Company NameMacfarlanes Nominees Limited
Company StatusActive
Company Number01677787
CategoryPrivate Limited Company
Incorporation Date12 November 1982(41 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Edward Nicholas Reed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(21 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Sebastian James Prichard Jones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(22 years, 5 months after company formation)
Appointment Duration18 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Piers David Barclay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(22 years, 5 months after company formation)
Appointment Duration18 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusCurrent
Appointed23 March 2006(23 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Nicholas John Samuel Harries
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(24 years, 5 months after company formation)
Appointment Duration16 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameLauren Dare
NationalityBritish
StatusCurrent
Appointed02 August 2011(28 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Charles Nicholas Cockerell Gothard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(30 years, 5 months after company formation)
Appointment Duration10 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMs Jennifer Michelle Smithson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(31 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Mark Adam Hunter
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Richard David Paul Giangrande
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Luke Powell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(39 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameCharlie Maydon Grace
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(39 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameAlexander Laurie Jones
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(40 years, 5 months after company formation)
Appointment Duration12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Michael Christopher Shaw
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(41 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Paul Richard Hardwick Tanaka
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(41 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameBernard Geoffrey Owen Clutton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(10 years after company formation)
Appointment Duration18 years, 5 months (resigned 30 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Guy James McLean Buckley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleSolicitor
Correspondence Address75 Lansdowne Road
London
W11 2LG
Director NameMr John Joseph Dilger
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chepstow Place
London
W2 4TA
Director NameMr Roger Myles Formby
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(10 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch Gate House
47 Church Walk
Thames Ditton
Surrey
KT7 0NN
Director NameMr Michael Anthony Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(10 years after company formation)
Appointment Duration11 years, 2 months (resigned 14 January 2004)
RoleSolicitor
Correspondence Address8a Lauriston Road
Wimbledon
London
SW19 4TQ
Secretary NameMrs Barbara Patricia Newman
NationalityBritish
StatusResigned
Appointed15 November 1992(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address507 Mountjoy House
Barbican
London
EC2Y 8BP
Secretary NameGeraldine Fitzpatrick
NationalityBritish
StatusResigned
Appointed15 November 1992(10 years after company formation)
Appointment Duration11 years, 1 month (resigned 28 December 2003)
RoleCompany Director
Correspondence AddressFlat 1
36 The Chase
London
SW4 0NH
Secretary NameMr Eric James Gosling
NationalityBritish
StatusResigned
Appointed15 November 1992(10 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address35 Hanmer Way
Staplehurst
Tonbridge
Kent
TN12 0NR
Secretary NameMr Brian Richard Kincaid
NationalityBritish
StatusResigned
Appointed15 November 1992(10 years after company formation)
Appointment Duration8 years, 10 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address124 Allington Drive
Strood
Rochester
Kent
ME2 3TD
Secretary NameWilliam Brian Lawrence
NationalityBritish
StatusResigned
Appointed15 November 1993(11 years after company formation)
Appointment Duration5 years, 4 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address64 Ringway Road
Park Street
St Albans
Hertfordshire
AL2 2RD
Director NameMr Andrew Jonathan Conder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(14 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameThomas David Matthews
NationalityBritish
StatusResigned
Appointed01 May 1998(15 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 July 2003)
RoleCompany Director
Correspondence Address25 Longfield Road
Great Baddow
Chelmsford
Essex
CM2 7QH
Secretary NameKaren Jane Wall
NationalityBritish
StatusResigned
Appointed11 July 2003(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 July 2005)
RoleCompany Director
Correspondence Address6 Middle Walk
Tunbridge Wells
Kent
TN2 3HH
Secretary NameMatthew David Barnett
NationalityBritish
StatusResigned
Appointed21 January 2004(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 February 2005)
RoleCompany Director
Correspondence Address15 Oak Apple Court
Gables Close Lee
London
SE12 0UB
Director NameHelen Marie Darling
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(22 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameJohn Angus MacDonald
NationalityBritish
StatusResigned
Appointed06 May 2005(22 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 July 2011)
RoleCompany Director
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameRobert John Porteous
NationalityBritish
StatusResigned
Appointed20 July 2005(22 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 January 2024)
RoleCompany Director
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameEdward John Kisby
NationalityBritish
StatusResigned
Appointed25 July 2005(22 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 11 March 2020)
RoleCompany Director
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Charles David Zelenka Martin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(25 years, 5 months after company formation)
Appointment Duration12 years (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameJulian Francis Howard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(28 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameOliver Henry Court
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(29 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameVictoria Louise Tracey
StatusResigned
Appointed01 May 2017(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2019)
RoleCompany Director
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Contact

Websitemacfarlanes.com
Telephone020 78319222
Telephone regionLondon

Location

Registered Address20 Cursitor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

8 at £1Macfarlanes LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£8
Cash£8

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

28 March 2008Delivered on: 9 April 2008
Persons entitled: Coutts & Company

Classification: Charge
Secured details: All monies due or to become due from graham clempson and emma katie clempson to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: One share in the share capital of number six nominees limited.
Outstanding

