EXPERIAN NOMINEES LIMITED
Overview
| Company Name | EXPERIAN NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01046549 |
| 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 EXPERIAN NOMINEES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EXPERIAN NOMINEES LIMITED located?
| Registered Office Address | The Sir John Peace Building Experian Way Ng2 Business Park NG80 1ZZ Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXPERIAN NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| W.L. NOMINEES LIMITED | Mar 17, 1972 | Mar 17, 1972 |
What are the latest accounts for EXPERIAN 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 EXPERIAN NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for EXPERIAN NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sarah Roberta Henry as a secretary on Oct 16, 2024 | 2 pages | AP03 | ||
Termination of appointment of Ronan Hanna as a secretary on Oct 16, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Antony Jonathan Ward Barnes as a director on Oct 27, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Edward Pepper on Oct 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel Tristan Lilley on Oct 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Karen Julia Greenwood on Oct 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Antony Jonathan Ward Barnes on Oct 01, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Ronan Hanna on Oct 01, 2022 | 1 pages | CH03 | ||
Termination of appointment of Paul Alan Atkinson as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Who are the officers of EXPERIAN NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENRY, Sarah Roberta | Secretary | Experian Way Ng2 Business Park NG80 1ZZ Nottingham The Sir John Peace Building | 330978120001 | |||||||
| GREENWOOD, Karen Julia | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | United Kingdom | British | 235356920001 | |||||
| LILLEY, Daniel Tristan | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | England | British | 220677290002 | |||||
| PEPPER, Mark Edward | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | United Kingdom | British | 125266120002 | |||||
| ARMITAGE, Harry Douglas | Secretary | 3 Hey Croft Old Hall Park Whitefield M45 7HX Manchester Lancashire | British | 6065470002 | ||||||
| DALTON, Janet | Secretary | 79 Whittaker Lane Prestwich M25 1ET Manchester | British | 58230210001 | ||||||
| GREENWOOD, Karen Julia | Secretary | 7 Royal Gardens Ramsbottom BL0 9SB Bury Lancashire | British | 76509640002 | ||||||
| HANNA, Ronan | Secretary | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | 155712990001 | |||||||
| READ, Alice | Secretary | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | Other | 127448270003 | ||||||
| RENSHAW, William George | Secretary | 5 Shoreditch Close Heaton Moor SK4 4RW Stockport Cheshire | British | 40237610001 | ||||||
| ATKINSON, Paul Alan | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | Ireland | British | 24690750005 | |||||
| BARNES, Antony Jonathan Ward | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | England | British | 170275440002 | |||||
| BLYTHE, Peter Jens | Director | Northen Cross Malahide Road Dublin 17 Newenham House Ireland | England | British | 50929210004 | |||||
| BROMLEY, Alexander John | Director | Northern Cross Malahide Road Newenham House Ireland | United Kingdom | British | 167174650001 | |||||
| COOPER, Paul Graeme | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | England | British | 24038500004 | |||||
| COOPER, Paul Graeme | Director | 72 Woodfield Road Cheadle Hulme SK8 7JS Stockport Cheshire | United Kingdom | British | 24038500001 | |||||
| DAVIS, Donald Fuller | Director | 60 Pebblemoor Edlesborough LU6 2HZ Dunstable Bedfordshire | United Kingdom | America Usa | 50357370002 | |||||
| MORRIS, David | Director | 4 Greenmount Drive Greenmount BL8 4HA Bury Lancashire | British | 3442030001 | ||||||
| WEIGH, Peter Langford | Director | 191 Windlehurst Road High Lane SK6 8AG Stockport Cheshire | British | 318550002 |
Who are the persons with significant control of EXPERIAN NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Experian Finance Plc | Apr 06, 2016 | Experian Way Ng2 Business Park NG80 1ZZ Nottingham The Sir John Peace Building England | 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