MIDLAND BANK (BRANCH NOMINEES) LIMITED

MIDLAND BANK (BRANCH NOMINEES) LIMITED

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

    Company NameMIDLAND BANK (BRANCH NOMINEES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00239325
    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 MIDLAND BANK (BRANCH NOMINEES) LIMITED?

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

    Where is MIDLAND BANK (BRANCH NOMINEES) LIMITED located?

    Registered Office Address
    1 Centenary Square
    B1 1HQ Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MIDLAND BANK (BRANCH NOMINEES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MIDLAND BANK (BRANCH NOMINEES) LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for MIDLAND BANK (BRANCH NOMINEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr. Steven Artist on Jul 08, 2022

    2 pagesCH01

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

    5 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Pragnaa Raju as a secretary on Nov 23, 2022

    1 pagesTM02

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Pragnaa Raju as a secretary on Mar 24, 2021

    2 pagesAP03

    Termination of appointment of Naveen Patwary as a secretary on Mar 23, 2021

    1 pagesTM02

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

    5 pagesAA

    Director's details changed for Martyn Frank Smith on Jul 30, 2020

    2 pagesCH01

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr. Steven Artist as a director on Jan 07, 2020

    2 pagesAP01

    Termination of appointment of Caroline Anne Tose as a director on Jan 06, 2020

    1 pagesTM01

    Registered office address changed from 8 Canada Square London E14 5HQ to 1 Centenary Square Birmingham B1 1HQ on Oct 25, 2019

    1 pagesAD01

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Mr. Naveen Patwary as a secretary on Jul 19, 2019

    2 pagesAP03

    Termination of appointment of James Dominic Morris as a secretary on Jul 19, 2019

    1 pagesTM02

    Confirmation statement made on Jul 31, 2018 with updates

    4 pagesCS01

    Who are the officers of MIDLAND BANK (BRANCH NOMINEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARTIST, Steven, Mr.
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    United KingdomBritish266023520002
    SMITH, Martyn Frank
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish242177970002
    BARKER, Nigel
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    Secretary
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    British5551730001
    BARTON, James Keith
    1 Woodclyffe Drive
    BR7 5NT Chislehurst
    Kent
    Secretary
    1 Woodclyffe Drive
    BR7 5NT Chislehurst
    Kent
    British76579390001
    BOTCHWAY, Denette
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    190306100001
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    British38944420002
    FERLEY, Emma Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154215630002
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    166670040001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    MORRIS, James Dominic, Mr.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    248240160001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PAREKH, Mausami
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    230960580001
    PATWARY, Naveen, Mr.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    260891000001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    RAJU, Pragnaa
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Secretary
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    281282460001
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    ASHFORD, Anthony Joseph
    Woodpeckers
    Downside Road
    SO22 5LT Winchester
    Hampshire
    Director
    Woodpeckers
    Downside Road
    SO22 5LT Winchester
    Hampshire
    United KingdomBritish5866260001
    BLACKBURN, Paul
    101 Inchbonnie Road
    South Woodham Ferrers
    CM3 5ZW Chelmsford
    Essex
    Director
    101 Inchbonnie Road
    South Woodham Ferrers
    CM3 5ZW Chelmsford
    Essex
    British20862540002
    DAVIES, Christopher Kevin
    Stone Cottage Bran End
    Stebbing
    CM6 3RT Dunmow
    Essex
    Director
    Stone Cottage Bran End
    Stebbing
    CM6 3RT Dunmow
    Essex
    British54083970001
    DUFFY, Andrew Michael
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish187353770001
    DYMENT, David John
    15 Warwick Place
    Pilgrims Hatch
    CM14 5QB Brentwood
    Essex
    Director
    15 Warwick Place
    Pilgrims Hatch
    CM14 5QB Brentwood
    Essex
    British41009060001
    EDMANS, Jeremy Duncan
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British94481030001
    ELLIOTT, Bryan Frank
    316 Malden Way
    KT3 5QP New Malden
    Surrey
    Director
    316 Malden Way
    KT3 5QP New Malden
    Surrey
    British5905830001
    HAWKES, Keith Oliver
    87 Avenue Road
    CM4 9HB Ingatestone
    Essex
    Director
    87 Avenue Road
    CM4 9HB Ingatestone
    Essex
    British41009780002
    LLOYD, Colin Charles
    6 Newell Way
    Darley Dale
    DE4 2TU Matlock
    Derbyshire
    Director
    6 Newell Way
    Darley Dale
    DE4 2TU Matlock
    Derbyshire
    EnglandBritish94407980001
    LOVEJOY, Michael Sidney
    19 Briar Close
    SS5 4HD Hawkwell
    Essex
    Director
    19 Briar Close
    SS5 4HD Hawkwell
    Essex
    British83345680001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Director
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    PAINTER, Colin Anthony
    Randfield
    1 Warren Lane Stanway
    CO3 5LW Colchester
    Essex
    Director
    Randfield
    1 Warren Lane Stanway
    CO3 5LW Colchester
    Essex
    British41009840001
    PRICE, Kevin Mark
    16 Paddock Close
    SS9 5QR Leigh On Sea
    Essex
    Director
    16 Paddock Close
    SS9 5QR Leigh On Sea
    Essex
    British83345530001
    RICHARDSON, Philip William
    92 Norsey Road
    CM11 1BG Billericay
    Essex
    Director
    92 Norsey Road
    CM11 1BG Billericay
    Essex
    British58481180001
    RINNIE, Peter Arthur
    Stonecote
    Northleach
    Gloucestershire
    Director
    Stonecote
    Northleach
    Gloucestershire
    British33866810001
    ROBINS, Susan Mary
    31 Carlingford Road
    NW3 1RY London
    Director
    31 Carlingford Road
    NW3 1RY London
    British2787780001
    TOSE, Caroline Anne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish217494320001

    Who are the persons with significant control of MIDLAND BANK (BRANCH NOMINEES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centenary Square
    B1 1HQ
    Birmingham
    1
    England
    Jul 01, 2018
    Centenary Square
    B1 1HQ
    Birmingham
    1
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number09928412
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14259
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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