FNZ (UK) NOMINEES LTD

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

    Company NameFNZ (UK) NOMINEES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05471102
    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 FNZ (UK) NOMINEES LTD?

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

    Where is FNZ (UK) NOMINEES LTD located?

    Registered Office Address
    10th Floor 135 Bishopsgate
    EC2M 3TP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FNZ (UK) NOMINEES LTD?

    Previous Company Names
    Company NameFromUntil
    FIRST NZ WRAP (UK) NOMINEES LIMITEDJul 19, 2005Jul 19, 2005
    ALNERY NO. 2521 LIMITEDJun 03, 2005Jun 03, 2005

    What are the latest accounts for FNZ (UK) NOMINEES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FNZ (UK) NOMINEES LTD?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for FNZ (UK) NOMINEES LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Piero Vincenzo D'agostino as a director on Jul 02, 2025

    2 pagesAP01

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Nicola Jane Shaw as a director on Sep 05, 2024

    2 pagesAP01

    Termination of appointment of Christopher Charles Aujard as a director on Apr 22, 2024

    1 pagesTM01

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Zane Thomson as a director on Dec 28, 2023

    2 pagesAP01

    Termination of appointment of Kristopher Darren Love as a director on Dec 28, 2023

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Christopher Charles Aujard on Oct 03, 2022

    2 pagesCH01

    Director's details changed for Mr Kristopher Darren Love on Oct 03, 2022

    2 pagesCH01

    Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 10th Floor 135 Bishopsgate London EC2M 3TP on Oct 03, 2022

    1 pagesAD01

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

    9 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Vistra Company Secretaries Limited as a secretary on Jan 01, 2021

    1 pagesTM02

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

    9 pagesAA

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Appointment of Kristopher Darren Love as a director on Dec 30, 2019

    2 pagesAP01

    Appointment of Christopher Charles Aujard as a director on Dec 30, 2019

    2 pagesAP01

    Termination of appointment of Vivienne Amanda Sacco as a director on Dec 30, 2019

    1 pagesTM01

    Termination of appointment of Christian Somerville Dougal as a director on Oct 14, 2019

    1 pagesTM01

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

    9 pagesAA

    Who are the officers of FNZ (UK) NOMINEES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'AGOSTINO, Piero Vincenzo
    Burgoyne Road
    N4 1AA London
    13
    United Kingdom
    Director
    Burgoyne Road
    N4 1AA London
    13
    United Kingdom
    United KingdomIrishLawyer333544580001
    SHAW, Nicola Jane
    135 Bishopsgate
    EC2M 3TP London
    10th Floor
    United Kingdom
    Director
    135 Bishopsgate
    EC2M 3TP London
    10th Floor
    United Kingdom
    United KingdomBritishCompany Secretary326923510001
    THOMSON, Nicholas Zane
    135 Bishopsgate
    EC2M 3TP London
    10th Floor
    United Kingdom
    Director
    135 Bishopsgate
    EC2M 3TP London
    10th Floor
    United Kingdom
    United KingdomBritishDirector161025420002
    BLENNERHASSETT, Michael Craig
    22 Albany Street
    EH1 3QB Edinburgh
    Secretary
    22 Albany Street
    EH1 3QB Edinburgh
    New ZealandDirector Investment Banking105762710002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    97584300011
    AUJARD, Christopher Charles
    135 Bishopsgate
    EC2M 3TP London
    10th Floor
    United Kingdom
    Director
    135 Bishopsgate
    EC2M 3TP London
    10th Floor
    United Kingdom
    United KingdomBritish,AustralianGeneral Counsel264286840001
    BLENNERHASSETT, Michael Craig
    22 Albany Street
    EH1 3QB Edinburgh
    Director
    22 Albany Street
    EH1 3QB Edinburgh
    New ZealandDirector Investment Banking105762710002
    CHORNA, Laurent
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United Kingdom
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United Kingdom
    FranceFrenchNone Supplied180719650001
    DOUGAL, Christian Somerville
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United Kingdom
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United Kingdom
    United KingdomBritishHead Of Risk & Compliance158826430001
    DURHAM, Adrian John
    44 The Crescent
    Roseneath
    Wellington
    New Zealand
    Director
    44 The Crescent
    Roseneath
    Wellington
    New Zealand
    BritishDirector Investment Banking105762790001
    GEE, Warren George
    2 Fi 21 Fettes Row
    EH3 6RH Edinburgh
    Midlothian
    Director
    2 Fi 21 Fettes Row
    EH3 6RH Edinburgh
    Midlothian
    New ZealandSoftware Developer115323460001
    JENNINGS, Martin
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United Kingdom
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United Kingdom
    United KingdomBritishNone Supplied184698280001
    LAVERTY, Andrew John Ninian
    1 Tanfield
    EN3 5DA Edinburgh
    Tanfield House
    Midlothian
    United Kingdom
    Director
    1 Tanfield
    EN3 5DA Edinburgh
    Tanfield House
    Midlothian
    United Kingdom
    ScotlandBritishNone Supplied92785030001
    LOVE, Kristopher Darren
    135 Bishopsgate
    EC2M 3TP London
    10th Floor
    United Kingdom
    Director
    135 Bishopsgate
    EC2M 3TP London
    10th Floor
    United Kingdom
    ScotlandBritishNone Supplied268106480001
    MACLEAN, Stewart Neil Miller
    1 Tanfield
    EH3 5DA Edinburg
    Tanfield House
    United Kingdom
    Director
    1 Tanfield
    EH3 5DA Edinburg
    Tanfield House
    United Kingdom
    United KingdomBritishAccountant75617930003
    MCMAHON, Paul
    2 Norborne Road
    SN4 9PT Broad Hinton
    Westwood House
    Wiltshire
    United Kingdom
    Director
    2 Norborne Road
    SN4 9PT Broad Hinton
    Westwood House
    Wiltshire
    United Kingdom
    United KingdomEnglishNone Supplied173149420001
    PAGE, David Keith
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United Kingdom
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United Kingdom
    United KingdomBritishNone Supplied125591780001
    PARRY, Leahn Clifford
    9 The Row
    TD2 6TQ Lauder
    Berwickshire
    Director
    9 The Row
    TD2 6TQ Lauder
    Berwickshire
    United KingdomBritishCompliance Officer107894790001
    SACCO, Vivienne Amanda
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United Kingdom
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United Kingdom
    United KingdomBritishCfo193096770001
    WARREN, Guy
    Exchange Square
    EC2A 2BY London
    10
    United Kingdom
    Director
    Exchange Square
    EC2A 2BY London
    10
    United Kingdom
    United KingdomBritishGroup Chief Operating Officer180719660001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of FNZ (UK) NOMINEES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    WC1R 4JS London
    20-22 Bedford Row
    Apr 06, 2016
    WC1R 4JS London
    20-22 Bedford Row
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number05435760
    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