Company NameNt Property Nominees 1A Limited
DirectorsDarren James Banks and David John Williams
Company StatusActive
Company Number09966117
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Darren James Banks
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(2 months, 1 week after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameMr David John Williams
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleBanker
Country of ResidenceNorthern Ireland
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Secretary NameNongqause Mpunzi
StatusCurrent
Appointed02 November 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameAndrew Thomas Osborne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Secretary NameMatthew Wright
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameMr Donald John Cargill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameRosalyn Hazel Clark
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameMr Steven Short
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(3 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameMr Russell John Greenwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2024)
RoleBanker
Country of ResidenceEngland
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameIan Davis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Secretary NameSimona Boi
StatusResigned
Appointed02 November 2022(6 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 December 2022)
RoleCompany Director
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT

Location

Registered Address50 Bank Street
Canary Wharf
London
E14 5NT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 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 Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

29 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
6 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
6 December 2022Termination of appointment of Simona Boi as a secretary on 1 December 2022 (1 page)
6 December 2022Change of details for Northern Trust Investor Services Limited as a person with significant control on 1 November 2021 (2 pages)
3 November 2022Termination of appointment of Matthew Wright as a secretary on 2 November 2022 (1 page)
3 November 2022Appointment of Simona Boi as a secretary on 2 November 2022 (2 pages)
3 November 2022Appointment of Nongqause Mpunzi as a secretary on 2 November 2022 (2 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
26 May 2022Appointment of Ian Davis as a director on 26 May 2022 (2 pages)
26 May 2022Termination of appointment of Steven Short as a director on 25 May 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
1 November 2021Cessation of Northern Trust Holdings Limited as a person with significant control on 1 November 2021 (1 page)
1 November 2021Notification of Northern Trust Investor Services Limited as a person with significant control on 1 November 2021 (2 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
6 March 2019Notification of Northern Trust Holdings Limited as a person with significant control on 1 March 2019 (2 pages)
6 March 2019Cessation of Northern Trust Global Services Se as a person with significant control on 1 March 2019 (1 page)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
12 October 2018Change of details for Northern Trust Global Services Plc as a person with significant control on 8 October 2018 (2 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
22 August 2018Appointment of Russell Greenwood as a director on 22 August 2018 (2 pages)
19 July 2018Appointment of Mr David John Williams as a director on 17 July 2018 (2 pages)
19 July 2018Termination of appointment of Rosalyn Hazel Clark as a director on 18 July 2018 (1 page)
12 April 2018Change of details for Northern Trust Global Services Limited as a person with significant control on 3 April 2018 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
1 December 2017Termination of appointment of Donald John Cargill as a director on 25 October 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 May 2016Appointment of Mr Steven Short as a director on 6 May 2016 (3 pages)
12 May 2016Appointment of Rosalyn Hazel Clark as a director on 6 May 2016 (3 pages)
12 May 2016Appointment of Donald John Cargill as a director on 6 May 2016 (3 pages)
12 May 2016Appointment of Mr Steven Short as a director on 6 May 2016 (3 pages)
12 May 2016Termination of appointment of Andrew Thomas Osborne as a director on 6 May 2016 (2 pages)
12 May 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages)
12 May 2016Appointment of Rosalyn Hazel Clark as a director on 6 May 2016 (3 pages)
12 May 2016Termination of appointment of Andrew Thomas Osborne as a director on 6 May 2016 (2 pages)
12 May 2016Appointment of Donald John Cargill as a director on 6 May 2016 (3 pages)
12 May 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages)
27 April 2016Appointment of Darren Banks as a director on 5 April 2016 (3 pages)
27 April 2016Appointment of Darren Banks as a director on 5 April 2016 (3 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)