Company NameNEL Nominees Limited
Company StatusActive
Company Number09398875
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 2 months ago)

Business Activity

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

Directors

Director NameMatthew Goodliffe
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Anthony James Charles Wright
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months
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
StatusCurrent
Appointed11 December 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMs Cindy-Lou Laing
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Depositary Client Manager
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameDeborah Dawson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(8 years after company formation)
Appointment Duration1 year, 1 month
RoleDepositary Client Manager
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NamePaula Louise Smith
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(8 years after company formation)
Appointment Duration1 year, 1 month
RoleDepositary Client Manager
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameEmma Jane Porter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMs Linda Elizabeth Morsia
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Howard Nicholas Jenkins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 2015(same day as company formation)
Correspondence Address10 Harewood Avenue
London
NW1 6AA

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

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 Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
16 February 2023Appointment of Paula Louise Smith as a director on 6 February 2023 (2 pages)
16 February 2023Appointment of Deborah Dawson as a director on 6 February 2023 (2 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
28 June 2022Cessation of Bnp Paribas S.A. as a person with significant control on 27 June 2022 (1 page)
28 June 2022Notification of Bnp Paribas Trust Corporation Uk Limited as a person with significant control on 28 June 2022 (2 pages)
16 June 2022Appointment of Ms Cindy-Lou Laing as a director on 10 June 2022 (2 pages)
15 June 2022Termination of appointment of Howard Nicholas Jenkins as a director on 10 June 2022 (1 page)
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)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
21 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
24 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
23 December 2020Appointment of Mr Gareth Edward Jones as a director on 11 December 2020 (2 pages)
9 December 2020Termination of appointment of Linda Elizabeth Morsia as a director on 26 November 2020 (1 page)
27 April 2020Accounts for a dormant company made up to 31 December 2019 (7 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)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
27 November 2017Director's details changed for Ms Linda Elizabeth Morsia on 15 November 2017 (3 pages)
22 November 2017Director's details changed for Matthew Goodliffe on 15 November 2017 (4 pages)
22 November 2017Director's details changed for Anthony James Charles Wright on 15 November 2017 (4 pages)
22 November 2017Director's details changed for Matthew Goodliffe on 15 November 2017 (4 pages)
22 November 2017Director's details changed for Mr Howard Nicholas Jenkins on 15 November 2017 (4 pages)
22 November 2017Director's details changed for Mr Howard Nicholas Jenkins on 15 November 2017 (4 pages)
22 November 2017Director's details changed for Anthony James Charles Wright on 15 November 2017 (4 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 October 2017Appointment of Matthew Goodliffe as a director on 3 October 2017 (3 pages)
13 October 2017Appointment of Anthony James Charles Wright as a director on 3 October 2017 (3 pages)
13 October 2017Termination of appointment of Emma Jane Porter as a director on 3 October 2017 (2 pages)
13 October 2017Appointment of Matthew Goodliffe as a director on 3 October 2017 (3 pages)
13 October 2017Appointment of Anthony James Charles Wright as a director on 3 October 2017 (3 pages)
13 October 2017Termination of appointment of Emma Jane Porter as a director on 3 October 2017 (2 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 August 2016Director's details changed for Ms Linda Elizabeth Morsia on 1 July 2016 (2 pages)
8 August 2016Director's details changed for Ms Linda Elizabeth Morsia on 1 July 2016 (2 pages)
22 July 2016Director's details changed for Howard Nicholas Jenkins on 1 July 2016 (2 pages)
22 July 2016Director's details changed for Emma Jane Porter on 1 July 2016 (2 pages)
22 July 2016Director's details changed for Emma Jane Porter on 1 July 2016 (2 pages)
22 July 2016Director's details changed for Howard Nicholas Jenkins on 1 July 2016 (2 pages)
21 July 2016Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 21 July 2016 (1 page)
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)
21 July 2016Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 21 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)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
24 August 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
24 August 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
(51 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
(51 pages)