STRAND NOMINEES LIMITED

STRAND NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRAND NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00237454
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRAND NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STRAND NOMINEES LIMITED located?

    Registered Office Address
    440 Strand
    London
    WC2R 0QS
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STRAND NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STRAND NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2025
    Next Confirmation Statement DueJul 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2024
    OverdueNo

    What are the latest filings for STRAND NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robert Dennis Ray as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 19, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 20, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 20, 2023 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 11, 2022 with updates

    5 pagesCS01

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Director's details changed for Stephen John Clift on Aug 27, 2021

    2 pagesCH01

    Termination of appointment of Yogesh Patel as a director on Jul 16, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 05, 2021 with updates

    5 pagesCS01

    Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on May 04, 2020 with updates

    5 pagesCS01

    Termination of appointment of Andrew Stephen Gibbons as a director on Jul 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Notification of Coutts & Company as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on May 07, 2019 with updates

    5 pagesCS01

    Appointment of Stephen John Clift as a director on Dec 01, 2018

    2 pagesAP01

    Appointment of Samantha Pride as a director on Dec 01, 2018

    2 pagesAP01

    Who are the officers of STRAND NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    CLIFT, Stephen John
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandBritishBank Official253384360001
    COUNSELL, Victoria Anne
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandBritishBank Official122868450002
    PRIDE, Samantha
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    EnglandBritishBank Official253250390001
    DOYLE, Sally Anne
    440 Strand
    London
    WC2R 0QS
    Secretary
    440 Strand
    London
    WC2R 0QS
    British67985470001
    GLENNIE, Gloria Jayne
    19 Hadley Gardens
    Chiswick
    W4 4NU London
    Secretary
    19 Hadley Gardens
    Chiswick
    W4 4NU London
    British60579920001
    LEWIS, Timothy John
    5 Eynella Road
    Dulwych
    SE22 8XF London
    Secretary
    5 Eynella Road
    Dulwych
    SE22 8XF London
    British53375460001
    LINSLEY, Samantha Helen
    106 Cross Deep
    Strawberry Hill
    TW1 4RB Twickenham
    Middlesex
    Secretary
    106 Cross Deep
    Strawberry Hill
    TW1 4RB Twickenham
    Middlesex
    BritishBarrister49559260001
    LINSLEY, Samantha Helen
    106 Cross Deep
    Strawberry Hill
    TW1 4RB Twickenham
    Middlesex
    Secretary
    106 Cross Deep
    Strawberry Hill
    TW1 4RB Twickenham
    Middlesex
    BritishBarrister49559260001
    MACKAY, Fiona Mary
    440 Strand
    WC2R 0QS London
    Coutts & Co
    England
    Secretary
    440 Strand
    WC2R 0QS London
    Coutts & Co
    England
    214155700001
    NICHOLSON, Ruth
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    Secretary
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    British78645840001
    ALEXANDER, James Wishart
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    England
    Director
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    England
    EnglandBritishBank Official180689260001
    BAKER, Peter Charles
    91 Hazeldell
    Watton At Stone
    SG14 3SP Hertford
    Hertfordshire
    Director
    91 Hazeldell
    Watton At Stone
    SG14 3SP Hertford
    Hertfordshire
    BritishBank Manager30349080001
    BINKS, Martin John
    35 Great Gardens Road
    RM11 2BB Hornchurch
    Essex
    Director
    35 Great Gardens Road
    RM11 2BB Hornchurch
    Essex
    BritishStockbroker32099090002
    BRADLEY, Paul Ian
    Strand
    WC2R 0QS London
    440
    Director
    Strand
    WC2R 0QS London
    440
    EnglandBritishBank Official199443110001
