SERMON LANE NOMINEES LIMITED
Overview
| Company Name | SERMON LANE NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00957441 |
| 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 SERMON LANE NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SERMON LANE NOMINEES LIMITED located?
| Registered Office Address | Perpetual Park Perpetual Park Drive RG9 1HH Henley-On-Thames Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SERMON LANE NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SERMON LANE NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for SERMON LANE NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rowena Katherine Hill as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Andrea Natalie Davidson-Ndukwe as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Graeme John Proudfoot as a director on Jul 10, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Rowena Katherine Hill as a director on Jul 10, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Invesco Uk Holdings Limited as a secretary on Feb 21, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Amanda Evans as a secretary on Feb 21, 2019 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Alan John Trotter on Jan 08, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Amanda Evans as a secretary on Sep 01, 2017 | 2 pages | AP03 | ||||||||||
Who are the officers of SERMON LANE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVESCO UK HOLDINGS LIMITED | Secretary | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire United Kingdom |
| 256061210001 | ||||||||||
| DAVIDSON-NDUKWE, Andrea Natalie | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | United Kingdom | British | 278191430001 | |||||||||
| TROTTER, Alan John | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | United Kingdom | British | 148809750003 | |||||||||
| BYE, Karina Jane | Secretary | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | 213326920001 | |||||||||||
| EVANS, Amanda | Secretary | RG9 1HH Henley On Thames Invesco Park Oxfordshire United Kingdom | 237805230001 | |||||||||||
| PEARCE, Emma | Secretary | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | Other | 129405310001 | ||||||||||
| TULLY, Angela Mary | Secretary | 30 Finsbury Square EC2A 1AG London | British | 7926700002 | ||||||||||
| BARNARD, Ian Richard Victor | Director | Flat 2 14 Elmers End Road Anerley SE20 7SN London | British | 67399100001 | ||||||||||
| BOODHOO, Mark Jay | Director | 53 Bushey Road Shirley CR0 8EW Croydon Surrey | British | 28348310001 | ||||||||||
| CARTWRIGHT, Christine | Director | 14 Margeth Road CM12 9UT Billericay Essex | British | 11497110001 | ||||||||||
| CLARK, Jonathan Denis | Director | 2 Queen Mary Road Upper Norwood SE19 3NW London | British | 11497120001 | ||||||||||
| CONNELL, Richard Andrew | Director | Lower Roundhurst Tennyson's Lane Roundhurst GU27 3BN Haslemere Surrey | United Kingdom | British | 102127970001 | |||||||||
| D'URSO, Stephen Anthony | Director | 55 Vignoles Road RM7 0DT Romford Essex | British | 11497130002 | ||||||||||
| DUTHIE, Robert John | Director | 60 Leicester Road N2 9EA London | Uk | British | 27670150001 | |||||||||
| ELLIS, Roderick George Howard | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | United States | British | 199894410001 | |||||||||
| ELLIS, Roderick George Howard | Director | 790 Stovall Boulevard Atlanta Georgia 30342 United States | United States | British | 199894410001 | |||||||||
| FAYERS, Brian John | Director | Windrush Orsett Road SS17 8NR Horndon On The Hill Essex | British | 34609600001 | ||||||||||
| HALL, Brian Spencer | Director | 1 Barnfield Feering Hill Feering CO5 9HP Colchester Essex | British | 11497140001 | ||||||||||
| HEFFERNAN, Cormac | Director | 43 Vining Street SW9 8QA London | Irish | 51003260001 | ||||||||||
| HILL, David Lynn Parker | Director | 53 Cheyne Walk N21 1DB London | British | 11700560001 | ||||||||||
| HILL, Rowena Katherine | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | England | English | 260707710001 | |||||||||
| KEENE, Bryan Richard | Director | Woodside Winterbourne Grove KT13 0PP Weybridge Surrey | England | British | 8536860001 | |||||||||
| KEEVIL, Guy Stephen | Director | 45 Greenshaw CM14 4YD Brentwood Essex | British | 39544030001 | ||||||||||
| LEE, Graham Stuart | Director | 83 Norsey View Drive CM12 0QU Billericay Essex | British | 59276290002 | ||||||||||
| MALKIN, Andrew Robert | Director | 45 Turners Meadow Way BR3 4TG Beckenham Kent | British | 73957600001 | ||||||||||
| MALONE, Audrey | Director | 11 Bouldrewood Road SS7 5UA South Benfleet Essex | British | 51003040001 | ||||||||||
| MCLOUGHLIN, Martin Sean | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire United Kingdom | United Kingdom | British | 153861160002 | |||||||||
| MORAN, Michelle Josephine Mary | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | Irish | 129638220001 | |||||||||
| MORRISON, Fiona Johnstone | Director | 53 Albemarle Park Albemarle Road BR3 2HZ Beckenham Kent | British | 38600280001 | ||||||||||
| PACE, Andrew Michael | Director | 33 Mayfair Avenue DA7 4TN Bexleyheath Kent | British | 11497150001 | ||||||||||
| PERMAN, Michael Stephen | Director | 30 Finsbury Square EC2A 1AG London | British | 39434100002 | ||||||||||
| PROUDFOOT, Graeme John | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire United Kingdom | England | British | 114435430002 | |||||||||
| ROSE, Paul John | Director | 2 Willow Road Larkfield ME20 6QZ Maidstone Kent | British | 59276390001 | ||||||||||
| SLATER, Peter James | Director | 2 Briar Gardens BR2 7JL Hayes Kent | United Kingdom | British | 42633030001 | |||||||||
| SLATER, Peter James | Director | 2 Briar Gardens BR2 7JL Hayes Kent | United Kingdom | British | 42633030001 |
Who are the persons with significant control of SERMON LANE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Invesco Asset Managemetnt Limited | Apr 06, 2016 | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park England | 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