SIM NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSIM NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02795328
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SIM NOMINEES LIMITED?

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

    Where is SIM NOMINEES LIMITED located?

    Registered Office Address
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIM NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SIM NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13
    A6A3JVO8

    Liquidators' statement of receipts and payments to Dec 16, 2016

    13 pages4.68
    A609FTXY

    Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jan 08, 2016

    2 pagesAD01
    R4MWBOLK

    Appointment of a voluntary liquidator

    1 pages600
    A4MYGG5L

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2015

    LRESSP

    Declaration of solvency

    6 pages4.70
    A4MYGG61

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA
    L4GH2QBM

    Annual return made up to Mar 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 100
    SH01
    X442VMKH

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA
    A3C9TXCR

    Annual return made up to Mar 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 100
    SH01
    X34B9EYJ

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA
    A2AL50CG

    Annual return made up to Mar 03, 2013 with full list of shareholders

    5 pagesAR01
    X28QW7KI

    Termination of appointment of Andrew Heald as a director

    1 pagesTM01
    X1J40LPF

    Statement of company's objects

    2 pagesCC04
    A1C5J6XF

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Schroders Corporate Secretary Limited as a secretary

    2 pagesAP04
    X1CDXJHO

    Termination of appointment of Helen Horton as a secretary

    1 pagesTM02
    X1CDXHV4

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA
    A1BT2QSG

    Annual return made up to Mar 03, 2012 with full list of shareholders

    6 pagesAR01
    X17370E0

    Termination of appointment of Hannah Ashdown as a secretary

    1 pagesTM02
    XC5VBW8O

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA
    A8VDAUOI

    Annual return made up to Mar 03, 2011 with full list of shareholders

    6 pagesAR01
    XDSY3TEA

    Secretary's details changed for Helen Marie Horton on Mar 03, 2011

    2 pagesCH03
    XDSY2TE9

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA
    A52IFJMJ

    Who are the officers of SIM NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHRODERS CORPORATE SECRETARY LIMITED
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6390556
    169523680001
    CHILDS, Mark David
    31 Gresham Street
    EC2V 7QA London
    Director
    31 Gresham Street
    EC2V 7QA London
    United KingdomBritishOperations Director108732680001
    PAVEY, Michael William
    31 Gresham Street
    TN11 0HX London
    Director
    31 Gresham Street
    TN11 0HX London
    United KingdomBritishAccountant Operations Director108055170001
    ASHDOWN, Hannah Claire
    Gresham Street
    EC2V 7QA London
    31
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    British98712570002
    HORTON, Helen Marie
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    British62519920001
    JOHNSON, Ian
    2 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    Secretary
    2 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    British114245990001
    BAINBRIDGE, John Philip
    Baltic House
    The Common
    GU6 8SL Cranleigh
    Surrey
    Director
    Baltic House
    The Common
    GU6 8SL Cranleigh
    Surrey
    United KingdomBritishChartered Accountant8081820001
    BONATHAN, Jennifer Ann
    10 Collison Place
    Manor Road
    N16 5AY London
    Director
    10 Collison Place
    Manor Road
    N16 5AY London
    United KingdomBritishOperations Manager52984460002
    DUNMALL, John Michael
    Bracken Ridge
    Crabtree Gardens
    GU35 8LN Headley
    Hampshire
    Director
    Bracken Ridge
    Crabtree Gardens
    GU35 8LN Headley
    Hampshire
    BritishComputer Operations Manager33182190001
    GOVETT, Clement John
    29 Marchmont Road
    TW10 6HQ Richmond
    Surrey
    Director
    29 Marchmont Road
    TW10 6HQ Richmond
    Surrey
    United KingdomBritishBanker3903430001
    HEALD, Andrew Peter
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    United KingdomBritishAccountant194143480001
    KERIN, Daryl Stephen John
    7 Wavendon Avenue
    Chiswick
    W4 4NP London
    Director
    7 Wavendon Avenue
    Chiswick
    W4 4NP London
    British & New ZealanderOperations Director41653130002
    LAMBERT, John Rodney
    Larks Hill Tuddenham St Martin
    IP6 9BY Ipswich
    Suffolk
    Director
    Larks Hill Tuddenham St Martin
    IP6 9BY Ipswich
    Suffolk
    BritishChartered Accountant3903440001
    LEONARD, Peter Alan
    153 Coombe Lane
    SW20 0QX London
    Director
    153 Coombe Lane
    SW20 0QX London
    BritishInvestment Manager71002800001
    NIVEN, Keith Melville
    Flat 8 Wesley House
    5 Little Britain
    EC1A 7BX London
    Director
    Flat 8 Wesley House
    5 Little Britain
    EC1A 7BX London
    ScotlandBritishBanker24293690001
    PAINTER, Philip Keith
    Little Hill Green Farmhouse
    Hill Green Stockbury
    ME9 7UP Sittingbourne
    Kent
    Director
    Little Hill Green Farmhouse
    Hill Green Stockbury
    ME9 7UP Sittingbourne
    Kent
    United KingdomBritishCustody Operations Manager52872900001
    SARGENT, Alex James
    103 Highbury Park
    N5 1UB London
    Director
    103 Highbury Park
    N5 1UB London
    EnglandBritishChartered Accountant116758990001
    SCOTT, Brian David
    Hollyoaks 7 Beckworth Close
    RH16 2EJ Lindfield
    West Sussex
    Director
    Hollyoaks 7 Beckworth Close
    RH16 2EJ Lindfield
    West Sussex
    United KingdomBritishAdministration Assistant Direc33182210002
    SEDGWICK, Ian Peter
    Burrows Dene Tilford Road
    GU9 8JA Farnham
    Surrey
    Director
    Burrows Dene Tilford Road
    GU9 8JA Farnham
    Surrey
    United KingdomBritishBanker3915990001
    SMITH, Mark Julian
    17 Ashdown Close
    GU22 7PG Woking
    Surrey
    Director
    17 Ashdown Close
    GU22 7PG Woking
    Surrey
    Unitied KingdomBritishOperations Director91327620001
    TOBIAS, Peter Michael
    36 Glebelands Avenue
    South Woodford
    E18 2AB London
    Director
    36 Glebelands Avenue
    South Woodford
    E18 2AB London
    BritishSolicitor6101310001
    WOOD, Brian David
    237 Uxbridge Road
    Mill End
    WD3 2DP Rickmansworth
    Hertfordshire
    Director
    237 Uxbridge Road
    Mill End
    WD3 2DP Rickmansworth
    Hertfordshire
    BritishInvestment Manager4468560001

    Does SIM NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2015Commencement of winding up
    Oct 12, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Richard Howard Toone
    Cvr Global Llp New Fetter Place West
    55 Fetter Lane
    EC4A 1AA London
    practitioner
    Cvr Global Llp New Fetter Place West
    55 Fetter Lane
    EC4A 1AA London

    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