MS SOCIETY NOMINEES LIMITED

MS SOCIETY NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMS SOCIETY NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03667753
    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 MS SOCIETY NOMINEES LIMITED?

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

    Where is MS SOCIETY NOMINEES LIMITED located?

    Registered Office Address
    Carriage House
    8 City North Place
    N4 3FU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MS SOCIETY 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 MS SOCIETY NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for MS SOCIETY NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 05, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

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

    2 pagesAA

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas James Keveth on Jun 24, 2024

    2 pagesCH01

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

    2 pagesAA

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas James Keveth as a director on Jul 14, 2023

    2 pagesAP01

    Termination of appointment of Stuart John Secker as a director on Jul 13, 2023

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Appointment of Professor Sir Paul James Curran as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Paul Winser as a director on Jun 30, 2022

    1 pagesTM01

    Registered office address changed from 10 Queen Street Place London EC4R 1AG England to Carriage House 8 City North Place London N4 3FU on Feb 02, 2022

    1 pagesAD01

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

    2 pagesAA

    Confirmation statement made on Sep 05, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 372 Edgware Road London NW2 6nd to 10 Queen Street Place London EC4R 1AG on Apr 28, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Appointment of Mr Nicholas Hamilton Moberly as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Patricia Gordon as a director on Jan 31, 2019

    1 pagesTM01

    Appointment of Miss Patricia Gordon as a director on Nov 01, 2018

    2 pagesAP01

    Termination of appointment of Michelle Elizabeth Mitchell as a director on Oct 31, 2018

