W.B.NOMINEES LIMITED
Overview
Company Name | W.B.NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00593594 |
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 W.B.NOMINEES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is W.B.NOMINEES LIMITED located?
Registered Office Address | 128 Queen Victoria Street EC4V 4BJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for W.B.NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for W.B.NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for W.B.NOMINEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Nigel John Simmonds as a director on Jan 29, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Amanda Read as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Roderick Goddard as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ England to 128 Queen Victoria Street London EC4V 4BJ on Dec 12, 2024 | 1 pages | AD01 | ||
Termination of appointment of James Peter Chalmers-Smith as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Vaughan Simper as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3rd Floor North Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH to Old Change House 128 Queen Victoria Street London EC4V 4BJ on Jul 11, 2022 | 1 pages | AD01 | ||
Termination of appointment of Glenn Anderson Cooper as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicolaj Bagge-Hansen as a director on Oct 05, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Notification of Walker Crips Investment Management Limited as a person with significant control on Oct 16, 2020 | 2 pages | PSC02 | ||
Cessation of Walker Crips Group Plc as a person with significant control on Oct 16, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Roderick Goddard as a secretary on Mar 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Don Christopher Formhals as a secretary on Mar 01, 2020 | 1 pages | TM02 | ||
Director's details changed for Mr Stephen Vaughan Simper on Nov 18, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Vaughan Simper on Nov 18, 2019 | 2 pages | CH01 | ||
Who are the officers of W.B.NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
READ, Amanda | Secretary | Queen Victoria Street EC4V 4BJ London 128 United Kingdom | 330794530001 | |||||||
DANDENIYA, Sanath Sanjeewa | Director | Queen Victoria Street EC4V 4BJ London 128 United Kingdom | England | British | Director | 198066090001 | ||||
LAM, Sean Kin Wai | Director | Queen Victoria Street EC4V 4BJ London 128 United Kingdom | England | British | Director | 64770600014 | ||||
FITZGERALD, Rodney Arnold | Secretary | Sunnymead Evelyn Way KT11 2SJ Cobham Surrey | British | Chartered Accountant | 51453380001 | |||||
FORMHALS, Don Christopher | Secretary | St James House 27-43 Eastern Road RM1 3NH Romford 3rd Floor North Wing Essex England | 174430590001 | |||||||
GILFILLAN, Philip | Secretary | 47 Kinburn Street Rotherhithe SE16 6DW London | British | 118159430001 | ||||||
GODDARD, Roderick | Secretary | Queen Victoria Street EC4V 4BJ London 128 United Kingdom | 267773390001 | |||||||
MORGAN, Douglas, Fcma | Secretary | 52 Woodhill CM18 7JT Harlow Essex | British | 50146290002 | ||||||
NEWSOME, Jonathan Mark | Secretary | 22 Westview Park Drive GU22 7NG Woking Surrey | British | 62059980001 | ||||||
BAGGE-HANSEN, Nicolaj | Director | St James House 27-43 Eastern Road RM1 3NH Romford 3rd Floor North Wing Essex | England | Danish | Director | 189394520001 | ||||
BAILEY, Stephen John | Director | 44 Bucknall Way Langley Park BR3 3XM Beckenham Kent | United Kingdom | British | Stockbroker | 63489210003 | ||||
BYFORD, Larry George | Director | Roughwood High Broom Lane TN6 3SP Crowborough East Sussex | British | Stockbroker | 35455180002 | |||||
CHALMERS-SMITH, James Peter | Director | 128 Queen Victoria Street EC4V 4BJ London Old Change House England | England | British | Director | 191015810002 | ||||
COOPER, Glenn Anderson | Director | St James House 27-43 Eastern Road RM1 3NH Romford 3rd Floor North Wing Essex | England | British | Stockbroker | 63489200003 | ||||
COOPER, Glenn Anderson | Director | 4 Hardley Crescent RM11 2EL Hornchurch Essex | British | Office Manager | 63489200001 | |||||
FIELD, Raymond | Director | 4 Aplins Close AL5 2QD Harpenden Hertfordshire | British | Stockbroker | 1964080001 | |||||
FITZGERALD, Rodney Arnold | Director | St James House 27-43 Eastern Road RM1 3NH Romford 3rd Floor North Wing Essex | England | British | Chartered Accountant | 51453380002 | ||||
MORGAN, Douglas, Fcma | Director | 52 Woodhill CM18 7JT Harlow Essex | British | Accountant | 50146290002 | |||||
NEWSOME, Jonathan Mark | Director | 22 Westview Park Drive GU22 7NG Woking Surrey | British | Accountant | 62059980001 | |||||
SIMMONDS, Nigel John | Director | 6 The Paddock Maresfield TN22 2HQ Uckfield East Sussex | United Kingdom | British | Stockbroker | 1964090002 | ||||
SIMPER, Stephen Vaughan | Director | 128 Queen Victoria Street EC4V 4BJ London Old Change House England | England | British | Stockbroker | 97068630001 | ||||
SUNDERLAND, Michael John | Director | 42 Kilmorey Gardens TW1 1PY Twickenham Middlesex | United Kingdom | British | Stockbroker | 1964110001 |
Who are the persons with significant control of W.B.NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Walker Crips Investment Management Limited | Oct 16, 2020 | 128 Queen Victoria Street EC4V 4BJ London Old Change House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Walker Crips Group Plc | Apr 06, 2016 | Queen Victoria Street EC4V 4BJ London 128 England | Yes | ||||||||||
| |||||||||||||
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