Company NameLion Nominees Limited
Company StatusActive
Company Number02091464
CategoryPrivate Limited Company
Incorporation Date20 January 1987(37 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMs Jessica Abigail Lewis
StatusCurrent
Appointed23 November 2010(23 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMrs Helen Louise Aldridge
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(32 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMrs Catherine Jane Parry
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(33 years after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMrs Elizabeth George
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Stewart Lancaster
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Michael James Eills Graham Bower
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 1992(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address14 Osbourne House
414 Wimbledon Park Road
London
SW19 6PW
Director NameMr Peter Franklin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleChartered Accountant
Correspondence Address34 Minchenden Crescent
Southgate
London
N14 7EL
Secretary NameCaroline Emma Griffin Pain
NationalityBritish
StatusResigned
Appointed16 April 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Apartment 11 Warwick Square
London
SW1V 2AA
Director NameMr Peter Anthony Cook
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1998)
RoleFinance Director
Correspondence Address32 Delta Road
Worcester Park
Surrey
KT4 7HW
Secretary NameSusan Claire Payne
NationalityBritish
StatusResigned
Appointed06 September 1995(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 September 1998)
RoleCompany Director
Correspondence Address2 Tresham Road
Barking
Essex
IG11 9PY
Director NameDavid Alan Palmer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(10 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1999)
RoleInvestment Manager
Correspondence AddressThe Old Byre
Crickham
Wedmore
Somerset
BS28 4JT
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed10 September 1998(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 September 1999)
RoleCompany Director
Correspondence Address26 Limes Avenue
London
N12 8QN
Director NameCaroline Emma Griffin Pain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Apartment 11 Warwick Square
London
SW1V 2AA
Director NameMr Colin Denis Keogh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Farm
North Oakley
Tadley
Hampshire
RG26 5TT
Secretary NameSimon Donald Watson
NationalityBritish
StatusResigned
Appointed22 September 1999(12 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 1999)
RoleCompany Director
Correspondence Address19 Salisbury Road
Godstone
Surrey
RH9 8AA
Secretary NameMr Robert Michael Keeler
NationalityBritish
StatusResigned
Appointed30 December 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Selcroft Road
Purley
Surrey
CR8 1AD
Secretary NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Selcroft Road
Purley
Surrey
CR8 1AD
Director NameChristopher John Boon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 13 June 2007)
RoleManaging Director
Correspondence AddressEastbury
58 London Road
Abridge
Essex
RM4 1UX
Director NameFraser Meldrum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(13 years, 7 months after company formation)
Appointment Duration6 months (resigned 23 February 2001)
RoleOperations Manager
Correspondence Address159 Abbeville Road
London
SW4 9JJ
Director NameHenry Duncombe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 November 2000)
RoleOperations Manager
Correspondence Address137 Wensleydale Avenue
Ilford
Essex
IG5 0ND
Director NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Selcroft Road
Purley
Surrey
CR8 1AD
Director NameRobert David Bell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(14 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 July 2001)
RoleOperations Manager
Correspondence Address27 Towton Road
West Norwood
London
SE27 9EE
Director NameChristopher Michael Chapman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2006)
RoleOperations Director
Correspondence Address75 Lancaster Drive
Elm Park
Hornchurch
Essex
RM12 5SP
Secretary NameChristopher Michael Chapman
NationalityBritish
StatusResigned
Appointed14 November 2003(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 November 2006)
RoleOperations Director
Correspondence Address75 Lancaster Drive
Elm Park
Hornchurch
Essex
RM12 5SP
Director NameRichard Ian Curry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2008)
RoleHead Of Operations
Correspondence AddressThe Priory Barn
Shelley
Ipswich
Suffolk
IP7 5QT
Secretary NameRichard Ian Curry
NationalityBritish
StatusResigned
Appointed01 December 2006(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2008)
RoleHead Of Operations
Correspondence AddressThe Priory Barn
Shelley
Ipswich
Suffolk
IP7 5QT
Director NameJeff Perry
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2009)
RoleHead Of Administration
Correspondence Address42 Beech Close
Southam
Warwickshire
CV47 1HU
Secretary NameJeff Perry
NationalityBritish
StatusResigned
Appointed16 April 2008(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2009)
RoleDirector Of Admin
Correspondence Address42 Beech Close
Southam
Warwickshire
CV47 1HU
Director NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Selcroft Road
Purley
Surrey
CR8 1AD
Director NameMr Paul Noel Hampden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(23 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Richard Ian Curry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(23 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 March 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Simon Bowden
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Peter John Billings
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(23 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Edward Becton Davis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2012(25 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT

Contact

Websiteclosebrothersam.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Close Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

