SERMON LANE NOMINEES LIMITED

SERMON LANE NOMINEES LIMITED

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

    Company NameSERMON LANE NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00957441
    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 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 AddressNo

    What are the latest accounts for SERMON LANE 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 SERMON LANE NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for SERMON LANE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    7 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Rowena Katherine Hill as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mrs Andrea Natalie Davidson-Ndukwe as a director on Dec 31, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

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

    7 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Termination of appointment of Graeme John Proudfoot as a director on Jul 10, 2019

    1 pagesTM01

    Appointment of Rowena Katherine Hill as a director on Jul 10, 2019

    2 pagesAP01

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Appointment of Invesco Uk Holdings Limited as a secretary on Feb 21, 2019

    2 pagesAP04

    Termination of appointment of Amanda Evans as a secretary on Feb 21, 2019

    1 pagesTM02

    Director's details changed for Mr Alan John Trotter on Jan 08, 2018

    2 pagesCH01

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

    7 pagesAA

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Amanda Evans as a secretary on Sep 01, 2017

    2 pagesAP03

    Who are the officers of SERMON LANE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVESCO UK HOLDINGS LIMITED
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Secretary
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2335811
    256061210001
    DAVIDSON-NDUKWE, Andrea Natalie
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United KingdomBritish278191430001
    TROTTER, Alan John
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United KingdomBritish148809750003
    BYE, Karina Jane
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Secretary
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    213326920001
    EVANS, Amanda
    RG9 1HH Henley On Thames
    Invesco Park
    Oxfordshire
    United Kingdom
    Secretary
    RG9 1HH Henley On Thames
    Invesco Park
    Oxfordshire
    United Kingdom
    237805230001
    PEARCE, Emma
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Secretary
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Other129405310001
    TULLY, Angela Mary
    30 Finsbury Square
    EC2A 1AG London
    Secretary
    30 Finsbury Square
    EC2A 1AG London
    British7926700002
    BARNARD, Ian Richard Victor
    Flat 2 14 Elmers End Road
    Anerley
    SE20 7SN London
    Director
    Flat 2 14 Elmers End Road
    Anerley
    SE20 7SN London
    British67399100001
    BOODHOO, Mark Jay
    53 Bushey Road
    Shirley
    CR0 8EW Croydon
    Surrey
    Director
    53 Bushey Road
    Shirley
    CR0 8EW Croydon
    Surrey
    British28348310001
    CARTWRIGHT, Christine
    14 Margeth Road
    CM12 9UT Billericay
    Essex
    Director
    14 Margeth Road
    CM12 9UT Billericay
    Essex
    British11497110001
    CLARK, Jonathan Denis
    2 Queen Mary Road
    Upper Norwood
    SE19 3NW London
    Director
    2 Queen Mary Road
    Upper Norwood
    SE19 3NW London
    British11497120001
    CONNELL, Richard Andrew
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    Director
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    United KingdomBritish102127970001
    D'URSO, Stephen Anthony
    55 Vignoles Road
    RM7 0DT Romford
    Essex
    Director
    55 Vignoles Road
    RM7 0DT Romford
    Essex
    British11497130002
    DUTHIE, Robert John
    60 Leicester Road
    N2 9EA London
    Director
    60 Leicester Road
    N2 9EA London
    UkBritish27670150001
    ELLIS, Roderick George Howard
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United StatesBritish199894410001
    ELLIS, Roderick George Howard
    790 Stovall Boulevard
    Atlanta
    Georgia 30342
    United States
    Director
    790 Stovall Boulevard
    Atlanta
    Georgia 30342
    United States
    United StatesBritish199894410001
    FAYERS, Brian John
    Windrush
    Orsett Road
    SS17 8NR Horndon On The Hill
    Essex
    Director
    Windrush
    Orsett Road
    SS17 8NR Horndon On The Hill
    Essex
    British34609600001
    HALL, Brian Spencer
    1 Barnfield Feering Hill
    Feering
    CO5 9HP Colchester
    Essex
    Director
    1 Barnfield Feering Hill
    Feering
    CO5 9HP Colchester
    Essex
    British11497140001
    HEFFERNAN, Cormac
    43 Vining Street
    SW9 8QA London
    Director
    43 Vining Street
    SW9 8QA London
    Irish51003260001
    HILL, David Lynn Parker
    53 Cheyne Walk
    N21 1DB London
    Director
    53 Cheyne Walk
    N21 1DB London
    British11700560001
    HILL, Rowena Katherine
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    EnglandEnglish260707710001
    KEENE, Bryan Richard
    Woodside Winterbourne Grove
    KT13 0PP Weybridge
    Surrey
    Director
    Woodside Winterbourne Grove
    KT13 0PP Weybridge
    Surrey
    EnglandBritish8536860001
    KEEVIL, Guy Stephen
    45 Greenshaw
    CM14 4YD Brentwood
    Essex
    Director
    45 Greenshaw
    CM14 4YD Brentwood
    Essex
    British39544030001
    LEE, Graham Stuart
    83 Norsey View Drive
    CM12 0QU Billericay
    Essex
    Director
    83 Norsey View Drive
    CM12 0QU Billericay
    Essex
    British59276290002
    MALKIN, Andrew Robert
    45 Turners Meadow Way
    BR3 4TG Beckenham
    Kent
    Director
    45 Turners Meadow Way
    BR3 4TG Beckenham
    Kent
    British73957600001
    MALONE, Audrey
    11 Bouldrewood Road
    SS7 5UA South Benfleet
    Essex
    Director
    11 Bouldrewood Road
    SS7 5UA South Benfleet
    Essex
    British51003040001
    MCLOUGHLIN, Martin Sean
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    United KingdomBritish153861160002
    MORAN, Michelle Josephine Mary
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomIrish129638220001
    MORRISON, Fiona Johnstone
    53 Albemarle Park
    Albemarle Road
    BR3 2HZ Beckenham
    Kent
    Director
    53 Albemarle Park
    Albemarle Road
    BR3 2HZ Beckenham
    Kent
    British38600280001
    PACE, Andrew Michael
    33 Mayfair Avenue
    DA7 4TN Bexleyheath
    Kent
    Director
    33 Mayfair Avenue
    DA7 4TN Bexleyheath
    Kent
    British11497150001
    PERMAN, Michael Stephen
    30 Finsbury Square
    EC2A 1AG London
    Director
    30 Finsbury Square
    EC2A 1AG London
    British39434100002
    PROUDFOOT, Graeme John
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    EnglandBritish114435430002
    ROSE, Paul John
    2 Willow Road
    Larkfield
    ME20 6QZ Maidstone
    Kent
    Director
    2 Willow Road
    Larkfield
    ME20 6QZ Maidstone
    Kent
    British59276390001
    SLATER, Peter James
    2 Briar Gardens
    BR2 7JL Hayes
    Kent
    Director
    2 Briar Gardens
    BR2 7JL Hayes
    Kent
    United KingdomBritish42633030001
    SLATER, Peter James
    2 Briar Gardens
    BR2 7JL Hayes
    Kent
    Director
    2 Briar Gardens
    BR2 7JL Hayes
    Kent
    United KingdomBritish42633030001

    Who are the persons with significant control of SERMON LANE NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invesco Asset Managemetnt Limited
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    England
    Apr 06, 2016
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number949417
    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