HAMBROS NOMINEES LIMITED

HAMBROS NOMINEES LIMITED

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

    Company NameHAMBROS NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06880642
    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 HAMBROS NOMINEES LIMITED?

    • Administration of financial markets (66110) / Financial and insurance activities

    Where is HAMBROS NOMINEES LIMITED located?

    Registered Office Address
    One Bank Street
    E14 4SG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMBROS NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SG KLEINWORT HAMBROS NOMINEES LIMITEDMar 13, 2023Mar 13, 2023
    SG HAMBROS (LONDON) NOMINEES LIMITEDApr 17, 2009Apr 17, 2009

    What are the latest accounts for HAMBROS NOMINEES LIMITED?

    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 HAMBROS NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for HAMBROS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 14, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed sg kleinwort hambros nominees LIMITED\certificate issued on 31/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 31, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2025

    RES15

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

    10 pagesAA

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Perry De-La-Haye as a director on Jan 31, 2023

    2 pagesAP01

    Appointment of Mrs Janet Taylor as a secretary on Jan 31, 2023

    2 pagesAP03

    Appointment of Ms Karen Ruth Davies as a director on Jan 31, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed sg hambros (london) nominees LIMITED\certificate issued on 13/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 13, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2023

    RES15

    Director's details changed for Ms Tara Marie Palmer on Dec 01, 2022

    2 pagesCH01

    Registered office address changed from One Bank Street Canary Wharf London EC14 4SG United Kingdom to One Bank Street London E14 4SG on Oct 07, 2022

    1 pagesAD01

    Registered office address changed from 5th Floor 8 st. James's Square London SW1Y 4JU England to One Bank Street Canary Wharf London EC14 4SG on Oct 03, 2022

    1 pagesAD01

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

    2 pagesAA

    Termination of appointment of Kiran Singh as a secretary on Sep 27, 2021

    1 pagesTM02

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kiran Kaur Singh as a director on Sep 27, 2021

    1 pagesTM01

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

    9 pagesAA

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Oliver Duplan Meredith as a director on Nov 30, 2020

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from Sg House Tower Hill London EC3N 4SG England to Company Secretarial Department 6th Floor Societe Generale One Bank Street Canary Wharf London E14 4SG

    1 pagesAD02

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

    9 pagesAA

    Confirmation statement made on Apr 11, 2019 with no updates

    3 pagesCS01

    Who are the officers of HAMBROS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Janet, Mrs
    E14 4SG London
    One Bank Street
    United Kingdom
    Secretary
    E14 4SG London
    One Bank Street
    United Kingdom
    307275850001
    DAVIES, Karen Ruth
    18 Esplanade
    JE4 8PR St Helier
    PO BOX 78 Sg Hambros House
    Jersey
    Director
    18 Esplanade
    JE4 8PR St Helier
    PO BOX 78 Sg Hambros House
    Jersey
    JerseyBritishGroup Head Of Operations244780100002
    DE-LA-HAYE, Perry
    18 Esplanade
    JE4 8PR St Helier
    PO BOX 78 Sg Hambros House
    Jersey
    Director
    18 Esplanade
    JE4 8PR St Helier
    PO BOX 78 Sg Hambros House
    Jersey
    JerseyBritishGroup Head Of Securities Operations307331090001
    PALMER, Tara Marie
    E14 4SG London
    One Bank Street
    United Kingdom
    Director
    E14 4SG London
    One Bank Street
    United Kingdom
    United KingdomBritishManaging Director200904980002
    BRANSON, Gabrielle Alice
    c/o Company Secretary
    Eliot Hill
    SE13 7EB London
    7
    United Kingdom
    Secretary
    c/o Company Secretary
    Eliot Hill
    SE13 7EB London
    7
    United Kingdom
    151598520001
    FOA, Talia Elizabeth
    c/o Company Secretary
    31 St James's Square
    SW1Y 4JR London
    Norfolk House
    Secretary
    c/o Company Secretary
    31 St James's Square
    SW1Y 4JR London
    Norfolk House
    191415080001
    SHAW, Sarah Elizabeth
    Kingswood Road
    SW19 3NE London
    4
    Secretary
    Kingswood Road
    SW19 3NE London
    4
    British107490910002
    SINGH, Kiran
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    Secretary
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    197162550001
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    131712690001
    COLLINS, Stephen
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    Director
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    United KingdomBritishGroup Chief Operating Officer138098690001
    FLAIS, Jean-Pierre Louis
    Warwick Road
    W5 3XH London
    21
    Director
    Warwick Road
    W5 3XH London
    21
    EnglandBritish,FrenchBanker61299880004
    LEWIS-IRLAM, David
    West Point
    Newick
    BN8 4NU Lewes
    5
    East Sussex
    Director
    West Point
    Newick
    BN8 4NU Lewes
    5
    East Sussex
    United KingdomBritishOperations Manager138098430001
    MARSH, Ian Roy
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    Director
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    United KingdomBritishGroup Head Of Operations138098580001
    MEREDITH, Oliver Duplan
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    Director
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    EnglandBritishGroup Chief Financial Officer151493280001
    SINGH, Kiran Kaur
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    Director
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    United KingdomAustralian,BritishLegal Counsel244780060001
    WESTON, Clive
    More Riverside
    SE1 2AQ London
    3
    Director
    More Riverside
    SE1 2AQ London
    3
    EnglandBritishCo Secretary149546050001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Sg Kleinwort Hambros Bank Limited
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    Apr 06, 2016
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Register
    Registration Number0964058
    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