Company NameCity Group Nominees Limited
DirectorsEdward John Beale and Rodney Guy Venables
Company StatusActive
Company Number00362180
CategoryPrivate Limited Company
Incorporation Date3 July 1940(83 years, 10 months ago)
Previous NameR.O.Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward John Beale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(61 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Rodney Guy Venables
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(78 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Secretary NameCity Group P.L.C. (Corporation)
StatusCurrent
Appointed21 February 2019(78 years, 8 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Alastair Robert Christopher Barclay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(52 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1999)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressJewells Thatch
Chapel Row Bucklebury
Reading
Berkshire
RG7 6PB
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(52 years after company formation)
Appointment Duration25 years, 8 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ely Place
London
EC1N 6RY
Secretary NameMr Jonathan Mark Hodgson
NationalityBritish
StatusResigned
Appointed28 June 1992(52 years after company formation)
Appointment Duration22 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameMr Lloyd Hugh Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(61 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middle Street
London
EC1A 7JA
Secretary NameMr Michael David Conway
StatusResigned
Appointed01 August 2014(74 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2016)
RoleCompany Director
Correspondence Address6 Middle Street
London
EC1A 7JA
Secretary NameEdward John Beale
StatusResigned
Appointed29 March 2016(75 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2019)
RoleCompany Director
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(75 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Rodney Guy Venables
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(76 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitecity-group.com
Email address[email protected]

Location

Registered AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1City Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Filing History

9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
25 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
21 February 2019Appointment of City Group P.L.C. as a secretary on 21 February 2019 (2 pages)
21 February 2019Termination of appointment of Edward John Beale as a secretary on 21 February 2019 (1 page)
21 February 2019Termination of appointment of John Michael Robotham as a director on 1 March 2018 (1 page)
21 February 2019Appointment of Mr Rodney Guy Venables as a director on 21 February 2019 (2 pages)
13 December 2018Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 (1 page)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
26 March 2018Termination of appointment of Rodney Guy Venables as a director on 1 March 2018 (1 page)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
8 February 2017Appointment of Mr Rodney Guy Venables as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Mr Rodney Guy Venables as a director on 8 February 2017 (2 pages)
16 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
16 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
28 November 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
28 November 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
11 April 2016Director's details changed for Mr Edward John Beale on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Edward John Beale on 11 April 2016 (2 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
6 April 2016Appointment of David Courtnall Marshall as a director on 5 April 2016 (2 pages)
6 April 2016Appointment of David Courtnall Marshall as a director on 5 April 2016 (2 pages)
29 March 2016Appointment of Edward John Beale as a secretary on 29 March 2016 (2 pages)
29 March 2016Appointment of Edward John Beale as a secretary on 29 March 2016 (2 pages)
29 March 2016Termination of appointment of Michael David Conway as a secretary on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Michael David Conway as a secretary on 29 March 2016 (1 page)
10 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
10 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Director's details changed for Mr Edward John Beale on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Director's details changed for Mr Edward John Beale on 13 April 2015 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
28 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
15 August 2014Appointment of Mr Michael David Conway as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Michael David Conway as a secretary on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Jonathan Mark Hodgson as a secretary on 31 July 2014 (1 page)
15 August 2014Appointment of Mr Michael David Conway as a secretary on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Jonathan Mark Hodgson as a secretary on 31 July 2014 (1 page)
3 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
16 September 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
16 September 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 July 2013Director's details changed for John Michael Robotham on 26 June 2013 (2 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
2 July 2013Director's details changed for John Michael Robotham on 26 June 2013 (2 pages)
14 August 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
14 August 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
30 June 2011Secretary's details changed for Jonathan Mark Hodgson on 24 June 2011 (1 page)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
30 June 2011Secretary's details changed for Jonathan Mark Hodgson on 24 June 2011 (1 page)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Lloyd Hugh Marshall on 26 June 2011 (2 pages)
30 June 2011Director's details changed for Edward John Beale on 26 June 2011 (2 pages)
30 June 2011Director's details changed for Lloyd Hugh Marshall on 26 June 2011 (2 pages)
30 June 2011Director's details changed for Edward John Beale on 26 June 2011 (2 pages)
25 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
25 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
27 June 2008Return made up to 26/06/08; full list of members (4 pages)
27 June 2008Return made up to 26/06/08; full list of members (4 pages)
12 July 2007Return made up to 28/06/07; full list of members (2 pages)
12 July 2007Return made up to 28/06/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
13 September 2005Registered office changed on 13/09/05 from: 25 city road london EC1Y 1BQ (1 page)
13 September 2005Registered office changed on 13/09/05 from: 25 city road london EC1Y 1BQ (1 page)
20 July 2005Return made up to 28/06/05; full list of members (2 pages)
20 July 2005Return made up to 28/06/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
19 July 2004Return made up to 28/06/04; full list of members (6 pages)
19 July 2004Return made up to 28/06/04; full list of members (6 pages)
25 September 2003Return made up to 28/06/03; full list of members (6 pages)
25 September 2003Return made up to 28/06/03; full list of members (6 pages)
25 September 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
25 September 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
10 September 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
10 September 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
9 July 2002Return made up to 28/06/02; full list of members (6 pages)
9 July 2002Return made up to 28/06/02; full list of members (6 pages)
26 February 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
26 February 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
17 July 2001Return made up to 28/06/01; full list of members (5 pages)
17 July 2001Return made up to 28/06/01; full list of members (5 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
24 July 2000Return made up to 28/06/00; full list of members (6 pages)
24 July 2000Return made up to 28/06/00; full list of members (6 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 September 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
13 September 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
13 September 1999Registered office changed on 13/09/99 from: 25 city road london EC1Y 1AA (1 page)
13 September 1999Registered office changed on 13/09/99 from: 25 city road london EC1Y 1AA (1 page)
16 July 1999Return made up to 28/06/99; full list of members (8 pages)
16 July 1999Return made up to 28/06/99; full list of members (8 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 July 1998Return made up to 28/06/98; no change of members (6 pages)
9 July 1998Return made up to 28/06/98; no change of members (6 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 July 1997Return made up to 28/06/97; full list of members (7 pages)
6 July 1997Return made up to 28/06/97; full list of members (7 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 July 1996Return made up to 28/06/96; full list of members (7 pages)
4 July 1996Return made up to 28/06/96; full list of members (7 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)