8 December 2017Accounts for a dormant company made up to 31 July 2017 (8 pages)
9 May 2017Secretary's details changed for Ms Jessica Abigail Smith on 9 May 2017 (1 page)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 July 2016 (8 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(7 pages)
10 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
22 October 2015Director's details changed for Mr Edward Becton Davis on 22 October 2015 (2 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(7 pages)
19 December 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
1 May 2014Appointment of Mr Olivier Edwin Rabley as a director (2 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(7 pages)
4 January 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
2 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
10 December 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
5 October 2012Termination of appointment of Paul Hampden as a director (1 page)
22 August 2012Termination of appointment of Simon Bowden as a director (1 page)
26 July 2012Appointment of Mr Edward Becton Davis as a director (2 pages)
20 June 2012Secretary's details changed for Ms Jessica Abigail Smith on 20 June 2012 (2 pages)
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
2 March 2012Termination of appointment of Paul Chambers as a director (1 page)
21 February 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
13 May 2011Director's details changed for Damien Walsh on 16 April 2011 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
4 January 2011Director's details changed for Mr Simon Bowden on 8 December 2010 (2 pages)
4 January 2011Termination of appointment of Robert Keeler as a director (1 page)
4 January 2011Director's details changed for Mr Simon Bowden on 8 December 2010 (2 pages)
7 December 2010Appointment of Mr Peter John Billings as a director (2 pages)
7 December 2010Appointment of Mr Richard Ian Curry as a director (2 pages)
7 December 2010Appointment of Mr Simon Bowden as a director (2 pages)
7 December 2010Termination of appointment of Robert Keeler as a secretary (1 page)
7 December 2010Appointment of Mr Paul Noel Hampden as a director (2 pages)
7 December 2010Appointment of Mr Paul Stuart Chambers as a director (2 pages)
7 December 2010Appointment of Ms Jessica Abigail Smith as a secretary (2 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
14 July 2009Appointment terminated director and secretary jeff perry (1 page)
14 July 2009Director and secretary appointed robert michael keeler (1 page)
12 May 2009Return made up to 16/04/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
6 June 2008Return made up to 16/04/08; no change of members (7 pages)
2 June 2008Secretary appointed jeff perry (1 page)
23 April 2008Appointment terminated director and secretary richard curry (1 page)
17 April 2008Director appointed jeff perry (2 pages)
17 January 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (1 page)
4 June 2007Return made up to 16/04/07; no change of members (7 pages)
4 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
1 December 2006New secretary appointed;new director appointed (2 pages)
30 November 2006Secretary resigned;director resigned (1 page)
23 May 2006Return made up to 16/04/06; full list of members (7 pages)
5 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
3 May 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
3 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
27 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Registered office changed on 26/04/04 from: 12 appold street london EC2A 2AW (1 page)
10 December 2003New secretary appointed (1 page)
21 November 2003Secretary resigned;director resigned (1 page)
8 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
9 May 2002Director resigned (1 page)
30 April 2002Return made up to 16/04/02; full list of members (7 pages)
26 November 2001Accounts for a dormant company made up to 31 July 2001 (6 pages)
20 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2001New director appointed (2 pages)
28 July 2001Director resigned (1 page)
21 May 2001Return made up to 16/04/01; full list of members (7 pages)
2 May 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
25 January 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
1 June 2000Return made up to 16/04/00; no change of members (5 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
25 May 2000New director appointed (2 pages)
31 March 2000Company name changed close private asset management l imited\certificate issued on 31/03/00 (3 pages)
12 January 2000Auditor's resignation (1 page)
10 January 2000New secretary appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: aldermans house aldermans walk london EC2M 3XR (1 page)
2 December 1999Company name changed lion nominees LIMITED\certificate issued on 03/12/99 (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
8 September 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
17 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
2 May 1999Return made up to 16/04/99; full list of members (7 pages)
24 March 1999Director's particulars changed (1 page)
19 January 1999New director appointed (3 pages)
18 January 1999Director resigned (1 page)
23 September 1998New secretary appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Secretary resigned (1 page)
6 May 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 January 1998New director appointed (3 pages)
21 January 1998Director resigned (1 page)
10 September 1997Secretary's particulars changed (1 page)
30 April 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Full accounts made up to 31 December 1995 (7 pages)
24 April 1996Return made up to 16/04/96; full list of members (9 pages)
8 March 1996Director resigned (3 pages)
8 March 1996New director appointed (1 page)
11 September 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Full accounts made up to 31 December 1994 (7 pages)
18 April 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1987Company name changed trushelfco (no. 1047) LIMITED\certificate issued on 31/08/87 (3 pages)
20 January 1987Certificate of Incorporation (1 page)
20 January 1987Incorporation (25 pages)