MS SOCIETY NOMINEES LIMITED
Overview
| Company Name | MS SOCIETY NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03667753 |
| 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 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 Address | No |
What are the latest accounts for MS SOCIETY NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MS SOCIETY NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for MS SOCIETY NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas James Keveth on Jun 24, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas James Keveth as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stuart John Secker as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Professor Sir Paul James Curran as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Paul Winser as a director on Jun 30, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 372 Edgware Road London NW2 6nd to 10 Queen Street Place London EC4R 1AG on Apr 28, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Appointment of Mr Nicholas Hamilton Moberly as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Patricia Gordon as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Appointment of Miss Patricia Gordon as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michelle Elizabeth Mitchell as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Who are the officers of MS SOCIETY NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANNIS, Victoria Louise | Director | 8 City North Place N4 3FU London Carriage House United Kingdom | England | British | 147051670001 | |||||
| CURRAN, Paul James, Professor Sir | Director | 8 City North Place N4 3FU London Carriage House United Kingdom | England | British | 297603500001 | |||||
| KEVETH, Nicholas James | Director | 8 City North Place N4 3FU London Carriage House United Kingdom | England | British | 116015800005 | |||||
| MOBERLY, Nicholas Hamilton | Director | 8 City North Place N4 3FU London Carriage House United Kingdom | England | British | 254876850001 | |||||
| DONALD, Ian James | Secretary | Greenways WD5 0EU Abbots Langley 3 Hertfordshire United Kingdom | British | 139325450001 | ||||||
| HURD, Robin Antony | Secretary | Orion Way TN24 0DZ Ashford 99 Kent United Kingdom | British | 96076130002 | ||||||
| KEMPADOO, Elizabeth Anne | Secretary | 35 Chalcroft Road SE13 London | British | 85143750001 | ||||||
| PENALVER, Jacqueline Lisa | Secretary | 372 Edgware Road London NW2 6ND | 159120440001 | |||||||
| SHAH, Sanjay | Secretary | 9 Winchfield Close HA3 0DT Harrow Middlesex | British | 74367620002 | ||||||
| STUBBINGS CARDY, Peter John | Secretary | 16 Cumberland Drive Redbourn AL3 7PG St Albans Hertfordshire | British | 42205740001 | ||||||
| VERNEY, Helen | Secretary | Flat 3 166 Peckham Rye East Dulwich SE22 9QH London | British | 100020400001 | ||||||
| CHADHA, Sanjay | Director | Well Cottage Close Wanstead E11 2NB London 7 | England | British | 86993400001 | |||||
| CLAY, Suzanne Penelope | Director | 372 Edgware Road London NW2 6ND | England | British | 193984510001 | |||||
| COOK, Janice Anne | Director | 9 Wellen Rise HP3 9PE Hemel Hempstead Hertfordshire | United Kingdom | British | 49170240001 | |||||
| COOPER, Paul Alexander | Director | 372 Edgware Road London NW2 6ND | England | Uk | 174795790003 | |||||
| DICKSON, Maureen Theresa | Director | 16 Frances Ville Scotland Gate NE62 5ST Choppington Northumberland | British | 40428030002 | ||||||
| DOUGLAS, Ian William | Director | 372 Edgware Road London NW2 6ND | United Kingdom | British | 103928700001 | |||||
| FINDLEY, William | Director | Auchenlinnie G83 8ND Alexandria Dunbartonshire | British | 67535850001 | ||||||
| FULLER, Lucille | Director | 372 Edgware Road London NW2 6ND | England | British | 184000810001 | |||||
| GILLESPIE, Simon Maxwell | Director | 372 Edgware Road London NW2 6ND | United Kingdom | British | 159121590001 | |||||
| GORDON, Evelyn Patricia | Director | 372 Edgware Road London NW2 6ND | Northern Ireland | British | 175929010001 | |||||
| GORDON, Patricia | Director | 372 Edgware Road London NW2 6ND | Northern Ireland | Northern Irish | 252049240001 | |||||
| GREEN, Caroline Inez | Director | 372 Edgware Road London NW2 6ND | United Kingdom | British | 174414810001 | |||||
| HASLETT, Victor Campbell | Director | Valkyrie 25a Seafront Road Cultra BT18 0BB Holywood County Down | British | 78733170001 | ||||||
| HEANEY, Carolyn | Director | 372 Edgware Road London NW2 6ND | England | British | 155949550001 | |||||
| KENNAN, Anthony Denis | Director | 372 Edgware Road London NW2 6ND | England | British | 8159860002 | |||||
| LINDOE, Erling | Director | Bwthyn Ffydd 3 Melin Dwr Draethen NP10 8GL Newport Gwent | British | 110422210001 | ||||||
| MATULEWICZ, Michael | Director | 8 Cherry Grove PR6 8DJ Chorley Lancashire | British | 89773220001 | ||||||
| MILLER, John Charles | Director | 372 Edgware Road London NW2 6ND | United Kingdom | British | 202125380001 | |||||
| MITCHELL, Michelle Elizabeth | Director | 372 Edgware Road London NW2 6ND | England | British | 174973200001 | |||||
| MONEY-COUTTS, David Burdett, Sir | Director | Magpie House Peppard Common RG9 5JG Henley On Thames Oxfordshire | British | 6078060001 | ||||||
| PEARSE, David | Director | 7 Emery Acres Upper Basildon RG8 8NY Reading | British | 62557210001 | ||||||
| PHILLIPS, Rachel Sarah | Director | Wistaria House 13 Queen Street Coggeshall CO6 1UF Colchester Essex | England | British | 24449870002 | |||||
| RAW, Mary Elizabeth | Director | 4 Holland Street BS23 2UP Weston Super Mare Avon | British | 110182230001 | ||||||
| RAW, Mary Elizabeth | Director | 4 Holland Street BS23 2UP Weston Super Mare Avon | British | 110182230001 |
Who are the persons with significant control of MS SOCIETY NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Multiple Sclerosis Society | Apr 06, 2016 | 372 Edgware Road NW2 6ND London Ms National Centre England | 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