Company NameA.S.B. Nominees Limited
Company StatusActive
Company Number00983883
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 1970(53 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew David Darwin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(38 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Benbow House
24 New Globe Walk
London
SE1 9DS
Director NameMr Paul Martin Edwards
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(42 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusCurrent
Appointed17 December 1998(28 years, 5 months after company formation)
Appointment Duration25 years, 4 months
Correspondence Address1 St Paul's Place
Sheffield
South Yorkshire
S1 2JZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 July 2002(32 years after company formation)
Appointment Duration21 years, 9 months
Correspondence Address1 St Paul's Place
Sheffield
South Yorkshire
S1 2JZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 July 2002(32 years after company formation)
Appointment Duration21 years, 9 months
Correspondence Address1 St Paul's Place
Sheffield
South Yorkshire
S1 2JZ
Director NameMr Stuart Christie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Knowsley Road
Liverpool
Lancashire
L19 0PG
Director NameMr David Edmundson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1996)
RoleSolicitor
Correspondence Address11 Chalkwell Drive
Heswall
Wirral
Merseyside
L60 2UE
Director NameMr Donald David Mason
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1996)
RoleSolicitor
Correspondence Address7 Mounthaven Close
Upton
Wirral
Merseyside
L49 6NX
Director NameDerek Hazlitt Morris
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPygons Hill House
Pygons Hill Lane
Liverpool
Merseyside
L31 4JE
Director NameMr Michael John Prince
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 June 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolt Green House
2 Brookfield Lane
Aughton
Lancashire
L39 6SP
Secretary NameMr David Edmundson
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address11 Chalkwell Drive
Heswall
Wirral
Merseyside
L60 2UE
Director NameJonathan Andrew Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(26 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 June 2002)
RoleSolicitor
Correspondence AddressSherwood 30 Earle Drive
Parkgate
South Wirral
Merseyside
L64 6RZ
Director NameDavid Harold Cadwallader
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(26 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 June 2002)
RoleSolicitor
Correspondence AddressSnape Farm
Back Lane
Newburgh
WN8 7QQ
Secretary NameJonathan Andrew Brown
NationalityBritish
StatusResigned
Appointed20 December 1996(26 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 June 2002)
RoleSolicitor
Correspondence AddressSherwood 30 Earle Drive
Parkgate
South Wirral
Merseyside
L64 6RZ
Director NameAlastair John Da Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(38 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2013)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence Address17 Seabee Lane
Discovery Bay
Lantau Island
Hong Kong
Director NameSir Nigel Graham Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(42 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2016)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address3 Noble Street
London
EC2V 7EE

Location

Registered Address160 Aldersgate Street
London
EC1A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 October 2018Registered office address changed from 1 st Pauls Place Sheffield S1 2JX to 160 Aldersgate Street London EC1A 4HT on 2 October 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
20 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 April 2016Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page)
18 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
18 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
7 November 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
7 November 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
31 December 2014Annual return made up to 31 December 2014 no member list (7 pages)
31 December 2014Annual return made up to 31 December 2014 no member list (7 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
31 December 2013Register(s) moved to registered office address (1 page)
31 December 2013Register(s) moved to registered office address (1 page)
31 December 2013Annual return made up to 31 December 2013 no member list (8 pages)
31 December 2013Annual return made up to 31 December 2013 no member list (8 pages)
11 July 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
11 July 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
10 May 2013Appointment of Sir Nigel Graham Knowles as a director (2 pages)
10 May 2013Appointment of Sir Nigel Graham Knowles as a director (2 pages)
7 May 2013Appointment of Mr Paul Martin Edwards as a director (2 pages)
7 May 2013Appointment of Mr Paul Martin Edwards as a director (2 pages)
7 May 2013Termination of appointment of Alastair Da Costa as a director (1 page)
7 May 2013Termination of appointment of Alastair Da Costa as a director (1 page)
10 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
10 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
31 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
31 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
