Company NameLuna Nominees Limited
Company StatusActive
Company Number01958214
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTracy Jane Parish
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMiss Emma Louise Ellison
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(33 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameDean Victor Putney
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(36 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameKay Linda Clements
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(38 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day
RoleBanking
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameKirstine Angela Macpherson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(38 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day
RoleHead Of Custody And Middle Office Services
Country of ResidenceScotland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameKeith Kirby Lindsey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 1993)
RoleChartered Accountant
Correspondence AddressOld Hall 3 Holland Road
Frinton On Sea
Essex
CO13 9DH
Director NameMr Michael Stanley Langdon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 January 1993)
RoleUnit Trust Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Ravens Court Grove
Hornchurch
Essex
RM12 6HH
Director NameHavilland James De Sausmarez
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address105 Park Drive
Winchmore Hill
London
N21 2LT
Director NameFrancis David Bilham
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(6 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 June 2001)
RoleManager
Correspondence AddressGlenties 54 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameBramwell Mark Cripps
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(6 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1993)
RoleAdministration Manager
Correspondence Address6 Chargrove Close
London
SE16 1AP
Director NameKevin John Hill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1994)
RoleSecurities Manager
Correspondence Address46 Framley Road
Tonbridge
Kent
TN10 4HS
Director NamePeter David Holman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 1994)
RoleAdministration Manager
Correspondence Address48 Lorne Gardens
Wanstead
London
E11 2BZ
Director NameRoger Stuart Lawrie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(7 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 04 June 2001)
RoleManager
Correspondence AddressBrindley Vicarage Road
Wingfield
Diss
Norfolk
Director NameJohn Arthur Hughes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 1993)
RoleInformation Technology
Correspondence AddressThe Beeches
The Mount
Chobham
Surrey
GU24 8AW
Director NameMark William Austin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 January 1994)
RoleAdministrator
Correspondence AddressNo 1 Austral Street
London
SE5 5SJ
Secretary NameNigel David Bloomer
NationalityBritish
StatusResigned
Appointed22 December 1992(7 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 1993)
RoleGeneral Manager
Correspondence Address21 Grosvenor Avenue
East Sheen
London
SW14 8BT
Director NameNigel David Bloomer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 April 1994)
RoleGeneral Manager
Correspondence Address21 Grosvenor Avenue
East Sheen
London
SW14 8BT
Director NameCornelius George Keilty
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(8 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 June 2001)
RoleManager
Correspondence AddressTalland
Fronks Avenue
Dovercourt
Essex
CO12 3RX
Director NameTimothy Richard Barrett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 1997)
RoleSecurities Administration
Correspondence Address9 Ravens Close
Bromley
Kent
BR2 0EL
Director NameRhonda Barrett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 January 1995)
RoleManager
Correspondence Address48 Lorne Gardens
Wanstead
London
E11 2BZ
Director NameIan Richard Victor Barnard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2006)
RoleManager
Correspondence Address30 Lynwood Grove
Orpington
Kent
BR6 0BG
Secretary NameLouise Elizabeth Lilliane Anne Richard
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 11 months after company formation)
Appointment Duration4 months (resigned 03 March 2006)
RoleCompany Director
Correspondence AddressFlat 6 Broadlands
25 North Hill
Highgate London
N6 4BT
Director NameDavid Anthony Armstrong
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2008)
RoleBank Manager
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameMr Sukesh Chander Mayor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2012)
RoleHead Of Local Custody & Outsource Operations
Country of ResidenceEngland
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameAndrew Samuel Butler
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(25 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 March 2013)
RoleHead Of Product Management
Country of ResidenceEngland & Wales
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameMariangela Fumagalli
Date of BirthAugust 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed16 July 2013(27 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameColleen Patricia Jarvis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(28 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2016)
RoleOperations Manager
Country of ResidenceEngland & Wales
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr John Peter Luff
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(30 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Rohan Andrew Falconer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Gareth Edward Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2006(20 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 09 May 2022)
Correspondence Address10 Harewood Avenue
London
NW1 6AA

Location

Registered Address10 Harewood Avenue
London
NW1 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Bnp Paribas Securities Services
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 Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

