Company NameScrip Nominees Limited
DirectorsAbayomi Akinjide and Jodi Katz
Company StatusActive
Company Number01395700
CategoryPrivate Limited Company
Incorporation Date24 October 1978(45 years, 6 months ago)
Previous NameHanyork Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Abayomi Akinjide
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(37 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor 100 Liverpool Street
London
EC2M 2AT
Director NameMs Jodi Katz
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(41 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address6th Floor 100 Liverpool Street
London
EC2M 2AT
Secretary NameScrip Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2016(37 years, 2 months after company formation)
Appointment Duration8 years, 4 months
Correspondence Address6th Floor 100 Liverpool Street
London
EC2M 2AT
Director NameJanet Martin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1992)
RoleLegal Secretary
Correspondence Address11 Chapel Wood
New Ash Green
Longfield
Kent
DA3 8RA
Director NameMr Mark Glyn Hardy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Heathwood Close
Heath Road
Leighton Buzzard
Bedfordshire
LU7 3DU
Secretary NameMrs Georgiana Mary Hayward
NationalityBritish
StatusResigned
Appointed12 September 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1992)
RoleCompany Director
Correspondence Address4 Herondale Avenue
Wandsworth
London
SW18 3JL
Director NameMr John Murphy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 14 June 1999)
RoleSolicitor
Correspondence AddressPharmagene Laboratories Ltd 2 Orchard Road
Royston
Herts
SG8 5HD
Director NameMr David Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 1992(14 years, 1 month after company formation)
Appointment Duration23 years (resigned 08 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1HU
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed15 December 1992(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1994)
RoleCompany Director
Correspondence AddressGledhow Radford Road
Tinsley Green
Crawley
West Sussex
RH10 3NW
Secretary NameNigel Raymond Gordon
NationalityBritish
StatusResigned
Appointed06 October 1994(15 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1HU
Director NameNigel Raymond Gordon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(16 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1HU
Director NameMs June Mary Paddock
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(18 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 16 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1HU
Director NameMr Albert Carlisle Gourley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(37 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15th Floor, 125 Old Broad Street
London
EC2N 1AR

Location

Registered Address6th Floor 100 Liverpool Street
London
EC2M 2AT
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£340
Current Liabilities£340

