Company NameA.I.B.Nominees Limited
DirectorsPaul Minkoff and Dennis Joseph Hegarty
Company StatusActive
Company Number00648979
CategoryPrivate Limited Company
Incorporation Date9 February 1960(64 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Minkoff
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(60 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressTwelfth Floor 1 Angel Court
London
EC2R 7HJ
Director NameMr Dennis Joseph Hegarty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(60 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressTwelfth Floor 1 Angel Court
London
EC2R 7HJ
Director NameCharles Edward Barklamb
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(31 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 1993)
RoleBank Official
Correspondence Address14 St Pauls Court
18 Brackley Road
Beckenham
Kent
BR3 1RA
Director NameMr Nigel Hales Brigden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(31 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 09 March 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBrambles Long Plough
Aston Clinton
Aylesbury
Bucks
HP22 5HA
Director NameMr David Efrima
Date of BirthMarch 1926 (Born 98 years ago)
NationalityIsraeli
StatusResigned
Appointed22 March 1991(31 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 1991)
RoleBank Executive
Correspondence Address26 Bancroft Avenue
London
N2 0AS
Director NameMr Royston Francis Spencer
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(31 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 1997)
RoleBank Official
Correspondence Address19 Samuels Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3PR
Director NameMr Geoffrey Maurice Wisenfeld
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(31 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 March 1995)
RoleBank Executive
Correspondence Address9 Bowls Close
Stanmore
Middlesex
HA7 3LF
Secretary NameMr Geoffrey Maurice Wisenfeld
NationalityBritish
StatusResigned
Appointed22 March 1991(31 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address9 Bowls Close
Stanmore
Middlesex
HA7 3LF
Director NameMr David Granot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleBank Executive
Correspondence Address26 Bancroft Avenue
London
N2 0AS
Secretary NameBrian Joseph Manton
NationalityBritish
StatusResigned
Appointed01 July 1992(32 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 May 1999)
RoleBank Manager
Correspondence Address72 Leighcliff Road
Leigh On Sea
Essex
SS9 1DN
Director NameMrs Barbara Elizabeth Chapman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(32 years, 11 months after company formation)
Appointment Duration24 years, 8 months (resigned 31 August 2017)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMichael Philip Levene
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(35 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 De Quincey Mews
Royal Victoria Dock
London
E16 1SU
Secretary NameMichael Philip Levene
NationalityBritish
StatusResigned
Appointed24 May 1999(39 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 De Quincey Mews
Royal Victoria Dock
London
E16 1SU
Director NameNaomi Hillel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish Israeli
StatusResigned
Appointed01 October 2002(42 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address51 Oakwood Park Road
Southgate
London
N14 6QD
Secretary NameNaomi Hillel
NationalityBritish Israeli
StatusResigned
Appointed01 October 2002(42 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address51 Oakwood Park Road
Southgate
London
N14 6QD
Secretary NameGordon Cripps
NationalityBritish
StatusResigned
Appointed01 October 2002(42 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2007)
RoleBanker
Correspondence Address34 Cypress Grove
Ash Vale
Surrey
GU12 5QN
Secretary NameSimon Peter Rothberg
NationalityBritish
StatusResigned
Appointed01 January 2008(47 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Broadview Avenue
Rainham
Gillingham
Kent
ME8 9DB
Director NameMr Christopher Ian Barratt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(52 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2020)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMiss Felicia Susan Cohn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(58 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2020)
RoleHead Of Operations And Banking
Country of ResidenceEngland
Correspondence Address20 Stratford Place Marylebone
London
W1C 1BG

Contact

Websitebankleumi.co.uk

Location

Registered AddressTwelfth Floor
1 Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bank Leumi (Uk) PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

