Company NameLaurence Keen Nominees Limited
DirectorRobert Paul Stockton
Company StatusActive
Company Number02801952
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years ago)

Business Activity

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

Directors

Secretary NameMr Ali Johnson
StatusCurrent
Appointed01 May 2016(23 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(27 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Malise Reid Scott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 week, 6 days after company formation)
Appointment Duration20 years, 9 months (resigned 31 December 2013)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameMr Richard Edwin Loader
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 week, 6 days after company formation)
Appointment Duration23 years, 1 month (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameDaniel William Heward Bell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 week, 6 days after company formation)
Appointment Duration27 years, 1 month (resigned 19 May 2020)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMichael John Peirse Wright
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 week, 6 days after company formation)
Appointment Duration27 years, 1 month (resigned 19 May 2020)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameMr Richard Edwin Loader
NationalityBritish
StatusResigned
Appointed02 April 1993(1 week, 6 days after company formation)
Appointment Duration23 years, 1 month (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameMr Iain William Gammell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(3 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1998)
RoleStockbroker
Correspondence AddressTor House
Pineridge Drive Lowerbourne
Farnham
Surrey
GU10 3JR
Director NameMr Geoffrey Mark Powell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(3 weeks, 3 days after company formation)
Appointment Duration18 years, 1 month (resigned 11 May 2011)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameMr Adrian Jeremy Scott Knight
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(3 months after company formation)
Appointment Duration12 years (resigned 30 June 2005)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressPound House
Blackthorn
Bicester
Oxon
OX6 0TE
Director NameMrs Jennifer Elizabeth Mathias
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(27 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterathbone.com

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Rathbone Stockbrokers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
14 February 2017Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page)
27 June 2016Termination of appointment of Richard Edwin Loader as a director on 30 April 2016 (1 page)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
3 May 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
29 January 2014Termination of appointment of Malise Reid Scott as a director (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
27 February 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 August 2011Termination of appointment of Geoffrey Powell as a director (1 page)
28 March 2011Director's details changed for Michael John Peirse Wright on 19 March 2011 (2 pages)
28 March 2011Director's details changed for Daniel William Heward Bell on 19 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Malise Reid Scott on 19 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Richard Edwin Loader on 19 March 2011 (2 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Mr Geoffrey Mark Powell on 19 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mr Richard Edwin Loader on 19 March 2011 (1 page)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Daniel William Heward Bell on 19 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Malise Reid Scott on 19 March 2010 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 July 2009Director's change of particulars / geoffrey powell / 01/06/2009 (1 page)
20 April 2009Director's change of particulars / malise reid scott / 06/03/2009 (1 page)
20 April 2009Return made up to 19/03/09; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 April 2008Return made up to 19/03/08; full list of members (4 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 April 2007Return made up to 19/03/07; full list of members (3 pages)
19 July 2006Full accounts made up to 31 December 2005 (8 pages)
5 June 2006Sect 394 (1 page)
31 March 2006Return made up to 19/03/06; full list of members (3 pages)
27 February 2006Director resigned (1 page)
17 June 2005Full accounts made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 July 2004Full accounts made up to 31 December 2003 (7 pages)
25 March 2004Return made up to 19/03/04; full list of members (9 pages)
22 July 2003Full accounts made up to 31 December 2002 (7 pages)
17 April 2003Return made up to 19/03/03; full list of members (9 pages)
22 July 2002Full accounts made up to 31 December 2001 (7 pages)
15 April 2002Return made up to 19/03/02; full list of members (8 pages)
11 July 2001Full accounts made up to 31 December 2000 (7 pages)
9 April 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(8 pages)
12 September 2000Full accounts made up to 31 December 1999 (7 pages)
28 April 2000Return made up to 19/03/00; full list of members (8 pages)
20 July 1999Full accounts made up to 31 December 1998 (7 pages)
24 May 1999Auditor's resignation (1 page)
19 April 1999Return made up to 19/03/99; no change of members
  • 363(287) ‐ Registered office changed on 19/04/99
(7 pages)
11 January 1999Director resigned (1 page)
12 June 1998Full accounts made up to 31 December 1997 (7 pages)
22 October 1997Registered office changed on 22/10/97 from: 49/51 bow lane london EC4M 9LX (1 page)
13 August 1997Full accounts made up to 31 December 1996 (6 pages)
16 April 1997Return made up to 19/03/97; no change of members (8 pages)
23 August 1996Full accounts made up to 31 December 1995 (7 pages)
26 March 1996Return made up to 19/03/96; full list of members (10 pages)
20 November 1995Full accounts made up to 30 April 1995 (7 pages)
14 September 1995Accounting reference date shortened from 28/04 to 31/12 (1 page)
30 March 1995Return made up to 19/03/95; no change of members (8 pages)
19 March 1993Incorporation (9 pages)