ROY NOMINEES LIMITED

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

    Company NameROY NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00285269
    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 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 AddressNo

    What are the latest accounts for ROY NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

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

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for ROY NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Rachel Vickery on Jan 12, 2026

    1 pagesCH03

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ian Robert Sinclair as a director on Feb 19, 2024

    2 pagesAP01

    Termination of appointment of Janelle Vera Mccoy as a director on Feb 19, 2024

    1 pagesTM01

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

    7 pagesAA

    Appointment of Mr Christopher Mayes as a director on Dec 07, 2023

    2 pagesAP01

    Termination of appointment of Paul Bridgeman as a director on Dec 07, 2023

    1 pagesTM01

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Appointment of Rachel Vickery as a secretary on Feb 23, 2022

    2 pagesAP03

    Termination of appointment of Siobhan Majella Dowdall as a secretary on Feb 23, 2022

    1 pagesTM02

    Appointment of Mr Ben Fox as a director on Feb 03, 2022

    2 pagesAP01

    Termination of appointment of Richard Street as a director on Jan 20, 2022

    1 pagesTM01

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

    7 pagesAA

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

    Appointment of Ms Siobhan Majella Dowdall as a secretary on Dec 30, 2020

    2 pagesAP03

    Termination of appointment of Mirabelle Osaro as a secretary on Nov 02, 2020

    1 pagesTM02

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to 100 Bishopsgate London EC2N 4AA on Jun 22, 2020

