AKZO NOBEL CIF NOMINEES LIMITED
Overview
| Company Name | AKZO NOBEL CIF NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00970015 |
| 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 AKZO NOBEL CIF NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AKZO NOBEL CIF NOMINEES LIMITED located?
| Registered Office Address | The Akzonobel Building Wexham Road SL2 5DS Slough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AKZO NOBEL CIF NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COURTAULDS C.I.F.NOMINEES LIMITED | Jan 12, 1970 | Jan 12, 1970 |
What are the latest accounts for AKZO NOBEL CIF NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AKZO NOBEL CIF NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for AKZO NOBEL CIF NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Smalley as a director on May 07, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Termination of appointment of James Laurence Keane as a director on Aug 13, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 16, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on May 31, 2018 | 1 pages | TM02 | ||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||
Termination of appointment of O H Secretariat Limited as a secretary on May 17, 2017 | 1 pages | TM02 | ||
Appointment of Lynette Jean Cherryl Carter as a secretary on May 17, 2017 | 2 pages | AP03 | ||
Confirmation statement made on May 15, 2017 with updates | 6 pages | CS01 | ||
Secretary's details changed for O H Secretariat Limited on Oct 01, 2016 | 3 pages | CH04 | ||
Director's details changed for James Laurence Keane on Feb 27, 2017 | 2 pages | CH01 | ||
Who are the officers of AKZO NOBEL CIF NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAY, Stephen Bruce | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | British | 177266980002 | |||||
| TRUEBLOOD, Matthew Welham, Mr. | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | 110115200004 | |||||
| BLACK, Lysanne Jane Warren | Secretary | 2a Carlton Street EH4 1NJ Edinburgh Midlothian Scotland | British | 46707740001 | ||||||
| BLACKBORROW, Simon Ashley | Secretary | 164 Holly Field CM19 4NE Harlow Essex | British | 46344780001 | ||||||
| BOTHWELL, Karen Margaret | Secretary | 25 Belford Gardens EH4 3EP Edinburgh Midlothian | British | 34800860001 | ||||||
| CARTER, Lynette Jean Cherryl | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 232259840001 | |||||||
| FARNHAM, Lorraine Susan | Secretary | 45 Selby Road Plaistow E13 8NB London | British | 46255900003 | ||||||
| GLANCY, June Wendy | Secretary | 708 Ferry Road EH4 4AH Edinburgh | British | 54861480001 | ||||||
| HARRIS, Ian Robert | Secretary | 80 Oxlow Lane RM9 5XD Dagenham Essex | British | 46256570001 | ||||||
| HAYWARD, Susan Teresa | Secretary | 48 Rothbury Avenue RM13 9HZ Rainham Essex | British | 55056390001 | ||||||
| HENDRY, Laurence John | Secretary | 33 Chessington Avenue DA7 5NN Bexley Heath Kent | British | 598770001 | ||||||
| HENDRY, Laurence John | Secretary | 33 Chessington Avenue DA7 5NN Bexley Heath Kent | British | 598770001 | ||||||
| HUNTER, John Stewart | Secretary | 27 Queens Crescent EH9 2BA Edinburgh | British | 1127070001 | ||||||
| MACRAE, Alistair Ian | Secretary | 55 Connaught Place EH6 4RN Edinburgh Midlothian | British | 1361440001 | ||||||
| STACE, Janet Ellen | Secretary | March Cottage Clayhill Goudhurst TN17 1BD Cranbrook Kent | British | 39408060001 | ||||||
| SUTTON, Lesley | Secretary | 22 Clufflat Brae EH30 9YQ South Queensferry West Lothian | British | 55055880001 | ||||||
| SWEET, Janet Louise | Secretary | PO BOX 20980 Oriel House 16 Connaught Place W2 2ZB London | British | 32307390003 | ||||||
| WILSON, Maureen Jane | Secretary | 79 Lupin Drive Springfield CM1 5YJ Chelmsford Essex | British | 39440450001 | ||||||
| O H SECRETARIAT LIMITED | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building Berkshire | 89624080002 | |||||||
| ADAM, Robert Russell | Director | Balnacoil 12 Dunpender Park EH40 3BW East Linton | British | 599740002 | ||||||
| ANDERSON, Richard Alexander | Director | 48 West Square SE11 4SP London | British | 44190890002 | ||||||
| ATKINSON, Rhona Elizabeth | Director | 29 Hanging Hill Lane CM13 2HY Shenfield Essex | British | 54847820001 | ||||||
| BLACKBORROW, Simon Ashley | Director | 164 Holly Field CM19 4NE Harlow Essex | British | 46344780001 | ||||||
| BROWNING, James Robin, Professor | Director | 7 Blackford Hill Grove EH9 3HA Edinburgh | British | 975780001 | ||||||
| BUCHAN, Ozgul Mehmet | Director | 6 Aldergrove Walk Airfield Way RM12 6NT Hornchurch Essex | British | 4489450001 | ||||||
| CAMERON, Helen Joan | Director | 15 Stanley Road SM2 6TB Sutton Surrey | British | 66097400001 | ||||||
| CAPELLOS, Stella | Director | 56 Runnymede Gardens Western Avenue UB6 8SU Greenford Middlesex | British | 49947490001 | ||||||
| CLARK, Michael Stanley | Director | PO BOX 20980 Oriel House 16 Connaught Place W2 2ZB London | British | 16905020002 | ||||||
| COLE, Stephanie Margaret | Director | 77 Roxy Avenue Chadwell Heath RM6 4AZ Romford Essex | British | 37213640001 | ||||||
| COWAN, Haley | Director | 69 Godalming Avenue SM6 8NT Wallington Surrey | British | 44111430001 | ||||||
| DONALD, Carole Ann | Director | 30 Kipling Court Greenford Avenue Hanwell W7 1LZ London | British | 39357600001 | ||||||
| FARNHAM, Lorraine Susan | Director | 45 Selby Road Plaistow E13 8NB London | British | 46255900003 | ||||||
| FAWCETT, John Andrew | Director | 3 Ashton Close Hersham KT12 5EX Walton On Thames Surrey | British | 28327210001 | ||||||
| FORBES, Arlene | Director | 25 Tollgate Drive Stanway CO3 5PE Colchester Essex | British | 46196430001 | ||||||
| GALLEY, Marian | Director | 105 Farningham Road CR3 6LN Caterham Surrey England | British | 48231490001 |
Who are the persons with significant control of AKZO NOBEL CIF NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Akzo Nobel (Cps) Pension Trustee Limited | May 20, 2016 | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 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