Company NameLynchwood Nominees Limited
Company StatusActive
Company Number06551078
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years, 1 month ago)

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(7 years, 3 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(10 years, 10 months after company formation)
Appointment Duration5 years, 3 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(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month
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(15 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
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(15 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleHead Of Custody And Middle Office Services
Country of ResidenceScotland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameChristopher Brian Pemberton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleDeputy Head Of Fis And Head Of
Country of ResidenceEngland
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameFabrice Segui
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleHead Of Operations And It
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameSebastien Messean
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2009(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Moorgate
London
EC2R 6PA
Director NameAndrew Samuel Butler
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(2 years, 11 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 NameMr Sukesh Chander Mayor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(2 years, 11 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 NameTheofilos Mitsakos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed01 October 2012(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMariangela Fumagalli
Date of BirthAugust 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed16 July 2013(5 years, 3 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(5 years, 8 months 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(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 2020)
RoleBank Manager
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(10 years, 3 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(10 years, 3 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 NamePaul Nolan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(10 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Alec Stuart McIlquham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address10 Harewood Avenue
London
NW1 6AA

Contact

Telephone020 75952000
Telephone regionLondon

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, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 October 2023 (7 months ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
3 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
27 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
13 May 2022Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 9 May 2022 (1 page)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
29 March 2022Appointment of Dean Victor Putney as a director on 23 March 2022 (2 pages)
29 March 2022Termination of appointment of Alec Stuart Mcilquham as a director on 23 March 2022 (1 page)
12 January 2022Director's details changed for Mr Alec Stuart Mcilquham on 14 December 2021 (2 pages)
23 November 2021Director's details changed for Mr Alec Stuart Mcilquham on 22 January 2021 (2 pages)
21 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
28 January 2021Director's details changed for Mr Alec Stuart Mcilquham on 22 January 2021 (2 pages)
21 January 2021Director's details changed for Tracy Jane Parish on 21 January 2021 (2 pages)
23 July 2020Termination of appointment of John Peter Luff as a director on 10 July 2020 (1 page)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
9 April 2020Cessation of Bnp Paribas Securities Services as a person with significant control on 8 April 2020 (1 page)
9 April 2020Notification of Bnp Paribas S.A. as a person with significant control on 8 April 2020 (2 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
20 February 2019Appointment of Miss Emma Louise Ellison as a director on 11 February 2019 (2 pages)
19 February 2019Appointment of Mr Alec Stuart Mcilquham as a director on 11 February 2019 (2 pages)
28 November 2018Termination of appointment of Paul Nolan as a director on 19 November 2018 (1 page)
31 July 2018Appointment of Paul Nolan as a director on 6 July 2018 (2 pages)
23 July 2018Termination of appointment of Mariangela Fumagalli as a director on 6 July 2018 (1 page)
23 July 2018Appointment of Mr Rohan Andrew Falconer as a director on 6 July 2018 (2 pages)
23 July 2018Appointment of Mr Gareth Edward Jones as a director on 6 July 2018 (2 pages)
23 July 2018Termination of appointment of Theofilos Mitsakos as a director on 6 July 2018 (1 page)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
24 April 2018Director's details changed for Mr John Peter Luff on 18 April 2018 (4 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 November 2017Director's details changed for Mariangela Fumagalli on 15 November 2017 (3 pages)
27 November 2017Director's details changed for Mariangela Fumagalli on 15 November 2017 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
21 October 2016Appointment of Mr John Peter Luff as a director on 3 October 2016 (3 pages)
21 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)
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)
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)
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)
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)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (7 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 August 2015Appointment of Tracy Jane Parish as a director on 23 July 2015 (3 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 April 2014Annual return made up to 1 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 1 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 1 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)
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)
13 December 2013Termination of appointment of Sebastien Messean as a director (1 page)
16 August 2013Appointment of Mariangela Fumagalli as a director (3 pages)
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)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 March 2013Termination of appointment of Andrew Butler as a director (1 page)
19 March 2013Termination of appointment of Andrew Butler as a director (1 page)
12 October 2012Appointment of Theofilos Mitsakos as a director (3 pages)
12 October 2012Appointment of Theofilos Mitsakos as a director (3 pages)
10 October 2012Termination of appointment of Sukesh Mayor as a director (1 page)
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)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 1 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)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
21 March 2011Appointment of Andrew Samuel Butler as a director (3 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 2011Termination of appointment of Christopher Pemberton as a director (2 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)
17 March 2011Appointment of Sukesh Mayor as a director (3 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (12 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (12 pages)
23 April 2010Annual return made up to 1 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)
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)
14 October 2009Appointment of Sebastien Messean as a director (3 pages)
16 September 2009Appointment terminated director fabrice segui (1 page)
16 September 2009Appointment terminated director fabrice segui (1 page)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
7 May 2009Return made up to 01/04/09; full list of members (6 pages)
7 May 2009Return made up to 01/04/09; full list of members (6 pages)
5 January 2009Director's change of particulars / mariangela fumagalli / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / fabrice segui / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / mariangela fumagalli / 22/11/2008 (1 page)
5 January 2009Director'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 / christopher pemberton / 22/11/2008 (1 page)
10 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
10 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
1 April 2008Incorporation (37 pages)
1 April 2008Incorporation (37 pages)