STRAND NOMINEES LIMITED
Overview
Company Name | STRAND NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00237454 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for STRAND NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STRAND NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Jun 19, 2025 |
---|---|
Next Confirmation Statement Due | Jul 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2024 |
Overdue | No |
What are the latest filings for STRAND NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Robert Dennis Ray as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 19, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2023 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Stephen John Clift on Aug 27, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Yogesh Patel as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 05, 2021 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 04, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Andrew Stephen Gibbons as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Notification of Coutts & Company as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 07, 2019 with updates | 5 pages | CS01 | ||||||||||
Appointment of Stephen John Clift as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Samantha Pride as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of STRAND NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
CLIFT, Stephen John | Director | 440 Strand London WC2R 0QS | England | British | Bank Official | 253384360001 | ||||||||
COUNSELL, Victoria Anne | Director | 440 Strand London WC2R 0QS | England | British | Bank Official | 122868450002 | ||||||||
PRIDE, Samantha | Director | 440 Strand London WC2R 0QS | England | British | Bank Official | 253250390001 | ||||||||
DOYLE, Sally Anne | Secretary | 440 Strand London WC2R 0QS | British | 67985470001 | ||||||||||
GLENNIE, Gloria Jayne | Secretary | 19 Hadley Gardens Chiswick W4 4NU London | British | 60579920001 | ||||||||||
LEWIS, Timothy John | Secretary | 5 Eynella Road Dulwych SE22 8XF London | British | 53375460001 | ||||||||||
LINSLEY, Samantha Helen | Secretary | 106 Cross Deep Strawberry Hill TW1 4RB Twickenham Middlesex | British | Barrister | 49559260001 | |||||||||
LINSLEY, Samantha Helen | Secretary | 106 Cross Deep Strawberry Hill TW1 4RB Twickenham Middlesex | British | Barrister | 49559260001 | |||||||||
MACKAY, Fiona Mary | Secretary | 440 Strand WC2R 0QS London Coutts & Co England | 214155700001 | |||||||||||
NICHOLSON, Ruth | Secretary | Willow Cottage Dairyhouse Lane Bradfield CO11 2XB Manningtree Essex | British | 78645840001 | ||||||||||
ALEXANDER, James Wishart | Director | 2 1/2 Devonshire Square EC2M 4BA London Premier Place England | England | British | Bank Official | 180689260001 | ||||||||
BAKER, Peter Charles | Director | 91 Hazeldell Watton At Stone SG14 3SP Hertford Hertfordshire | British | Bank Manager | 30349080001 | |||||||||
BINKS, Martin John | Director | 35 Great Gardens Road RM11 2BB Hornchurch Essex | British | Stockbroker | 32099090002 | |||||||||
BRADLEY, Paul Ian | Director | Strand WC2R 0QS London 440 | England | British | Bank Official | 199443110001 | ||||||||
BROWN, Sally Jane | Director | 440 Strand London WC2R 0QS | United Kingdom | British | Banker | 90856520001 | ||||||||
BROWN, Sally Jane | Director | 9 Langridge Way RH15 8TN Burgess Hill West Sussex | United Kingdom | British | Head Of Coutts Group Securitie | 90856520001 | ||||||||
CARTER, Nigel Desmond | Director | 14 Kynges Mill Close BS16 1JL Bristol | England | British | Banker | 47953820001 | ||||||||
CLARK, Andrew Robert | Director | 10 Blacklands Crescent RH18 5NN Forest Row East Sussex | British | Bank Manager | 66124550001 | |||||||||
COOK, John Ernest | Director | 17 West Avenue HA5 5BZ Pinner Middlesex | British | Bank Manager | 33976230001 | |||||||||
CROSSLEY, Graham John | Director | 4 Norfolk Road RM14 2RF Upminster Essex | British | Bank Manager | 36654250001 | |||||||||
DAVIS, Julia | Director | 2 Eagle Close EN9 3NA Waltham Abbey Essex | British | Bank Manager | 36778070002 | |||||||||
ENGLAND, David Ernest Leonard | Director | 46 Ewell Downs Road KT17 3BN Ewell Surrey | United Kingdom | British | Bank Manager | 60274860001 | ||||||||
FROUD, Rebecca Maria | Director | Aldgate Union 10 Whitechapel High Street E1 8DX London Royal Bank Of Scotland Plc England | England | British | Bank Official | 163413420001 | ||||||||
FULLER, Ian Paul | Director | 10 Lovelace Road Dulwich SE21 8JX London | British | Bank Manager | 20064400001 | |||||||||
GARLAND, David Anthony | Director | Trinity Quay 2 Avon Street BS2 0PT Bristol 6th Floor | England | British | Bank Official | 150872770002 | ||||||||
GIBBONS, Andrew Stephen | Director | Avon Street BS2 0YY Bristol Trinity Quay England | United Kingdom | British | Bank Official | 230192640001 | ||||||||
GIDDINGS, Debra Christine | Director | 129 Ravensbury Road SW18 4RY London | British | Bank Manager | 52937460002 | |||||||||
GOODALL, Rex Anthony | Director | 7 Birkdale Gardens CT6 7TS Herne Bay Kent | British | Bank Manager | 8428080001 | |||||||||
HORNE, Christopher Malcolm | Director | Silver Birches 151 Maidstone Road ME4 6JE Chatham Kent | United Kingdom | British | Bank Manager | 67875230001 | ||||||||
HOUSE, Mark Andrew Daryl | Director | Strand WC2R 0QS London 440 England | England | British | Bank Official | 163434110002 | ||||||||
LACK, Thomas | Director | Strand WC2R OQS London 440 England | England | British | Banker | 179812680001 | ||||||||
LEWIS, Timothy John | Director | 5 Eynella Road Dulwych SE22 8XF London | British | Bank Manager | 53375460001 | |||||||||
LINSLEY, Samantha Helen | Director | 106 Cross Deep Strawberry Hill TW1 4RB Twickenham Middlesex | British | Barrister | 49559260001 | |||||||||
LINSLEY, Samantha Helen | Director | 106 Cross Deep Strawberry Hill TW1 4RB Twickenham Middlesex | British | Barrister | 49559260001 |
Who are the persons with significant control of STRAND NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coutts & Company | Apr 06, 2016 | Strand WC2R 0QS London 440 England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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