30 September 2020Termination of appointment of Christopher Ian Barratt as a director on 30 September 2020 (1 page)
29 September 2020Appointment of Mr Dennis Joseph Hegarty as a director on 29 September 2020 (2 pages)
23 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
19 March 2020Appointment of Mr Paul Minkoff as a director on 19 March 2020 (2 pages)
19 March 2020Termination of appointment of Felicia Susan Cohn as a director on 19 March 2020 (1 page)
8 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 May 2018Appointment of Miss Felicia Susan Cohn as a director on 2 May 2018 (2 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Barbara Elizabeth Chapman as a director on 31 August 2017 (1 page)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Director's details changed for Mrs Barbara Elizabeth Chapman on 20 April 2015 (2 pages)
20 April 2015Director's details changed for Mrs Barbara Elizabeth Chapman on 20 April 2015 (2 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
22 March 2012Appointment of Mr Christopher Ian Barratt as a director (2 pages)
22 March 2012Appointment of Mr Christopher Ian Barratt as a director (2 pages)
15 March 2012Termination of appointment of Naomi Hillel as a director (1 page)
15 March 2012Termination of appointment of Naomi Hillel as a secretary (1 page)
15 March 2012Termination of appointment of Nigel Brigden as a director (1 page)
15 March 2012Termination of appointment of Nigel Brigden as a director (1 page)
15 March 2012Termination of appointment of Simon Rothberg as a secretary (1 page)
15 March 2012Termination of appointment of Naomi Hillel as a director (1 page)
15 March 2012Termination of appointment of Simon Rothberg as a secretary (1 page)
15 March 2012Termination of appointment of Naomi Hillel as a secretary (1 page)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Naomi Hillel on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Mrs Barbara Elizabeth Chapman on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Nigel Hales Brigden on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Mrs Barbara Elizabeth Chapman on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Nigel Hales Brigden on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Naomi Hillel on 22 March 2010 (2 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 April 2009Return made up to 22/03/09; full list of members (4 pages)
6 April 2009Return made up to 22/03/09; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 April 2008Return made up to 22/03/08; full list of members (4 pages)
18 April 2008Return made up to 22/03/08; full list of members (4 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 April 2006Return made up to 22/03/06; full list of members (2 pages)
10 April 2006Return made up to 22/03/06; full list of members (2 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 April 2004Return made up to 22/03/04; full list of members (8 pages)
20 April 2004Return made up to 22/03/04; full list of members (8 pages)
24 April 2003Return made up to 22/03/03; full list of members (8 pages)
24 April 2003Return made up to 22/03/03; full list of members (8 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
6 December 2002Secretary's particulars changed;director's particulars changed (1 page)
6 December 2002Secretary's particulars changed;director's particulars changed (1 page)
14 October 2002Secretary resigned;director resigned (1 page)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned;director resigned (1 page)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 April 2002Return made up to 22/03/02; full list of members (7 pages)
2 April 2002Return made up to 22/03/02; full list of members (7 pages)
28 September 2001Registered office changed on 28/09/01 from: 20 stratford place london W1N 9AF (1 page)
28 September 2001Registered office changed on 28/09/01 from: 20 stratford place london W1N 9AF (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 April 2001Return made up to 22/03/01; full list of members (7 pages)
6 April 2001Return made up to 22/03/01; full list of members (7 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 April 2000Return made up to 22/03/00; full list of members (7 pages)
16 April 2000Return made up to 22/03/00; full list of members (7 pages)
24 March 2000Registered office changed on 24/03/00 from: 4/7 woodstock street london W1A 2AF (1 page)
24 March 2000Registered office changed on 24/03/00 from: 4/7 woodstock street london W1A 2AF (1 page)
24 September 1999Return made up to 22/03/99; no change of members; amend (4 pages)
24 September 1999Return made up to 22/03/99; no change of members; amend (4 pages)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
14 April 1999Return made up to 22/03/99; no change of members (4 pages)
14 April 1999Return made up to 22/03/99; no change of members (4 pages)
11 April 1998Return made up to 22/03/98; full list of members (6 pages)
11 April 1998Return made up to 22/03/98; full list of members (6 pages)
9 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
9 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 March 1997Return made up to 22/03/97; no change of members (4 pages)
27 March 1997Return made up to 22/03/97; no change of members (4 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
28 March 1996Return made up to 22/03/96; no change of members (4 pages)
28 March 1996Return made up to 22/03/96; no change of members (4 pages)
26 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
26 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
7 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
7 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
24 March 1995Return made up to 22/03/95; full list of members (6 pages)
24 March 1995Return made up to 22/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 February 1960Incorporation (13 pages)
9 February 1960Incorporation (13 pages)