secretary company with change date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Address

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

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.