    1 pagesTM01

    Who are the officers of MS SOCIETY NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANNIS, Victoria Louise
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    Director
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    EnglandBritish147051670001
    CURRAN, Paul James, Professor Sir
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    Director
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    EnglandBritish297603500001
    KEVETH, Nicholas James
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    Director
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    EnglandBritish116015800005
    MOBERLY, Nicholas Hamilton
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    Director
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    EnglandBritish254876850001
    DONALD, Ian James
    Greenways
    WD5 0EU Abbots Langley
    3
    Hertfordshire
    United Kingdom
    Secretary
    Greenways
    WD5 0EU Abbots Langley
    3
    Hertfordshire
    United Kingdom
    British139325450001
    HURD, Robin Antony
    Orion Way
    TN24 0DZ Ashford
    99
    Kent
    United Kingdom
    Secretary
    Orion Way
    TN24 0DZ Ashford
    99
    Kent
    United Kingdom
    British96076130002
    KEMPADOO, Elizabeth Anne
    35 Chalcroft Road
    SE13 London
    Secretary
    35 Chalcroft Road
    SE13 London
    British85143750001
    PENALVER, Jacqueline Lisa
    372 Edgware Road
    London
    NW2 6ND
    Secretary
    372 Edgware Road
    London
    NW2 6ND
    159120440001
    SHAH, Sanjay
    9 Winchfield Close
    HA3 0DT Harrow
    Middlesex
    Secretary
    9 Winchfield Close
    HA3 0DT Harrow
    Middlesex
    British74367620002
    STUBBINGS CARDY, Peter John
    16 Cumberland Drive
    Redbourn
    AL3 7PG St Albans
    Hertfordshire
    Secretary
    16 Cumberland Drive
    Redbourn
    AL3 7PG St Albans
    Hertfordshire
    British42205740001
    VERNEY, Helen
    Flat 3
    166 Peckham Rye East Dulwich
    SE22 9QH London
    Secretary
    Flat 3
    166 Peckham Rye East Dulwich
    SE22 9QH London
    British100020400001
    CHADHA, Sanjay
    Well Cottage Close
    Wanstead
    E11 2NB London
    7
    Director
    Well Cottage Close
    Wanstead
    E11 2NB London
    7
    EnglandBritish86993400001
    CLAY, Suzanne Penelope
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    EnglandBritish193984510001
    COOK, Janice Anne
    9 Wellen Rise
    HP3 9PE Hemel Hempstead
    Hertfordshire
    Director
    9 Wellen Rise
    HP3 9PE Hemel Hempstead
    Hertfordshire
    United KingdomBritish49170240001
    COOPER, Paul Alexander
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    EnglandUk174795790003
    DICKSON, Maureen Theresa
    16 Frances Ville
    Scotland Gate
    NE62 5ST Choppington
    Northumberland
    Director
    16 Frances Ville
    Scotland Gate
    NE62 5ST Choppington
    Northumberland
    British40428030002
    DOUGLAS, Ian William
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    United KingdomBritish103928700001
    FINDLEY, William
    Auchenlinnie
    G83 8ND Alexandria
    Dunbartonshire
    Director
    Auchenlinnie
    G83 8ND Alexandria
    Dunbartonshire
    British67535850001
    FULLER, Lucille
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    EnglandBritish184000810001
    GILLESPIE, Simon Maxwell
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    United KingdomBritish159121590001
    GORDON, Evelyn Patricia
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    Northern IrelandBritish175929010001
    GORDON, Patricia
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    Northern IrelandNorthern Irish252049240001
    GREEN, Caroline Inez
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    United KingdomBritish174414810001
    HASLETT, Victor Campbell
    Valkyrie
    25a Seafront Road Cultra
    BT18 0BB Holywood
    County Down
    Director
    Valkyrie
    25a Seafront Road Cultra
    BT18 0BB Holywood
    County Down
    British78733170001
    HEANEY, Carolyn
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    EnglandBritish155949550001
    KENNAN, Anthony Denis
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    EnglandBritish8159860002
    LINDOE, Erling
    Bwthyn Ffydd 3 Melin Dwr
    Draethen
    NP10 8GL Newport
    Gwent
    Director
    Bwthyn Ffydd 3 Melin Dwr
    Draethen
    NP10 8GL Newport
    Gwent
    British110422210001
    MATULEWICZ, Michael
    8 Cherry Grove
    PR6 8DJ Chorley
    Lancashire
    Director
    8 Cherry Grove
    PR6 8DJ Chorley
    Lancashire
    British89773220001
    MILLER, John Charles
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    United KingdomBritish202125380001
    MITCHELL, Michelle Elizabeth
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    EnglandBritish174973200001
    MONEY-COUTTS, David Burdett, Sir
    Magpie House
    Peppard Common
    RG9 5JG Henley On Thames
    Oxfordshire
    Director
    Magpie House
    Peppard Common
    RG9 5JG Henley On Thames
    Oxfordshire
    British6078060001
    PEARSE, David
    7 Emery Acres
    Upper Basildon
    RG8 8NY Reading
    Director
    7 Emery Acres
    Upper Basildon
    RG8 8NY Reading
    British62557210001
    PHILLIPS, Rachel Sarah
    Wistaria House 13 Queen Street
    Coggeshall
    CO6 1UF Colchester
    Essex
    Director
    Wistaria House 13 Queen Street
    Coggeshall
    CO6 1UF Colchester
    Essex
    EnglandBritish24449870002
    RAW, Mary Elizabeth
    4 Holland Street
    BS23 2UP Weston Super Mare
    Avon
    Director
    4 Holland Street
    BS23 2UP Weston Super Mare
    Avon
    British110182230001
    RAW, Mary Elizabeth
    4 Holland Street
    BS23 2UP Weston Super Mare
    Avon
    Director
    4 Holland Street
    BS23 2UP Weston Super Mare
    Avon
    British110182230001

    Who are the persons with significant control of MS SOCIETY NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Multiple Sclerosis Society
    372 Edgware Road
    NW2 6ND London
    Ms National Centre
    England
    Apr 06, 2016
    372 Edgware Road
    NW2 6ND London
    Ms National Centre
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number07451571
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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