SHARE DEALING NOMINEES LIMITED

SHARE DEALING NOMINEES LIMITED

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

    Company NameSHARE DEALING NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02583340
    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 SHARE DEALING NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHARE DEALING NOMINEES LIMITED located?

    Registered Office Address
    Trinity Road
    Halifax
    HX1 2RG West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SHARE DEALING NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANCA IMI (NOMINEES) LTD.Oct 25, 2000Oct 25, 2000
    IMI SIGECO (NOMINEES) LTD.Jul 03, 1995Jul 03, 1995
    SIGECO (NOMINEES) LTD.Dec 01, 1993Dec 01, 1993
    IMI SECURITIES (NOMINEES) LTD.Mar 12, 1991Mar 12, 1991
    FRONTSECTOR FINANCE LIMITEDFeb 18, 1991Feb 18, 1991

    What are the latest accounts for SHARE DEALING 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 SHARE DEALING NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for SHARE DEALING NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

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

    4 pagesAA

    Appointment of Mr Kevin Doran as a director on Mar 18, 2025

    2 pagesAP01

    Termination of appointment of Philippa Mary Goldthorpe as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Caroline Anne Riddy as a secretary on Dec 23, 2024

    2 pagesAP03

    Termination of appointment of Ana Louise Jordan as a secretary on Dec 23, 2024

    1 pagesTM02

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

    4 pagesAA

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Ana Louise Jordan as a secretary on Jan 10, 2024

    2 pagesAP03

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Jan 10, 2024

    1 pagesTM02

    Termination of appointment of John Patrick O'dwyer as a director on Nov 01, 2023

    1 pagesTM01

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

    4 pagesAA

    Director's details changed for Miss Philippa Mary Clarke on Jan 14, 2023

    2 pagesCH01

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Appointment of Mr John Patrick O'dwyer as a director on Mar 11, 2020

