ROY NOMINEES LIMITED
Overview
| Company Name | ROY NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00285269 |
| 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 ROY NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ROY NOMINEES LIMITED located?
| Registered Office Address | 100 Bishopsgate EC2N 4AA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROY NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ROY NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for ROY NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Rachel Vickery on Jan 12, 2026 | 1 pages | CH03 | ||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Robert Sinclair as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Janelle Vera Mccoy as a director on Feb 19, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 7 pages | AA | ||
Appointment of Mr Christopher Mayes as a director on Dec 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Bridgeman as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Rachel Vickery as a secretary on Feb 23, 2022 | 2 pages | AP03 | ||
Termination of appointment of Siobhan Majella Dowdall as a secretary on Feb 23, 2022 | 1 pages | TM02 | ||
Appointment of Mr Ben Fox as a director on Feb 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Street as a director on Jan 20, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 7 pages | AA | ||
Appointment of Ms Siobhan Majella Dowdall as a secretary on Dec 30, 2020 | 2 pages | AP03 | ||
Termination of appointment of Mirabelle Osaro as a secretary on Nov 02, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jul 09, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to 100 Bishopsgate London EC2N 4AA on Jun 22, 2020 | 1 pages | AD01 | ||
Appointment of Ms Mirabelle Osaro as a secretary on Feb 10, 2020 | 2 pages | AP03 | ||
Termination of appointment of Alex Richardson as a secretary on Feb 10, 2020 | 1 pages | TM02 | ||
Who are the officers of ROY NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULLOY, Rachel | Secretary | Bishopsgate EC2N 4AA London 100 United Kingdom | 292849610002 | |||||||
| FOX, Ben | Director | Bishopsgate EC2N 4AA London 100 United Kingdom | Ireland | British | 292250680001 | |||||
| MAYES, Christopher | Director | Bishopsgate EC2N 4AA London 100 United Kingdom | England | British | 316808730001 | |||||
| SINCLAIR, Ian Robert | Director | Bishopsgate EC2N 4AA London 100 United Kingdom | Scotland | British | 319610510001 | |||||
| ADEJUMO, Oluremi | Secretary | 2 Swan Lane EC4R 3BF London Riverbank House England | 187592790001 | |||||||
| COATMAN, Helen Joanna | Secretary | 197 Hanging Hill Lane Hutton CM13 2QG Brentwood Essex | British | 91617040002 | ||||||
| CURTIS, Samantha Jane | Secretary | c/o Legal Department - Rbc Dexia Investor Services Trust 2 Swan Lane EC4R 3AF London Riverbank House England | English | 133053030001 | ||||||
| DOWDALL, Siobhan Majella | Secretary | Bishopsgate EC2N 4AA London 100 United Kingdom | 278365750001 | |||||||
| FISHER, Charles John Hamilton | Secretary | 15 Foskett Road SW6 3LY London | British | 30658800002 | ||||||
| MOODY, Patricia Joan | Secretary | 8 Riverdene HA8 9TD Edgware Middlesex | British | 5286990001 | ||||||
| OSARO, Mirabelle | Secretary | Bishopsgate EC2N 4AA London 100 United Kingdom | 266970130001 | |||||||
| PIKE, Geoff | Secretary | 14 Kingsbridge Court PE4 5BE Peterborough Cambridgeshire | British | 116578600001 | ||||||
| RICHARDSON, Alex | Secretary | 2 Swan Lane EC4R 3BF London Riverbank House | 220171070001 | |||||||
| SHAH, Farhat | Secretary | Flat 2/2, 8 Grantley Gardens Shawlands G41 3QA Glasgow | British | 101169780001 | ||||||
| BANKS, David Julian | Director | 124 Addington Road West Wickham BR4 9BQ Bromley Kent | British | 74995030001 | ||||||
| BARKER, Richard | Director | 27 Cheviot Close TN9 1NH Tonbridge Kent | British | 38320280003 | ||||||
| BARNS, Lawrence Mark | Director | 99 Halleys Ridge SG14 2TH Hertford Hertfordshire | British | 12824110001 | ||||||
| BARR, Brian Ernest | Director | C/O Falconbridge Limited 181 Bay Street Suite 200 Bce Place Toronto Ontario M5j2t3 Canada | British Canadian | 7708890001 | ||||||
| BERRESFORD, Craig | Director | Flat 3 153 Dartmouth Road NW2 4EN London | Australian | 40522160002 | ||||||
| BICKLEY, Anthony John | Director | 68 Chalton Heights Chalton LU4 9UF Luton Bedfordshire | British | 42206280001 | ||||||
| BRADSHAW, Clifford | Director | 20 Meadowside Road RM14 3YT Upminster Essex | British | 12824120003 | ||||||
| BRIDGEMAN, Paul | Director | Bishopsgate EC2N 4AA London 100 United Kingdom | England | British | 266970110001 | |||||
| BROWN, Cortland Scott | Director | 2 Churchfields Avenue KT13 9YA Weybridge Surrey | Canadian | 39419830003 | ||||||
| BROWN, Keith Stuart | Director | 49 Heathcote Drive RH19 1NB East Grinstead West Sussex | British | 12824130001 | ||||||
| CLEAVELY, Peter | Director | 3 Maria Terrace E1 4NE London | British | 71492810002 | ||||||
| COLEMAN, Simon Gary | Director | c/o Legal Dept - Rbc Dexia Investor Services Trust 71 Queen Victoria Street EC4V 4DE London Royal Bank Of Canada Centre | England | British | 86026580001 | |||||
| CURTIS, Samantha Jane | Director | c/o Legal Department - Rbc Dexia Investor Services Trust 2 Swan Lane EC4R 3AF London Riverbank House England | England | English | 133053030001 | |||||
| CUTTS, Philip Martin | Director | 65 Cole Park Road TW1 1HT Twickenham Middlesex | England | British | 60999500001 | |||||
| DORAN, Patrick James | Director | 174 Earlshall Road Eltham SE9 1PW London | British | 42206420001 | ||||||
| FENTON, Steven Richard | Director | 41 Salisbury Road Manor Park E12 6AA London | British | 12824140001 | ||||||
| GARTSIDE, Timothy Ivan | Director | 69 Queen Elizabeth Walk Stoke Newington N16 5UG London | Australian | 12824150001 | ||||||
| GATEHOUSE, Martyn John | Director | 15 Armley Grove PE9 1DR Stamford Lincolnshire | England | British | 71492660002 | |||||
| GHALI, Maggie Michelle | Director | 105a Shernhall Street Walthamstow E17 9HS London | British | 12824160001 | ||||||
| HALL, Michelle | Director | 2 Swan Lane EC4R 3BF London Riverbank House | England | British | 239304680001 | |||||
| HARRISON, Patricia Diann | Director | 2 Swan Lane EC4R 3BF London Riverbank House | England | British | 203350550001 |
Who are the persons with significant control of ROY NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal Bank Of Canada | Jul 09, 2016 | 200 Bay Street, 9th Floor Toronto South Tower Ontario M5j 2j5 Canada | 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