MB NOMINEES LIMITED

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

    Company NameMB NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03765732
    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 MB NOMINEES LIMITED?

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

    Where is MB NOMINEES LIMITED located?

    Registered Office Address
    First Floor, Gateway House Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MB NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    M & B NOMINEES LIMITEDOct 24, 2002Oct 24, 2002
    ARENAMOVE LIMITEDMay 07, 1999May 07, 1999

    What are the latest accounts for MB NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for MB NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for MB NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Roger Piers Marden Bailey on Oct 10, 2025

    2 pagesCH01

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Julian James Ronald Parkes on Feb 28, 2013

    2 pagesCH01

    Director's details changed for Katherine Theresa Maxwell on May 07, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2024

    5 pagesAA

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Richard Osgood as a director on Apr 30, 2024

    1 pagesTM01

    Registered office address changed from First Floor, Gateway House Tollgate Chandler’S Ford Eastleigh Hampshire SO53 3TG United Kingdom to First Floor, Gateway House Tollgate Chandler’S Ford Eastleigh Hampshire SO53 3TG on Feb 28, 2024

    1 pagesAD01

    Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to First Floor, Gateway House Tollgate Chandler’S Ford Eastleigh Hampshire SO53 3TG on Feb 28, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2023

    5 pagesAA

    Termination of appointment of Peter Robin Jeffery as a secretary on Apr 30, 2023

    1 pagesTM02

    Termination of appointment of Peter Robin Jeffery as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    5 pagesAA

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    5 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    5 pagesAA

    Confirmation statement made on May 07, 2020 with updates

    4 pagesCS01

    Termination of appointment of Debra Kim Emery as a director on May 13, 2020

    1 pagesTM01

    Change of details for Moore Blatch Llp as a person with significant control on May 07, 2020

    2 pagesPSC05

    Director's details changed for Mr Roger Piers Marden Bailey on Feb 07, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2019

    5 pagesAA

    Confirmation statement made on May 07, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Rayner Hatchard as a director on Apr 30, 2019

