COLLATERAL NOMINEES LIMITED

COLLATERAL NOMINEES LIMITED

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

    Company NameCOLLATERAL NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03422258
    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 COLLATERAL NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COLLATERAL NOMINEES LIMITED located?

    Registered Office Address
    160 Queen Victoria Street
    London
    EC4V 4LA
    Undeliverable Registered Office AddressNo

    What were the previous names of COLLATERAL NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBSTB COLLATERAL NOMINEES LTD.Aug 14, 1997Aug 14, 1997

    What are the latest accounts for COLLATERAL 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 COLLATERAL NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for COLLATERAL NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

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

    10 pagesAA

    Termination of appointment of Mark Morgan Qualtrough Griffiths as a director on Jul 15, 2025

    1 pagesTM01

    Appointment of Mrs Laura Jane Ingham as a director on Jun 30, 2025

    2 pagesAP01

    Appointment of Mrs Lindsey Jane Benjamin as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Graham Keith Willcox as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Michael David Johnson as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Graham Keith Willcox as a director on Dec 02, 2024

    2 pagesAP01

    Termination of appointment of Kevin James Liddle as a director on Oct 25, 2024

    1 pagesTM01

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

    2 pagesAA

    Appointment of Mr Michael David Johnson as a director on Aug 22, 2024

    2 pagesAP01

    Termination of appointment of Emma Jane Woods as a director on May 17, 2024

    1 pagesTM01

    Termination of appointment of Peter Martin Weldon as a director on May 03, 2024

    1 pagesTM01

    Appointment of Mr Kevin James Liddle as a director on Apr 24, 2024

    2 pagesAP01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

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

    10 pagesAA

    Appointment of Mr Graham John Cohen as a director on Jul 19, 2023

    2 pagesAP01

    Termination of appointment of John Charles Tisdall as a director on Jul 19, 2023

    1 pagesTM01

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Morgan Qualtrough Griffiths on May 01, 2021

    2 pagesCH01

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

    3 pagesAA

    Appointment of Ms Emma Jane Woods as a director on Jun 24, 2021

    2 pagesAP01

    Who are the officers of COLLATERAL NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNY MELLON SECRETARIES (UK) LIMITED
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04115131
    73421460005
    BENJAMIN, Lindsey Jane
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    EnglandBritish337570810001
    COHEN, Graham John
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    EnglandAustralian,British199357480001
    INGHAM, Laura Jane
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    EnglandBritish337571030001
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Secretary
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    JACKMAN, Robert Alec
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    Secretary
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    British52252150001
    LITTLEJOHN, Robert Edward Stuart
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    Secretary
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    British76997050001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BONUTTO, Steven
    Blackbird Cottage
    23 Archway Street
    SW13 0AS London
    Director
    Blackbird Cottage
    23 Archway Street
    SW13 0AS London
    Australian59290590001
    BURNS, Anna Jane
    Canada Square
    E14 5AL London
    1
    Director
    Canada Square
    E14 5AL London
    1
    United KingdomBritish134555110001
    CADMAN, Yolande
    Piccadilly Gardens
    M1 1RN Manchester
    1
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    1
    United KingdomBritish134590540002
    CHILDS, Mark David
    17 Crofton Avenue
    DA5 3AS Bexley
    Kent
    Director
    17 Crofton Avenue
    DA5 3AS Bexley
    Kent
    British62240520001
    EDWARDS, Robert William
    3 Balcombe Close
    DA6 8GA Bexleyheath
    Kent
    Director
    3 Balcombe Close
    DA6 8GA Bexleyheath
    Kent
    United KingdomBritish59294640001
    FISHER, Martin
    13 Oaklands Drive
    SL5 7NE Ascot
    Berkshire
    Director
    13 Oaklands Drive
    SL5 7NE Ascot
    Berkshire
    EnglandBritish59297490001
    FLYNN, Patrick Bartholemew
    Pinehurst 98 Lower Vicarage Road
    Kennington
    TN24 9AP Ashford
    Kent
    Director
    Pinehurst 98 Lower Vicarage Road
    Kennington
    TN24 9AP Ashford
    Kent
    British47438770003
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Director
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    GRIFFITHS, Mark Morgan Qualtrough
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    EnglandBritish265674690002
    GRIFFITHS, Mark Morgan Qualtrough
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    EnglandBritish252805320001
    HARMAN, David Frankie
    61 Mycenae Road
    SE3 7SE London
    Director
    61 Mycenae Road
    SE3 7SE London
    British59302210001
    HAWKINS, Alan Roy
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    Director
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    EnglandBritish53574770001
    HERZOG, Gregory G
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomUnited States134799670001
    HOFFMAN, Keith John
    186 Boxley Road
    Penenden Heath
    ME14 2HG Maidstone
    Kent
    Director
    186 Boxley Road
    Penenden Heath
    ME14 2HG Maidstone
    Kent
    British13197420001
    JACKMAN, Robert Alec
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    Director
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    British52252150001
    JOHN, Andrew
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomBritish134582000001
    JOHNSON, Michael David
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    EnglandBritish326642950001
    JOHNSTON, John Meikle
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New Mellon Centre
    United Kingdom
    Director
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New Mellon Centre
    United Kingdom
    United KingdomBritish116070740003
    KEANE, Robert Francis
    Canada Square
    E14 5AL London
    One
    Director
    Canada Square
    E14 5AL London
    One
    United KingdomIrish135027290001
    LIDDLE, Kevin James
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    ScotlandBritish304345940001
    LITTLEJOHN, Robert Edward Stuart
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    Director
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    EnglandBritish76997050001
    MCKELVEY, Penelope Ann
    15 Birch Close
    Colden Common
    SO21 1XE Winchester
    Hampshire
    Director
    15 Birch Close
    Colden Common
    SO21 1XE Winchester
    Hampshire
    EnglandBritish59334060003
    MORRIS, Clifford John
    One Canada Square
    E14 5AL London
    Director
    One Canada Square
    E14 5AL London
    British31781520002
    MURRAY, Mark
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    EnglandBritish201659580001
    QUARTERMAN, Mark
    Canada Square
    E14 5AL London
    One
    Director
    Canada Square
    E14 5AL London
    One
    United KingdomBritish134466980001
    REILLY, Paul David
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomBritish134679680001
    ROBBIE, Heather
    113 Free Trade Wharf
    340 The Highway
    E1W 3HU London
    Director
    113 Free Trade Wharf
    340 The Highway
    E1W 3HU London
    British39181260003

    Who are the persons with significant control of COLLATERAL NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Bank Of New York Mellon Corporation
    240 Greenwich Street
    NY 10286
    New York
    240
    New York
    United States
    Oct 13, 2020
    240 Greenwich Street
    NY 10286
    New York
    240
    New York
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware General Corporations Law
    Place RegisteredDelaware Secretary Of State
    Registration Number4299124
    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 25% but not more than 50% 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.
    Bny International Financing Corporation
    New York
    New York 10286
    225 Liberty Street
    Usa
    Nov 28, 2016
    New York
    New York 10286
    225 Liberty Street
    Usa
    Yes
    Legal FormCorporation
    Legal AuthorityFederal Reserve Act
    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.

    What are the latest statements on persons with significant control for COLLATERAL NOMINEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 07, 2017Oct 13, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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