KNIGHT FRANK (NOMINEES) LIMITED
Overview
| Company Name | KNIGHT FRANK (NOMINEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01199218 |
| 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 KNIGHT FRANK (NOMINEES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KNIGHT FRANK (NOMINEES) LIMITED located?
| Registered Office Address | 55 Baker Street W1U 8AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KNIGHT FRANK (NOMINEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KNIGHT FRANK & RUTLEY (NOMINEES) LIMITED | Feb 05, 1975 | Feb 05, 1975 |
What are the latest accounts for KNIGHT FRANK (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 KNIGHT FRANK (NOMINEES) LIMITED?
| Last Confirmation Statement Made Up To | Apr 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2026 |
| Overdue | No |
What are the latest filings for KNIGHT FRANK (NOMINEES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 16, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Appointment of Mr Anthony Richard Duggan as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Abigail as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Clifton as a director on May 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Abigail as a director on May 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Stuart Tweedie as a director on May 28, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 16, 2025 with updates | 4 pages | CS01 | ||||||||||
Cessation of Knight Frank Llp as a person with significant control on Mar 13, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Knight Frank Holdings Limited as a person with significant control on Mar 13, 2025 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Vanessa Jane Shakespeare as a secretary on Feb 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy Christopher Sinclair Hyatt as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Stuart Tweedie as a secretary on Feb 01, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alistair Charles Elliott as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Beardmore-Gray as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Who are the officers of KNIGHT FRANK (NOMINEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAKESPEARE, Vanessa Jane | Secretary | Baker Street W1U 8AN London 55 | 305208570001 | |||||||
| BEARDMORE-GRAY, William | Director | Baker Street W1U 8AN London 55 | England | British | 141912210001 | |||||
| CLIFTON, Stephen James | Director | Baker Street W1U 8AN London 55 | England | British | 141885800002 | |||||
| DUGGAN, Anthony Richard | Director | Baker Street W1U 8AN London 55 | England | British | 281794860001 | |||||
| JORDAN, Natalie Louise | Secretary | Baker Street W1U 8AN London 55 | British | 70359420034 | ||||||
| STAFFORD ALLEN, Nigel Garth | Secretary | Tudor Lodgings Castle Acre PE32 2AN Kings Lynn Norfolk | British | 27563510002 | ||||||
| TWEEDIE, Matthew Stuart | Secretary | Baker Street W1U 8AN London 55 | 264204140001 | |||||||
| ABIGAIL, Richard | Director | Baker Street W1U 8AN London 55 | United Kingdom | British | 261210610001 | |||||
| DIGGINS, John Edward | Director | Warren Garth The Drive SM2 7DH South Cheam Surrey | United Kingdom | British | 99846130001 | |||||
| EDGE, John Arthur | Director | The Drive Cottage 15 The Drive TN13 3AB Sevenoaks Kent | United Kingdom | British | 158511910001 | |||||
| ELLIOTT, Alistair Charles | Director | Castello Avenue Putney SW15 6EA London 6 | England | British | 54725130004 | |||||
| HAY, Andrew Arthur George, Lord | Director | Hook Norton Road Great Rollright OX7 5SD Chipping Norton Berryfield Farm Oxfordshire England | England | British | 141388370003 | |||||
| HYATT, Timothy Christopher Sinclair | Director | Baker Street W1U 8AN London 55 | England | British | 268605330001 | |||||
| MARTIN, John Howard Sherwell | Director | Rowlands Court Newchapel Road RH7 6BJ Lingfield Surrey | England | British | 4634900001 | |||||
| RAMSAY, Patrick William Maule | Director | Burmington Grange Cherington CV36 5HZ Shipton On Stour Warwickshire | United Kingdom | British | 54725640004 | |||||
| THOMLINSON, Nicholas Howard | Director | 118 Home Park Road SW19 7HU London | United Kingdom | British | 43736910001 | |||||
| TWEEDIE, Matthew Stuart | Director | Baker Street W1U 8AN London 55 | England | British | 120223900006 | |||||
| YATES, William Hugh | Director | 42 Bloomfield Terrace SW1W 8BQ London | British | 143914230001 |
Who are the persons with significant control of KNIGHT FRANK (NOMINEES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Knight Frank Holdings Limited | Mar 13, 2025 | Baker Street W1U 8AN London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Knight Frank Llp | Apr 06, 2016 | Baker Street W1U 8AN London 55 England | Yes | ||||||||||
| |||||||||||||
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