Filing History

8 December 2017Director's details changed for Mr Nicholas John Samuel Harries on 25 October 2017 (3 pages)
5 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 July 2017Director's details changed for Mr Nicholas John Samuel Harries on 23 January 2017 (3 pages)
3 May 2017Termination of appointment of Matthew Derek Pintus as a director on 30 April 2017 (1 page)
3 May 2017Appointment of Victoria Louise Tracey as a secretary on 1 May 2017 (2 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
12 January 2016Total exemption full accounts made up to 30 April 2015 (4 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 8
(15 pages)
14 November 2015Termination of appointment of Michael Christian Lennard Parkinson as a director on 31 October 2015 (2 pages)
9 March 2015Director's details changed for Michael Christian Lennard Parkinson on 2 February 2015 (3 pages)
9 March 2015Director's details changed for Michael Christian Lennard Parkinson on 2 February 2015 (3 pages)
23 December 2014Total exemption full accounts made up to 30 April 2014 (4 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 8
(16 pages)
20 May 2014Appointment of Jennifer Michelle Smithson as a director (3 pages)
14 May 2014Termination of appointment of Timothy Vos as a director (2 pages)
14 May 2014Termination of appointment of Helen Darling as a director (2 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 8
(17 pages)
21 October 2013Appointment of Michael Christian Lennard Parkinson as a director (3 pages)
14 May 2013Appointment of Charles Nicholas Cockerell Gothard as a director (3 pages)
27 February 2013Director's details changed for Andrew Jonathan Conder on 1 February 2013 (3 pages)
27 February 2013Director's details changed for Andrew Jonathan Conder on 1 February 2013 (3 pages)
18 January 2013Total exemption full accounts made up to 30 April 2012 (4 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (15 pages)
17 July 2012Director's details changed for Nicholas John Samuel Harries on 15 July 2011 (3 pages)
14 June 2012Secretary's details changed for Lauren Thurgill on 26 August 2011 (1 page)
11 June 2012Appointment of Oliver Henry Court as a director (3 pages)
17 January 2012Total exemption full accounts made up to 30 April 2011 (4 pages)
23 December 2011Director's details changed for Andrew Jonathan Conder on 29 January 2011 (3 pages)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (14 pages)
10 August 2011Appointment of Lauren Thurgill as a secretary (3 pages)
10 August 2011Termination of appointment of John Macdonald as a secretary (2 pages)
3 May 2011Termination of appointment of Bernard Clutton as a director (1 page)
14 January 2011Appointment of Julian Francis Howard as a director (3 pages)
11 January 2011Termination of appointment of Simon Martin as a director (2 pages)
11 January 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (15 pages)
18 February 2010Director's details changed for Piers David Barclay on 27 January 2010 (3 pages)
11 February 2010Director's details changed for Helen Marie Darling on 27 January 2010 (3 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
24 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (10 pages)
23 November 2009Secretary's details changed for John Angus Macdonald on 15 November 2009 (1 page)
23 November 2009Secretary's details changed for Robert John Porteous on 15 November 2009 (1 page)
23 November 2009Secretary's details changed for Edward John Kisby on 15 November 2009 (1 page)
26 January 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
26 November 2008Return made up to 15/11/08; full list of members (8 pages)
12 May 2008Director appointed simon richard martin (2 pages)
12 May 2008Director appointed charles david zelenka martin (2 pages)
9 May 2008Resolutions
  • RES13 ‐ Re directors authorisation 01/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 May 2008Appointment terminated director conway phippen (1 page)
7 May 2008Registered office changed on 07/05/2008 from 10 norwich street london EC4A 1BD (1 page)
7 May 2008Appointment terminated director robert sutton (1 page)
23 April 2008Director's change of particulars / nicholas harries / 07/03/2008 (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 April 2008Director's change of particulars / timothy vos / 07/03/2008 (1 page)
25 March 2008Director's change of particulars / bernard clutton / 07/03/2008 (1 page)
25 March 2008Director's change of particulars / andrew conder / 07/03/2008 (1 page)
20 March 2008Director's change of particulars / piers barclay / 07/03/2008 (1 page)
20 March 2008Director's change of particulars / edward reed / 07/03/2008 (1 page)
20 March 2008Director's change of particulars / sebastian prichard jones / 07/03/2008 (1 page)
20 March 2008Director's change of particulars / matthew pintus / 07/03/2008 (1 page)
20 March 2008Director's change of particulars / helen darling / 07/03/2008 (1 page)
15 January 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
27 November 2007Return made up to 15/11/07; full list of members (5 pages)
21 September 2007Director's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
11 May 2007New director appointed (2 pages)
6 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
4 December 2006Return made up to 15/11/06; full list of members (4 pages)
30 November 2006Secretary's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
3 May 2006Director resigned (1 page)
7 April 2006New director appointed (3 pages)
31 March 2006New director appointed (3 pages)
28 March 2006New secretary appointed (2 pages)
14 December 2005Return made up to 15/11/05; full list of members (4 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
6 December 2005Director's particulars changed (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Return made up to 15/11/04; full list of members (9 pages)
3 December 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
27 July 2004New director appointed (3 pages)
26 January 2004New secretary appointed (2 pages)
20 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
2 December 2003Return made up to 15/11/03; full list of members (10 pages)
21 November 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
12 April 2003Director's particulars changed (1 page)
20 December 2002Director resigned (1 page)
4 December 2002Return made up to 15/11/02; full list of members (10 pages)
1 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
20 December 2001Return made up to 15/11/01; full list of members (10 pages)
28 November 2001Director's particulars changed (1 page)
28 November 2001Secretary resigned (1 page)
14 December 2000Return made up to 15/11/00; full list of members (11 pages)
30 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
30 November 2000Director's particulars changed (1 page)
25 November 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
25 November 1999Return made up to 15/11/99; full list of members (15 pages)
9 May 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
26 November 1998Return made up to 15/11/98; full list of members (17 pages)
26 November 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Director resigned (1 page)
23 January 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
24 November 1997Return made up to 15/11/97; full list of members (19 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
27 November 1996Return made up to 15/11/96; full list of members (21 pages)
4 September 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
11 August 1996Secretary resigned (1 page)
6 May 1996Director resigned (1 page)
17 November 1995Return made up to 15/11/95; full list of members (44 pages)
29 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)