B.L.NOMINEES LIMITED

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

    Company NameB.L.NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01037104
    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 B.L.NOMINEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is B.L.NOMINEES LIMITED located?

    Registered Office Address
    12 Smithfield Street
    London
    EC1A 9BD
    Undeliverable Registered Office AddressNo

    What are the latest accounts for B.L.NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for B.L.NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for B.L.NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Notification of Brewin Dolphin Holdings Limited as a person with significant control on Mar 07, 2025

    2 pagesPSC02

    Cessation of Brewin Dolphin Limited as a person with significant control on Mar 07, 2025

    1 pagesPSC07

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

    1 pagesAA

    Secretary's details changed for Marg Concannon on Nov 05, 2024

    1 pagesCH03

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Sarah Margaret Mary Houlston as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Ms Jane Michelle Olney as a director on Jul 11, 2024

    2 pagesAP01

    Appointment of Ms. Lisa Wallis Evans as a director on Jul 11, 2024

    2 pagesAP01

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Appointment of Marg Concannon as a secretary on May 31, 2023

    2 pagesAP03

    Termination of appointment of Tiffany Brill as a secretary on May 31, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2022

    1 pagesAA

    Current accounting period extended from Sep 30, 2023 to Oct 31, 2023

    1 pagesAA01

    Appointment of Mr David Robert Orford as a director on Feb 10, 2023

    2 pagesAP01

    Termination of appointment of Angela Wright as a director on Feb 10, 2023

    1 pagesTM01

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    1 pagesAA

    Appointment of Ms Sarah Margaret Mary Houlston as a director on Oct 18, 2021

    2 pagesAP01

    Termination of appointment of David Berry as a director on Oct 18, 2021

    1 pagesTM01

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Who are the officers of B.L.NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONCANNON, Marg
    c/o Mourant Governance Services (Guernsey) Limited
    St Julians Avenue
    GY1 4HP Guernsey
    Royal Chambers
    St Peter Port
    Guernsey
    Secretary
    c/o Mourant Governance Services (Guernsey) Limited
    St Julians Avenue
    GY1 4HP Guernsey
    Royal Chambers
    St Peter Port
    Guernsey
    309652510001
    EVANS, Lisa Wallis, Ms.
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritishHead Of Operations325051640001
    OLNEY, Jane Michelle, Ms.
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritishBanker293643750001
    ORFORD, David Robert
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritishAccountant305570170001
    BOWDEN, Leann Frances Jones
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    Secretary
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    BritishChartered Accountant56150280001
    BRILL, Tiffany
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    249246530001
    CORLETT, Christopher John
    6 Grosvenor Court
    LS16 7DN Tinshill Road
    Leeds
    Secretary
    6 Grosvenor Court
    LS16 7DN Tinshill Road
    Leeds
    British74250300001
    HOWLETT, Judie
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    185937920001
    HOWLETT, Judie May
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    BritishCompany Secretary123283780001
    MEADS, Louise
    Smithfield Street
    EC1A 9BD London
    12
    England
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    England
    176600730001
    MULLINS, Catherine
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    224103090001
    REED, Anna
    46 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    Secretary
    46 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    BritishCompany Secretary94915720003
    WRIGHT, Angela
    14 Oxford Road
    RG41 2XY Wokingham
    Berkshire
    Secretary
    14 Oxford Road
    RG41 2XY Wokingham
    Berkshire
    BritishAccountant91044860001
    BAYFORD, Robin Alec
    Cob House
    Crawley
    SO21 2PZ Winchester
    Hampshire
    Director
    Cob House
    Crawley
    SO21 2PZ Winchester
    Hampshire
    EnglandBritishFinance Director43225610001
    BEESTON, John Howard
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritishDirector130811790002
    BERRY, David
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritishBusiness Support189413380001
    BOWDEN, Leann Frances Jones
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    Director
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    EnglandBritishChartered Accountant56150280001
    COLLIS, Matthew
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritishDirector130811770001
    CORLETT, Christopher John
    6 Grosvenor Court
    LS16 7DN Tinshill Road
    Leeds
    Director
    6 Grosvenor Court
    LS16 7DN Tinshill Road
    Leeds
    BritishStockbroker74250300001
    CRESSWELL, Edward Scott
    The Oaks 11 Gatehead Croft
    Delph
    OL3 5QB Oldham
    Lancashire
    Director
    The Oaks 11 Gatehead Croft
    Delph
    OL3 5QB Oldham
    Lancashire
    BritishStockbroker59147370002
    DRUMMOND, Patricia
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    ScotlandBritishHead Of Business Support - Edinburgh139107520001
    ELVISS, Michael Anthony
    Overdale St Johns Park
    Menston
    LS29 6ES Ilkley
    West Yorkshire
    Director
    Overdale St Johns Park
    Menston
    LS29 6ES Ilkley
    West Yorkshire
    BritishStockbroker6832690001
    HALL, Desmond John
    Carrick
    Higher Park Royd Drive
    HX6 3HU Ripponden Sowerby Bridge
    West Yorkshire
    Director
    Carrick
    Higher Park Royd Drive
    HX6 3HU Ripponden Sowerby Bridge
    West Yorkshire
    BritishStockbroker11590050001
    HASTINGS, Stephen
    Glenthorn 87 Bradford Road
    WF1 2AA Wakefield
    West Yorkshire
    Director
    Glenthorn 87 Bradford Road
    WF1 2AA Wakefield
    West Yorkshire
    EnglandBritishStockbroker11590060001
    HOULSTON, Sarah Margaret Mary
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritishChief Operating Officer275389200001
    IRVING, Robert
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    ScotlandBritishHead Of Business Support - Newcastle172668020001
    LEGGE, Christopher David
    The Old House
    Kingsclere
    RG20 5SP Newbury
    Berks
    Director
    The Old House
    Kingsclere
    RG20 5SP Newbury
    Berks
    United KingdomBritishStockbroker4221250001
    MUIR, Christopher James
    Holly House
    36 North Street
    CM6 1BA Great Dunmow
    Essex
    Director
    Holly House
    36 North Street
    CM6 1BA Great Dunmow
    Essex
    United KingdomBritishStockbroker107665730001
    PICKERING, Robert Frank
    43 Throstle Nest Close
    LS21 2RR Otley
    West Yorkshire
    Director
    43 Throstle Nest Close
    LS21 2RR Otley
    West Yorkshire
    BritishStockbroker11590040001
    WAUGH, Ian Lister
    Farringford 373 Barnsley Road
    WF2 6AS Wakefield
    West Yorkshire
    Director
    Farringford 373 Barnsley Road
    WF2 6AS Wakefield
    West Yorkshire
    BritishStockbroker11590030001
    WILD, Steven John
    36 Warren Park
    Hove Edge
    HD6 2RR Brighouse
    West Yorkshire
    Director
    36 Warren Park
    Hove Edge
    HD6 2RR Brighouse
    West Yorkshire
    BritishStockbroker53516470001
    WILKINSON, Richard David
    Glenparke Otley Road
    Eldwick
    BD16 3DE Bingley
    West Yorkshire
    Director
    Glenparke Otley Road
    Eldwick
    BD16 3DE Bingley
    West Yorkshire
    BritishStockbroker58803210001
    WRIGHT, Angela
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritishCompany Secretary91044860001

    Who are the persons with significant control of B.L.NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brewin Dolphin Holdings Limited
    Smithfield Street
    EC1A 9BD London
    12
    England
    Mar 07, 2025
    Smithfield Street
    EC1A 9BD London
    12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number02685806
    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.
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Apr 06, 2016
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02135876
    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.

    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