Company NameSimfer Jersey Nominee Limited
DirectorsGerard Michael Rheinberger and Elias Scafidas
Company StatusActive
Company Number08550944
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerard Michael Rheinberger
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed13 April 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleExploration Director
Country of ResidenceAustralia
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Elias Scafidas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed13 April 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Warrick Reginald John Ranson
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Gary Anthony O'Brien
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameElias Scafidas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 2014(10 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 05 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameNigel Hanson Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMaree Elizabeth Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed16 September 2019(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Simfer Jersey LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return11 May 2023 (10 months, 1 week ago)
Next Return Due25 May 2024 (2 months from now)

Filing History

16 July 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
24 September 2019Termination of appointment of Gary Anthony O'brien as a director on 16 September 2019 (1 page)
24 September 2019Appointment of Maree Elizabeth Robertson as a director on 16 September 2019 (2 pages)
6 August 2019Appointment of Nigel Hanson Jones as a director on 5 August 2019 (2 pages)
6 August 2019Termination of appointment of Elias Scafidas as a director on 5 August 2019 (1 page)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
16 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
21 May 2018Withdrawal of a person with significant control statement on 21 May 2018 (2 pages)
21 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 July 2015Director's details changed for Elias Scafidas on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Elias Scafidas on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Elias Scafidas on 8 July 2015 (2 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
28 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 28 May 2015 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
30 April 2014Termination of appointment of Warrick Ranson as a director (1 page)
30 April 2014Termination of appointment of Warrick Ranson as a director (1 page)
30 April 2014Appointment of Elias Scafidas as a director (2 pages)
30 April 2014Appointment of Elias Scafidas as a director (2 pages)
10 July 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
10 July 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
31 May 2013Incorporation (36 pages)
31 May 2013Incorporation (36 pages)