Company NameFit Nominee Limited
Company StatusActive
Company Number08085694
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Joseph Sanderson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(4 years, 10 months after company formation)
Appointment Duration7 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Jonathan Hedgecock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(4 years, 10 months after company formation)
Appointment Duration7 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLuke Speakman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(10 years after company formation)
Appointment Duration1 year, 11 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Neal Philip King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(10 years after company formation)
Appointment Duration1 year, 11 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr James Thomas Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(10 years after company formation)
Appointment Duration1 year, 11 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 April 2013(10 months, 1 week after company formation)
Appointment Duration11 years
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Andrew Jonathan Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleBanker
Country of ResidenceJersey
Correspondence AddressMerchant's House 24 North Quay
Douglas
Isle Of Man
IM99 2PG
Director NameColin Francis Merrien
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleSenior Bank Manager
Country of ResidenceGuernsey
Correspondence AddressMerchant's House 24 North Quay
Douglas
Isle Of Man
IM99 2PG
Director NameMr Andrew Lawrence Hardman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleSenior Bank Manager
Country of ResidenceIsle Of Man
Correspondence AddressMerchant's House 24 North Quay
Douglas
Isle Of Man
IM99 2PG
Director NameMr Russell John Greenwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Iain Thomas Wardhaugh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(10 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMrs Frances Lynn Hughes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Alan Alexander Calder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed02 April 2013(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
Younger Building 3 Redheughs Avenue
Edinburgh
EH12 9RH
Scotland
Director NameMorag Campbell Stewart
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Steven Short
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Richard Frederick William Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2015)
RoleAssistant Director, Client Relationships
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Ian Rogan Sharpe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Marc Wood
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(3 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 December 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Simon Andrew Wright
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMrs Karen Elizabeth Davies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2022)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameCraig Ferguson Bowie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 April 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameBrian Pemberton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Peter David Christmas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLawrence James Ladbrook
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(10 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 February 2023)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2012(same day as company formation)
Correspondence Address7-9 Swallow Street
London
W1B 4DE

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1British Overseas Bank Nominees LTD
50.00%
Ordinary
1 at £1W.g.t.c. Nominees LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

29 October 2015Delivered on: 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC (As Lender)

Classification: A registered charge
Outstanding
3 April 2013Delivered on: 8 April 2013
Satisfied on: 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 June 2012Delivered on: 7 July 2012
Satisfied on: 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security accession
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

