RANELAGH NOMINEES LIMITED

RANELAGH NOMINEES LIMITED

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

    Company NameRANELAGH NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00293241
    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 RANELAGH NOMINEES LIMITED?

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

    Where is RANELAGH NOMINEES LIMITED located?

    Registered Office Address
    25 Gresham Street
    London
    EC2V 7HN
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RANELAGH 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 RANELAGH NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for RANELAGH NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of Craig Kristoffer Morrison as a director on Apr 03, 2025

    1 pagesTM01

    Termination of appointment of Russell Mark Haward as a director on Apr 03, 2025

    1 pagesTM01

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

    4 pagesAA

    Appointment of Ms Jane Anne Niland as a director on Mar 21, 2025

    2 pagesAP01

    Appointment of Mrs Sandra Hutchinson as a director on Mar 21, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 28, 2025Clarification A replacement AP01 was registered 28/10/25 as the original contained an error

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

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

    4 pagesAA

    Termination of appointment of Douglas Alexander Malcolm as a director on Apr 18, 2024

    1 pagesTM01

    Appointment of Mr Craig Kristoffer Morrison as a director on Apr 16, 2024

    2 pagesAP01

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Mar 25, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Appointment of Mr Douglas Alexander Malcolm as a director on Apr 04, 2020

    2 pagesAP01

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Russell Mark Haward as a director on Jan 02, 2020

