SYNDICATE NOMINEES LIMITED

SYNDICATE NOMINEES LIMITED

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

    Company NameSYNDICATE NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01183785
    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 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 AddressNo

    What are the latest accounts for SYNDICATE 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 SYNDICATE NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for SYNDICATE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 09, 2025 with updates

    5 pagesCS01

    Appointment of Mr David Hywel Edwards as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Gary Moore as a director on May 01, 2025

    1 pagesTM01

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

    8 pagesAA

    Confirmation statement made on Aug 09, 2024 with updates

    5 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Aug 09, 2023 with updates

    5 pagesCS01

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

    8 pagesAA

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Aug 23, 2022 with updates

    5 pagesCS01

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

    7 pagesAA

    Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on Oct 19, 2021

    1 pagesAD01

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Confirmation statement made on Sep 07, 2021 with updates

    5 pagesCS01

    Director's details changed for Mark Stevens on Sep 07, 2021

    2 pagesCH01

    Director's details changed for Gary Moore on Sep 07, 2021

    2 pagesCH01

    Change of details for National Westminster Bank Plc as a person with significant control on Dec 14, 2018

    2 pagesPSC05

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

    7 pagesAA

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

    8 pagesAA

    Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020

    1 pagesCH04

    Confirmation statement made on Sep 10, 2020 with updates

    5 pagesCS01

    Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on Nov 07, 2019

    1 pagesAD01

    Appointment of Mark Stevens as a director on Sep 30, 2019

    2 pagesAP01

    Who are the officers of SYNDICATE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    EDWARDS, David Hywel
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    ScotlandBritish335457830001
    STEVENS, Mark
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish262912910001
    ALLEN, Merle
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    164510030001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    CASTRO, Marcos
    10 Maidenshaw Road
    KT19 8HE Epsom
    Surrey
    Secretary
    10 Maidenshaw Road
    KT19 8HE Epsom
    Surrey
    Other109248350001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    COOMBS, John Louis
    31 Trafalgar Avenue
    EN10 7DJ Broxbourne
    Hertfordshire
    Secretary
    31 Trafalgar Avenue
    EN10 7DJ Broxbourne
    Hertfordshire
    British65922460001
    COOMBS, John Louis
    31 Trafalgar Avenue
    EN10 7DJ Broxbourne
    Hertfordshire
    Secretary
    31 Trafalgar Avenue
    EN10 7DJ Broxbourne
    Hertfordshire
    British65922460001
    JONES, Moira Jean
    13 Paxton Close
    Kew
    TW9 2AW Richmond
    Surrey
    Secretary
    13 Paxton Close
    Kew
    TW9 2AW Richmond
    Surrey
    British7782670001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    NOLAN, Veronica Mary
    58 Leman Street
    E1 8EU London
    Secretary
    58 Leman Street
    E1 8EU London
    Irish69356570001
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166677440001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    149127430001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    BALKWILL, Carole Ann
    6 Roselands Avenue
    EN11 9BE Hoddesdon
    Hertfordshire
    Director
    6 Roselands Avenue
    EN11 9BE Hoddesdon
    Hertfordshire
    British44119660001
    BEEDEN, Valerie
    29 Mill Road
    Henham
    CM22 6AD Bishops Stortford
    Hertfordshire
    Director
    29 Mill Road
    Henham
    CM22 6AD Bishops Stortford
    Hertfordshire
    British7782680001
    BYRNE, Judith Elizabeth
    22 Howard Road
    BR1 3QJ Bromley
    Kent
    Director
    22 Howard Road
    BR1 3QJ Bromley
    Kent
    British44119750001
    COOMBS, John Louis
    31 Trafalgar Avenue
    EN10 7DJ Broxbourne
    Hertfordshire
    Director
    31 Trafalgar Avenue
    EN10 7DJ Broxbourne
    Hertfordshire
    British65922460001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    EARLL, Robert Anthony
    142 Abbotsweld
    CM18 6TJ Harlow
    Essex
    Director
    142 Abbotsweld
    CM18 6TJ Harlow
    Essex
    British7782690001
    ELLIS, Terry
    14 Reynolds Gate
    South Woodham Ferrers
    CM3 5FA Chelmsford
    Essex
    Director
    14 Reynolds Gate
    South Woodham Ferrers
    CM3 5FA Chelmsford
    Essex
    British45666550001
    FAIRBRASS, Joanne
    57 Hedingham Road
    RM8 2NA Dagenham
    Essex
    Director
    57 Hedingham Road
    RM8 2NA Dagenham
    Essex
    British52551640001
    GRAVETT, Keith Ronald
    6 Orchis Grove
    Badgers Dene
    RM17 5JG Grays
    Essex
    Director
    6 Orchis Grove
    Badgers Dene
    RM17 5JG Grays
    Essex
    British69359110001
    GUTTERIDGE, Rosalind Mary
    42 Straightsmouth
    Greenwich
    SE10 9LD London
    Director
    42 Straightsmouth
    Greenwich
    SE10 9LD London
    British45666630001
    HART, Kenneth John
    Ivy House 43 Main Street
    Mursley
    MK17 0RT Milton Keynes
    Buckinghamshire
    Director
    Ivy House 43 Main Street
    Mursley
    MK17 0RT Milton Keynes
    Buckinghamshire
    British54095080001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    HOWARTH, Simon
    48 Mayne Crest
    Chelmsford
    CM1 5UB Essex
    Director
    48 Mayne Crest
    Chelmsford
    CM1 5UB Essex
    British48706190001
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    JONES, Moira Jean
    13 Paxton Close
    Kew
    TW9 2AW Richmond
    Surrey
    Director
    13 Paxton Close
    Kew
    TW9 2AW Richmond
    Surrey
    British7782670001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LIDBURY, Mark
    33 Standard Road
    EN3 6DP Enfield
    Middlesex
    Director
    33 Standard Road
    EN3 6DP Enfield
    Middlesex
    British69359060001
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MACE, Deborah
    154 Slewins Lane
    RM11 2BS Hornchurch
    Essex
    Director
    154 Slewins Lane
    RM11 2BS Hornchurch
    Essex
    British69359020001
    MCARTHUR, Ian Smith Hillcoat
    33 Kenilworth Road
    Bow
    E3 5RH London
    Director
    33 Kenilworth Road
    Bow
    E3 5RH London
    British7782750001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number00929027
    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