JOHNSON MATTHEY (NOMINEES) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Annette Mary Kelleher as a director on 2025-06-19

View Document

24/06/2524 June 2025 NewAppointment of Mr Joseph Thomas Fox as a director on 2025-06-20

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

13/02/2513 February 2025 Director's details changed for Mrs Victoria Barlow on 2025-02-03

View Document

12/02/2512 February 2025 Director's details changed for Miss Annette Mary Kelleher on 2025-02-03

View Document

12/02/2512 February 2025 Secretary's details changed for Mrs Victoria Barlow on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Johnson Matthey Plc as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from C/O Johnson Matthey Plc 5th Floor 25 Farringdon Street London EC4A 4AB to 5th Floor 2 Gresham Street London EC2V 7AD on 2025-02-03

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mrs Victoria Barlow as a director on 2024-04-08

View Document

04/04/244 April 2024 Termination of appointment of Phillip Jonathan Reeve as a director on 2024-03-28

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

05/03/155 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNETTE MARY KELLEHER / 30/04/2014

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FRAMP

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MISS ANNETTE KELLEHER

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 AUDITOR'S RESIGNATION

View Document

11/11/1311 November 2013 MISC 519

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/02/126 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR PHILLIP JONATHAN REEVE

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK DRAYCOTT

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/05/113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1127 April 2011 SECTION 175 18/04/2011

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR PAUL CHARLES FRAMP

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN STEPHENSON

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FREDERICK STEPHENSON / 06/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FARRANT / 06/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANDREW DRAYCOTT / 06/02/2011

View Document

11/02/1111 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM C/O JOHNSON MATTHEY PLC PO BOX 5TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 4TH FLOOR 6-7 ST CROSS STREET LONDON EC1N 8UA

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM C/O 5TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

17/12/1017 December 2010 SECRETARY APPOINTED MR SIMON FARRANT

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY ROGER HEWITT

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERICK STEPHENSON / 01/10/2009

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER HEWITT / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANDREW DRAYCOTT / 01/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FARRANT / 01/10/2009

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/02/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 40-42 HATTON GARDEN LONDON EC1N 8EE

View Document

23/02/9923 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: 43 HATTON GARDEN LONDON EC1N 8EE

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9527 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/03/94;SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 06/02/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/02/926 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9115 May 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 RETURN MADE UP TO 06/02/90; NO CHANGE OF MEMBERS

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/894 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/03/894 March 1989 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/07/876 July 1987 DIRECTOR RESIGNED

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: G OFFICE CHANGED 13/02/87 43 HATTON GDN LONDON EC1N 8EE

View Document

30/01/8730 January 1987 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/11/5725 November 1957 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