S. N. C. NOMINEES LIMITED
Overview
| Company Name | S. N. C. NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02098139 |
| 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 S. N. C. NOMINEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is S. N. C. NOMINEES LIMITED located?
| Registered Office Address | 2 King Edward Street EC1A 1HQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of S. N. C. NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHISWELL STREET NOMINEES LIMITED | Jul 09, 1987 | Jul 09, 1987 |
| PELARGIR COMPANY LIMITED | Feb 09, 1987 | Feb 09, 1987 |
What are the latest accounts for S. N. C. 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 S. N. C. NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for S. N. C. NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Appointment of John Merriman as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Howard Redvers Lee as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip John Wood as a director on Sep 07, 2019 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Howard Redvers Lee as a director on Sep 07, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Philip John Wood on Nov 15, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2017 with updates | 8 pages | CS01 | ||
Appointment of Mr Mark David Stephenson-Pope as a director on Nov 01, 2016 | 2 pages | AP01 | ||
Who are the officers of S. N. C. NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | King Edward Street EC1A 1HQ London 2 United Kingdom |
| 93977210001 | ||||||||||
| MERRIMAN, John | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 286883540001 | |||||||||
| STEPHENSON-POPE, Mark David | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 217689990001 | |||||||||
| CLIFTON, Roger Cheston | Secretary | April Cottage 34 Potters Lane Send GU23 7AL Woking Surrey | British | 8089410001 | ||||||||||
| GARWOOD, John Raymond | Secretary | 56 Madeira Park TN2 5SX Tunbridge Wells Kent | British | 6767890001 | ||||||||||
| GIRLING, Anne Christine | Secretary | 5 Walden Road RM11 2JT Hornchurch Essex | British | 49332770002 | ||||||||||
| RICHARDS, Marilyn Ivy | Secretary | 6 Garbutt Road RM14 2XA Upminster Essex | British | 42092580001 | ||||||||||
| SEARLE, Debra Anne | Secretary | 38 Roding Way RM13 9QD Rainham Essex | British | 36706250001 | ||||||||||
| ANDREWS, Richard John | Director | Top Flat 27 Sekforde Street EC1R 0HH London | British | 56597280002 | ||||||||||
| DOBINSON, Arthur Leslie | Director | 116 Southborough Road BR1 2ER Bickley Kent | British | 12389810001 | ||||||||||
| GARWOOD, John Raymond | Director | 56 Madeira Park TN2 5SX Tunbridge Wells Kent | United Kingdom | British | 6767890001 | |||||||||
| GIRLING, Anne Christine | Director | 5 Walden Road RM11 2JT Hornchurch Essex | British | 49332770002 | ||||||||||
| GOODERUM, Stephen Paul | Director | 138 Sutherland Avenue W9 1HP London | American | 73153300001 | ||||||||||
| HAYDEN, Martin Frederick | Director | Briar Cottage 2 Wigginton Bottom Wigginton HP23 6HN Tring Hertfordshire | British | 61155970003 | ||||||||||
| HEATH, Michael Robert | Director | The Kiln House 22 Hippodrome Mews Holland Park W11 4NN London | British | 51825270001 | ||||||||||
| JONES, Richard Ian | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 159225600001 | |||||||||
| LANGHAM, Carol Ann | Director | 30 Sandford Road BR2 9AW Bromley Kent | Canadian | 6188570001 | ||||||||||
| LEE, Jonathan Howard Redvers | Director | King Edward Street EC1A 1HQ London 2 | England | British | 156416990001 | |||||||||
| LEWIS, Bernadette | Director | 40 Ladysmith Road EN1 3AA Enfield Middlesex | England | British | 71993580001 | |||||||||
| LEWIS, David Alasdair | Director | Flat 15 New River Head 173 Rosebery Avenue EC1R 4UJ London | British | 75114190002 | ||||||||||
| LOUIS, Mark James | Director | 186 Southgate Road Islington N1 3HU London | British | 39763820001 | ||||||||||
| PARKER, David Marcus | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 121484230001 | |||||||||
| PEARSON, Keith Lindsay | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 91731520002 | |||||||||
| REGAN, Joseph Francis | Director | 40 Townshend Road NW8 6LE London | American | 74549220001 | ||||||||||
| REYNOLDS, Christopher Ian | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 140225680001 | |||||||||
| SEARLE, Debra Anne | Director | 38 Roding Way RM13 9QD Rainham Essex | British | 36706250001 | ||||||||||
| SPANNER, Trevor William | Director | 2 Church Close WD7 8BJ Radlett Hertfordshire | England | British | 59939390002 | |||||||||
| SPARBER, Lubomir | Director | Firthdene 21 Alders Road RH2 0EA Reigate Surrey | England | British | 6768170001 | |||||||||
| THOMSON, David Fraser | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 74549300002 | |||||||||
| WATSON, Simon Donald | Director | 57 Holley Road Wellington Court W3 7TR London | British | 28918520002 | ||||||||||
| WOOD, Philip John | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | England | British | 173550830002 |
Who are the persons with significant control of S. N. C. NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Merrill Lynch International | Dec 13, 2016 | King Edward Street EC1A 1HQ London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Smith Bros Limited | Apr 06, 2016 | King Edward Street EC1A 1HQ London 2 United Kingdom | 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