    1 pagesAD01

    Appointment of Ms Mirabelle Osaro as a secretary on Feb 10, 2020

    2 pagesAP03

    Termination of appointment of Alex Richardson as a secretary on Feb 10, 2020

    1 pagesTM02

    Who are the officers of ROY NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULLOY, Rachel
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    292849610002
    FOX, Ben
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    IrelandBritish292250680001
    MAYES, Christopher
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    EnglandBritish316808730001
    SINCLAIR, Ian Robert
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    ScotlandBritish319610510001
    ADEJUMO, Oluremi
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    England
    Secretary
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    England
    187592790001
    COATMAN, Helen Joanna
    197 Hanging Hill Lane
    Hutton
    CM13 2QG Brentwood
    Essex
    Secretary
    197 Hanging Hill Lane
    Hutton
    CM13 2QG Brentwood
    Essex
    British91617040002
    CURTIS, Samantha Jane
    c/o Legal Department - Rbc Dexia Investor Services Trust
    2 Swan Lane
    EC4R 3AF London
    Riverbank House
    England
    Secretary
    c/o Legal Department - Rbc Dexia Investor Services Trust
    2 Swan Lane
    EC4R 3AF London
    Riverbank House
    England
    English133053030001
    DOWDALL, Siobhan Majella
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    278365750001
    FISHER, Charles John Hamilton
    15 Foskett Road
    SW6 3LY London
    Secretary
    15 Foskett Road
    SW6 3LY London
    British30658800002
    MOODY, Patricia Joan
    8 Riverdene
    HA8 9TD Edgware
    Middlesex
    Secretary
    8 Riverdene
    HA8 9TD Edgware
    Middlesex
    British5286990001
    OSARO, Mirabelle
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    266970130001
    PIKE, Geoff
    14 Kingsbridge Court
    PE4 5BE Peterborough
    Cambridgeshire
    Secretary
    14 Kingsbridge Court
    PE4 5BE Peterborough
    Cambridgeshire
    British116578600001
    RICHARDSON, Alex
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    Secretary
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    220171070001
    SHAH, Farhat
    Flat 2/2, 8 Grantley Gardens
    Shawlands
    G41 3QA Glasgow
    Secretary
    Flat 2/2, 8 Grantley Gardens
    Shawlands
    G41 3QA Glasgow
    British101169780001
    BANKS, David Julian
    124 Addington Road
    West Wickham
    BR4 9BQ Bromley
    Kent
    Director
    124 Addington Road
    West Wickham
    BR4 9BQ Bromley
    Kent
    British74995030001
    BARKER, Richard
    27 Cheviot Close
    TN9 1NH Tonbridge
    Kent
    Director
    27 Cheviot Close
    TN9 1NH Tonbridge
    Kent
    British38320280003
    BARNS, Lawrence Mark
    99 Halleys Ridge
    SG14 2TH Hertford
    Hertfordshire
    Director
    99 Halleys Ridge
    SG14 2TH Hertford
    Hertfordshire
    British12824110001
    BARR, Brian Ernest
    C/O Falconbridge Limited
    181 Bay Street Suite 200 Bce Place
    Toronto
    Ontario M5j2t3
    Canada
    Director
    C/O Falconbridge Limited
    181 Bay Street Suite 200 Bce Place
    Toronto
    Ontario M5j2t3
    Canada
    British Canadian7708890001
    BERRESFORD, Craig
    Flat 3 153 Dartmouth Road
    NW2 4EN London
    Director
    Flat 3 153 Dartmouth Road
    NW2 4EN London
    Australian40522160002
    BICKLEY, Anthony John
    68 Chalton Heights
    Chalton
    LU4 9UF Luton
    Bedfordshire
    Director
    68 Chalton Heights
    Chalton
    LU4 9UF Luton
    Bedfordshire
    British42206280001
    BRADSHAW, Clifford
    20 Meadowside Road
    RM14 3YT Upminster
    Essex
    Director
    20 Meadowside Road
    RM14 3YT Upminster
    Essex
    British12824120003
    BRIDGEMAN, Paul
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    EnglandBritish266970110001
    BROWN, Cortland Scott
    2 Churchfields Avenue
    KT13 9YA Weybridge
    Surrey
    Director
    2 Churchfields Avenue
    KT13 9YA Weybridge
    Surrey
    Canadian39419830003
    BROWN, Keith Stuart
    49 Heathcote Drive
    RH19 1NB East Grinstead
    West Sussex
    Director
    49 Heathcote Drive
    RH19 1NB East Grinstead
    West Sussex
    British12824130001
    CLEAVELY, Peter
    3 Maria Terrace
    E1 4NE London
    Director
    3 Maria Terrace
    E1 4NE London
    British71492810002
    COLEMAN, Simon Gary
    c/o Legal Dept - Rbc Dexia Investor Services Trust
    71 Queen Victoria Street
    EC4V 4DE London
    Royal Bank Of Canada Centre
    Director
    c/o Legal Dept - Rbc Dexia Investor Services Trust
    71 Queen Victoria Street
    EC4V 4DE London
    Royal Bank Of Canada Centre
    EnglandBritish86026580001
    CURTIS, Samantha Jane
    c/o Legal Department - Rbc Dexia Investor Services Trust
    2 Swan Lane
    EC4R 3AF London
    Riverbank House
    England
    Director
    c/o Legal Department - Rbc Dexia Investor Services Trust
    2 Swan Lane
    EC4R 3AF London
    Riverbank House
    England
    EnglandEnglish133053030001
    CUTTS, Philip Martin
    65 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    Director
    65 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    EnglandBritish60999500001
    DORAN, Patrick James
    174 Earlshall Road
    Eltham
    SE9 1PW London
    Director
    174 Earlshall Road
    Eltham
    SE9 1PW London
    British42206420001
    FENTON, Steven Richard
    41 Salisbury Road
    Manor Park
    E12 6AA London
    Director
    41 Salisbury Road
    Manor Park
    E12 6AA London
    British12824140001
    GARTSIDE, Timothy Ivan
    69 Queen Elizabeth Walk
    Stoke Newington
    N16 5UG London
    Director
    69 Queen Elizabeth Walk
    Stoke Newington
    N16 5UG London
    Australian12824150001
    GATEHOUSE, Martyn John
    15 Armley Grove
    PE9 1DR Stamford
    Lincolnshire
    Director
    15 Armley Grove
    PE9 1DR Stamford
    Lincolnshire
    EnglandBritish71492660002
    GHALI, Maggie Michelle
    105a Shernhall Street
    Walthamstow
    E17 9HS London
    Director
    105a Shernhall Street
    Walthamstow
    E17 9HS London
    British12824160001
    HALL, Michelle
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    Director
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    EnglandBritish239304680001
    HARRISON, Patricia Diann
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    Director
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    EnglandBritish203350550001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Royal Bank Of Canada
    200 Bay Street, 9th Floor
    Toronto
    South Tower
    Ontario M5j 2j5
    Canada
    Jul 09, 2016
    200 Bay Street, 9th Floor
    Toronto
    South Tower
    Ontario M5j 2j5
    Canada
    No
    Legal FormPublicly Traded Company
    Country RegisteredCanada
    Legal AuthorityBank Act Of Canada
    Place RegisteredThe Office Of The Superintendent Of Financial Institutions
    Registration NumberN/A - Entity Governed Under The Bank Act And Registered With Osfi. No Registration Numbers Are Issued.
    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