NUMIS CORPORATION LIMITED

NUMIS CORPORATION LIMITED

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

    Company NameNUMIS CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02375296
    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 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 AddressNo

    What were the previous names of NUMIS CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUMIS CORPORATION PLCApr 28, 2000Apr 28, 2000
    RAPHAEL ZORN HEMSLEY HOLDINGS PLCFeb 14, 1996Feb 14, 1996
    RAPHAEL, ZORN HEMSLEY HOLDINGS LIMITEDAug 07, 1989Aug 07, 1989
    FABLEFIELD LIMITEDApr 24, 1989Apr 24, 1989

    What are the latest accounts for NUMIS CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for NUMIS CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for NUMIS CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2025

    32 pagesAA

    Appointment of Mr Matthew Richard Lawrance as a director on Feb 28, 2026

    2 pagesAP01

    Termination of appointment of Gerald Podobnik as a director on Feb 28, 2026

    1 pagesTM01

    Registered office address changed from 21 21 Moorfields London EC2Y 9DB England to 21 Moorfields London EC2Y 9DB on Dec 17, 2025

    1 pagesAD01

    Registered office address changed from 45 Gresham Street London EC2V 7BF England to 21 21 Moorfields London EC2Y 9DB on Dec 17, 2025

    1 pagesAD01

    Termination of appointment of Henrik Jan Gustav Johnsson as a director on Dec 11, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Mark Holloway as a director on Sep 25, 2025

    1 pagesTM01

    Second filing for the termination of Alexander Burnell Ham as a director

    4 pagesRP04TM01

    Second filing for the termination of Dominic Smyth as a director

    4 pagesRP04TM01

    Termination of appointment of Alexander Burnell Ham as a director on Jul 23, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 16, 2025Clarification A second filed TM01 was registered on 16/09/2025

    Termination of appointment of Dominic Smyth as a director on Jul 23, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 04, 2025Clarification A second filed TM01 was registered on 04/09/2025.

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Termination of appointment of Nicola Atkinson as a director on Oct 17, 2024

    1 pagesTM01

    Appointment of Mr Jorge Otero Letelier as a director on Oct 08, 2024

    2 pagesAP01

    Termination of appointment of Christopher Jaques as a director on Jul 25, 2024

    1 pagesTM01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Group of companies' accounts made up to Sep 30, 2023

    94 pagesAA

    Appointment of Mr Gerald Podobnik as a director on Dec 15, 2023

    2 pagesAP01

    Appointment of Mr Alexander David Robert Scott-Gall as a director on Nov 15, 2023

