Company NameA.M. Nomikos & Son (UK) Limited
DirectorsCalypso Maria Anastasios Nomikos and Nicholas Fuller
Company StatusActive
Company Number01594081
CategoryPrivate Limited Company
Incorporation Date28 October 1981(42 years, 6 months ago)
Previous NameHightare Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameCalypso Maria Anastasios Nomikos
Date of BirthApril 1956 (Born 68 years ago)
NationalityGreek
StatusCurrent
Appointed20 December 1992(11 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address12-18 Grosvenor Gardens
London
SW1W 0DH
Director NameNicholas Fuller
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(40 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address12-18 Grosvenor Gardens
London
SW1W 0DH
Secretary NameNicholas Fuller
StatusCurrent
Appointed30 June 2022(40 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address12-18 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Alastair Paul Macleod
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(11 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 28 April 2009)
RoleChartering Manager
Country of ResidenceScotland
Correspondence AddressLag Na Sith, Learigoligan
Ardfern
Argyll
PA31 8QN
Scotland
Director NameAnastasios Markos Nomikos
Date of BirthAugust 1920 (Born 103 years ago)
NationalityGreek
StatusResigned
Appointed20 December 1992(11 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 July 1993)
RoleShip Operator
Correspondence Address10 Mavromichali Street
Athens
Foreign
Director NameAngele Nomikos
Date of BirthDecember 1927 (Born 96 years ago)
NationalityGreek
StatusResigned
Appointed20 December 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 1996)
RoleShip Operator
Correspondence Address10 Mavromichali Street
Athens
Foreign
Secretary NameAngele Nomikos
NationalityGreek
StatusResigned
Appointed20 December 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 1996)
RoleCompany Director
Correspondence Address10 Mavromichali Street
Athens
Foreign
Director NameGeorge Kynigos
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1997)
RoleShipbroker/Naval Architect
Correspondence AddressFlat 3
4 Aberdale Gardens
London
NW6 3PY
Director NameMarkos Nomikos
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed01 March 1994(12 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressGounari 9
Kifisia
Athens
14562
Secretary NameAlastair Paul Macleod
NationalityBritish
StatusResigned
Appointed29 July 1996(14 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address54 Lawrie Park Gardens
Sydenham
London
SE26 6XJ
Secretary NameMr Mark Robert Jackson
NationalityBritish
StatusResigned
Appointed02 January 2004(22 years, 2 months after company formation)
Appointment Duration13 years (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-18 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Mark Robert Jackson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(27 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 December 2016)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address12-18 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Mark John Ravenscroft
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 2016(35 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2022)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address9 St James Avenue, Hampton Hill
Middlesex
Hampton Hill
TW12 1HH
Secretary NameMr Mark John Ravenscroft
StatusResigned
Appointed30 December 2016(35 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address9 St James Avenue, Hampton Hill
Middlesex
Hampton Hill
TW12 1HH

Contact

Websiteamnomikos.com
Telephone07 146339000
Telephone regionMobile

Location

Registered Address12-18 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.4k at £1Markos Nomikos
34.00%
Ordinary
3.3k at £1Annika Papantoniou
33.00%
Ordinary
3.3k at £1Calypso Maria Anastasios Nomikos
33.00%
Ordinary

Financials

Year2014
Turnover£2,827,540
Net Worth£816,925
Cash£247,424
Current Liabilities£362,408

Accounts

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

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

31 October 2016Delivered on: 14 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 January 2013Delivered on: 19 January 2013
Persons entitled: Tannen Grosvenor Gardens Limited and Tannen Grosvenor Gardens (No.2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £232,500.
Outstanding
2 May 2008Delivered on: 13 May 2008
Persons entitled: Tannen Grosvenor Gardens Limited and Tannen Grosvenor Gardens (No.2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £181,375.75 including any additions made pursuant to the deed of rental deposit or the balance after any withdrawals therefrom.
Outstanding
30 April 1999Delivered on: 18 May 1999
Satisfied on: 19 June 2014
Persons entitled: Alexander Christer Edward Sandberg

