Company NameApollo Nominees Ltd.
Company StatusActive
Company Number00599501
CategoryPrivate Limited Company
Incorporation Date26 February 1958(66 years, 2 months ago)
Previous NameR. & P. Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Quarmby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(49 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleChartered Tax Adviser
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameAlastair Scott Holmes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(50 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Secretary NameHarriet Helen Lucinda Charles
StatusCurrent
Appointed01 June 2017(59 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameStephen James Parsons
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(60 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMs Fiona McKinnon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed07 April 2020(62 years, 1 month after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NamePenrhyn Charles Benjamin Pockney
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleInvestment Banker
Correspondence AddressWest Court
Inkpen
Hungerford
Berkshire
RG17 9DP
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressCherry Tree House
Hoggeston
Winslow
Bucks
MK18 3LW
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed30 October 1992(34 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed14 September 1993(35 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameMr Mitchel Andrew Lenson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(37 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOakdene 26 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LJ
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameDamian Paul Dwan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(40 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1999)
RoleGlobal Head Of Securities Oper
Correspondence Address7 Hazlebury Road
Fulham
London
SW6 2NA
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(40 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(40 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1998(40 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(41 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NameMelanie Jane Neill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2001)
RoleChartered Accountant
Correspondence Address41 Holmesdale Road
Teddington
Middlesex
TW11 9LJ
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2001)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameNicholas James Hall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(43 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 2004)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NamePhilip Ian Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(43 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleLegal Counsel
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(43 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 September 2008)
RoleEuropean General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameNicholas John Livingstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(44 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2003)
RoleExecutive Director Fcd
Correspondence Address32 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Secretary NameJohn Stuart Mitchell Hewson
NationalityBritish
StatusResigned
Appointed30 January 2004(45 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameAndrew Robert Mortimer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(46 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2006)
RoleHead Of European Operations
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameRichard Charles Blundell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(47 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2007)
RoleCorporate Tax Accountant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameGillian Denise Guy Lungley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(48 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 2009)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameUrs Robert Pluess
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 2006(48 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2007)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMatthew Ian Burbedge
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(48 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 November 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameEileen Mary Day
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(49 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMark Newton Brearley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(51 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2011)
RoleBanker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameJohn Francis Emerson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(53 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 November 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Director NameCharles Hendy Simon Courtis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(54 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2013)
RoleEmea Head Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Director NameJonathan Mark McTernan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(57 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMatthew James Cartledge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(58 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS

Contact

Telephone020 75678000
Telephone regionLondon

Location

Registered Address5 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ubs Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

22 June 2000Delivered on: 5 July 2000
Satisfied on: 31 October 2012
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed).
Particulars: Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account see ch microfiche for full details.
Fully Satisfied