    BROWN, Sally Jane
    440 Strand
    London
    WC2R 0QS
    Director
    440 Strand
    London
    WC2R 0QS
    United KingdomBritishBanker90856520001
    BROWN, Sally Jane
    9 Langridge Way
    RH15 8TN Burgess Hill
    West Sussex
    Director
    9 Langridge Way
    RH15 8TN Burgess Hill
    West Sussex
    United KingdomBritishHead Of Coutts Group Securitie90856520001
    CARTER, Nigel Desmond
    14 Kynges Mill Close
    BS16 1JL Bristol
    Director
    14 Kynges Mill Close
    BS16 1JL Bristol
    EnglandBritishBanker47953820001
    CLARK, Andrew Robert
    10 Blacklands Crescent
    RH18 5NN Forest Row
    East Sussex
    Director
    10 Blacklands Crescent
    RH18 5NN Forest Row
    East Sussex
    BritishBank Manager66124550001
    COOK, John Ernest
    17 West Avenue
    HA5 5BZ Pinner
    Middlesex
    Director
    17 West Avenue
    HA5 5BZ Pinner
    Middlesex
    BritishBank Manager33976230001
    CROSSLEY, Graham John
    4 Norfolk Road
    RM14 2RF Upminster
    Essex
    Director
    4 Norfolk Road
    RM14 2RF Upminster
    Essex
    BritishBank Manager36654250001
    DAVIS, Julia
    2 Eagle Close
    EN9 3NA Waltham Abbey
    Essex
    Director
    2 Eagle Close
    EN9 3NA Waltham Abbey
    Essex
    BritishBank Manager36778070002
    ENGLAND, David Ernest Leonard
    46 Ewell Downs Road
    KT17 3BN Ewell
    Surrey
    Director
    46 Ewell Downs Road
    KT17 3BN Ewell
    Surrey
    United KingdomBritishBank Manager60274860001
    FROUD, Rebecca Maria
    Aldgate Union
    10 Whitechapel High Street
    E1 8DX London
    Royal Bank Of Scotland Plc
    England
    Director
    Aldgate Union
    10 Whitechapel High Street
    E1 8DX London
    Royal Bank Of Scotland Plc
    England
    EnglandBritishBank Official163413420001
    FULLER, Ian Paul
    10 Lovelace Road
    Dulwich
    SE21 8JX London
    Director
    10 Lovelace Road
    Dulwich
    SE21 8JX London
    BritishBank Manager20064400001
    GARLAND, David Anthony
    Trinity Quay 2
    Avon Street
    BS2 0PT Bristol
    6th Floor
    Director
    Trinity Quay 2
    Avon Street
    BS2 0PT Bristol
    6th Floor
    EnglandBritishBank Official150872770002
    GIBBONS, Andrew Stephen
    Avon Street
    BS2 0YY Bristol
    Trinity Quay
    England
    Director
    Avon Street
    BS2 0YY Bristol
    Trinity Quay
    England
    United KingdomBritishBank Official230192640001
    GIDDINGS, Debra Christine
    129 Ravensbury Road
    SW18 4RY London
    Director
    129 Ravensbury Road
    SW18 4RY London
    BritishBank Manager52937460002
    GOODALL, Rex Anthony
    7 Birkdale Gardens
    CT6 7TS Herne Bay
    Kent
    Director
    7 Birkdale Gardens
    CT6 7TS Herne Bay
    Kent
    BritishBank Manager8428080001
    HORNE, Christopher Malcolm
    Silver Birches
    151 Maidstone Road
    ME4 6JE Chatham
    Kent
    Director
    Silver Birches
    151 Maidstone Road
    ME4 6JE Chatham
    Kent
    United KingdomBritishBank Manager67875230001
    HOUSE, Mark Andrew Daryl
    Strand
    WC2R 0QS London
    440
    England
    Director
    Strand
    WC2R 0QS London
    440
    England
    EnglandBritishBank Official163434110002
    LACK, Thomas
    Strand
    WC2R OQS London
    440
    England
    Director
    Strand
    WC2R OQS London
    440
    England
    EnglandBritishBanker179812680001
    LEWIS, Timothy John
    5 Eynella Road
    Dulwych
    SE22 8XF London
    Director
    5 Eynella Road
    Dulwych
    SE22 8XF London
    BritishBank Manager53375460001
    LINSLEY, Samantha Helen
    106 Cross Deep
    Strawberry Hill
    TW1 4RB Twickenham
    Middlesex
    Director
    106 Cross Deep
    Strawberry Hill
    TW1 4RB Twickenham
    Middlesex
    BritishBarrister49559260001
    LINSLEY, Samantha Helen
    106 Cross Deep
    Strawberry Hill
    TW1 4RB Twickenham
    Middlesex
    Director
    106 Cross Deep
    Strawberry Hill
    TW1 4RB Twickenham
    Middlesex
    BritishBarrister49559260001

    Who are the persons with significant control of STRAND NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0QS London
    440
    England
    United Kingdom
    Apr 06, 2016
    Strand
    WC2R 0QS London
    440
    England
    United Kingdom
    No
    Legal FormPrivate Unlimited Company With Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00036695
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0