SHARE DEALING NOMINEES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Termination of appointment of Philippa Mary Goldthorpe as a director on 2025-02-28

View Document

18/03/2518 March 2025 Appointment of Mr Kevin Doran as a director on 2025-03-18

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

24/12/2424 December 2024 Termination of appointment of Ana Louise Jordan as a secretary on 2024-12-23

View Document

24/12/2424 December 2024 Appointment of Mrs Caroline Anne Riddy as a secretary on 2024-12-23

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

10/01/2410 January 2024 Appointment of Ms Ana Louise Jordan as a secretary on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Lloyds Secretaries Limited as a secretary on 2024-01-10

View Document

09/11/239 November 2023 Termination of appointment of John Patrick O'dwyer as a director on 2023-11-01

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Director's details changed for Miss Philippa Mary Clarke on 2023-01-14

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOEL RIPLEY

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN QUINN

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS

View Document

20/09/1620 September 2016 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ADOPT ARTICLES 04/08/2015

View Document

13/08/1513 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MISS PHILIPPA MARY CLARKE

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORNER

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR SEAN CARL QUINN

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAMIAN STANSFIELD

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JULIAN HORNER / 03/02/2014

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 SAIL ADDRESS CREATED

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CHARLES STANSFIELD / 10/06/2012

View Document

28/05/1228 May 2012 SECRETARY APPOINTED MR PAUL GITTINS

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA WAKES

View Document

08/03/128 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/128 March 2012 ADOPT ARTICLES 29/02/2012

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR JOEL CHARLES RIPLEY

View Document

28/12/1128 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 26/11/2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER JULIAN HORNER

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DUNCAN

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED DAMIAN CHARLES STANSFIELD

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 09/11/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNCAN / 05/11/2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN CONCANNON

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME SHANKLAND

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR GORDON PHILLIPS

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 “SECTION 519”.

View Document

29/04/0929 April 2009 AUDITOR'S RESIGNATION

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 SEC 175 QUOTED 03/11/2008

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SHANKLAND / 17/08/2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 COMPANY NAME CHANGED BANCA IMI (NOMINEES) LTD. CERTIFICATE ISSUED ON 07/07/03

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: WREN HOUSE, 15 CARTER LANE LONDON EC4V 5EY

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 RE: SECT 394

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 COMPANY NAME CHANGED IMI SIGECO (NOMINEES) LTD. CERTIFICATE ISSUED ON 25/10/00

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 8 LAURENCE POUNTNEY HILL LONDON EC4R 0BE

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 ALTER MEM AND ARTS 30/03/99

View Document

26/04/9926 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ALTER MEM AND ARTS 25/03/97

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 18/02/97; CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 RE TRANSFER OF SHARE 15/03/96

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 ADOPT MEM AND ARTS 03/07/95

View Document

07/07/957 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/953 July 1995 COMPANY NAME CHANGED SIGECO (NOMINEES) LTD. CERTIFICATE ISSUED ON 03/07/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: WALBROOK HOUSE 23-29 WALBROOK LONDON EC4N 8BB

View Document

30/11/9330 November 1993 COMPANY NAME CHANGED IMI SECURITIES (NOMINEES) LTD. CERTIFICATE ISSUED ON 01/12/93

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/9324 February 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/05/9121 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9121 May 1991 ALLOTMENT OF SHARES 22/04/91

View Document

21/05/9121 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/05/9121 May 1991 ALTER MEM AND ARTS 22/04/91

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 SECRETARY RESIGNED

View Document

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 REGISTERED OFFICE CHANGED ON 19/03/91 FROM: ALPHA SEARCHES & FORMATIONS LTD 50 OLD STREET LONDON EC1V 9AQ

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9112 March 1991 COMPANY NAME CHANGED FRONTSECTOR FINANCE LIMITED CERTIFICATE ISSUED ON 12/03/91

View Document

18/02/9118 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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