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with a lease dated 14TH april 1999.
Particulars: The deposit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
4 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
13 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
13 May 2019Change of details for Mr Markos Nomikos as a person with significant control on 10 May 2019 (2 pages)
8 November 2018Satisfaction of charge 2 in full (4 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
6 October 2018Satisfaction of charge 3 in full (4 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
3 January 2017Appointment of Mr Mark John Ravenscroft as a secretary on 30 December 2016 (2 pages)
3 January 2017Appointment of Mr Mark John Ravenscroft as a director on 30 December 2016 (2 pages)
3 January 2017Appointment of Mr Mark John Ravenscroft as a director on 30 December 2016 (2 pages)
3 January 2017Termination of appointment of Mark Robert Jackson as a secretary on 30 December 2016 (1 page)
3 January 2017Termination of appointment of Mark Robert Jackson as a director on 30 December 2016 (1 page)
3 January 2017Appointment of Mr Mark John Ravenscroft as a secretary on 30 December 2016 (2 pages)
3 January 2017Termination of appointment of Mark Robert Jackson as a director on 30 December 2016 (1 page)
3 January 2017Termination of appointment of Mark Robert Jackson as a secretary on 30 December 2016 (1 page)
14 November 2016Registration of charge 015940810004, created on 31 October 2016 (18 pages)
14 November 2016Registration of charge 015940810004, created on 31 October 2016 (18 pages)
20 September 2016Full accounts made up to 31 December 2015 (13 pages)
20 September 2016Full accounts made up to 31 December 2015 (13 pages)
15 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(4 pages)
15 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(4 pages)
14 July 2015Full accounts made up to 31 December 2014 (13 pages)
14 July 2015Full accounts made up to 31 December 2014 (13 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(4 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(4 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(4 pages)
31 August 2014Full accounts made up to 31 December 2013 (13 pages)
31 August 2014Full accounts made up to 31 December 2013 (13 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(4 pages)
19 June 2014Satisfaction of charge 1 in full (5 pages)
19 June 2014Satisfaction of charge 1 in full (5 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(4 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(4 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
10 January 2010Director's details changed for Mark Robert Jackson on 1 October 2009 (2 pages)
10 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
10 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
10 January 2010Director's details changed for Mark Robert Jackson on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Mark Robert Jackson on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Mark Robert Jackson on 1 October 2009 (1 page)
8 January 2010Director's details changed for Calypso Maria Anasta Sios Nomikos on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Calypso Maria Anasta Sios Nomikos on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mark Robert Jackson on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mark Robert Jackson on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Calypso Maria Anasta Sios Nomikos on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Mark Robert Jackson on 1 October 2009 (1 page)
8 January 2010Director's details changed for Mark Robert Jackson on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Mark Robert Jackson on 1 October 2009 (1 page)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 May 2009Appointment terminated director alastair macleod (1 page)
1 May 2009Appointment terminated director alastair macleod (1 page)
1 May 2009Director appointed mark robert jackson (2 pages)
1 May 2009Director appointed mark robert jackson (2 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
9 October 2008Registered office changed on 09/10/2008 from 40 grosvenor gardens london SW1W 0EB (1 page)
9 October 2008Registered office changed on 09/10/2008 from 40 grosvenor gardens london SW1W 0EB (1 page)
25 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 December 2007Return made up to 20/12/07; full list of members (3 pages)
21 December 2007Return made up to 20/12/07; full list of members (3 pages)
30 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 January 2007Return made up to 20/12/06; full list of members (3 pages)
5 January 2007Return made up to 20/12/06; full list of members (3 pages)
27 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 January 2006Return made up to 20/12/05; full list of members (3 pages)
11 January 2006Return made up to 20/12/05; full list of members (3 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
26 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 January 2005Return made up to 20/12/04; full list of members (6 pages)
26 January 2005Return made up to 20/12/04; full list of members (6 pages)
18 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004Secretary resigned (1 page)
27 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 March 2004Secretary resigned (1 page)
27 March 2004New secretary appointed (2 pages)
27 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 January 2004Return made up to 20/12/03; full list of members (6 pages)
19 January 2004Return made up to 20/12/03; full list of members (6 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 January 2003Return made up to 20/12/02; full list of members (6 pages)
20 January 2003Return made up to 20/12/02; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 January 2002Return made up to 20/12/01; full list of members (6 pages)
26 January 2002Return made up to 20/12/01; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
13 February 2001Return made up to 20/12/00; full list of members (6 pages)
13 February 2001Return made up to 20/12/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 March 2000 (12 pages)
5 October 2000Full accounts made up to 31 March 2000 (12 pages)
30 January 2000Return made up to 20/12/99; full list of members (6 pages)
30 January 2000Return made up to 20/12/99; full list of members (6 pages)
29 November 1999Full accounts made up to 31 March 1999 (10 pages)
29 November 1999Full accounts made up to 31 March 1999 (10 pages)
28 June 1999Registered office changed on 28/06/99 from: artillery house 5TH floor artillery row london SW1P 1RT (1 page)
28 June 1999Registered office changed on 28/06/99 from: artillery house 5TH floor artillery row london SW1P 1RT (1 page)
18 May 1999Particulars of mortgage/charge (5 pages)
18 May 1999Particulars of mortgage/charge (5 pages)
15 January 1999Director's particulars changed (1 page)
15 January 1999Return made up to 20/12/98; full list of members (6 pages)
15 January 1999Return made up to 20/12/98; full list of members (6 pages)
15 January 1999Director's particulars changed (1 page)
17 July 1998Full accounts made up to 31 March 1998 (10 pages)
17 July 1998Full accounts made up to 31 March 1998 (10 pages)
23 February 1998Return made up to 20/12/97; full list of members (5 pages)
23 February 1998Director resigned (1 page)
23 February 1998Return made up to 20/12/97; full list of members (5 pages)
23 February 1998Director resigned (1 page)
8 July 1997Full accounts made up to 31 March 1997 (11 pages)
8 July 1997Full accounts made up to 31 March 1997 (11 pages)
17 January 1997Return made up to 20/12/96; full list of members (6 pages)
17 January 1997Return made up to 20/12/96; full list of members (6 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996Secretary resigned;director resigned (1 page)
28 June 1996Full accounts made up to 31 March 1996 (11 pages)
28 June 1996Full accounts made up to 31 March 1996 (11 pages)
15 February 1996Return made up to 20/12/95; full list of members (7 pages)
15 February 1996Return made up to 20/12/95; full list of members (7 pages)
14 July 1995Full accounts made up to 31 March 1995 (11 pages)
14 July 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
19 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1982Memorandum and Articles of Association (14 pages)
17 May 1982Memorandum and Articles of Association (14 pages)
26 April 1982Company name changed\certificate issued on 26/04/82 (2 pages)
26 April 1982Company name changed\certificate issued on 26/04/82 (2 pages)
28 October 1981Certificate of incorporation (1 page)
28 October 1981Certificate of incorporation (1 page)