13 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
29 January 2020Termination of appointment of Ian Rogan Sharpe as a director on 20 October 2019 (1 page)
29 January 2020Termination of appointment of Simon Andrew Wright as a director on 20 October 2019 (1 page)
20 December 2019Termination of appointment of Brian Pemberton as a director on 27 November 2019 (1 page)
1 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
12 June 2019Notification of W.G.T.C.Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
12 June 2019Notification of British Overseas Bank Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
13 March 2019Director's details changed for Mr Simon Andrew Wright on 13 March 2019 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
30 May 2018Notification of W.G.T.C.Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
30 May 2018Notification of British Overseas Bank Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
20 April 2017Appointment of Peter David Christmas as a director on 13 April 2017 (2 pages)
20 April 2017Appointment of Peter David Christmas as a director on 13 April 2017 (2 pages)
18 April 2017Appointment of Joseph Sanderson as a director on 12 April 2017 (2 pages)
18 April 2017Appointment of Joseph Sanderson as a director on 12 April 2017 (2 pages)
13 April 2017Appointment of Brian Pemberton as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Jonathan Hedgecock as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Jonathan Hedgecock as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Brian Pemberton as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Craig Ferguson Bowie as a director on 12 April 2017 (2 pages)
13 April 2017Appointment of Craig Ferguson Bowie as a director on 12 April 2017 (2 pages)
21 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 21 March 2017 (1 page)
15 December 2016Termination of appointment of Frances Lynn Hughes as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Frances Lynn Hughes as a director on 14 December 2016 (1 page)
9 December 2016Termination of appointment of Alan Alexander Calder as a director on 1 December 2016 (1 page)
9 December 2016Termination of appointment of Alan Alexander Calder as a director on 1 December 2016 (1 page)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(9 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(9 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
18 December 2015Termination of appointment of Marc Wood as a director on 2 December 2015 (1 page)
18 December 2015Termination of appointment of Marc Wood as a director on 2 December 2015 (1 page)
3 November 2015Registration of charge 080856940003, created on 29 October 2015 (33 pages)
3 November 2015Registration of charge 080856940003, created on 29 October 2015 (33 pages)
29 September 2015Appointment of Karen Elizabeth Davies as a director on 14 September 2015 (2 pages)
29 September 2015Appointment of Karen Elizabeth Davies as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Marc Wood as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Simon Andrew Wright as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Marc Wood as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Simon Andrew Wright as a director on 14 September 2015 (2 pages)
22 June 2015Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page)
22 June 2015Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(8 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(8 pages)
28 May 2015Termination of appointment of Russell John Greenwood as a director on 15 May 2015 (1 page)
28 May 2015Termination of appointment of Russell John Greenwood as a director on 15 May 2015 (1 page)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 October 2014Satisfaction of charge 2 in full (1 page)
17 October 2014Satisfaction of charge 1 in full (1 page)
17 October 2014Satisfaction of charge 2 in full (1 page)
17 October 2014Satisfaction of charge 1 in full (1 page)
23 September 2014Appointment of Ian Rogan Sharpe as a director on 11 September 2014 (2 pages)
23 September 2014Appointment of Ian Rogan Sharpe as a director on 11 September 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(8 pages)
30 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(8 pages)
24 April 2014Termination of appointment of Steven Short as a director (1 page)
24 April 2014Termination of appointment of Steven Short as a director (1 page)
6 February 2014Appointment of Richard Frederick William Parker as a director (2 pages)
6 February 2014Appointment of Richard Frederick William Parker as a director (2 pages)
11 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
11 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
22 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
22 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
7 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 April 2013Termination of appointment of Morag Stewart as a director (1 page)
17 April 2013Termination of appointment of Morag Stewart as a director (1 page)
16 April 2013Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU25US on 16 April 2013 (1 page)
16 April 2013Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
16 April 2013Appointment of Morag Campbell Stewart as a director (2 pages)
16 April 2013Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
16 April 2013Appointment of Morag Campbell Stewart as a director (2 pages)
16 April 2013Appointment of Iain Thomas Wardhaugh as a director (2 pages)
16 April 2013Appointment of Iain Thomas Wardhaugh as a director (2 pages)
16 April 2013Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU25US on 16 April 2013 (1 page)
15 April 2013Appointment of Alan Alexander Calder as a director (2 pages)
15 April 2013Appointment of Alan Alexander Calder as a director (2 pages)
9 April 2013Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary (1 page)
9 April 2013Termination of appointment of Andrew Martin as a director (1 page)
9 April 2013Appointment of Russell John Greenwood as a director (2 pages)
9 April 2013Appointment of Frances Lynn Hughes as a director (2 pages)
9 April 2013Termination of appointment of Colin Merrien as a director (1 page)
9 April 2013Appointment of Steven Short as a director (2 pages)
9 April 2013Termination of appointment of Colin Merrien as a director (1 page)
9 April 2013Termination of appointment of Andrew Hardman as a director (1 page)
9 April 2013Termination of appointment of Andrew Hardman as a director (1 page)
9 April 2013Appointment of Steven Short as a director (2 pages)
9 April 2013Appointment of Russell John Greenwood as a director (2 pages)
9 April 2013Appointment of Frances Lynn Hughes as a director (2 pages)
9 April 2013Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary (1 page)
9 April 2013Termination of appointment of Andrew Martin as a director (1 page)
8 April 2013Particulars of a mortgage or charge / charge no: 2 (13 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 2 (13 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
29 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
29 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
28 May 2012Incorporation (47 pages)
28 May 2012Incorporation (47 pages)