NUMIS CORPORATION LIMITED
Overview
| Company Name | NUMIS CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02375296 |
| 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 NUMIS CORPORATION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NUMIS CORPORATION LIMITED located?
| Registered Office Address | 21 Moorfields EC2Y 9DB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NUMIS CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| NUMIS CORPORATION PLC | Apr 28, 2000 | Apr 28, 2000 |
| RAPHAEL ZORN HEMSLEY HOLDINGS PLC | Feb 14, 1996 | Feb 14, 1996 |
| RAPHAEL, ZORN HEMSLEY HOLDINGS LIMITED | Aug 07, 1989 | Aug 07, 1989 |
| FABLEFIELD LIMITED | Apr 24, 1989 | Apr 24, 1989 |
What are the latest accounts for NUMIS CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for NUMIS CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for NUMIS CORPORATION LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2025 | 32 pages | AA | ||||||
Appointment of Mr Matthew Richard Lawrance as a director on Feb 28, 2026 | 2 pages | AP01 | ||||||
Termination of appointment of Gerald Podobnik as a director on Feb 28, 2026 | 1 pages | TM01 | ||||||
Registered office address changed from 21 21 Moorfields London EC2Y 9DB England to 21 Moorfields London EC2Y 9DB on Dec 17, 2025 | 1 pages | AD01 | ||||||
Registered office address changed from 45 Gresham Street London EC2V 7BF England to 21 21 Moorfields London EC2Y 9DB on Dec 17, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of Henrik Jan Gustav Johnsson as a director on Dec 11, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Andrew Mark Holloway as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||
Second filing for the termination of Alexander Burnell Ham as a director | 4 pages | RP04TM01 | ||||||
Second filing for the termination of Dominic Smyth as a director | 4 pages | RP04TM01 | ||||||
Termination of appointment of Alexander Burnell Ham as a director on Jul 23, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Termination of appointment of Dominic Smyth as a director on Jul 23, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Nicola Atkinson as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Jorge Otero Letelier as a director on Oct 08, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Christopher Jaques as a director on Jul 25, 2024 | 1 pages | TM01 | ||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||
Group of companies' accounts made up to Sep 30, 2023 | 94 pages | AA | ||||||
Appointment of Mr Gerald Podobnik as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Alexander David Robert Scott-Gall as a director on Nov 15, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Vathany Vijayaratna as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||
Appointment of Ms Vathany Vijayaratna as a director on Oct 13, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Christopher Jaques as a director on Oct 13, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Dominic Smyth as a director on Oct 13, 2023 | 2 pages | AP01 | ||||||
Who are the officers of NUMIS CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEXTON, Rose-Marie Margaret | Secretary | Moorfields EC2Y 9DB London 21 England | 298036800001 | |||||||
| COZZI, Andrea | Director | Moorfields EC2Y 9DB London 21 England | England | Italian | 315191390001 | |||||
| HENNITY, Richard John | Director | Moorfields EC2Y 9DB London 21 England | England | British | 64838560003 | |||||
| LAWRANCE, Matthew Richard | Director | Moorfields EC2Y 9DB London 21 England | England | British | 346173100001 | |||||
| LETELIER, Jorge Otero | Director | Moorfields EC2Y 9DB London 21 England | England | Chilean | 328169730001 | |||||
| MITCHINSON, Ross James | Director | Moorfields EC2Y 9DB London 21 England | England | British | 209875660001 | |||||
| SAVAGE, Luke | Director | Moorfields EC2Y 9DB London 21 England | England | British | 101321570001 | |||||
