AKZO NOBEL CIF NOMINEES LIMITED

AKZO NOBEL CIF NOMINEES LIMITED

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

    Company NameAKZO NOBEL CIF NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00970015
    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 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 AddressNo

    What were the previous names of AKZO NOBEL CIF NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COURTAULDS C.I.F.NOMINEES LIMITEDJan 12, 1970Jan 12, 1970

    What are the latest accounts for AKZO NOBEL CIF NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AKZO NOBEL CIF NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for AKZO NOBEL CIF NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Smalley as a director on May 07, 2024

    1 pagesTM01

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

    6 pagesAA

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

    6 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

    Termination of appointment of James Laurence Keane as a director on Aug 13, 2021

    1 pagesTM01

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 16, 2019 with updates

    4 pagesCS01

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

    6 pagesAA

    Termination of appointment of Lynette Jean Cherryl Carter as a secretary on May 31, 2018

    1 pagesTM02

    Confirmation statement made on May 15, 2018 with updates

    4 pagesCS01

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

    6 pagesAA

    Termination of appointment of O H Secretariat Limited as a secretary on May 17, 2017

    1 pagesTM02

    Appointment of Lynette Jean Cherryl Carter as a secretary on May 17, 2017

    2 pagesAP03

    Confirmation statement made on May 15, 2017 with updates

    6 pagesCS01

    Secretary's details changed for O H Secretariat Limited on Oct 01, 2016

    3 pagesCH04

    Director's details changed for James Laurence Keane on Feb 27, 2017

    2 pagesCH01

    Who are the officers of AKZO NOBEL CIF NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAY, Stephen Bruce
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    EnglandBritish177266980002
    TRUEBLOOD, Matthew Welham, Mr.
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    United KingdomBritish110115200004
    BLACK, Lysanne Jane Warren
    2a Carlton Street
    EH4 1NJ Edinburgh
    Midlothian
    Scotland
    Secretary
    2a Carlton Street
    EH4 1NJ Edinburgh
    Midlothian
    Scotland
    British46707740001
    BLACKBORROW, Simon Ashley
    164 Holly Field
    CM19 4NE Harlow
    Essex
    Secretary
    164 Holly Field
    CM19 4NE Harlow
    Essex
    British46344780001
    BOTHWELL, Karen Margaret
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    Secretary
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    British34800860001
    CARTER, Lynette Jean Cherryl
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Secretary
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    232259840001
    FARNHAM, Lorraine Susan
    45 Selby Road
    Plaistow
    E13 8NB London
    Secretary
    45 Selby Road
    Plaistow
    E13 8NB London
    British46255900003
    GLANCY, June Wendy
    708 Ferry Road
    EH4 4AH Edinburgh
    Secretary
    708 Ferry Road
    EH4 4AH Edinburgh
    British54861480001
    HARRIS, Ian Robert
    80 Oxlow Lane
    RM9 5XD Dagenham
    Essex
    Secretary
    80 Oxlow Lane
    RM9 5XD Dagenham
    Essex
    British46256570001
    HAYWARD, Susan Teresa
    48 Rothbury Avenue
    RM13 9HZ Rainham
    Essex
    Secretary
    48 Rothbury Avenue
    RM13 9HZ Rainham
    Essex
    British55056390001
    HENDRY, Laurence John
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    Secretary
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    British598770001
    HENDRY, Laurence John
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    Secretary
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    British598770001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Secretary
    27 Queens Crescent
    EH9 2BA Edinburgh
    British1127070001
    MACRAE, Alistair Ian
    55 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    Secretary