    2 pagesAP01

    Director's details changed for Miss Philippa Mary Clarke on Oct 23, 2019

    2 pagesCH01

    Confirmation statement made on Jan 09, 2020 with updates

    3 pagesCS01

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB

    1 pagesAD02

    Appointment of Mr Manuel Angel Pardavila Gonzalez as a director on Jul 16, 2019

    2 pagesAP01

    Who are the officers of SHARE DEALING NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIDDY, Caroline Anne
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    330650280001
    DORAN, Kevin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish320505260001
    PARDAVILA GONZALEZ, Manuel Angel
    Phase 2 Floor 3
    Lovell Park
    LS1 1NS Leeds
    Lovell Park Road
    United Kingdom
    Director
    Phase 2 Floor 3
    Lovell Park
    LS1 1NS Leeds
    Lovell Park Road
    United Kingdom
    United KingdomSpanish251122150001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    169472340001
    JORDAN, Ana Louise
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Secretary
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    317953270001
    MACRAE, Lachlan Fraser
    39 Manor Avenue
    SE4 1PE London
    Secretary
    39 Manor Avenue
    SE4 1PE London
    British14120500001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    TURNBULL, Julian Alister
    59 Lafone Street
    SE1 2LX London
    Secretary
    59 Lafone Street
    SE1 2LX London
    British61663640002
    WAKES, Angela
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Secretary
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British115797910002
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    BERGMAN, Simon Robertus Maria
    Via Correggio 8
    FOREIGN 20149 Milan
    Italy
    Director
    Via Correggio 8
    FOREIGN 20149 Milan
    Italy
    Dutch64211560002
    CANCELLARO, Paolo
    San Paolo Imi Spa
    6th Floor Corso Matteotti 4/6
    FOREIGN Milan
    20121
    Italy
    Director
    San Paolo Imi Spa
    6th Floor Corso Matteotti 4/6
    FOREIGN Milan
    20121
    Italy
    Italian82748710002
    COLNE, Nigel Lawrence
    Nettlesworth Farm
    Nettlesworth Lane
    TN21 9AR Vines Cross
    East Sussex
    Director
    Nettlesworth Farm
    Nettlesworth Lane
    TN21 9AR Vines Cross
    East Sussex
    EnglandBritish127430940003
    CONCANNON, Susan Anne
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    British31063900004
    CORCORAN, James Bernard
    42 Norland Square
    W11 4PZ London
    Director
    42 Norland Square
    W11 4PZ London
    EnglandBritish,Irish72376200001
    COTTO, Mario
    4 Park Mansions
    141 Knightsbridge
    SW1X 7QS London
    Director
    4 Park Mansions
    141 Knightsbridge
    SW1X 7QS London
    Italian66894540003
    DARCEY, Roy Mallinson
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    United KingdomBritish2123700002
    DAVIES, James William Russell
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    British121528970001
    DUNCAN, Mark
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Director
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British127072510001
    GOLDTHORPE, Philippa Mary
    Lovel Park Road
    LS11 9TL Leeds
    Lovell Park
    United Kingdom
    Director
    Lovel Park Road
    LS11 9TL Leeds
    Lovell Park
    United Kingdom
    United KingdomBritish199586690003
    HAMONET, Christophe
    Flat 4
    85 Lexham Gardens
    W8 6SN London
    Director
    Flat 4
    85 Lexham Gardens
    W8 6SN London
    French89603060001
    HOBDAY, David Arthur
    22 Park Crescent
    LS8 1DH Leeds
    West Yorkshire
    Director
    22 Park Crescent
    LS8 1DH Leeds
    West Yorkshire
    British73459930003
    HORNER, Christopher Julian
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    England And Wales
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    England And Wales
    United Kingdom
    United KingdomBritish85331320002
    MACRAE, Lachlan Fraser
    39 Manor Avenue
    SE4 1PE London
    Director
    39 Manor Avenue
    SE4 1PE London
    EnglandBritish14120500001
    MARRIOTT CLARKE, Paul
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    British116561530001
    O'DWYER, John Patrick
    1 Lovell Park Road
    LS1 1NS Leeds
    Halifax Share Dealing Limited
    United Kingdom
    Director
    1 Lovell Park Road
    LS1 1NS Leeds
    Halifax Share Dealing Limited
    United Kingdom
    United KingdomBritish242426340001
    PERRY, Shoomon Richard
    26 Admiral Court
    Bowman Lane
    LS10 1HP Leeds
    West Yorkshire
    Director
    26 Admiral Court
    Bowman Lane
    LS10 1HP Leeds
    West Yorkshire
    British110118260001
    PHILLIPS, Gordon Paul
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    British112011200001
    QUINN, Sean Carl
    Lovell Park Road
    LS1 1NS Leeds
    1
    West Yorkshire
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    1
    West Yorkshire
    United Kingdom
    EnglandBritish199272600001
    RARIS, Michele
    69c Waldemar Avenue
    SW6 5LR London
    Director
    69c Waldemar Avenue
    SW6 5LR London
    Italian72770000001
    RAWLINS, Brian
    9 The Meadway
    BR6 6HH Chesterfield
    Kent
    Director
    9 The Meadway
    BR6 6HH Chesterfield
    Kent
    British90650060001
    RIPLEY, Joel Charles
    Halifax
    HX1 2RG West Yorkshire
    Trinity Road
    United Kingdom
    Director
    Halifax
    HX1 2RG West Yorkshire
    Trinity Road
    United Kingdom
    United KingdomBritish165535900001
    RUSSELL, John Douglas
    12 Spencer Walk
    Putney
    SW15 1PL London
    Greater London
    Director
    12 Spencer Walk
    Putney
    SW15 1PL London
    Greater London
    British33368680001
    SHANKLAND, Graeme Robert Andrew
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    United KingdomBritish103095190002

    Who are the persons with significant control of SHARE DEALING NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03195646
    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