Company NameBrandts Nominees Limited
Company StatusDissolved
Company Number00284952
CategoryPrivate Limited Company
Incorporation Date22 February 1934(90 years, 2 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameMs Kelly-Ann Lesley McKinnis
StatusClosed
Appointed01 February 2015(80 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2018)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMrs Brenda Dianne Hebb Trenowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCanadian,British
StatusClosed
Appointed06 February 2015(81 years after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2018)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameNigel Christopher William Denby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2017(83 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 10 April 2018)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr Gareth William Campbell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(58 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 19 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameMr Ian Leslie Snape
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(58 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Baston Manor West Common Road
Keston
Kent
BR2 6AJ
Secretary NameMr Gareth William Campbell
NationalityBritish
StatusResigned
Appointed01 May 1992(58 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameDonald Raymond Jeffrey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(61 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 November 1995)
RoleBanker
Correspondence Address42 Stradella Road
Herne Hill
London
SE24 9HA
Director NameRoger Erik Nickolds
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(61 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 1998)
RoleBanker
Correspondence AddressThe Old Post House Ripley Road
East Clandon
Guildford
Surrey
GU4 7SE
Director NameJeremy Charles Wrigley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(64 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 1998)
RoleBanker
Correspondence AddressThe Threshing Barn
Cherry Green Broxted
Dunmow
Essex
CM6 2DD
Director NameChristopher Nigel Rose
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(64 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2000)
RoleBanker
Correspondence AddressWentworth House
Westwood Road
Windlesham
Surrey
GU20 6LP
Director NameMr Shaun Mark Taulbut
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(66 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Reading Road
Wokingham
Berkshire
RG41 1LH
Director NameGregory John Miller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2009(75 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2010)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address103 Cloudesley Road
London
N1 0EN
Director NameAdrian John Sainsbury
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(75 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr Jonathan Lyall Farquharson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(76 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2014)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Secretary NameLouise Frances Hourigan
NationalityBritish
StatusResigned
Appointed30 July 2011(77 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 August 2013)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr Paul Hamilton Mason
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(78 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Secretary NameBarry Russell Hart
NationalityBritish
StatusResigned
Appointed15 August 2013(79 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2015)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMs Vidya Somaiah Bittianda
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed08 September 2014(80 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 2017)
RoleChief Risk Officer
Country of ResidenceAustralia
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ

Location

Registered Address40 Bank Street
Canary Wharf
London
E14 5EJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Minerva Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
6 June 2017Termination of appointment of Vidya Somaiah Bittianda as a director on 5 June 2017 (1 page)
6 June 2017Appointment of Nigel Christopher William Denby as a director on 5 June 2017 (2 pages)
17 May 2017Director's details changed for Ms Vidya Somaiah Bittianda on 17 May 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (11 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
11 February 2015Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
9 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
9 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 September 2014 (10 pages)
12 September 2014Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
24 January 2014Accounts for a dormant company made up to 30 September 2013 (12 pages)
21 August 2013Termination of appointment of Louise Hourigan as a secretary (2 pages)
21 August 2013Appointment of Barry Russell Hart as a secretary (3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 January 2013Appointment of Mr Paul Hamilton Mason as a director (2 pages)
8 January 2013Termination of appointment of Adrian Sainsbury as a director (1 page)
4 January 2013Accounts for a dormant company made up to 30 September 2012 (12 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 January 2012Accounts for a dormant company made up to 30 September 2011 (11 pages)
21 September 2011Termination of appointment of Gareth Campbell as a director (2 pages)
17 August 2011Appointment of Louise Frances Hourigan as a secretary (3 pages)
17 August 2011Termination of appointment of Gareth Campbell as a secretary (2 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
29 December 2010Accounts for a dormant company made up to 30 September 2010 (13 pages)
23 June 2010Termination of appointment of Gregory Miller as a director (2 pages)
22 June 2010Appointment of Jonathan Lyall Farquharson as a director (3 pages)
4 May 2010Director's details changed for Mr Gareth William Campbell on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Gareth William Campbell on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 December 2009Accounts for a dormant company made up to 30 September 2009 (12 pages)
9 December 2009Appointment of Adrian John Sainsbury as a director (3 pages)
7 July 2009Appointment terminated director shaun taulbut (1 page)
7 July 2009Director appointed gregory john miller (2 pages)
27 May 2009Return made up to 01/05/09; full list of members (4 pages)
22 May 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
6 May 2008Return made up to 01/05/08; no change of members (7 pages)
27 December 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
22 May 2007Return made up to 01/05/07; no change of members (7 pages)
3 April 2007Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page)
8 June 2006Director's particulars changed (1 page)
19 May 2006Return made up to 01/05/06; full list of members (7 pages)
21 March 2006Accounts made up to 30 September 2005 (4 pages)
16 May 2005Return made up to 01/05/05; full list of members (7 pages)
5 May 2005Accounts made up to 30 September 2004 (4 pages)
12 May 2004Return made up to 01/05/04; full list of members (7 pages)
4 March 2004Accounts made up to 30 September 2003 (4 pages)
13 May 2003Return made up to 01/05/03; full list of members (7 pages)
31 December 2002Accounts made up to 30 September 2002 (5 pages)
14 May 2002Return made up to 01/05/02; full list of members (7 pages)
17 December 2001Accounts made up to 30 September 2001 (5 pages)
30 May 2001Return made up to 01/05/01; full list of members (6 pages)
29 November 2000Accounts made up to 30 September 2000 (5 pages)
22 May 2000Return made up to 01/05/00; full list of members (6 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
19 October 1999Accounts made up to 30 September 1999 (6 pages)
16 May 1999Return made up to 01/05/99; full list of members (5 pages)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
10 November 1998Accounts made up to 30 September 1998 (6 pages)
20 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
28 May 1998Return made up to 01/05/98; full list of members (5 pages)
22 October 1997Accounts made up to 30 September 1997 (4 pages)
2 June 1997Return made up to 01/05/97; full list of members (7 pages)
14 October 1996Accounts made up to 30 September 1996 (4 pages)
20 May 1996Return made up to 01/05/96; change of members (7 pages)
7 December 1995Accounts made up to 30 September 1995 (4 pages)
5 December 1995Director resigned;new director appointed (4 pages)
13 September 1995Director's particulars changed (4 pages)
21 August 1995Director resigned;new director appointed (4 pages)
17 May 1995Return made up to 01/05/95; change of members (12 pages)