    2 pagesAP01

    Termination of appointment of Amy Charlotte Bone as a director on Jan 02, 2020

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on Mar 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Who are the officers of RANELAGH NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    HUTCHISON, Sandra
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    United Kingdom
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    United Kingdom
    United KingdomBritish333724560001
    NILAND, Jane Anne
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomIrish218348970002
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    GOODWIN, Sharon Anne
    Gresham Street
    EC2V 7HN London
    25
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    British83358620005
    HOPKINS, Stephen John
    29 South Street
    CO11 1BG Manningtree
    Essex
    Secretary
    29 South Street
    CO11 1BG Manningtree
    Essex
    British39632020001
    RAIS, Betsabeh
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    166606880001
    STAPLETON, Graham
    82 Beech Hill
    RH16 3TT Haywards Heath
    West Sussex
    Secretary
    82 Beech Hill
    RH16 3TT Haywards Heath
    West Sussex
    British6137100001
    ANDREWS, John Clifford
    54 Hyde Road
    Sanderstead
    CR2 9NQ South Croydon
    Surrey
    Director
    54 Hyde Road
    Sanderstead
    CR2 9NQ South Croydon
    Surrey
    British6137110001
    BODICOAT, Matthew
    11 Cedar Way
    RH16 3TZ Haywards Heath
    West Sussex
    Director
    11 Cedar Way
    RH16 3TZ Haywards Heath
    West Sussex
    British73397230001
    BONE, Amy Charlotte
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish219208460001
    BROWN, Christine
    64 Petworth Drive
    RH15 8JY Burgess Hill
    West Sussex
    Director
    64 Petworth Drive
    RH15 8JY Burgess Hill
    West Sussex
    British6348360001
    BURNETT, Neil Scott
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Level 3
    United Kingdom
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Level 3
    United Kingdom
    ScotlandBritish93937250003
    COWLEY, Peter Walter Henry
    10 Culpepper
    RH15 8UB Burgess Hill
    West Sussex
    Director
    10 Culpepper
    RH15 8UB Burgess Hill
    West Sussex
    British6348370001
    DICKSON, Pamela Simone
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    Director
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    United KingdomScottish91810830001
    DIGGES, Jonathan Charles Nigel
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritish104958290004
    EWING, Thomas John
    Elizabeth Drive
    CM16 7HJ Theydon Bois
    14
    Essex
    Director
    Elizabeth Drive
    CM16 7HJ Theydon Bois
    14
    Essex
    British139287990001
    FARQUHAR, Kenneth Gordon
    11 Barnfield
    TN2 5XD Tunbridge Wells
    Kent
    Director
    11 Barnfield
    TN2 5XD Tunbridge Wells
    Kent
    British48413580001
    FENN, Eric Leslie
    33 Turners Mill Road
    RH16 1NW Haywards Heath
    West Sussex
    Director
    33 Turners Mill Road
    RH16 1NW Haywards Heath
    West Sussex
    British6137130001
    GARDINER, Carolyne Jayne
    11 Morden Gardens
    CR4 4DH Mitcham
    Surrey
    Director
    11 Morden Gardens
    CR4 4DH Mitcham
    Surrey
    British6320390001
    GIBSON, Fiona Jane
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritish199628530002
    GOW, David Christopher
    1 Suffolk Lane
    EC4R 0AX London
    Level 5 Princess House
    England
    Director
    1 Suffolk Lane
    EC4R 0AX London
    Level 5 Princess House
    England
    United KingdomBritish146282590005
    GREEN, Bradley Patrick
    South Park Road
    Wimbledon
    SW19 8RX London
    187
    Director
    South Park Road
    Wimbledon
    SW19 8RX London
    187
    British130095750001
    HAWARD, Russell Mark
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritish265738980001
    HILL, Blanche Margarita Anne
    33 Rectory Lane
    Houghton Conquest
    MK45 3LD Bedford
    Bedfordshire
    Director
    33 Rectory Lane
    Houghton Conquest
    MK45 3LD Bedford
    Bedfordshire
    British26134040001
    HILLS, Suzanne Louise
    43 Imperial Drive
    DA12 4LL Gravesend
    Kent
    Director
    43 Imperial Drive
    DA12 4LL Gravesend
    Kent
    British34719980001
    HOPE MACLELLAN, Bruce
    St Edmunds
    86 Christchurch Road
    SO23 9TE Winchester
    2
    Director
    St Edmunds
    86 Christchurch Road
    SO23 9TE Winchester
    2
    British129887300001
    JENNINGS, Anthony Charles
    Rose Cottage
    25 Hornbeam Close
    CM16 7JT Theydon Bois
    Essex
    Director
    Rose Cottage
    25 Hornbeam Close
    CM16 7JT Theydon Bois
    Essex
    British100735190001
    JONES, Raymond David
    Brooklyn 165 Faversham Road
    Kennington
    TN24 9AE Ashford
    Kent
    Director
    Brooklyn 165 Faversham Road
    Kennington
    TN24 9AE Ashford
    Kent
    United KingdomBritish6137190001
    KIDD, Edwina Jane
    New Stone House
    High Street Weston
    NN12 8PU Towcester
    Northamptonshire
    Director
    New Stone House
    High Street Weston
    NN12 8PU Towcester
    Northamptonshire
    United KingdomBritish118013290001
    KITCAT, Wayne Paul
    Knoll Cottage
    Sutton Place, Abinger Hammer
    RH5 6RN Dorking
    Surrey
    Director
    Knoll Cottage
    Sutton Place, Abinger Hammer
    RH5 6RN Dorking
    Surrey
    EnglandBritish67969700001
    LAMB, John Willis
    54 Barfield Park
    BN15 9DF Lancing
    West Sussex
    Director
    54 Barfield Park
    BN15 9DF Lancing
    West Sussex
    British73407180001
    LISLE, Garhame Paul
    Apple Tree Cottage The Laurels
    The Street Framfield
    TN22 5NY Uckfield
    East Sussex
    Director
    Apple Tree Cottage The Laurels
    The Street Framfield
    TN22 5NY Uckfield
    East Sussex
    British60374970001
    LODGE, Leonard
    101 Penland Road
    RH16 1PJ Haywards Heath
    West Sussex
    Director
    101 Penland Road
    RH16 1PJ Haywards Heath
    West Sussex
    British6348400001
    MALCOLM, Douglas Alexander
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Scotland
    Scotland
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Scotland
    Scotland
    United KingdomBritish268729300001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00002065
    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