SHARE DEALING NOMINEES LIMITED
Overview
| Company Name | SHARE DEALING NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02583340 |
| 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 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 Address | No |
What were the previous names of SHARE DEALING NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANCA IMI (NOMINEES) LTD. | Oct 25, 2000 | Oct 25, 2000 |
| IMI SIGECO (NOMINEES) LTD. | Jul 03, 1995 | Jul 03, 1995 |
| SIGECO (NOMINEES) LTD. | Dec 01, 1993 | Dec 01, 1993 |
| IMI SECURITIES (NOMINEES) LTD. | Mar 12, 1991 | Mar 12, 1991 |
| FRONTSECTOR FINANCE LIMITED | Feb 18, 1991 | Feb 18, 1991 |
What are the latest accounts for SHARE DEALING 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 SHARE DEALING NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for SHARE DEALING NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Appointment of Mr Kevin Doran as a director on Mar 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Philippa Mary Goldthorpe as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Caroline Anne Riddy as a secretary on Dec 23, 2024 | 2 pages | AP03 | ||
Termination of appointment of Ana Louise Jordan as a secretary on Dec 23, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Ana Louise Jordan as a secretary on Jan 10, 2024 | 2 pages | AP03 | ||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Jan 10, 2024 | 1 pages | TM02 | ||
Termination of appointment of John Patrick O'dwyer as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Director's details changed for Miss Philippa Mary Clarke on Jan 14, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Appointment of Mr John Patrick O'dwyer as a director on Mar 11, 2020 | 2 pages | AP01 | ||
Director's details changed for Miss Philippa Mary Clarke on Oct 23, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jan 09, 2020 with updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Appointment of Mr Manuel Angel Pardavila Gonzalez as a director on Jul 16, 2019 | 2 pages | AP01 | ||
Who are the officers of SHARE DEALING NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RIDDY, Caroline Anne | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 330650280001 | |||||||||||
| DORAN, Kevin | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 320505260001 | |||||||||
| PARDAVILA GONZALEZ, Manuel Angel | Director | Phase 2 Floor 3 Lovell Park LS1 1NS Leeds Lovell Park Road United Kingdom | United Kingdom | Spanish | 251122150001 | |||||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 169472340001 | |||||||||||
| JORDAN, Ana Louise | Secretary | Cannon Street EC4N 6EU London 100 United Kingdom | 317953270001 | |||||||||||
| MACRAE, Lachlan Fraser | Secretary | 39 Manor Avenue SE4 1PE London | British | 14120500001 | ||||||||||
| MAYER, Sally | Secretary | 48 Prospect Street Shibden Heights HX3 6LG Halifax | British | 75435950002 | ||||||||||
| SOBO, Femi | Secretary | 5 Carr Bridge View Cookridge LS16 7BR Leeds | British | 55778050002 | ||||||||||
| TURNBULL, Julian Alister | Secretary | 59 Lafone Street SE1 2LX London | British | 61663640002 | ||||||||||
| WAKES, Angela | Secretary | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 115797910002 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BERGMAN, Simon Robertus Maria | Director | Via Correggio 8 FOREIGN 20149 Milan Italy | Dutch | 64211560002 | ||||||||||
| CANCELLARO, Paolo | Director | San Paolo Imi Spa 6th Floor Corso Matteotti 4/6 FOREIGN Milan 20121 Italy | Italian | 82748710002 | ||||||||||
| COLNE, Nigel Lawrence | Director | Nettlesworth Farm Nettlesworth Lane TN21 9AR Vines Cross East Sussex | England | British | 127430940003 | |||||||||
| CONCANNON, Susan Anne | Director | Trinity Road HX1 2RG Halifax West Yorkshire | British | 31063900004 | ||||||||||
| CORCORAN, James Bernard | Director | 42 Norland Square W11 4PZ London | England | British,Irish | 72376200001 | |||||||||
| COTTO, Mario | Director | 4 Park Mansions 141 Knightsbridge SW1X 7QS London | Italian | 66894540003 | ||||||||||
| DARCEY, Roy Mallinson | Director | Trinity Road HX1 2RG Halifax West Yorkshire | United Kingdom | British | 2123700002 | |||||||||
| DAVIES, James William Russell | Director | Trinity Road HX1 2RG Halifax West Yorkshire | British | 121528970001 | ||||||||||
| DUNCAN, Mark | Director | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 127072510001 | ||||||||||
| GOLDTHORPE, Philippa Mary | Director | Lovel Park Road LS11 9TL Leeds Lovell Park United Kingdom | United Kingdom | British | 199586690003 | |||||||||
| HAMONET, Christophe | Director | Flat 4 85 Lexham Gardens W8 6SN London | French | 89603060001 | ||||||||||
| HOBDAY, David Arthur | Director | 22 Park Crescent LS8 1DH Leeds West Yorkshire | British | 73459930003 | ||||||||||
| HORNER, Christopher Julian | Director | Lovell Park Road LS1 1NS Leeds Lovell Park England And Wales United Kingdom | United Kingdom | British | 85331320002 | |||||||||
| MACRAE, Lachlan Fraser | Director | 39 Manor Avenue SE4 1PE London | England | British | 14120500001 | |||||||||
| MARRIOTT CLARKE, Paul | Director | Trinity Road HX1 2RG Halifax West Yorkshire | British | 116561530001 | ||||||||||
| O'DWYER, John Patrick | Director | 1 Lovell Park Road LS1 1NS Leeds Halifax Share Dealing Limited United Kingdom | United Kingdom | British | 242426340001 | |||||||||
| PERRY, Shoomon Richard | Director | 26 Admiral Court Bowman Lane LS10 1HP Leeds West Yorkshire | British | 110118260001 | ||||||||||
| PHILLIPS, Gordon Paul | Director | Trinity Road HX1 2RG Halifax West Yorkshire | British | 112011200001 | ||||||||||
| QUINN, Sean Carl | Director | Lovell Park Road LS1 1NS Leeds 1 West Yorkshire United Kingdom | England | British | 199272600001 | |||||||||
| RARIS, Michele | Director | 69c Waldemar Avenue SW6 5LR London | Italian | 72770000001 | ||||||||||
| RAWLINS, Brian | Director | 9 The Meadway BR6 6HH Chesterfield Kent | British | 90650060001 | ||||||||||
| RIPLEY, Joel Charles | Director | Halifax HX1 2RG West Yorkshire Trinity Road United Kingdom | United Kingdom | British | 165535900001 | |||||||||
| RUSSELL, John Douglas | Director | 12 Spencer Walk Putney SW15 1PL London Greater London | British | 33368680001 | ||||||||||
| SHANKLAND, Graeme Robert Andrew | Director | Trinity Road HX1 2RG Halifax West Yorkshire | United Kingdom | British | 103095190002 |
Who are the persons with significant control of SHARE DEALING NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halifax Share Dealing Limited | Apr 06, 2016 | HX1 2RG Halifax Trinity Road West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
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