SYNDICATE NOMINEES LIMITED
Overview
| Company Name | SYNDICATE NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01183785 |
| 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 SYNDICATE NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SYNDICATE NOMINEES LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SYNDICATE NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SYNDICATE NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for SYNDICATE NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 09, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Hywel Edwards as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Moore as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2023 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Aug 23, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on Oct 19, 2021 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Sep 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mark Stevens on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Gary Moore on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Change of details for National Westminster Bank Plc as a person with significant control on Dec 14, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Sep 10, 2020 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on Nov 07, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mark Stevens as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of SYNDICATE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
| EDWARDS, David Hywel | Director | EC2M 4AA London 250 Bishopsgate England | Scotland | British | 335457830001 | |||||||||
| STEVENS, Mark | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 262912910001 | |||||||||
| ALLEN, Merle | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | 164510030001 | |||||||||||
| BERESFORD, Robyn Fay | Secretary | West Bryson Road EH11 1BN Edinburgh 21/5 | Other | 132316300001 | ||||||||||
| CASTRO, Marcos | Secretary | 10 Maidenshaw Road KT19 8HE Epsom Surrey | Other | 109248350001 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| COOMBS, John Louis | Secretary | 31 Trafalgar Avenue EN10 7DJ Broxbourne Hertfordshire | British | 65922460001 | ||||||||||
| COOMBS, John Louis | Secretary | 31 Trafalgar Avenue EN10 7DJ Broxbourne Hertfordshire | British | 65922460001 | ||||||||||
| JONES, Moira Jean | Secretary | 13 Paxton Close Kew TW9 2AW Richmond Surrey | British | 7782670001 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| NOLAN, Veronica Mary | Secretary | 58 Leman Street E1 8EU London | Irish | 69356570001 | ||||||||||
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 166677440001 | |||||||||||
| WALLACE, Barbara Charlotte | Secretary | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn | 149127430001 | |||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| BALKWILL, Carole Ann | Director | 6 Roselands Avenue EN11 9BE Hoddesdon Hertfordshire | British | 44119660001 | ||||||||||
| BEEDEN, Valerie | Director | 29 Mill Road Henham CM22 6AD Bishops Stortford Hertfordshire | British | 7782680001 | ||||||||||
| BYRNE, Judith Elizabeth | Director | 22 Howard Road BR1 3QJ Bromley Kent | British | 44119750001 | ||||||||||
| COOMBS, John Louis | Director | 31 Trafalgar Avenue EN10 7DJ Broxbourne Hertfordshire | British | 65922460001 | ||||||||||
| CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| EARLL, Robert Anthony | Director | 142 Abbotsweld CM18 6TJ Harlow Essex | British | 7782690001 | ||||||||||
| ELLIS, Terry | Director | 14 Reynolds Gate South Woodham Ferrers CM3 5FA Chelmsford Essex | British | 45666550001 | ||||||||||
| FAIRBRASS, Joanne | Director | 57 Hedingham Road RM8 2NA Dagenham Essex | British | 52551640001 | ||||||||||
| GRAVETT, Keith Ronald | Director | 6 Orchis Grove Badgers Dene RM17 5JG Grays Essex | British | 69359110001 | ||||||||||
| GUTTERIDGE, Rosalind Mary | Director | 42 Straightsmouth Greenwich SE10 9LD London | British | 45666630001 | ||||||||||
| HART, Kenneth John | Director | Ivy House 43 Main Street Mursley MK17 0RT Milton Keynes Buckinghamshire | British | 54095080001 | ||||||||||
| HOPKINS, Richard James | Director | Flat 4 Kings View Court 115 Ridgway Wimbledon SW19 4RW London | England | British | 92378040002 | |||||||||
| HOWARTH, Simon | Director | 48 Mayne Crest Chelmsford CM1 5UB Essex | British | 48706190001 | ||||||||||
| JACKSON, James Anthony | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 154943750001 | |||||||||
| JONES, Moira Jean | Director | 13 Paxton Close Kew TW9 2AW Richmond Surrey | British | 7782670001 | ||||||||||
| LEA, John Albert | Director | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| LIDBURY, Mark | Director | 33 Standard Road EN3 6DP Enfield Middlesex | British | 69359060001 | ||||||||||
| MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | 81529340002 | |||||||||
| MACE, Deborah | Director | 154 Slewins Lane RM11 2BS Hornchurch Essex | British | 69359020001 | ||||||||||
| MCARTHUR, Ian Smith Hillcoat | Director | 33 Kenilworth Road Bow E3 5RH London | British | 7782750001 |
Who are the persons with significant control of SYNDICATE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Westminster Bank Plc | Apr 06, 2016 | Bishopsgate EC2M 4AA London 250 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