NCL (NOMINEES) LIMITED

NCL (NOMINEES) LIMITED

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

    Company NameNCL (NOMINEES) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02056180
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NCL (NOMINEES) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NCL (NOMINEES) LIMITED located?

    Registered Office Address
    45 Gresham Street
    EC2V 7BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NCL (NOMINEES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIVISON CANTRADE (NOMINEES) LIMITEDOct 28, 1986Oct 28, 1986
    CASTLEDENS LIMITEDSep 18, 1986Sep 18, 1986

    What are the latest accounts for NCL (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 NCL (NOMINEES) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueYes

    What are the latest filings for NCL (NOMINEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 01, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

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

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on May 28, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - transfer of shares 28/05/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Zoe Preston as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Ms Charlotte Davies on Nov 25, 2024

    2 pagesCH01

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Charlotte Davies as a secretary on Mar 31, 2024

    2 pagesAP03

    Appointment of Ms Charlotte Davies as a director on Mar 31, 2024

    2 pagesAP01

    Termination of appointment of Gavin Raymond White as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024

    1 pagesTM02

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Appointment of Mr Gavin Raymond White as a director on May 19, 2023

    2 pagesAP01

    Appointment of Ms Zoe Preston as a director on May 19, 2023

    2 pagesAP01

    Termination of appointment of Charlotte Davies as a director on May 19, 2023

    1 pagesTM01

    Termination of appointment of Christopher Woodhouse as a director on May 19, 2023

