SHOOSMITHS NOMINEES LIMITED
Overview
| Company Name | SHOOSMITHS NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03468562 |
| 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 SHOOSMITHS NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SHOOSMITHS NOMINEES LIMITED located?
| Registered Office Address | 1 Bow Churchyard EC4M 9DQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHOOSMITHS NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHOOSMITHS DIRECTORS LIMITED | Jul 31, 2006 | Jul 31, 2006 |
| SHOOSMITHS NOMINEES LIMITED | Feb 23, 2001 | Feb 23, 2001 |
| KELNIGHT LIMITED | Nov 19, 1997 | Nov 19, 1997 |
What are the latest accounts for SHOOSMITHS 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 SHOOSMITHS NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for SHOOSMITHS NOMINEES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||||||
Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||||||
Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025 | 1 pages | CH04 | ||||||
Change of details for Shoosmiths Llp as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||||||
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on Feb 28, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Sep 27, 2024 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||
Termination of appointment of Peter Howarth Duff as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||
Appointment of Mrs Kirsten Joanne Hewson as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||
Current accounting period shortened from Apr 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||
Second filing of Confirmation Statement dated Sep 29, 2022 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Sep 27, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Director's details changed for Peter Howarth Duff on Sep 26, 2022 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||
Confirmation statement made on Sep 27, 2020 with updates | 4 pages | CS01 | ||||||
Secretary's details changed for Shoosmiths Secretaries Limited on Mar 09, 2020 | 1 pages | CH04 | ||||||
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 100 Avebury Boulevard Milton Keynes MK9 1FH on Mar 10, 2020 | 1 pages | AD01 | ||||||
Change of details for Shoosmiths Llp as a person with significant control on Mar 09, 2020 | 2 pages | PSC05 | ||||||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||||||
Who are the officers of SHOOSMITHS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Bow Churchyard EC4M 9DQ London 1 United Kingdom |
| 76282680012 | ||||||||||
| HEWSON, Kirsten Joanne | Director | Bow Churchyard EC4M 9DQ London 1 United Kingdom | United Kingdom | British | 170878320002 | |||||||||
| PORTER, Stephen Dennis | Director | Bow Churchyard EC4M 9DQ London 1 United Kingdom | United Kingdom | British | 194703720001 | |||||||||
| OGRADY, Christopher Martin St John | Secretary | Glebe Farmhouse Main Street, Ashby St. Ledgers CV23 8UN Rugby Warwickshire | British | 47084650001 | ||||||||||
| STONEMAN, Susan Elizabeth | Secretary | 124 Rothwell Road Desborough NN14 2NT Kettering Northamptonshire | British | 38856170002 | ||||||||||
| ASSIM, Gary Dean | Director | Woodlands Odell Road MK44 1JL Sharnbrook Bedfordshire | United Kingdom | British | 77116070001 | |||||||||
| BROOKSHAW, Oliver Chitty | Director | Thorpe Underwood Farm Thorpe Underwood NN6 9PA Northampton Northamptonshire | England | British | 32299820001 | |||||||||
| DUFF, Peter Howarth | Director | Avebury Boulevard MK9 1FH Milton Keynes 100 United Kingdom | United Kingdom | British | 170881700002 | |||||||||
| GARNETT, Christopher John | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | British | 170882100001 | |||||||||
| GIBSON, Emma Bridget | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | British | 169811660001 | |||||||||
| LEWINGTON, Keith Edward | Nominee Director | Ford Cottage 17 Milton Road Willen Village MK15 9AD Milton Keynes Buckinghamshire | British | 900004940001 | ||||||||||
| MALLALIEU, Susan Fraser | Director | Christmas Cottage Pigott Drive Shenley Church End MK5 6BY Milton Keynes | British | 78599490002 | ||||||||||
| PRICE, Geoffrey Sebastian Christopher | Director | 57 High Street Sherington MK16 9MU Newport Pagnell Bucks | British | 121980780001 | ||||||||||
| TUBBS, Andrew Robert | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | British | 154476830004 |
Who are the persons with significant control of SHOOSMITHS NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shoosmiths Llp | Apr 06, 2016 | Bow Churchyard EC4M 9DQ London 1 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