16 January 2012Director's details changed for Dla Piper Uk Nominees Limited on 31 December 2011 (2 pages)
16 January 2012Director's details changed for Dla Piper Uk Nominees Limited on 31 December 2011 (2 pages)
16 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
16 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
16 January 2012Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 31 December 2011 (2 pages)
16 January 2012Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 31 December 2011 (2 pages)
13 January 2012Director's details changed for Dla Piper Uk Secretarial Services Limited on 31 December 2011 (2 pages)
13 January 2012Director's details changed for Dla Piper Uk Secretarial Services Limited on 31 December 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 30 April 2011 (8 pages)
16 June 2011Accounts for a dormant company made up to 30 April 2011 (8 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
18 January 2011Annual return made up to 31 December 2010 (14 pages)
18 January 2011Annual return made up to 31 December 2010 (14 pages)
17 February 2010Register inspection address has been changed (2 pages)
17 February 2010Register(s) moved to registered inspection location (2 pages)
17 February 2010Annual return made up to 31 December 2009 (15 pages)
17 February 2010Register(s) moved to registered inspection location (2 pages)
17 February 2010Register inspection address has been changed (2 pages)
17 February 2010Annual return made up to 31 December 2009 (15 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
11 March 2009Annual return made up to 31/12/08 (6 pages)
11 March 2009Annual return made up to 31/12/08 (6 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
2 October 2008Director appointed andrew david darwin (2 pages)
2 October 2008Director appointed andrew david darwin (2 pages)
2 October 2008Director appointed alastair john da costa (2 pages)
2 October 2008Director appointed alastair john da costa (2 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
21 February 2008Annual return made up to 31/12/07 (4 pages)
21 February 2008Annual return made up to 31/12/07 (4 pages)
2 March 2007Annual return made up to 31/12/06 (4 pages)
2 March 2007Annual return made up to 31/12/06 (4 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
21 March 2006Registered office changed on 21/03/06 from: fountain precinct balm green sheffield S1 1RZ (1 page)
21 March 2006Registered office changed on 21/03/06 from: fountain precinct balm green sheffield S1 1RZ (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
16 February 2006Annual return made up to 31/12/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Annual return made up to 31/12/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 2005Annual return made up to 31/12/04 (4 pages)
19 January 2005Annual return made up to 31/12/04 (4 pages)
21 January 2004Annual return made up to 31/12/03 (4 pages)
21 January 2004Annual return made up to 31/12/03 (4 pages)
13 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 January 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
13 January 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 January 2003Annual return made up to 31/12/02
  • 363(287) ‐ Registered office changed on 27/01/03
(4 pages)
27 January 2003Annual return made up to 31/12/02
  • 363(287) ‐ Registered office changed on 27/01/03
(4 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: 701 india buildings water street liverpool L2 0NH (1 page)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: 701 india buildings water street liverpool L2 0NH (1 page)
24 July 2002Director resigned (1 page)
31 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
31 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
30 January 2002Annual return made up to 31/12/01 (4 pages)
30 January 2002Annual return made up to 31/12/01 (4 pages)
17 April 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 February 2000Annual return made up to 31/12/99 (4 pages)
1 February 2000Annual return made up to 31/12/99 (4 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 February 1999Secretary's particulars changed;director's particulars changed (1 page)
3 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Secretary's particulars changed;director's particulars changed (1 page)
3 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1999New director appointed (3 pages)
25 January 1999New director appointed (3 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 January 1998Secretary's particulars changed;director's particulars changed (1 page)
22 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Secretary's particulars changed;director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
22 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 January 1997Annual return made up to 31/12/96 (4 pages)
21 January 1997Annual return made up to 31/12/96 (4 pages)
21 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 January 1997Secretary resigned;director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Secretary resigned;director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
8 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 January 1996Annual return made up to 31/12/95 (4 pages)
8 January 1996Annual return made up to 31/12/95 (4 pages)
29 September 1986Return made up to 12/09/86; full list of members (5 pages)
29 September 1986Return made up to 12/09/86; full list of members (5 pages)