    1 pagesTM01

    Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023

    1 pagesTM01

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Who are the officers of NCL (NOMINEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    321670740001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish300368290002
    MUSTAFFA, Muhammad Faqihuddin Bin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandMalaysian278441630002
    BOYCE, Janet Rosemary Zillah
    4 Nesbitt Square
    SE19 3AB London
    Secretary
    4 Nesbitt Square
    SE19 3AB London
    British1906400001
    HAWKINS, Brian Ernest
    14 Holly Hill Drive
    SM7 2BD Banstead
    Surrey
    Secretary
    14 Holly Hill Drive
    SM7 2BD Banstead
    Surrey
    British22231300001
    PREDDY, Alice Cresten
    36 Old Hill
    Green Street Green
    BR6 6BN Orpington
    Kent
    Secretary
    36 Old Hill
    Green Street Green
    BR6 6BN Orpington
    Kent
    British54156260002
    ROSE, Martin John
    25 Moorgate
    London
    EC2R 6AY
    Secretary
    25 Moorgate
    London
    EC2R 6AY
    British147513950001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    British151964690001
    VALLANCE, Richard Frederick
    Westering
    Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    Secretary
    Westering
    Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    British29591310002
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287111250001
    ALEXANDER, Gordon Ralph Douglas
    Wretham Lodge
    Church Road, Wretham
    IP24 1RL Thetford
    Norfolk
    Director
    Wretham Lodge
    Church Road, Wretham
    IP24 1RL Thetford
    Norfolk
    EnglandBritish50787070002
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    BARBER, David Robert
    Maysland Farm
    Great Easton
    CM6 2DH Essex
    Director
    Maysland Farm
    Great Easton
    CM6 2DH Essex
    British79841510001
    BERKELEY, Roger Maurice
    Hoggeshaws
    Milstead
    ME9 0SA Sittingbourne
    Kent
    Director
    Hoggeshaws
    Milstead
    ME9 0SA Sittingbourne
    Kent
    British35167520001
    BOADLE, Jeremy Tristan
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    United KingdomBritish80749880019
    BOURNE, Richard
    Hopton
    Jumps Road, Churt
    GU10 2LD Farnham
    Surrey
    Director
    Hopton
    Jumps Road, Churt
    GU10 2LD Farnham
    Surrey
    British32098610002
    BOYLE, Eric James
    Mount Pleasant House
    Maidstone Road
    TN12 9AG Marden
    Kent
    Director
    Mount Pleasant House
    Maidstone Road
    TN12 9AG Marden
    Kent
    United KingdomBritish31257760002
    BUCHAN, Iain Francis Wauchope
    144 Bronsart Road
    SW6 6AB London
    Director
    144 Bronsart Road
    SW6 6AB London
    British14270540001
    BUCHANAN - JARDINE, Charles James
    27 Queens Gate
    Place Mews
    SW7 5BG London
    Director
    27 Queens Gate
    Place Mews
    SW7 5BG London
    British21417130002
    CANNON BROOKES, Markham
    6a Pembroke Gardens
    W8 6HS London
    Director
    6a Pembroke Gardens
    W8 6HS London
    EnglandBritish2534870001
    CHETWODE, Philip, Lord
    The Mill House
    Chilton Foliat
    Hungerford
    Berkshire
    Director
    The Mill House
    Chilton Foliat
    Hungerford
    Berkshire
    British31753980001
    COBB, David Martin
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Director
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    United KingdomBritish30720280001
    COBHAM, The Right Honourable The Viscount, Honourable
    28 Abbey Gardens
    NW8 9AT London
    Director
    28 Abbey Gardens
    NW8 9AT London
    British2463180003
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish300368290001
    DENNIS, Nicholas Wesley
    Old Plough Farmhouse
    Wildhern
    SP11 0JE Andover
    Hampshire
    Director
    Old Plough Farmhouse
    Wildhern
    SP11 0JE Andover
    Hampshire
    United KingdomBritish57971040002
    DIGNUM, Susan Michelle
    37 Stanmore Road
    TW9 2DE Richmond
    Surrey
    Director
    37 Stanmore Road
    TW9 2DE Richmond
    Surrey
    British38560880002
    DIGNUM, Susan Michelle
    Gable End Woodvill Road
    KT22 7BP Leatherhead
    Surrey
    Director
    Gable End Woodvill Road
    KT22 7BP Leatherhead
    Surrey
    United KingdomBritish38560880003
    DIGNUM, Susan Michelle
    37 Stanmore Road
    TW9 2DE Richmond
    Surrey
    Director
    37 Stanmore Road
    TW9 2DE Richmond
    Surrey
    British38560880002
    EDDLESTON, Roger Thomas
    42 Burdon Lane
    Cheam
    SM2 7PT Sutton
    Surrey
    Director
    42 Burdon Lane
    Cheam
    SM2 7PT Sutton
    Surrey
    United KingdomBritish1906420001
    FELTON, Keith David
    Highclere
    Oak Way
    RH2 7ES Reigate
    Surrey
    Director
    Highclere
    Oak Way
    RH2 7ES Reigate
    Surrey
    United KingdomBritish33991890004
    FERNANDES, Peter Luis
    Pond Cottage
    Langham
    CO4 5PS Colchester
    Essex
    Director
    Pond Cottage
    Langham
    CO4 5PS Colchester
    Essex
    EnglandBritish57692310001
    FISHER, Anthony Bruce
    Wootton Grange
    Sandy Lane, Boars Hill
    OX1 5HN Oxford
    Oxfordshire
    Director
    Wootton Grange
    Sandy Lane, Boars Hill
    OX1 5HN Oxford
    Oxfordshire
    United KingdomBritish23217790004
    FRANK, Carel Felix
    5 St Peters Villas
    Hammersmith
    W6 9BQ London
    Director
    5 St Peters Villas
    Hammersmith
    W6 9BQ London
    British38580530001
    FULLERTON-BATTEN, William Andrew
    Church Lane
    CR6 9PG Chelsham
    Little Commons
    Surrey
    Director
    Church Lane
    CR6 9PG Chelsham
    Little Commons
    Surrey
    British129723220002
    GODWIN, David Ross
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    EnglandBritish182342420001

    Who are the persons with significant control of NCL (NOMINEES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01913794
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NCL (NOMINEES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2025Commencement of winding up
    Sep 01, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Clare Lloyd
    S&W Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG London
    practitioner
    S&W Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG London
    Henry Anthony Shinners
    C/O Restructuring S&W Partners Llp 45 Gresham Street
    EC2V 7BG London
    practitioner
    C/O Restructuring S&W Partners Llp 45 Gresham Street
    EC2V 7BG London

    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