SCRIP NOMINEES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Registered office address changed from 6th Floor, 100 Liverpool Street London EC2M 2AT England to 6th Floor 100 Liverpool Street London EC2M 2AT on 2023-09-12

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from 6th Floor, 100 Liverpool Street London EC2M 2AT England to 6th Floor, 100 Liverpool Street London EC2M 2AT on 2023-09-12

View Document

12/09/2312 September 2023 Secretary's details changed for Scrip Secretaries Limited on 2022-04-29

View Document

12/09/2312 September 2023 Director's details changed for Ms Jodi Katz on 2022-04-29

View Document

12/09/2312 September 2023 Change of details for Fasken Martineau Llp as a person with significant control on 2022-04-29

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Registered office address changed from 15th Floor, 125 Old Broad Street London EC2N 1AR England to 6th Floor, 100 Liverpool Street London EC2M 2AT on 2022-05-03

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 15TH FLOOR, 125 OLD BROAD STREET LONDON EC2N 1AR ENGLAND

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 17 HANOVER SQUARE LONDON W1S 1HU

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR JUNE PADDOCK

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR ALBERT CARLISLE GOURLEY

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR ABAYOMI AKINJIDE

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL GORDON

View Document

05/01/165 January 2016 CORPORATE SECRETARY APPOINTED SCRIP SECRETARIES LIMITED

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL GORDON

View Document

21/09/1521 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/10/133 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/09/1219 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/09/1120 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 06/04/2011

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL RAYMOND GORDON / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARY PADDOCK / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RAYMOND GORDON / 06/04/2011

View Document

20/09/1020 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 24/03/2010

View Document

17/09/0917 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 17 HANOVER SQUARE LONDON W1R 9AJ

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 12/09/03; NO CHANGE OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: MARCOL HOUSE 293 REGENT STREET LONDON W1R 7PD

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/11/9728 November 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/10/9417 October 1994 SECRETARY RESIGNED

View Document

17/10/9417 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9317 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/09/9317 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 S369(4) SHT NOTICE MEET 22/03/93

View Document

26/03/9326 March 1993 Resolutions

View Document

26/03/9326 March 1993 Resolutions

View Document

26/03/9326 March 1993 ADOPT MEM AND ARTS 22/03/93

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

05/09/915 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/10/902 October 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 30/04/84

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 REGISTERED OFFICE CHANGED ON 29/07/86 FROM: FENGATES LODGE 1 FENGATES ROAD REDHILL SURREY RH1 6AQ

View Document

29/07/8629 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company