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

1 February 2024Total exemption full accounts made up to 30 April 2023 (3 pages)
12 September 2023Change of details for Fasken Martineau Llp as a person with significant control on 29 April 2022 (2 pages)
12 September 2023Registered office address changed from 6th Floor, 100 Liverpool Street London EC2M 2AT England to 6th Floor 100 Liverpool Street London EC2M 2AT on 12 September 2023 (1 page)
12 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
12 September 2023Director's details changed for Ms Jodi Katz on 29 April 2022 (2 pages)
12 September 2023Registered office address changed from 6th Floor, 100 Liverpool Street London EC2M 2AT England to 6th Floor, 100 Liverpool Street London EC2M 2AT on 12 September 2023 (1 page)
12 September 2023Secretary's details changed for Scrip Secretaries Limited on 29 April 2022 (1 page)
25 January 2023Total exemption full accounts made up to 30 April 2022 (3 pages)
6 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
3 May 2022Registered office address changed from 15th Floor, 125 Old Broad Street London EC2N 1AR England to 6th Floor, 100 Liverpool Street London EC2M 2AT on 3 May 2022 (1 page)
7 February 2022Total exemption full accounts made up to 30 April 2021 (3 pages)
9 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 30 April 2020 (3 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
19 June 2020Notification of Fasken Martineau Llp as a person with significant control on 6 April 2016 (2 pages)
18 June 2020Cessation of Abayomi Akinjide as a person with significant control on 6 April 2016 (1 page)
18 June 2020Cessation of Albert Carlisle Gourley as a person with significant control on 6 April 2016 (1 page)
18 June 2020Termination of appointment of Albert Carlisle Gourley as a director on 18 June 2020 (1 page)
18 June 2020Appointment of Ms Jodi Katz as a director on 18 June 2020 (2 pages)
18 June 2020Cessation of Peter David Feldberg as a person with significant control on 6 April 2016 (1 page)
4 February 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
30 March 2016Registered office address changed from 17 Hanover Square London W1S 1HU to 15th Floor, 125 Old Broad Street London EC2N 1AR on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 17 Hanover Square London W1S 1HU to 15th Floor, 125 Old Broad Street London EC2N 1AR on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 15th Floor, 125 Old Broad Street London EC2N 1AR England to 15th Floor, 125 Old Broad Street London EC2N 1AR on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 15th Floor, 125 Old Broad Street London EC2N 1AR England to 15th Floor, 125 Old Broad Street London EC2N 1AR on 30 March 2016 (1 page)
16 March 2016Termination of appointment of June Mary Paddock as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of June Mary Paddock as a director on 16 March 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 January 2016Appointment of Mr Albert Carlisle Gourley as a director on 8 January 2016 (2 pages)
12 January 2016Appointment of Mr Albert Carlisle Gourley as a director on 8 January 2016 (2 pages)
11 January 2016Appointment of Mr Abayomi Akinjide as a director on 8 January 2016 (2 pages)
11 January 2016Appointment of Mr Abayomi Akinjide as a director on 8 January 2016 (2 pages)
11 January 2016Termination of appointment of David Smith as a director on 8 January 2016 (1 page)
11 January 2016Termination of appointment of David Smith as a director on 8 January 2016 (1 page)
5 January 2016Appointment of Scrip Secretaries Limited as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Nigel Gordon as a secretary on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Nigel Gordon as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Nigel Gordon as a secretary on 31 December 2015 (1 page)
5 January 2016Appointment of Scrip Secretaries Limited as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Nigel Gordon as a director on 31 December 2015 (1 page)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
22 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
17 May 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 May 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 April 2011Secretary's details changed for Nigel Raymond Gordon on 6 April 2011 (1 page)
6 April 2011Director's details changed for June Mary Paddock on 6 April 2011 (2 pages)
6 April 2011Director's details changed for David Smith on 6 April 2011 (2 pages)
6 April 2011Secretary's details changed for Nigel Raymond Gordon on 6 April 2011 (1 page)
6 April 2011Director's details changed for Nigel Raymond Gordon on 6 April 2011 (2 pages)
6 April 2011Director's details changed for David Smith on 6 April 2011 (2 pages)
6 April 2011Director's details changed for David Smith on 6 April 2011 (2 pages)
6 April 2011Director's details changed for June Mary Paddock on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Nigel Raymond Gordon on 6 April 2011 (2 pages)
6 April 2011Director's details changed for June Mary Paddock on 6 April 2011 (2 pages)
6 April 2011Secretary's details changed for Nigel Raymond Gordon on 6 April 2011 (1 page)
6 April 2011Director's details changed for Nigel Raymond Gordon on 6 April 2011 (2 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 March 2010Director's details changed for David Smith on 24 March 2010 (2 pages)
24 March 2010Director's details changed for David Smith on 24 March 2010 (2 pages)
17 September 2009Return made up to 12/09/09; full list of members (4 pages)
17 September 2009Return made up to 12/09/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
14 December 2007Return made up to 12/09/07; no change of members (7 pages)
14 December 2007Return made up to 12/09/07; no change of members (7 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
26 October 2006Return made up to 12/09/06; full list of members (7 pages)
26 October 2006Return made up to 12/09/06; full list of members (7 pages)
28 July 2006Return made up to 12/09/05; full list of members (7 pages)
28 July 2006Return made up to 12/09/05; full list of members (7 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
6 September 2004Return made up to 12/09/04; full list of members (7 pages)
6 September 2004Return made up to 12/09/04; full list of members (7 pages)
1 September 2004Secretary's particulars changed;director's particulars changed (1 page)
1 September 2004Secretary's particulars changed;director's particulars changed (1 page)
1 September 2004Registered office changed on 01/09/04 from: 17 hanover square london W1R 9AJ (1 page)
1 September 2004Registered office changed on 01/09/04 from: 17 hanover square london W1R 9AJ (1 page)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
14 November 2003Return made up to 12/09/03; no change of members (5 pages)
14 November 2003Return made up to 12/09/03; no change of members (5 pages)
29 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
29 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
12 November 2002Return made up to 12/09/02; full list of members (7 pages)
12 November 2002Return made up to 12/09/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
14 December 2001Return made up to 12/09/01; full list of members (7 pages)
14 December 2001Return made up to 12/09/01; full list of members (7 pages)
25 January 2001Full accounts made up to 30 April 2000 (8 pages)
25 January 2001Full accounts made up to 30 April 2000 (8 pages)
26 October 2000Return made up to 12/09/00; full list of members (7 pages)
26 October 2000Return made up to 12/09/00; full list of members (7 pages)
15 June 2000Full accounts made up to 30 April 1999 (8 pages)
15 June 2000Full accounts made up to 30 April 1999 (8 pages)
4 November 1999Return made up to 12/09/99; full list of members (6 pages)
4 November 1999Return made up to 12/09/99; full list of members (6 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
7 September 1998Return made up to 12/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 September 1998Return made up to 12/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 March 1998Registered office changed on 11/03/98 from: marcol house 293 regent street london W1R 7PD (1 page)
11 March 1998Registered office changed on 11/03/98 from: marcol house 293 regent street london W1R 7PD (1 page)
19 December 1997Full accounts made up to 30 April 1996 (8 pages)
19 December 1997Full accounts made up to 30 April 1997 (8 pages)
19 December 1997Full accounts made up to 30 April 1997 (8 pages)
19 December 1997Full accounts made up to 30 April 1995 (8 pages)
19 December 1997Full accounts made up to 30 April 1995 (8 pages)
19 December 1997Full accounts made up to 30 April 1996 (8 pages)
28 November 1997Return made up to 12/09/97; no change of members (4 pages)
28 November 1997Return made up to 12/09/97; no change of members (4 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
20 September 1996Return made up to 12/09/96; full list of members (9 pages)
20 September 1996Return made up to 12/09/96; full list of members (9 pages)
18 October 1995Return made up to 12/09/95; no change of members (10 pages)
18 October 1995Return made up to 12/09/95; no change of members (10 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)