SHARE NOMINEES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

28/02/2428 February 2024 Director's details changed for Mr Richard Simon Wilson on 2023-03-08

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/03/2331 March 2023 Termination of appointment of Barry Michael Bicknell as a director on 2023-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Mr Richard Simon Wilson on 2023-02-22

View Document

10/02/2310 February 2023 Appointment of Mr John Tumilty as a director on 2023-02-07

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

10/01/2210 January 2022 Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 201 Deansgate Manchester M3 3NW on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of Michael David Birkett as a director on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Barry Michael Bicknell as a director on 2022-01-10

View Document

10/01/2210 January 2022 Cessation of The Share Centre Limited as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Notification of Interactive Investor Services Limited as a person with significant control on 2022-01-10

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

04/02/204 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 024766910001

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MRS LINDA ROBERTS

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR RICHARD ADAM STOLLERY

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024766910001

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN CORNISH

View Document

14/06/1714 June 2017 SECRETARY APPOINTED MR GILES PEMBERTON

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA PIERSSENE

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR DARREN JAMES CORNISH

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR JOHN VICTOR SARGEANT

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HELLIWELL

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR MICHAEL DAVID BIRKETT

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JEREMY HELLIWELL / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STONE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DAVID REDVERS OLDHAM / 17/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANNE PIERSSENE / 17/11/2009

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 ADOPT ARTICLES 23/02/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BB

View Document

07/03/017 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: PEMBROKE HOUSE PEMBROKE STREET OXFORD OX1 1BL

View Document

26/02/9826 February 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

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

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 02/03/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 EXEMPTION FROM APPOINTING AUDITORS 15/03/91

View Document

25/04/9125 April 1991 S252 DISP LAYING ACC 15/03/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 02/03/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/901 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/03/902 March 1990 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