SEMARA NOMINEES LIMITED

SEMARA NOMINEES LIMITED

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

    Company NameSEMARA NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00354550
    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 SEMARA NOMINEES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SEMARA NOMINEES LIMITED located?

    Registered Office Address
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SEMARA NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKETCHLEY NOMINEES LIMITEDDec 31, 1976Dec 31, 1976
    D. REID (CLEANERS) LIMITEDJun 30, 1939Jun 30, 1939

    What are the latest accounts for SEMARA NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 28, 2025
    Next Accounts Due OnSep 28, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToDec 04, 2025
    Next Confirmation Statement DueDec 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2024
    OverdueNo

    What are the latest filings for SEMARA NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 04, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2015

    Statement of capital on Dec 31, 2015

    • Capital: GBP 20
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 20
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Dec 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2013

    Statement of capital on Dec 31, 2013

    • Capital: GBP 20
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of SEMARA NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONAGHAN, Yvonne May
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Secretary
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    British7934540003
    MONAGHAN, Yvonne May
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Director
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    EnglandBritishDirector7934540003
    MORRIS, Timothy James
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Director
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    EnglandBritishAccountant126969480002
    CARELESS, Robert
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    Secretary
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    BritishCompany Secretary652260001
    WHITLOCK, Michael John
    90 Leicester Road
    LE10 1LU Hinckley
    Leicestershire
    Secretary
    90 Leicester Road
    LE10 1LU Hinckley
    Leicestershire
    British21102250001
    CARELESS, Robert
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    Director
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    BritishGroup Finance Director And Com652260001
    DYSON, Maurice
    Fildraw
    Phildraw Road
    IM9 3EH Ballasalla
    Isle Of Man
    Director
    Fildraw
    Phildraw Road
    IM9 3EH Ballasalla
    Isle Of Man
    Isle Of ManBritishConsultancy Actuary101521270001
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth AfricanChief Executive167282630001
    GRAHAM, Stuart Wiiliam
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    BritishDirector82409750001
    JACKSON, John Ellis
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    Director
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    BritishChief Executive2219540001
    MEYERS, Richard John
    84 Hemingford Road
    Islington
    N1 1DD London
    Director
    84 Hemingford Road
    Islington
    N1 1DD London
    BritishGroup Finance Director71241210001
    SKIMER, Charles
    13 Moorhouse Road
    W2 5DH London
    Director
    13 Moorhouse Road
    W2 5DH London
    BritishCeo124303990001
    SUTTON, Michael Alan
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    Director
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    BritishDirector7436190002
    WHITLOCK, Michael John
    90 Leicester Road
    LE10 1LU Hinckley
    Leicestershire
    Director
    90 Leicester Road
    LE10 1LU Hinckley
    Leicestershire
    BritishPersonnel Director21102250001
    WILKINSON, James Henry
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    Director
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    United KingdomBritishDirector56006210002
    ZERNY, Richard Guy Frederick
    Stratton House
    Southside, Kilham
    YO25 4ST Driffield
    North Humberside
    Director
    Stratton House
    Southside, Kilham
    YO25 4ST Driffield
    North Humberside
    BritishDirector10153950007

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnson Investment Limited
    Abbots Park
    Monks Way
    WA7 3GH Preston Brook
    Johnson House
    Cheshire
    United Kingdom
    Apr 06, 2016
    Abbots Park
    Monks Way
    WA7 3GH Preston Brook
    Johnson House
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Comany
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number03864174
    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