25 NOMINEES LIMITED
Overview
| Company Name | 25 NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02721765 |
| 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 25 NOMINEES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is 25 NOMINEES LIMITED located?
| Registered Office Address | C/O Dickson Minto Llp 4th Floor South, Dashwood 69 Old Broad Street EC2M 1QS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 25 NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWSL 106 LIMITED | Jun 09, 1992 | Jun 09, 1992 |
What are the latest accounts for 25 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 25 NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for 25 NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Dickson Minto W.S. 4th Floor South, Dashwood 69 Old Broad Street London EC2M 1QS England to C/O Dickson Minto Llp 4th Floor South, Dashwood 69 Old Broad Street London EC2M 1QS on Nov 21, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Appointment of David Clark as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 09, 2024 with updates | 4 pages | CS01 | ||
Appointment of Ms Michelle Mccabe as a director on Apr 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ronald Mosedale as a director on Apr 06, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor South Dashwood, 69 Old Broad Street C/O Dickson Minto W.S. 4th Floor South, Dashwood, 69 Old Broad Street London EC2M 1QS England to C/O Dickson Minto W.S. 4th Floor South, Dashwood 69 Old Broad Street London EC2M 1QS on Jun 16, 2023 | 1 pages | AD01 | ||
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 4th Floor South Dashwood, 69 Old Broad Street C/O Dickson Minto W.S. 4th Floor South, Dashwood, 69 Old Broad Street London EC2M 1QS on Jun 16, 2023 | 1 pages | AD01 | ||
Termination of appointment of Colin James Macneill as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Lara Watt as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Notification of Douglas Alexander Armstrong as a person with significant control on Feb 28, 2023 | 2 pages | PSC01 | ||
Cessation of Jordan Simpson as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||
Cessation of Andrew David Nuthall as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Paul Buchan as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ajal Notowicz as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher William Barron as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Andrew Marr Mcclymont as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew David Nuthall as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jordan Keith Simpson as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of 25 NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DM COMPANY SERVICES LIMITED | Nominee Secretary | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom |
| 900000320001 | ||||||||||
| ARMSTRONG, Douglas Alexander | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 112514450002 | |||||||||
| BALLOCH, Harriet | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | 257948840001 | |||||||||
| CHRISTIE, Catherine | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | 246242380001 | |||||||||
| CLARK, David | Director | 4th Floor South, Dashwood 69 Old Broad Street EC2M 1QS London C/O Dickson Minto Llp England | Scotland | British | 334414180001 | |||||||||
| FRASER, Allan | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 88942990006 | |||||||||
| GILCHRIST, Ewan Caldwell | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 88983380003 | |||||||||
| MCCABE, Michelle | Director | 4th Floor South, Dashwood 69 Old Broad Street EC2M 1QS London C/O Dickson Minto Llp England | Scotland | British | 321716730001 | |||||||||
| MITCHELL, Nicola | Director | 4th Floor South, Dashwood 69 Old Broad Street EC2M 1QS London C/O Dickson Minto Llp England | United Kingdom | British | 288230410001 | |||||||||
| MOSEDALE, Ronald | Director | 4th Floor South, Dashwood 69 Old Broad Street EC2M 1QS London C/O Dickson Minto Llp England | Scotland | British | 321718380001 | |||||||||
| NICOLSON, Andrew Alexander | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 178233320003 | |||||||||
| PENTLAND, John Barry | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 160160280006 | |||||||||
| PROUDFOOT, Alasdair John | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 169761500004 | |||||||||
| QUINN, Paul James | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 159789310004 | |||||||||
| ROBERTS, Craig | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | 269176460001 | |||||||||
| ROBERTSON, Michael Jon | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 296835500001 | |||||||||
| AKERS, Fiona Moira | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 65912550002 | |||||||||
| ANDERSON, Keith Thomas | Director | Belvedere Lodge Whim Road EH31 2BD Gullane East Lothian | United Kingdom | British | 38709420003 | |||||||||
| ANDERSON, Philip Thomas | Director | 2 Beacon Croft Bridge Of Allan FK9 4RX Stirling | Scotland | British | 43213430007 | |||||||||
| BAIRD, Derek William | Director | Flat 1, 53 Chepstow Road W2 5BP London | British | 65244570003 | ||||||||||
| BARRON, Christopher William | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | 187245020002 | |||||||||
| BARRON, Michael John | Director | 5 Canonbury Square Islington N1 2AU London | Uk | British | 41127140003 | |||||||||
| BARRON, Paul Thomas | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | 202035170002 | |||||||||
| BIRRELL, James Gibson | Director | 26 Kinnear Road EH3 5PE Edinburgh Midlothian | British | 753520001 | ||||||||||
| BRUCE, Roderick Lawrence | Director | Cedar House Lamancha EH46 7BD West Linton Peeblesshire | Uk | British | 62245570003 | |||||||||
| BUCHAN, Paul | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | 246242280001 | |||||||||
| CHRISTISON, Duncan Iain | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 178232930003 | |||||||||
| DAVIDSON, Gordon Lindsay | Director | 4 Duncan Street EH9 1SZ Edinburgh Midlothian | British | 63388130001 | ||||||||||
| DICKSON, Alastair Ronald | Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | United Kingdom | British | 120740003 | |||||||||
| MACNEILL, Colin James | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 68503590004 | |||||||||
| MARTIN, Alan Graham | Nominee Director | 12 Walpole Gardens Strawberry Hill TW2 5SJ Twickenham Middlesex | British | 900007610001 | ||||||||||
| MCCLYMONT, James Andrew Marr | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | 201252010003 | |||||||||
| MCDONALD, Kevan | Director | 8 Campbell Road EH12 6DT Edinburgh | United Kingdom | British | 59060740003 | |||||||||
| MCHALE, Colin James | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 105173740003 | |||||||||
| MCNAIR, Martin James | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | 52683100008 |
Who are the persons with significant control of 25 NOMINEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Douglas Alexander Armstrong | Feb 28, 2023 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew David Nuthall | Dec 07, 2021 | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jordan Simpson | Apr 29, 2018 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Alastair Ronald Dickson | Apr 06, 2016 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Martin James Mcnair | Apr 06, 2016 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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