Filing History

17 July 2023Full accounts made up to 31 December 2022 (14 pages)
2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 March 2023Termination of appointment of Stephen James Parsons as a director on 13 March 2023 (1 page)
23 March 2023Appointment of Mr Efstathios Mallouchos as a director on 14 March 2023 (2 pages)
8 July 2022Full accounts made up to 31 December 2021 (14 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (14 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
24 August 2020Full accounts made up to 31 December 2019 (14 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Matthew James Cartledge as a director on 8 April 2020 (1 page)
7 April 2020Appointment of Ms Fiona Mckinnon as a director on 7 April 2020 (2 pages)
30 August 2019Full accounts made up to 31 December 2018 (14 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (14 pages)
12 September 2018Appointment of Stephen James Parsons as a director on 5 July 2018 (3 pages)
11 July 2018Termination of appointment of Jonathan Mark Mcternan as a director on 5 July 2018 (1 page)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 September 2017Appointment of Harriet Helen Lucinda Charles as a secretary on 1 June 2017 (3 pages)
14 September 2017Appointment of Harriet Helen Lucinda Charles as a secretary on 1 June 2017 (3 pages)
16 August 2017Termination of appointment of John Stuart Mitchell Hewson as a secretary on 31 May 2017 (2 pages)
16 August 2017Termination of appointment of John Stuart Mitchell Hewson as a secretary on 31 May 2017 (2 pages)
19 July 2017Director's details changed for Jonathan Mark Mcternan on 7 July 2017 (3 pages)
19 July 2017Director's details changed for Alastair Scott Holmes on 5 July 2017 (3 pages)
19 July 2017Director's details changed for Jonathan Mark Mcternan on 7 July 2017 (3 pages)
19 July 2017Director's details changed for John Quarmby on 7 July 2017 (3 pages)
19 July 2017Director's details changed for John Quarmby on 7 July 2017 (3 pages)
19 July 2017Director's details changed for Alastair Scott Holmes on 5 July 2017 (3 pages)
21 June 2017Full accounts made up to 31 December 2016 (12 pages)
21 June 2017Full accounts made up to 31 December 2016 (12 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (27 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (27 pages)
29 November 2016Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages)
29 November 2016Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages)
17 November 2016Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages)
17 November 2016Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages)
29 September 2016Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages)
29 September 2016Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages)
26 August 2016Full accounts made up to 31 December 2015 (13 pages)
26 August 2016Full accounts made up to 31 December 2015 (13 pages)
27 July 2016Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(8 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(8 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
30 June 2015Appointment of Jonathan Mark Mcternan as a director on 21 May 2015 (3 pages)
30 June 2015Appointment of Jonathan Mark Mcternan as a director on 21 May 2015 (3 pages)
15 June 2015Termination of appointment of Margaret Wallace as a director on 20 May 2015 (2 pages)
15 June 2015Termination of appointment of Margaret Wallace as a director on 20 May 2015 (2 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(8 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(8 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(8 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(8 pages)
8 January 2014Appointment of Margaret Wallace as a director (3 pages)
8 January 2014Appointment of Margaret Wallace as a director (3 pages)
29 July 2013Full accounts made up to 31 December 2012 (10 pages)
29 July 2013Full accounts made up to 31 December 2012 (10 pages)
23 July 2013Termination of appointment of Charles Courtis as a director (2 pages)
23 July 2013Termination of appointment of Charles Courtis as a director (2 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
2 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
2 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
20 September 2012Full accounts made up to 31 December 2011 (10 pages)
20 September 2012Full accounts made up to 31 December 2011 (10 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (17 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (17 pages)
22 May 2012Termination of appointment of Charles Ross-Stewart as a director (2 pages)
22 May 2012Termination of appointment of Charles Ross-Stewart as a director (2 pages)
19 March 2012Appointment of Charles Hendy Simon Courtis as a director (3 pages)
19 March 2012Appointment of Charles Hendy Simon Courtis as a director (3 pages)
2 December 2011Termination of appointment of John Emerson as a director (2 pages)
2 December 2011Termination of appointment of John Emerson as a director (2 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 July 2011Appointment of John Francis Emerson as a director (3 pages)
29 July 2011Appointment of John Francis Emerson as a director (3 pages)
11 July 2011Termination of appointment of Sean Ryan as a director (2 pages)
11 July 2011Termination of appointment of Sean Ryan as a director (2 pages)
6 July 2011Termination of appointment of Mark Brearley as a director (2 pages)
6 July 2011Termination of appointment of Mark Brearley as a director (2 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (19 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (19 pages)
10 May 2011Full accounts made up to 31 December 2010 (10 pages)
10 May 2011Full accounts made up to 31 December 2010 (10 pages)
26 November 2010Director's details changed for Eileen Mary Day on 1 November 2010 (3 pages)
26 November 2010Director's details changed for Eileen Mary Day on 1 November 2010 (3 pages)
26 November 2010Director's details changed for Eileen Mary Day on 1 November 2010 (3 pages)
13 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (8 pages)
13 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (8 pages)
11 August 2010Full accounts made up to 31 December 2009 (10 pages)
11 August 2010Full accounts made up to 31 December 2009 (10 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (19 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (19 pages)
19 November 2009Appointment of Charles Denholm Ross-Stewart as a director (3 pages)
19 November 2009Appointment of Charles Denholm Ross-Stewart as a director (3 pages)
18 November 2009Termination of appointment of Andrew Williams as a director (2 pages)
18 November 2009Termination of appointment of Andrew Williams as a director (2 pages)
17 July 2009Full accounts made up to 31 December 2008 (11 pages)
