HAMBROS NOMINEES LIMITED
Overview
Company Name | HAMBROS NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06880642 |
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 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 Address | No |
What were the previous names of HAMBROS NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
SG KLEINWORT HAMBROS NOMINEES LIMITED | Mar 13, 2023 | Mar 13, 2023 |
SG HAMBROS (LONDON) NOMINEES LIMITED | Apr 17, 2009 | Apr 17, 2009 |
What are the latest accounts for HAMBROS NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HAMBROS NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Apr 14, 2026 |
---|---|
Next Confirmation Statement Due | Apr 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 14, 2025 |
Overdue | No |
What are the latest filings for HAMBROS NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed sg kleinwort hambros nominees LIMITED\certificate issued on 31/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Perry De-La-Haye as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Janet Taylor as a secretary on Jan 31, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Ms Karen Ruth Davies as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed sg hambros (london) nominees LIMITED\certificate issued on 13/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Ms Tara Marie Palmer on Dec 01, 2022 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Termination of appointment of Kiran Singh as a secretary on Sep 27, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kiran Kaur Singh as a director on Sep 27, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Oliver Duplan Meredith as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HAMBROS NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Janet, Mrs | Secretary | E14 4SG London One Bank Street United Kingdom | 307275850001 | |||||||
DAVIES, Karen Ruth | Director | 18 Esplanade JE4 8PR St Helier PO BOX 78 Sg Hambros House Jersey | Jersey | British | Group Head Of Operations | 244780100002 | ||||
DE-LA-HAYE, Perry | Director | 18 Esplanade JE4 8PR St Helier PO BOX 78 Sg Hambros House Jersey | Jersey | British | Group Head Of Securities Operations | 307331090001 | ||||
PALMER, Tara Marie | Director | E14 4SG London One Bank Street United Kingdom | United Kingdom | British | Managing Director | 200904980002 | ||||
BRANSON, Gabrielle Alice | Secretary | c/o Company Secretary Eliot Hill SE13 7EB London 7 United Kingdom | 151598520001 | |||||||
FOA, Talia Elizabeth | Secretary | c/o Company Secretary 31 St James's Square SW1Y 4JR London Norfolk House | 191415080001 | |||||||
SHAW, Sarah Elizabeth | Secretary | Kingswood Road SW19 3NE London 4 | British | 107490910002 | ||||||
SINGH, Kiran | Secretary | 8 St. James's Square SW1Y 4JU London 5th Floor England | 197162550001 | |||||||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 | 131712690001 | |||||||
COLLINS, Stephen | Director | 8 St. James's Square SW1Y 4JU London 5th Floor England | United Kingdom | British | Group Chief Operating Officer | 138098690001 | ||||
FLAIS, Jean-Pierre Louis | Director | Warwick Road W5 3XH London 21 | England | British,French | Banker | 61299880004 | ||||
LEWIS-IRLAM, David | Director | West Point Newick BN8 4NU Lewes 5 East Sussex | United Kingdom | British | Operations Manager | 138098430001 | ||||
MARSH, Ian Roy | Director | 8 St. James's Square SW1Y 4JU London 5th Floor England | United Kingdom | British | Group Head Of Operations | 138098580001 | ||||
MEREDITH, Oliver Duplan | Director | 8 St. James's Square SW1Y 4JU London 5th Floor England | England | British | Group Chief Financial Officer | 151493280001 | ||||
SINGH, Kiran Kaur | Director | 8 St. James's Square SW1Y 4JU London 5th Floor England | United Kingdom | Australian,British | Legal Counsel | 244780060001 | ||||
WESTON, Clive | Director | More Riverside SE1 2AQ London 3 | England | British | Co Secretary | 149546050001 |
Who are the persons with significant control of HAMBROS NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sg Kleinwort Hambros Bank Limited | Apr 06, 2016 | 8 St. James's Square SW1Y 4JU London 5th Floor 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