    1 pagesTM01

    Who are the officers of MB NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Roger Piers Marden
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    United KingdomBritish142395540003
    DUCK, Martin Patrick Victor
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    EnglandBritish97506140003
    HAVERFIELD, Claire Louise
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    United KingdomBritish59718810002
    HORAN, Damian Patrick
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    EnglandBritish109330450002
    MAXWELL, Katherine Theresa
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    United KingdomBritish123978330001
    PARKES, Julian James Ronald
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    United KingdomBritish50539750005
    WHITTINGTON, Charles Edward
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    EnglandBritish147264160002
    WILSON, Michael John
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    EnglandBritish58240090002
    BROWN, Michael Terence
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Secretary
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    British58443170001
    JEFFERY, Peter Robin
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    Secretary
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    British66218710002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARTHUR, Simon David
    The Oaks
    RG14 7UZ Newbury
    128
    Berkshire
    Director
    The Oaks
    RG14 7UZ Newbury
    128
    Berkshire
    EnglandBritish79790640004
    BARRINGTON, William John Readding
    11 The Avenue
    Southampton
    SO17 1XF Hampshire
    Director
    11 The Avenue
    Southampton
    SO17 1XF Hampshire
    EnglandBritish57665740002
    BELL, Sarah
    46 Fraser Road
    Kings Worthy
    SO23 7PF Winchester
    Hampshire
    Director
    46 Fraser Road
    Kings Worthy
    SO23 7PF Winchester
    Hampshire
    British109626930002
    BLACKWELL, Timothy Mark
    Honeysuckle Cottage
    Silver Street
    SO43 7DX Emery Down
    Hampshire
    Director
    Honeysuckle Cottage
    Silver Street
    SO43 7DX Emery Down
    Hampshire
    EnglandEnglish162868430001
    BRADBEER, Joyce Margaret
    High Street
    SO41 9ZQ Lymington
    48
    Hampshire
    England
    Director
    High Street
    SO41 9ZQ Lymington
    48
    Hampshire
    England
    EnglandBritish150828260001
    BROWN, Carla Joanne
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    Director
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    United KingdomBritish169819860001
    BUTTERWORTH, Adrian Mark Brian
    Half Acre
    Marden, Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Director
    Half Acre
    Marden, Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British85821540001
    CANTONI, Charles
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    Director
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    United KingdomBritish132782360001
    CATON, Michael John
    11 The Avenue
    Southampton
    SO17 1XF Hampshire
    Director
    11 The Avenue
    Southampton
    SO17 1XF Hampshire
    United KingdomBritish76848900001
    CHARLESWORTH, David
    11 The Avenue
    Southampton
    SO17 1XF Hampshire
    Director
    11 The Avenue
    Southampton
    SO17 1XF Hampshire
    EnglandBritish105868080001
    EMERY, Debra Kim
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    Director
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    United KingdomBritish109630730001
    HATCHARD, John Rayner
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    Director
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    EnglandBritish62977400003
    INGRAM, Stephen Charles
    58 Warnford Road
    BH7 6QR Bournemouth
    Dorset
    Director
    58 Warnford Road
    BH7 6QR Bournemouth
    Dorset
    British82054660001
    JARVIS, Marianne Susie
    The Avenue
    SO17 1XF Southampton
    11
    Hampshire
    Director
    The Avenue
    SO17 1XF Southampton
    11
    Hampshire
    United KingdomBritish165197690001
    JEFFERY, Peter Robin
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    Director
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    EnglandBritish66218710002
    MILES, Robert David
    Wayside
    The Hollow, Broughton
    SO20 8BB Stockbridge
    Hampshire
    Director
    Wayside
    The Hollow, Broughton
    SO20 8BB Stockbridge
    Hampshire
    EnglandBritish85819170001
    OSGOOD, Mark Richard
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler’S Ford
    SO53 3TG Eastleigh
    First Floor, Gateway House
    Hampshire
    United Kingdom
    EnglandBritish103112060004
    RICHARDSON, Peter James
    2 Norman Road
    St Cross
    SO23 9PW Winchester
    Hampshire
    Director
    2 Norman Road
    St Cross
    SO23 9PW Winchester
    Hampshire
    British109626730001
    SPRING, Timothy Donald Morley
    2 Park House Gardens
    TW1 2DE Twickenham
    Middlesex
    Director
    2 Park House Gardens
    TW1 2DE Twickenham
    Middlesex
    United KingdomBritish109626820001
    STARKIE, Helen Margaret
    Ashbourne House
    Marston Road
    BA11 4DD Frome
    Somerset
    Director
    Ashbourne House
    Marston Road
    BA11 4DD Frome
    Somerset
    EnglandBritish40246100001
    THOMPSON, David Clinton
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    Director
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    EnglandBritish148161960001
    WALSHE, Paul Anthony
    11 The Avenue
    Southampton
    SO17 1XF Hampshire
    Director
    11 The Avenue
    Southampton
    SO17 1XF Hampshire
    United KingdomBritish132780880002
    WHITAKER, Paul Robert Allan
    11 The Avenue
    Southampton
    SO17 1XF Hampshire
    Director
    11 The Avenue
    Southampton
    SO17 1XF Hampshire
    EnglandEnglish150779450001
    WILLIAMS, Gareth Brook
    127 High Street
    PO1 2HW Portsmouth
    Hampshire
    Director
    127 High Street
    PO1 2HW Portsmouth
    Hampshire
    EnglandBritish54258270005

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Moore Barlow Llp
    Tollgate
    Chandler's Ford
    SO53 3TG Eastleigh
    Gateway House
    Hampshire
    England
    Apr 06, 2016
    Tollgate
    Chandler's Ford
    SO53 3TG Eastleigh
    Gateway House
    Hampshire
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration NumberOc335180
    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