27 November 2017Director's details changed for Mariangela Fumagalli on 15 November 2017 (3 pages)
22 November 2017Director's details changed for Mr John Peter Luff on 15 November 2017 (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
24 October 2016Appointment of Mr John Peter Luff as a director on 3 October 2016 (3 pages)
7 October 2016Termination of appointment of Colleen Patricia Jarvis as a director on 3 October 2016 (1 page)
22 July 2016Director's details changed for Colleen Patricia Jarvis on 1 July 2016 (2 pages)
21 July 2016Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page)
14 July 2016Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 14 July 2016 (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
20 August 2015Appointment of Tracy Jane Parish as a director on 23 July 2015 (3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
17 December 2013Appointment of Colleen Patricia Jarvis as a director (3 pages)
13 December 2013Termination of appointment of Sebastien Messean as a director (1 page)
16 August 2013Appointment of Mariangela Fumagalli as a director (3 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
19 March 2013Termination of appointment of Andrew Butler as a director (1 page)
12 October 2012Appointment of Theofilos Mitsakos as a director (3 pages)
10 October 2012Termination of appointment of Sukesh Mayor as a director (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
21 March 2011Appointment of Andrew Samuel Butler as a director (3 pages)
17 March 2011Termination of appointment of Mariangela Fumagalli as a director (2 pages)
17 March 2011Appointment of Sukesh Mayor as a director (3 pages)
17 March 2011Termination of appointment of Christopher Pemberton as a director (2 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (12 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (12 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
14 October 2009Appointment of Sebastien Messean as a director (3 pages)
16 September 2009Appointment terminated director fabrice segui (1 page)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
13 May 2009Return made up to 09/04/09; full list of members (6 pages)
22 December 2008Director's change of particulars / fabrice segui / 22/11/2008 (1 page)
22 December 2008Director's change of particulars / christopher pemberton / 22/11/2008 (1 page)
22 December 2008Director's change of particulars / mariangela fumagalli / 22/11/2008 (1 page)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
28 April 2008Return made up to 09/04/08; full list of members (6 pages)
7 April 2008Director appointed mariangela fumagalli (2 pages)
19 March 2008Appointment terminated director stephen turner (1 page)
15 March 2008Director appointed christopher brian pemberton (3 pages)
15 March 2008Director appointed fabrice segui (3 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
10 March 2008Appointment terminated director richard turner (1 page)
10 March 2008Appointment terminated director david armstrong (1 page)
26 February 2008Company name changed mermaid nominees LIMITED\certificate issued on 26/02/08 (2 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
30 May 2007New director appointed (3 pages)
30 May 2007Director resigned (1 page)
16 May 2007Return made up to 09/04/07; full list of members (6 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 May 2006Director resigned (1 page)
9 May 2006Return made up to 09/04/06; full list of members (7 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
4 May 2005Return made up to 09/04/05; full list of members (6 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
8 May 2004Return made up to 09/04/04; full list of members (8 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
16 June 2003Secretary's particulars changed (1 page)
6 May 2003Return made up to 09/04/03; no change of members (8 pages)
30 October 2002Secretary's particulars changed (1 page)
5 September 2002Registered office changed on 05/09/02 from: 3 finsbury avenue london EC2M 2NB (1 page)
13 May 2002Return made up to 09/04/02; full list of members (7 pages)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
15 June 2001Director resigned (1 page)
3 May 2001Secretary's particulars changed (1 page)
3 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2000Registered office changed on 29/12/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
4 May 2000Return made up to 09/04/00; full list of members (7 pages)
31 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 May 1999Director's particulars changed (1 page)
22 May 1999Return made up to 09/04/99; full list of members (7 pages)
25 February 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
17 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
24 May 1998Return made up to 09/04/98; no change of members (6 pages)
24 May 1998Director's particulars changed (1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
23 October 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
14 May 1997Return made up to 09/04/97; no change of members (7 pages)
1 May 1996Return made up to 09/04/96; full list of members (9 pages)
18 April 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
8 March 1996Director's particulars changed (2 pages)
14 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
25 May 1995Return made up to 09/04/95; no change of members (16 pages)
3 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 June 1989Company name changed touche remnant U.S. capital deve lopment management LIMITED\certificate issued on 03/07/89 (3 pages)
17 January 1986Memorandum and Articles of Association (13 pages)
13 November 1985Incorporation (17 pages)