    2 pagesAP01

    Termination of appointment of Vathany Vijayaratna as a director on Nov 15, 2023

    1 pagesTM01

    Appointment of Ms Vathany Vijayaratna as a director on Oct 13, 2023

    2 pagesAP01

    Appointment of Mr Christopher Jaques as a director on Oct 13, 2023

    2 pagesAP01

    Appointment of Mr Dominic Smyth as a director on Oct 13, 2023

    2 pagesAP01

    Who are the officers of NUMIS CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEXTON, Rose-Marie Margaret
    Moorfields
    EC2Y 9DB London
    21
    England
    Secretary
    Moorfields
    EC2Y 9DB London
    21
    England
    298036800001
    COZZI, Andrea
    Moorfields
    EC2Y 9DB London
    21
    England
    Director
    Moorfields
    EC2Y 9DB London
    21
    England
    EnglandItalian315191390001
    HENNITY, Richard John
    Moorfields
    EC2Y 9DB London
    21
    England
    Director
    Moorfields
    EC2Y 9DB London
    21
    England
    EnglandBritish64838560003
    LAWRANCE, Matthew Richard
    Moorfields
    EC2Y 9DB London
    21
    England
    Director
    Moorfields
    EC2Y 9DB London
    21
    England
    EnglandBritish346173100001
    LETELIER, Jorge Otero
    Moorfields
    EC2Y 9DB London
    21
    England
    Director
    Moorfields
    EC2Y 9DB London
    21
    England
    EnglandChilean328169730001
    MITCHINSON, Ross James
    Moorfields
    EC2Y 9DB London
    21
    England
    Director
    Moorfields
    EC2Y 9DB London
    21
    England
    EnglandBritish209875660001
    SAVAGE, Luke
    Moorfields
    EC2Y 9DB London
    21
    England
    Director
    Moorfields
    EC2Y 9DB London
    21
    England
    EnglandBritish101321570001
    SCOTT-GALL, Alexander David Robert
    Moorfields
    EC2Y 9DB London
    21
    England
    Director
    Moorfields
    EC2Y 9DB London
    21
    England
    EnglandBritish316063930001
    BETTS, Derek
    Langley Lodge
    42 Tudor Avenue
    KT4 8TX Worcester Park
    Surrey
    Secretary
    Langley Lodge
    42 Tudor Avenue
    KT4 8TX Worcester Park
    Surrey
    British34038230001
    DENYER, Simon
    10 Paternoster Square
    London
    EC4M 7LT
    Secretary
    10 Paternoster Square
    London
    EC4M 7LT
    British135718820001
    HOLLOWAY, Andrew Mark
    Paternoster Square
    EC4M 7LT London
    10
    England
    Secretary
    Paternoster Square
    EC4M 7LT London
    10
    England
    242113760001
    STEWART, Richard James, Company Secretary
    Gresham Street
    EC2V 7BF London
    45
    England
    Secretary
    Gresham Street
    EC2V 7BF London
    45
    England
    291254110001
    SWEETLAND, Duncan Barrington John
    Periwinkle Cottage
    Perry Hill, Worplesdon
    GU3 3RG Guildford
    Surrey
    Secretary
    Periwinkle Cottage
    Perry Hill, Worplesdon
    GU3 3RG Guildford
    Surrey
    British46467820005
    TRENT, William Edward James
    57 Rosslyn Hill
    Hampstead
    NW3 5UQ London
    Secretary
    57 Rosslyn Hill
    Hampstead
    NW3 5UQ London
    British81249170001
    ARCULUS, David, Sir
    Paternoster Square
    EC4M 7LT London
    10
    Director
    Paternoster Square
    EC4M 7LT London
    10
    EnglandBritish138512010001
    ATKINSON, Nicola
    Gresham Street
    EC2V 7BF London
    45
    England
    Director
    Gresham Street
    EC2V 7BF London
    45
    England
    United KingdomBritish315166790001
    BARTLAM, Thomas Hugh
    Paternoster Square
    EC4M 7LT London
    10
    Director
    Paternoster Square
    EC4M 7LT London
    10
    EnglandBritish31716850002
    CARRUTHERS, Alan Thomas
    10 Paternoster Square
    EC4M 7LT London
    The London Stock Exchange Building
    England
    Director
    10 Paternoster Square
    EC4M 7LT London
    The London Stock Exchange Building
    England
    EnglandBritish229821970001
    CHORLEY, Marcus Jeremy
    Paternoster Square
    EC4M 7LT London
    10
    England
    Director
    Paternoster Square
    EC4M 7LT London
    10
    England
    EnglandBritish135153280001
    CORBETT, Gerald Michael Nolan
    Paternoster Square
    EC4M 7LT London
    10
    Director
    Paternoster Square
    EC4M 7LT London
    10
    EnglandBritish139519980001
    CRAIG, David John Alastair
    Oswaldkirk Hall
    Oswaldkirk
    YO62 5XT York
    North Yorkshire
    Director
    Oswaldkirk Hall
    Oswaldkirk
    YO62 5XT York
    North Yorkshire
    United KingdomBritish36564910003
    CRICK, Charles Anthony
    25 Ulundi Road
    SE3 7UQ London
    Director
    25 Ulundi Road
    SE3 7UQ London
    EnglandBritish141811170001
    DENYER, Simon
    Paternoster Square
    EC4M 7LT London
    10
    Director
    Paternoster Square
    EC4M 7LT London
    10
    EnglandBritish135718820002
    EDMONSTONE, Neil William Henry
    54g Warwick Square
    SW1V 2AJ London
    Director
    54g Warwick Square
    SW1V 2AJ London
    British28943630001
    GAUNT, Paul
    90 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    Director
    90 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    British45788750002
    GRAY, Kathryn
    Gresham Street
    EC2V 7BF London
    45
    England
    Director
    Gresham Street
    EC2V 7BF London
    45
    England
    EnglandBritish300749160002
    HAM, Alexander Burnell
    Gresham Street
    EC2V 7BF London
    45
    England
    Director
    Gresham Street
    EC2V 7BF London
    45
    England
    EnglandBritish209877290001
    HEMSLEY, Oliver Alexander
    10 Paternoster Square
    London
    EC4M 7LT
    Director
    10 Paternoster Square
    London
    EC4M 7LT
    EnglandBritish36780480003
    HOLLOWAY, Andrew Mark
    Gresham Street
    EC2V 7BF London
    45
    England
    Director
    Gresham Street
    EC2V 7BF London
    45
    England
    EnglandBritish242075590001
    JACOBSON, Ronald Terry
    Abbotswood The Pastures
    N20 8AN London
    Director
    Abbotswood The Pastures
    N20 8AN London
    United KingdomBritish46756400001
    JAMES, Catherine Beris
    Gresham Street
    EC2V 7BF London
    45
    England
    Director
    Gresham Street
    EC2V 7BF London
    45
    England
    United KingdomBritish216979680001
    JAQUES, Christopher
    Gresham Street
    EC2V 7BF London
    45
    England
    Director
    Gresham Street
    EC2V 7BF London
    45
    England
    United KingdomBritish315228560001
    JOHNSSON, Henrik Jan Gustav
    Gresham Street
    EC2V 7BF London
    45
    England
    Director
    Gresham Street
    EC2V 7BF London
    45
    England
    EnglandSwedish315191060001
    KELLY, Declan Pius
    44 Lyndale Avenue
    NW2 2QA London
    Director
    44 Lyndale Avenue
    NW2 2QA London
    United KingdomIrish43038480002
    KELTON, Michael John St Goar
    Pipers Well
    Churt
    GU10 2NT Farnham
    Surrey
    Director
    Pipers Well
    Churt
    GU10 2NT Farnham
    Surrey
    British21819360001

    Who are the persons with significant control of NUMIS CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Deutsche Bank Ag
    12
    60325
    Frankfurt Am Main
    Taunusanlage
    Germany
    Oct 13, 2023
    12
    60325
    Frankfurt Am Main
    Taunusanlage
    Germany
    No
    Legal FormStock Corp.Aktiengesellschaft
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredFrankfurt Commercial Register
    Registration Number30000
    Search in German RegistryDeutsche Bank Ag
    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.

    What are the latest statements on persons with significant control for NUMIS CORPORATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 2018Oct 13, 2023The 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