Company NameDDY Nominees Ltd
DirectorsAngela Wright and Robin Beer
Company StatusActive
Company Number02722602
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(25 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Tiffany Brill
StatusCurrent
Appointed08 August 2018(26 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robin Beer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(28 years after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Alan Tristram Nicholas Warner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(1 week, 6 days after company formation)
Appointment Duration24 years, 10 months (resigned 10 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hobart Place
London
SW1W 0HU
Secretary NameRichard Harry Ault
NationalityBritish
StatusResigned
Appointed25 June 1992(1 week, 6 days after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2004)
RoleManagement Accountant
Correspondence Address52 Kings Avenue
Chippenham
Wiltshire
SN14 0UJ
Director NameMichael Peter Owen
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(8 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 April 2007)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Partridge Close
Chippenham
Wiltshire
SN14 6XY
Director NameMr Seth Charles Cowburn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(11 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 May 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Hobart Place
London
SW1W 0HU
Secretary NameLyndsay Margaret Gray
NationalityBritish
StatusResigned
Appointed31 July 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2006)
RoleAccounant
Correspondence Address23 Toucan Way
Basildon
Essex
SS16 5ER
Director NameMr Christopher John Ames
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address97 Howards Lane
Putney
London
SW15 6NZ
Secretary NameMrs Samantha Golding
NationalityBritish
StatusResigned
Appointed16 March 2006(13 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 May 2017)
RoleCompany Director
Correspondence Address1 Hobart Place
London
SW1W 0HU
Director NameMr Andrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David Richardson Nicol
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameCatherine Mullins
StatusResigned
Appointed10 May 2017(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameAngela Wright
StatusResigned
Appointed11 May 2017(24 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 July 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Grant Allen Parkinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 May 2018(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Location

Registered Address12 Smithfield Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Duncan Lawrie Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

9 February 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
20 October 2020Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page)
20 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
19 June 2020Termination of appointment of David Richardson Nicol as a director on 14 June 2020 (1 page)
19 June 2020Appointment of Mr Robin Beer as a director on 15 June 2020 (2 pages)
19 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
17 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
8 August 2018Appointment of Ms Tiffany Brill as a secretary on 8 August 2018 (2 pages)
21 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
30 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 May 2018Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page)
16 May 2018Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages)
19 July 2017Termination of appointment of Angela Wright as a secretary on 19 July 2017 (1 page)
19 July 2017Appointment of Ms Angela Wright as a director on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of Angela Wright as a secretary on 19 July 2017 (1 page)
19 July 2017Appointment of Ms Angela Wright as a director on 19 July 2017 (2 pages)
13 July 2017Notification of Brewin Dolphin Limited as a person with significant control on 9 June 2017 (4 pages)
13 July 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 July 2017Notification of Brewin Dolphin Limited as a person with significant control on 9 June 2017 (4 pages)
13 July 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 May 2017Appointment of Andrew Thomas Karl Westenberger as a director on 10 May 2017 (2 pages)
12 May 2017Appointment of Andrew Thomas Karl Westenberger as a director on 10 May 2017 (2 pages)
11 May 2017Appointment of Angela Wright as a secretary on 11 May 2017 (2 pages)
11 May 2017Appointment of Catherine Mullins as a secretary on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Seth Charles Cowburn as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Alan Tristram Nicholas Warner as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Samantha Golding as a secretary on 10 May 2017 (1 page)
11 May 2017Appointment of Angela Wright as a secretary on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr David Richardson Nicol as a director on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Samantha Golding as a secretary on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Seth Charles Cowburn as a director on 10 May 2017 (1 page)
11 May 2017Appointment of Catherine Mullins as a secretary on 10 May 2017 (2 pages)
11 May 2017Appointment of Mr David Richardson Nicol as a director on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Alan Tristram Nicholas Warner as a director on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Wrotham Place Wrotham Sevenoaks Kent TN15 7AE to 12 Smithfield Street London EC1A 9BD on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Wrotham Place Wrotham Sevenoaks Kent TN15 7AE to 12 Smithfield Street London EC1A 9BD on 10 May 2017 (1 page)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
30 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Seth Charles Cowburn on 12 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mrs Samantha Golding on 12 June 2010 (1 page)
28 June 2010Director's details changed for Alan Tristram Nicholas Warner on 12 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mrs Samantha Golding on 12 June 2010 (1 page)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Alan Tristram Nicholas Warner on 12 June 2010 (2 pages)
28 June 2010Director's details changed for Seth Charles Cowburn on 12 June 2010 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
19 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 July 2008Return made up to 12/06/08; full list of members (3 pages)
16 July 2008Return made up to 12/06/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 July 2007Return made up to 12/06/07; full list of members (2 pages)
5 July 2007Return made up to 12/06/07; full list of members (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
15 August 2006Auditor's resignation (1 page)
15 August 2006Auditor's resignation (1 page)
21 June 2006Location of register of members (1 page)
21 June 2006Location of debenture register (1 page)
21 June 2006Location of register of members (1 page)
21 June 2006Location of debenture register (1 page)
21 June 2006Return made up to 12/06/06; full list of members (2 pages)
21 June 2006Return made up to 12/06/06; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: 2 hobart place london SW1W 0HU (1 page)
13 April 2006Registered office changed on 13/04/06 from: 2 hobart place london SW1W 0HU (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2005Director's particulars changed (1 page)
13 April 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
13 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
13 April 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
13 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 April 2005Registered office changed on 05/04/05 from: 22-25A sackville street london W1S 3DH (1 page)
5 April 2005Registered office changed on 05/04/05 from: 22-25A sackville street london W1S 3DH (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
21 June 2004Return made up to 12/06/04; full list of members (7 pages)
21 June 2004Return made up to 12/06/04; full list of members (7 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
26 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
26 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
16 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
18 December 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
19 June 2002Return made up to 12/06/02; full list of members (7 pages)
19 June 2002Return made up to 12/06/02; full list of members (7 pages)
19 February 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
19 February 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
27 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
27 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
3 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
9 March 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
25 June 1999Return made up to 12/06/99; no change of members (4 pages)
25 June 1999Return made up to 12/06/99; no change of members (4 pages)
12 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
12 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
15 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
30 June 1998Return made up to 12/06/98; full list of members (6 pages)
30 June 1998Return made up to 12/06/98; full list of members (6 pages)
30 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
30 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
20 June 1997Return made up to 12/06/97; no change of members (4 pages)
20 June 1997Return made up to 12/06/97; no change of members (4 pages)
8 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
8 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
22 June 1996Return made up to 12/06/96; no change of members (4 pages)
22 June 1996Return made up to 12/06/96; no change of members (4 pages)
4 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
15 March 1995Registered office changed on 15/03/95 from: empire house 175 piccadilly london W1V 9DB (1 page)
15 March 1995Registered office changed on 15/03/95 from: empire house 175 piccadilly london W1V 9DB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
20 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1992Company name changed ewarch LIMITED\certificate issued on 08/07/92 (2 pages)
7 July 1992Company name changed ewarch LIMITED\certificate issued on 08/07/92 (2 pages)
12 June 1992Incorporation (16 pages)
12 June 1992Incorporation (16 pages)