FERLIM NOMINEES LIMITED

FERLIM NOMINEES LIMITED

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

    Company NameFERLIM NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01022478
    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 FERLIM NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FERLIM NOMINEES LIMITED located?

    Registered Office Address
    30 Gresham Street
    EC2V 7QN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FERLIM 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 FERLIM NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for FERLIM NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

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

    4 pagesAA

    Termination of appointment of Robert Paul Stockton as a director on Aug 26, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

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

    4 pagesAA

    Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN

    1 pagesAD02

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ

    1 pagesAD03

    Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ

    1 pagesAD02

    Termination of appointment of Jennifer Elizabeth Mathias as a director on Dec 31, 2023

    1 pagesTM01

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

    4 pagesAA

    Director's details changed for Ms Jennifer Elizabeth Mathias on Oct 17, 2023

    2 pagesCH01

    Confirmation statement made on Sep 30, 2023 with updates

    3 pagesCS01

    Appointment of Ali Johnson as a secretary on Sep 21, 2023

    2 pagesAP03

    Appointment of Ms Jennifer Elizabeth Mathias as a director on Sep 21, 2023

    2 pagesAP01

    Appointment of Mr Robert Paul Stockton as a director on Sep 21, 2023

    2 pagesAP01

    Termination of appointment of James Robert Anthony Gordon as a secretary on Jun 22, 2023

    1 pagesTM02

    Appointment of Christopher David Peto as a director on Feb 27, 2023

    2 pagesAP01

    Termination of appointment of Barbara-Ann King as a director on Feb 15, 2023

    1 pagesTM01

    Appointment of James Robert Anthony Gordon as a secretary on Jan 12, 2023

    2 pagesAP03

    Termination of appointment of Steven Robert Kilday as a secretary on Jan 02, 2023

    1 pagesTM02

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

    4 pagesAA

    Appointment of Barbara-Ann King as a director on Oct 28, 2022

    2 pagesAP01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mike Rigby as a director on Aug 11, 2022

    1 pagesTM01

    Who are the officers of FERLIM NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Ali
    EC2V 7QN London
    30 Gresham Street
    England
    Secretary
    EC2V 7QN London
    30 Gresham Street
    England
    314203470001
    HOOLEY, Iain William
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish153896520001
    PETO, Christopher David
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish306458840001
    CONG, Kathy
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    154646480001
    GORDON, James Robert Anthony
    EC2V 7QN London
    30 Gresham Street
    England
    Secretary
    EC2V 7QN London
    30 Gresham Street
    England
    304233440001
    HOOLEY, Iain William
    Quayside House, Canal Wharfe
    Leeds
    LS11 5PU West Yorkshire
    Secretary
    Quayside House, Canal Wharfe
    Leeds
    LS11 5PU West Yorkshire
    152835380001
    JANSSENS, Monica Louisa
    13a Cowper Road
    Wimbledon
    SW19 1AA London
    Secretary
    13a Cowper Road
    Wimbledon
    SW19 1AA London
    British37602940001
    KILDAY, Steven Robert
    EC2V 7QN London
    30 Gresham Street
    England
    Secretary
    EC2V 7QN London
    30 Gresham Street
    England
    179668270001
    MOON, Angela Jane
    49c St Pauls Road
    Islington
    N1 2LT London
    Secretary
    49c St Pauls Road
    Islington
    N1 2LT London
    British14847290001
    REDMAYNE, Mark John Studdert, Mr.
    3 Albion Road
    KT2 7BZ Kingston Upon Thames
    Surrey
    Secretary
    3 Albion Road
    KT2 7BZ Kingston Upon Thames
    Surrey
    British8115540003
    WATTS, Paula Mary
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Secretary
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    British120535120002
    BAGSHAWE, Nicholas Wilfrid
    Toad Hall
    Town Row
    TN6 3QU Rotherfield
    East Sussex
    Director
    Toad Hall
    Town Row
    TN6 3QU Rotherfield
    East Sussex
    EnglandBritish9956160002
    BEARDWELL, John Hugh William
    32 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    Director
    32 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    British11979590001
    BOURNE, Geoffrey David
    Elm Lodge
    Wickerstreet Green Kersey
    IP7 6EY Ipswich
    Suffolk
    Director
    Elm Lodge
    Wickerstreet Green Kersey
    IP7 6EY Ipswich
    Suffolk
    British124761770001
    CARR, Francis Christopher
    49 Moore Park Road
    Fulham
    SW6 2HP London
    Director
    49 Moore Park Road
    Fulham
    SW6 2HP London
    United KingdomBritish34871490001
    HARPER, Alan Alexander Gordon
    Mervil Bottom
    Hambledon
    GU8 4HG Godalming
    Surrey
    Director
    Mervil Bottom
    Hambledon
    GU8 4HG Godalming
    Surrey
    British27024480001
    KING, Barbara-Ann
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish278860650001
    LENANE, Timothy John Alexander
    Stone Croft Woodcote Park Road
    KT18 7EX Epsom
    Surrey
    Director
    Stone Croft Woodcote Park Road
    KT18 7EX Epsom
    Surrey
    United KingdomBritish10718720001
    MATHIAS, Jennifer Elizabeth
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    WalesBritish121078120005
    MAXWELL-SCOTT, Ian
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    United KingdomBritish34876790001
    MAY, Timothy, Dr
    Honeypot House 246 Main Road
    Quadring
    PE11 4PT Spalding
    Lincolnshire
    Director
    Honeypot House 246 Main Road
    Quadring
    PE11 4PT Spalding
    Lincolnshire
    EnglandBritish35793310001
    PICKFORD, Michael Anthony
    Ennismore
    54 West Street
    RH2 9DB Reigate
    Surrey
    Director
    Ennismore
    54 West Street
    RH2 9DB Reigate
    Surrey
    British15586870001
    PRATT, Graham Eldon
    Northwood Farmhouse
    Blackheath Lane
    Pulborough
    Sussex
    Director
    Northwood Farmhouse
    Blackheath Lane
    Pulborough
    Sussex
    British29799600001
    PRICE, Judith Edna
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish69144370001
    REDMAYNE, Mark John Studdert, Mr.
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    United KingdomBritish8115540003
    RIGBY, Mike, Mr.
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish280923580001
    RYDON, Andrew Paul
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    United KingdomBritish238905740003
    STOCKTON, Robert Paul
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish120520560001
    WRAGG, Jonathan Peter
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish66863530002
    YEO, Christopher James
    27 Richardson Crescent
    West Cheshunt
    EN7 6WZ Waltham Cross
    Hertfordshire
    Director
    27 Richardson Crescent
    West Cheshunt
    EN7 6WZ Waltham Cross
    Hertfordshire
    British67431440002

    Who are the persons with significant control of FERLIM NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2V 7QN London
    30 Gresham Street
    England
    Apr 06, 2016
    EC2V 7QN London
    30 Gresham Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02122340
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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