| SCOTT-GALL, Alexander David Robert | Director | Moorfields EC2Y 9DB London 21 England | England | British | 316063930001 | |||||
| BETTS, Derek | Secretary | Langley Lodge 42 Tudor Avenue KT4 8TX Worcester Park Surrey | British | 34038230001 | ||||||
| DENYER, Simon | Secretary | 10 Paternoster Square London EC4M 7LT | British | 135718820001 | ||||||
| HOLLOWAY, Andrew Mark | Secretary | Paternoster Square EC4M 7LT London 10 England | 242113760001 | |||||||
| STEWART, Richard James, Company Secretary | Secretary | Gresham Street EC2V 7BF London 45 England | 291254110001 | |||||||
| SWEETLAND, Duncan Barrington John | Secretary | Periwinkle Cottage Perry Hill, Worplesdon GU3 3RG Guildford Surrey | British | 46467820005 | ||||||
| TRENT, William Edward James | Secretary | 57 Rosslyn Hill Hampstead NW3 5UQ London | British | 81249170001 | ||||||
| ARCULUS, David, Sir | Director | Paternoster Square EC4M 7LT London 10 | England | British | 138512010001 | |||||
| ATKINSON, Nicola | Director | Gresham Street EC2V 7BF London 45 England | United Kingdom | British | 315166790001 | |||||
| BARTLAM, Thomas Hugh | Director | Paternoster Square EC4M 7LT London 10 | England | British | 31716850002 | |||||
| CARRUTHERS, Alan Thomas | Director | 10 Paternoster Square EC4M 7LT London The London Stock Exchange Building England | England | British | 229821970001 | |||||
| CHORLEY, Marcus Jeremy | Director | Paternoster Square EC4M 7LT London 10 England | England | British | 135153280001 | |||||
| CORBETT, Gerald Michael Nolan | Director | Paternoster Square EC4M 7LT London 10 | England | British | 139519980001 | |||||
| CRAIG, David John Alastair | Director | Oswaldkirk Hall Oswaldkirk YO62 5XT York North Yorkshire | United Kingdom | British | 36564910003 | |||||
| CRICK, Charles Anthony | Director | 25 Ulundi Road SE3 7UQ London | England | British | 141811170001 | |||||
| DENYER, Simon | Director | Paternoster Square EC4M 7LT London 10 | England | British | 135718820002 | |||||
| EDMONSTONE, Neil William Henry | Director | 54g Warwick Square SW1V 2AJ London | British | 28943630001 | ||||||
| GAUNT, Paul | Director | 90 Newmarket Road NR2 2LB Norwich Norfolk | British | 45788750002 | ||||||
| GRAY, Kathryn | Director | Gresham Street EC2V 7BF London 45 England | England | British | 300749160002 | |||||
| HAM, Alexander Burnell | Director | Gresham Street EC2V 7BF London 45 England | England | British | 209877290001 | |||||
| HEMSLEY, Oliver Alexander | Director | 10 Paternoster Square London EC4M 7LT | England | British | 36780480003 | |||||
| HOLLOWAY, Andrew Mark | Director | Gresham Street EC2V 7BF London 45 England | England | British | 242075590001 | |||||
| JACOBSON, Ronald Terry | Director | Abbotswood The Pastures N20 8AN London | United Kingdom | British | 46756400001 | |||||
| JAMES, Catherine Beris | Director | Gresham Street EC2V 7BF London 45 England | United Kingdom | British | 216979680001 | |||||
| JAQUES, Christopher | Director | Gresham Street EC2V 7BF London 45 England | United Kingdom | British | 315228560001 | |||||
| JOHNSSON, Henrik Jan Gustav | Director | Gresham Street EC2V 7BF London 45 England | England | Swedish | 315191060001 | |||||
| KELLY, Declan Pius | Director | 44 Lyndale Avenue NW2 2QA London | United Kingdom | Irish | 43038480002 | |||||
| KELTON, Michael John St Goar | Director | Pipers Well Churt GU10 2NT Farnham Surrey | British | 21819360001 |
Who are the persons with significant control of NUMIS CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Deutsche Bank Ag | Oct 13, 2023 | 12 60325 Frankfurt Am Main Taunusanlage Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
What are the latest statements on persons with significant control for NUMIS CORPORATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 11, 2018 | Oct 13, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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