PRINCIPAL NOMINEES LIMITED

PRINCIPAL NOMINEES LIMITED

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

    Company NamePRINCIPAL NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03853790
    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 PRINCIPAL NOMINEES LIMITED?

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

    Where is PRINCIPAL NOMINEES LIMITED located?

    Registered Office Address
    C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place
    78 Cannon Street
    EC4N 6AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRINCIPAL NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAW 2029 LIMITEDOct 06, 1999Oct 06, 1999

    What are the latest accounts for PRINCIPAL 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 PRINCIPAL NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for PRINCIPAL NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 27 Clements Lane London EC4N 7AE United Kingdom to C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF on Mar 02, 2026

    1 pagesAD01

    Confirmation statement made on Oct 06, 2025 with updates

    4 pagesCS01

    Notification of Sanlam Uk Holdings Limited as a person with significant control on Sep 12, 2025

    2 pagesPSC02

    Cessation of Sanlam Securities Uk Limited as a person with significant control on Sep 12, 2025

    1 pagesPSC07

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

    3 pagesAA

    Termination of appointment of Haydn Mark Franckeiss as a director on Aug 01, 2025

    1 pagesTM01

    Appointment of James Easterbrook as a director on Aug 04, 2025

    2 pagesAP01

    Director's details changed for Mr Haydn Mark Franckeiss on Apr 15, 2025

    2 pagesCH01

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Haydn Mark Franckeiss on Sep 30, 2022

    2 pagesCH01

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

    3 pagesAA

    Director's details changed for Mr Haydn Mark Franckeiss on Sep 30, 2022

    2 pagesCH01

    Director's details changed for Mr Haydn Mark Franckeiss on Mar 04, 2024

    2 pagesCH01

    Change of details for Sanlam Securities Uk Limited as a person with significant control on Mar 12, 2024

    2 pagesPSC05

    Registered office address changed from 24 Monument Street London EC3R 8AJ England to 27 Clements Lane London EC4N 7AE on Mar 12, 2024

    1 pagesAD01

    Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF

    1 pagesAD03

    Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF

    1 pagesAD02

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Second filing for the cessation of Sanlam Private Investments (Uk) Limited as a person with significant control

    6 pagesRP04PSC07

    Confirmation statement made on Oct 06, 2022 with updates

    5 pagesCS01

    Termination of appointment of Duncan David Spencer Lancashire as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Haydn Mark Franckeiss as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of David John Mason as a director on Aug 31, 2022

    1 pagesTM01

    Termination of appointment of Nicola Jane Fraser as a director on May 06, 2022

    1 pagesTM01

    Who are the officers of PRINCIPAL NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTERBROOK, James
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    Director
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    GuernseySouth African338837630001
    GAGER, Duncan James
    9 Allandale Place
    BR6 7TH Orpington
    Kent
    Secretary
    9 Allandale Place
    BR6 7TH Orpington
    Kent
    British93180050001
    GIBSON, Jeremy Paul
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Secretary
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    229367680001
    HAINES, Stephen Paul
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Secretary
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    212417740001
    HILLS, Paula Frances
    Bramleys
    Old Otford Road
    TN14 5EZ Sevenoaks
    Kent
    Secretary
    Bramleys
    Old Otford Road
    TN14 5EZ Sevenoaks
    Kent
    British67252010001
    LORAM, Rehana
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Secretary
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    208197350001
    SMITH, Robert Graham
    42 Cameron Close
    BN27 3WF Hailsham
    East Sussex
    Secretary
    42 Cameron Close
    BN27 3WF Hailsham
    East Sussex
    British76376380004
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900018860001
    AMOR, John Leonard
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Director
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    EnglandBritish19706590001
    BEANEY, Alan Frederick
    27 Broom Park
    TW11 9RS Teddington
    Middlesex
    Director
    27 Broom Park
    TW11 9RS Teddington
    Middlesex
    EnglandBritish26988150001
    BRAND, Charles William Dawson
    44 Granville Road
    TN13 1EZ Sevenoaks
    Kent
    Director
    44 Granville Road
    TN13 1EZ Sevenoaks
    Kent
    United KingdomBritish122559690001
    CHALLENS, Peter Stephen
    High Hazels
    Green Dene
    KT24 5RE East Horsley
    Surrey
    Director
    High Hazels
    Green Dene
    KT24 5RE East Horsley
    Surrey
    British72181530001
    FRANCKEISS, Haydn Mark
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    Director
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    EnglandBritish,South African210328720010
    FRASER, Nicola Jane
    Monument Street
    EC3R 8AJ London
    24
    England
    Director
    Monument Street
    EC3R 8AJ London
    24
    England
    ScotlandBritish206617360001
    GAGER, Duncan James
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Director
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    EnglandBritish93180050001
    GIBSON, Jeremy Paul
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Director
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    EnglandBritish161139510001
    GILBERT, Anne Helen King
    The Barn
    Swan La Farm, Swan Lane
    TN8 6AL Edenbridge
    Kent
    Director
    The Barn
    Swan La Farm, Swan Lane
    TN8 6AL Edenbridge
    Kent
    United KingdomBritish4791340003
    GROOM, Matthew John Alan
    3 Wharf Cottages
    Goudhurst Road
    TN12 8AP Horsmonden
    Kent
    Director
    3 Wharf Cottages
    Goudhurst Road
    TN12 8AP Horsmonden
    Kent
    United KingdomBritish72181390002
    HAINES, Stephen Paul
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Director
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    EnglandBritish185462290001
    HILLS, Paula Frances
    Bramleys
    Old Otford Road
    TN14 5EZ Sevenoaks
    Kent
    Director
    Bramleys
    Old Otford Road
    TN14 5EZ Sevenoaks
    Kent
    United KingdomBritish67252010001
    LANCASHIRE, Duncan David Spencer
    Monument Street
    EC3R 8AJ London
    24
    England
    Director
    Monument Street
    EC3R 8AJ London
    24
    England
    United KingdomBritish292566230001
    LEACH, Kathryn Ann
    The Coach House
    153 Lower Road Lower Bemerton
    SP2 9NJ Salisbury
    Wiltshire
    Director
    The Coach House
    153 Lower Road Lower Bemerton
    SP2 9NJ Salisbury
    Wiltshire
    British48349960003
    MASON, David John
    Monument Street
    EC3R 8AJ London
    24
    England
    Director
    Monument Street
    EC3R 8AJ London
    24
    England
    EnglandBritish177188230001
    MASSEY, Craig Alan
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Director
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    EnglandSouth African184230180001
    TAGLIABUE, Alfio
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Director
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    United KingdomItalian76352220004
    TITCOMB, Hugh Harrison
    8 The Uplands
    AL5 2PH Harpenden
    Hertfordshire
    Director
    8 The Uplands
    AL5 2PH Harpenden
    Hertfordshire
    EnglandBritish88268450001
    TOLKIEN, Christopher Edward
    Monument Street
    EC3R 8AJ London
    24
    England
    Director
    Monument Street
    EC3R 8AJ London
    24
    England
    EnglandBritish76376050004
    WHITE, John David
    Monument Street
    EC3R 8AJ London
    24
    England
    Director
    Monument Street
    EC3R 8AJ London
    24
    England
    United KingdomBritish186546830002
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Sanlam Uk Holdings Limited
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    Sep 12, 2025
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number07812240
    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.
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    Apr 01, 2022
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01825671
    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.
    Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    England
    Apr 06, 2016
    South Park
    TN13 1AN Sevenoaks
    16
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredMonument Place, 24 Monument Street, London Ec3r 8aj
    Registration Number02041819
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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