17 July 2009Full accounts made up to 31 December 2008 (11 pages)
1 July 2009Return made up to 31/05/09; full list of members (8 pages)
1 July 2009Return made up to 31/05/09; full list of members (8 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 March 2009Director appointed mark newton brearley (3 pages)
18 March 2009Director appointed mark newton brearley (3 pages)
5 March 2009Appointment terminated director gillian lungley (1 page)
5 March 2009Appointment terminated director gillian lungley (1 page)
2 October 2008Full accounts made up to 31 December 2007 (11 pages)
2 October 2008Full accounts made up to 31 December 2007 (11 pages)
25 September 2008Director appointed alastair scott holmes (3 pages)
25 September 2008Director appointed alastair scott holmes (3 pages)
23 September 2008Appointment terminated director sally james (1 page)
23 September 2008Appointment terminated director sally james (1 page)
10 June 2008Return made up to 31/05/08; full list of members (8 pages)
10 June 2008Return made up to 31/05/08; full list of members (8 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
2 July 2007Return made up to 31/05/07; full list of members (8 pages)
2 July 2007Return made up to 31/05/07; full list of members (8 pages)
30 May 2007Accounts for a small company made up to 31 December 2006 (11 pages)
30 May 2007Accounts for a small company made up to 31 December 2006 (11 pages)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
23 October 2006Full accounts made up to 31 December 2005 (9 pages)
23 October 2006Full accounts made up to 31 December 2005 (9 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
28 June 2006New director appointed (4 pages)
28 June 2006New director appointed (3 pages)
28 June 2006New director appointed (3 pages)
28 June 2006New director appointed (3 pages)
28 June 2006New director appointed (3 pages)
28 June 2006New director appointed (4 pages)
20 June 2006Return made up to 31/05/06; full list of members (6 pages)
20 June 2006Return made up to 31/05/06; full list of members (6 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
22 September 2005New director appointed (3 pages)
22 September 2005New director appointed (3 pages)
19 September 2005Full accounts made up to 31 December 2004 (9 pages)
19 September 2005Full accounts made up to 31 December 2004 (9 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2004Full accounts made up to 31 December 2003 (9 pages)
29 October 2004Full accounts made up to 31 December 2003 (9 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Return made up to 31/05/04; full list of members (7 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Return made up to 31/05/04; full list of members (7 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
25 November 2003New director appointed (4 pages)
25 November 2003New director appointed (4 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
15 October 2003Full accounts made up to 31 December 2002 (9 pages)
15 October 2003Full accounts made up to 31 December 2002 (9 pages)
4 July 2003Return made up to 31/05/03; full list of members (7 pages)
4 July 2003Return made up to 31/05/03; full list of members (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
6 June 2002Return made up to 31/05/02; full list of members (7 pages)
6 June 2002Return made up to 31/05/02; full list of members (7 pages)
19 September 2001Full accounts made up to 31 December 2000 (8 pages)
19 September 2001Full accounts made up to 31 December 2000 (8 pages)
12 September 2001New director appointed (5 pages)
12 September 2001New director appointed (5 pages)
7 August 2001Secretary's particulars changed (1 page)
7 August 2001Secretary's particulars changed (1 page)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
27 April 2001New director appointed (4 pages)
27 April 2001New director appointed (4 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (3 pages)
5 April 2001New director appointed (3 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (7 pages)
4 October 2000Full accounts made up to 31 December 1999 (7 pages)
5 July 2000Particulars of mortgage/charge (11 pages)
5 July 2000Particulars of mortgage/charge (11 pages)
19 June 2000Return made up to 31/05/00; full list of members (8 pages)
19 June 2000Return made up to 31/05/00; full list of members (8 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
1 August 1999Full accounts made up to 31 December 1998 (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (7 pages)
10 June 1999Return made up to 31/05/99; full list of members (9 pages)
10 June 1999Return made up to 31/05/99; full list of members (9 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
19 October 1998New director appointed (4 pages)
19 October 1998New director appointed (4 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
29 June 1998Return made up to 31/05/98; full list of members (6 pages)
29 June 1998Return made up to 31/05/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
13 June 1997Return made up to 31/05/97; no change of members (8 pages)
13 June 1997Return made up to 31/05/97; no change of members (8 pages)
24 April 1997Full accounts made up to 31 December 1996 (6 pages)
24 April 1997Full accounts made up to 31 December 1996 (6 pages)
23 September 1996Auditor's resignation (1 page)
23 September 1996Auditor's resignation (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
5 July 1996Return made up to 31/05/96; full list of members (8 pages)
5 July 1996Return made up to 31/05/96; full list of members (8 pages)
26 May 1996Full accounts made up to 31 December 1995 (6 pages)
26 May 1996Full accounts made up to 31 December 1995 (6 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Secretary resigned (1 page)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
11 March 1996New director appointed (3 pages)
11 March 1996New director appointed (3 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 June 1995Return made up to 31/05/95; full list of members (14 pages)
8 June 1995Return made up to 31/05/95; full list of members (14 pages)
11 April 1995Full accounts made up to 31 March 1995 (5 pages)
11 April 1995Full accounts made up to 31 March 1995 (5 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
7 April 1995Director resigned (4 pages)
7 April 1995Director resigned (4 pages)
6 April 1995New director appointed (6 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (6 pages)
19 April 1989Memorandum and Articles of Association (15 pages)
19 April 1989Memorandum and Articles of Association (15 pages)
27 October 1986Company name changed R. & P. nominees LIMITED\certificate issued on 27/10/86 (2 pages)
27 October 1986Company name changed R. & P. nominees LIMITED\certificate issued on 27/10/86 (2 pages)
26 February 1958Certificate of incorporation (1 page)
26 February 1958Certificate of incorporation (1 page)