Company NameNom [Uk] Ltd
DirectorAbdulsamad Rabiu
Company StatusActive
Company Number04490408
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameAbdulsamad Rabiu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNigerian
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address252 Etim Inyang Street
Akin Olugbade Street 252
Victoria Island, Lagos
Nigeria
Director NameManiru Rabiu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNigerian
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address1a Aminu Kano Way
Goron Duise
Kano
Nigeria
Secretary NameMr Francis William Roper Piesse
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Queen Street
Henley On Thames
Oxon
RG9 1AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.nomuk.com
Email address[email protected]
Telephone020 74092975
Telephone regionLondon

Location

Registered Address8 Hanover Street
London
W1S 1YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£209,110,631
Gross Profit£2,745,893
Net Worth£2,971,021
Cash£801,650
Current Liabilities£15,848,457

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

19 August 2020Delivered on: 27 August 2020
Persons entitled: Fbn Bank (UK) Limited

Classification: A registered charge
Outstanding
3 May 2018Delivered on: 14 May 2018
Persons entitled: Fbn Bank (UK) LTD

Classification: A registered charge
Outstanding
20 October 2008Delivered on: 24 October 2008
Persons entitled: Lakenorth Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the interest bearing account in which the deposit of £62,275 is held see image for full details.
Outstanding
23 August 2007Delivered on: 24 August 2007
Persons entitled: Scotdean Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £62,275.00 in an account.
Outstanding
30 March 2006Delivered on: 6 April 2006
Persons entitled: Citibank N.A. London for Itself and on Behalf of Citigroup Inc

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to benefits and proceeds of anything of any kind held for the company's account or in a nominees name for the company account. See the mortgage charge document for full details.
Outstanding
13 June 2005Delivered on: 23 June 2005
Persons entitled: Citibank N.A. London for Itself and on Behalf of Citigroup Inc

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to benefits and proceeds of anything of any kind held for the companys account or in a nominee name for the companys account. See the mortgage charge document for full details.
Outstanding
10 June 2005Delivered on: 15 June 2005
Persons entitled: Bnp Paribas

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest into all agreements. See the mortgage charge document for full details.
Outstanding
10 June 2005Delivered on: 15 June 2005
Persons entitled: Bnp Paribas

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and the balance standing to the credit of any or all accounts. See the mortgage charge document for full details.
Outstanding
19 August 2020Delivered on: 1 September 2020
Persons entitled: Fbn Bank (UK) Limited

Classification: A registered charge
Outstanding
19 August 2020Delivered on: 27 August 2020
Persons entitled: Fbn Bank (UK) Limited

Classification: A registered charge
Outstanding
5 September 2002Delivered on: 6 September 2002
Persons entitled: Scotdean Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: To a deposit of £62,275.00 in an account in the name of the landlord's solicitors, messrs stepien lake gilbert & paling with the royal bank of scotland.
Outstanding

Filing History

16 October 2023Full accounts made up to 31 December 2022 (19 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
20 October 2022Full accounts made up to 31 December 2021 (19 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (18 pages)
30 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
12 January 2021Amended full accounts made up to 31 December 2019 (18 pages)
1 September 2020Registration of charge 044904080011, created on 19 August 2020 (15 pages)
27 August 2020Registration of charge 044904080009, created on 19 August 2020 (20 pages)
27 August 2020Registration of charge 044904080010, created on 19 August 2020 (23 pages)
18 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (18 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (17 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
13 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 July 2018Termination of appointment of Francis William Roper Piesse as a secretary on 5 July 2018 (1 page)
14 May 2018Registration of charge 044904080008, created on 3 May 2018 (19 pages)
25 August 2017Full accounts made up to 31 December 2016 (17 pages)
25 August 2017Full accounts made up to 31 December 2016 (17 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
18 August 2016Full accounts made up to 31 December 2015 (17 pages)
18 August 2016Full accounts made up to 31 December 2015 (17 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 September 2015Full accounts made up to 31 December 2014 (15 pages)
25 September 2015Full accounts made up to 31 December 2014 (15 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
14 August 2014Full accounts made up to 31 December 2013 (13 pages)
14 August 2014Full accounts made up to 31 December 2013 (13 pages)
9 July 2014Registered office address changed from 24 Upper Brook Street London W1K 7QB on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 24 Upper Brook Street London W1K 7QB on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 24 Upper Brook Street London W1K 7QB on 9 July 2014 (1 page)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(4 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(4 pages)
24 May 2013Termination of appointment of Maniru Rabiu as a director (1 page)
24 May 2013Termination of appointment of Maniru Rabiu as a director (1 page)
29 April 2013Full accounts made up to 31 December 2012 (13 pages)
29 April 2013Full accounts made up to 31 December 2012 (13 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
12 June 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Full accounts made up to 31 December 2011 (13 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
11 July 2011Full accounts made up to 31 December 2010 (13 pages)
11 July 2011Full accounts made up to 31 December 2010 (13 pages)
29 July 2010Director's details changed for Abdulsamad Rabiu on 19 July 2010 (2 pages)
29 July 2010Director's details changed for Maniru Rabiu on 19 July 2010 (2 pages)
29 July 2010Director's details changed for Maniru Rabiu on 19 July 2010 (2 pages)
29 July 2010Director's details changed for Abdulsamad Rabiu on 19 July 2010 (2 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
25 May 2010Full accounts made up to 31 December 2009 (13 pages)
25 May 2010Full accounts made up to 31 December 2009 (13 pages)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
9 June 2009Full accounts made up to 31 December 2008 (13 pages)
9 June 2009Full accounts made up to 31 December 2008 (13 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 July 2008Return made up to 19/07/08; full list of members (3 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Return made up to 19/07/08; full list of members (3 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Registered office changed on 23/07/2008 from 21 upper brook street london W1K 7PY (1 page)
23 July 2008Registered office changed on 23/07/2008 from 21 upper brook street london W1K 7PY (1 page)
15 May 2008Full accounts made up to 31 December 2007 (13 pages)
15 May 2008Full accounts made up to 31 December 2007 (13 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
14 June 2007Full accounts made up to 31 December 2006 (12 pages)
14 June 2007Full accounts made up to 31 December 2006 (12 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 July 2006Return made up to 19/07/06; full list of members (2 pages)
21 July 2006Return made up to 19/07/06; full list of members (2 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 19/07/05; full list of members (2 pages)
2 August 2005Return made up to 19/07/05; full list of members (2 pages)
2 August 2005Director's particulars changed (1 page)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (4 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (4 pages)
8 November 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 October 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
26 August 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Registered office changed on 05/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
19 July 2002Incorporation (31 pages)
19 July 2002Incorporation (31 pages)