    55 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    British1361440001
    STACE, Janet Ellen
    March Cottage Clayhill
    Goudhurst
    TN17 1BD Cranbrook
    Kent
    Secretary
    March Cottage Clayhill
    Goudhurst
    TN17 1BD Cranbrook
    Kent
    British39408060001
    SUTTON, Lesley
    22 Clufflat Brae
    EH30 9YQ South Queensferry
    West Lothian
    Secretary
    22 Clufflat Brae
    EH30 9YQ South Queensferry
    West Lothian
    British55055880001
    SWEET, Janet Louise
    PO BOX 20980 Oriel House
    16 Connaught Place
    W2 2ZB London
    Secretary
    PO BOX 20980 Oriel House
    16 Connaught Place
    W2 2ZB London
    British32307390003
    WILSON, Maureen Jane
    79 Lupin Drive
    Springfield
    CM1 5YJ Chelmsford
    Essex
    Secretary
    79 Lupin Drive
    Springfield
    CM1 5YJ Chelmsford
    Essex
    British39440450001
    O H SECRETARIAT LIMITED
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    Berkshire
    Secretary
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    Berkshire
    89624080002
    ADAM, Robert Russell
    Balnacoil
    12 Dunpender Park
    EH40 3BW East Linton
    Director
    Balnacoil
    12 Dunpender Park
    EH40 3BW East Linton
    British599740002
    ANDERSON, Richard Alexander
    48 West Square
    SE11 4SP London
    Director
    48 West Square
    SE11 4SP London
    British44190890002
    ATKINSON, Rhona Elizabeth
    29 Hanging Hill Lane
    CM13 2HY Shenfield
    Essex
    Director
    29 Hanging Hill Lane
    CM13 2HY Shenfield
    Essex
    British54847820001
    BLACKBORROW, Simon Ashley
    164 Holly Field
    CM19 4NE Harlow
    Essex
    Director
    164 Holly Field
    CM19 4NE Harlow
    Essex
    British46344780001
    BROWNING, James Robin, Professor
    7 Blackford Hill Grove
    EH9 3HA Edinburgh
    Director
    7 Blackford Hill Grove
    EH9 3HA Edinburgh
    British975780001
    BUCHAN, Ozgul Mehmet
    6 Aldergrove Walk
    Airfield Way
    RM12 6NT Hornchurch
    Essex
    Director
    6 Aldergrove Walk
    Airfield Way
    RM12 6NT Hornchurch
    Essex
    British4489450001
    CAMERON, Helen Joan
    15 Stanley Road
    SM2 6TB Sutton
    Surrey
    Director
    15 Stanley Road
    SM2 6TB Sutton
    Surrey
    British66097400001
    CAPELLOS, Stella
    56 Runnymede Gardens
    Western Avenue
    UB6 8SU Greenford
    Middlesex
    Director
    56 Runnymede Gardens
    Western Avenue
    UB6 8SU Greenford
    Middlesex
    British49947490001
    CLARK, Michael Stanley
    PO BOX 20980
    Oriel House 16 Connaught Place
    W2 2ZB London
    Director
    PO BOX 20980
    Oriel House 16 Connaught Place
    W2 2ZB London
    British16905020002
    COLE, Stephanie Margaret
    77 Roxy Avenue
    Chadwell Heath
    RM6 4AZ Romford
    Essex
    Director
    77 Roxy Avenue
    Chadwell Heath
    RM6 4AZ Romford
    Essex
    British37213640001
    COWAN, Haley
    69 Godalming Avenue
    SM6 8NT Wallington
    Surrey
    Director
    69 Godalming Avenue
    SM6 8NT Wallington
    Surrey
    British44111430001
    DONALD, Carole Ann
    30 Kipling Court
    Greenford Avenue Hanwell
    W7 1LZ London
    Director
    30 Kipling Court
    Greenford Avenue Hanwell
    W7 1LZ London
    British39357600001
    FARNHAM, Lorraine Susan
    45 Selby Road
    Plaistow
    E13 8NB London
    Director
    45 Selby Road
    Plaistow
    E13 8NB London
    British46255900003
    FAWCETT, John Andrew
    3 Ashton Close
    Hersham
    KT12 5EX Walton On Thames
    Surrey
    Director
    3 Ashton Close
    Hersham
    KT12 5EX Walton On Thames
    Surrey
    British28327210001
    FORBES, Arlene
    25 Tollgate Drive
    Stanway
    CO3 5PE Colchester
    Essex
    Director
    25 Tollgate Drive
    Stanway
    CO3 5PE Colchester
    Essex
    British46196430001
    GALLEY, Marian
    105 Farningham Road
    CR3 6LN Caterham
    Surrey
    England
    Director
    105 Farningham Road
    CR3 6LN Caterham
    Surrey
    England
    British48231490001

    Who are the persons with significant control of AKZO NOBEL CIF NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    May 20, 2016
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02579110
    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