CMS (NOMINEES) LIMITED
Overview
| Company Name | CMS (NOMINEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02640284 |
| 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 CMS (NOMINEES) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CMS (NOMINEES) LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CMS (NOMINEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITRE HOUSE NOMINEES LIMITED | Aug 22, 1991 | Aug 22, 1991 |
What are the latest accounts for CMS (NOMINEES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CMS (NOMINEES) LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for CMS (NOMINEES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 22 pages | AA | ||
Confirmation statement made on Sep 05, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Pieter Henri Bekker as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Current accounting period shortened from Apr 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Accounts for a small company made up to Apr 30, 2024 | 22 pages | AA | ||
Notification of Cannon Place Holdings Limited as a person with significant control on Nov 07, 2024 | 2 pages | PSC02 | ||
Cessation of Mitre Secretaries Limited as a person with significant control on Nov 07, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 05, 2024 with updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Pieter Henri Bekker on May 01, 2015 | 2 pages | CH01 | ||
Appointment of Richard Charles Currier as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Susan Penelope Warne as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Apr 30, 2023 | 22 pages | AA | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2022 | 21 pages | AA | ||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2021 | 19 pages | AA | ||
Confirmation statement made on Aug 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2020 | 18 pages | AA | ||
Confirmation statement made on Aug 22, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2019 | 18 pages | AA | ||
Confirmation statement made on Aug 22, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Duncan James Weston as a director on May 23, 2019 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2018 | 18 pages | AA | ||
Confirmation statement made on Aug 22, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CMS (NOMINEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITRE SECRETARIES LIMITED | Nominee Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 900004680001 | ||||||||||
| CURRIER, Richard Charles | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United Kingdom | British | 141680120002 | |||||||||
| MILLAR, Stephen Samuel Alexander | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United Kingdom | British | 141680630002 | |||||||||
| BEKKER, Pieter Henri | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United States | Dutch | 196441600002 | |||||||||
| BILLINGTON, Guy | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | British | 30469340002 | ||||||||||
| CARR, William Murley | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 141681160003 | |||||||||
| CRAWFORD, Andrew John | Director | Homewood End Pond Road Hook Heath GU22 0JT Woking Surrey | British | 33114710002 | ||||||||||
| ELLINGTON, Paul Robert | Director | 47 Cator Road SE26 5DT London | British | 2430260001 | ||||||||||
| MENDELSSOHN, Martin Charles | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 41684240003 | |||||||||
| MILLAR, Stephen Samuel Alexander | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United Kingdom | British | 141680630002 | |||||||||
| PRICE, Richard Stephen | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | United Kingdom | British | 58391660002 | |||||||||
| REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||||||
| RICH, Michael William | Director | Hillfield Gorse Hill, Farningham DA4 0JU Dartford Kent | British | 70341190001 | ||||||||||
| SHEACH, Andrew Jonathan | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 39982490003 | |||||||||
| TYLER, Richard Herbert | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | Uk | British | 141572000001 | |||||||||
| WALLACE, Louise Helen | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 97370860003 | |||||||||
| WARNE, Susan Penelope | Director | 78 Cannon Street EC4N 6AF London Cannon Place | England | British | 211605760001 | |||||||||
| WARNE, Susan Penelope | Director | 78 Cannon Street EC4N 6AF London Cannon Place | England | British | 317381040001 | |||||||||
| WESTON, Duncan James | Director | 78 Cannon Street EC4N 6AF London Cannon Place | England | British | 36289480005 | |||||||||
| WINDMILL, Robert John | Director | 3 Gunter Grove SW10 0UN London | British | 40758890003 |
Who are the persons with significant control of CMS (NOMINEES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cannon Place Holdings Limited | Nov 07, 2024 | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitre Secretaries Limited | Apr 06, 2016 | Cannon Street EC4N 6AF London Cannon Place, 78 England | Yes | ||||||||||
| |||||||||||||
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