S. N. C. NOMINEES LIMITED

S. N. C. NOMINEES LIMITED

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

    Company NameS. N. C. NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02098139
    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 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 AddressNo

    What were the previous names of S. N. C. NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHISWELL STREET NOMINEES LIMITEDJul 09, 1987Jul 09, 1987
    PELARGIR COMPANY LIMITEDFeb 09, 1987Feb 09, 1987

    What are the latest accounts for S. N. C. 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 S. N. C. NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for S. N. C. NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

    Appointment of John Merriman as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Howard Redvers Lee as a director on Sep 01, 2021

    1 pagesTM01

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Philip John Wood as a director on Sep 07, 2019

    1 pagesTM01

    Appointment of Mr Jonathan Howard Redvers Lee as a director on Sep 07, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for Philip John Wood on Nov 15, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    8 pagesCS01

    Appointment of Mr Mark David Stephenson-Pope as a director on Nov 01, 2016

    2 pagesAP01

    Who are the officers of S. N. C. NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERRILL LYNCH CORPORATE SERVICES LIMITED
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4929251
    93977210001
    MERRIMAN, John
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish286883540001
    STEPHENSON-POPE, Mark David
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish217689990001
    CLIFTON, Roger Cheston
    April Cottage 34 Potters Lane
    Send
    GU23 7AL Woking
    Surrey
    Secretary
    April Cottage 34 Potters Lane
    Send
    GU23 7AL Woking
    Surrey
    British8089410001
    GARWOOD, John Raymond
    56 Madeira Park
    TN2 5SX Tunbridge Wells
    Kent
    Secretary
    56 Madeira Park
    TN2 5SX Tunbridge Wells
    Kent
    British6767890001
    GIRLING, Anne Christine
    5 Walden Road
    RM11 2JT Hornchurch
    Essex
    Secretary
    5 Walden Road
    RM11 2JT Hornchurch
    Essex
    British49332770002
    RICHARDS, Marilyn Ivy
    6 Garbutt Road
    RM14 2XA Upminster
    Essex
    Secretary
    6 Garbutt Road
    RM14 2XA Upminster
    Essex
    British42092580001
    SEARLE, Debra Anne
    38 Roding Way
    RM13 9QD Rainham
    Essex
    Secretary
    38 Roding Way
    RM13 9QD Rainham
    Essex
    British36706250001
    ANDREWS, Richard John
    Top Flat 27 Sekforde Street
    EC1R 0HH London
    Director
    Top Flat 27 Sekforde Street
    EC1R 0HH London
    British56597280002
    DOBINSON, Arthur Leslie
    116 Southborough Road
    BR1 2ER Bickley
    Kent
    Director
    116 Southborough Road
    BR1 2ER Bickley
    Kent
    British12389810001
    GARWOOD, John Raymond
    56 Madeira Park
    TN2 5SX Tunbridge Wells
    Kent
    Director
    56 Madeira Park
    TN2 5SX Tunbridge Wells
    Kent
    United KingdomBritish6767890001
    GIRLING, Anne Christine
    5 Walden Road
    RM11 2JT Hornchurch
    Essex
    Director
    5 Walden Road
    RM11 2JT Hornchurch
    Essex
    British49332770002
    GOODERUM, Stephen Paul
    138 Sutherland Avenue
    W9 1HP London
    Director
    138 Sutherland Avenue
    W9 1HP London
    American73153300001
    HAYDEN, Martin Frederick
    Briar Cottage 2 Wigginton Bottom
    Wigginton
    HP23 6HN Tring
    Hertfordshire
    Director
    Briar Cottage 2 Wigginton Bottom
    Wigginton
    HP23 6HN Tring
    Hertfordshire
    British61155970003
    HEATH, Michael Robert
    The Kiln House
    22 Hippodrome Mews Holland Park
    W11 4NN London
    Director
    The Kiln House
    22 Hippodrome Mews Holland Park
    W11 4NN London
    British51825270001
    JONES, Richard Ian
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish159225600001
    LANGHAM, Carol Ann
    30 Sandford Road
    BR2 9AW Bromley
    Kent
    Director
    30 Sandford Road
    BR2 9AW Bromley
    Kent
    Canadian6188570001
    LEE, Jonathan Howard Redvers
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    EnglandBritish156416990001
    LEWIS, Bernadette
    40 Ladysmith Road
    EN1 3AA Enfield
    Middlesex
    Director
    40 Ladysmith Road
    EN1 3AA Enfield
    Middlesex
    EnglandBritish71993580001
    LEWIS, David Alasdair
    Flat 15 New River Head
    173 Rosebery Avenue
    EC1R 4UJ London
    Director
    Flat 15 New River Head
    173 Rosebery Avenue
    EC1R 4UJ London
    British75114190002
    LOUIS, Mark James
    186 Southgate Road
    Islington
    N1 3HU London
    Director
    186 Southgate Road
    Islington
    N1 3HU London
    British39763820001
    PARKER, David Marcus
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish121484230001
    PEARSON, Keith Lindsay
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish91731520002
    REGAN, Joseph Francis
    40 Townshend Road
    NW8 6LE London
    Director
    40 Townshend Road
    NW8 6LE London
    American74549220001
    REYNOLDS, Christopher Ian
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United KingdomBritish140225680001
    SEARLE, Debra Anne
    38 Roding Way
    RM13 9QD Rainham
    Essex
    Director
    38 Roding Way
    RM13 9QD Rainham
    Essex
    British36706250001
    SPANNER, Trevor William
    2 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    Director
    2 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    EnglandBritish59939390002
    SPARBER, Lubomir
    Firthdene
    21 Alders Road
    RH2 0EA Reigate
    Surrey
    Director
    Firthdene
    21 Alders Road
    RH2 0EA Reigate
    Surrey
    EnglandBritish6768170001
    THOMSON, David Fraser
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United KingdomBritish74549300002
    WATSON, Simon Donald
    57 Holley Road
    Wellington Court
    W3 7TR London
    Director
    57 Holley Road
    Wellington Court
    W3 7TR London
    British28918520002
    WOOD, Philip John
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    EnglandBritish173550830002

    Who are the persons with significant control of S. N. C. NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Dec 13, 2016
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2312079
    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.
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Apr 06, 2016
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number762949
    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.

    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