NUMIS NOMINEES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type dormant. 2023-01-18 View Report
Confirmation statement. Statement with no updates. 2022-11-08 View Report
Officers. Officer name: Ms Tiina Eliisa Winnan. Appointment date: 2022-07-29. 2022-08-09 View Report
Officers. Termination date: 2022-07-29. Officer name: Craig Stephen Chaston. 2022-08-08 View Report
Accounts. Accounts type dormant. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2021-11-02 View Report
Address. Change date: 2021-09-03. Old address: 45 45 Gresham Street London EC2V 7BF England. New address: 45 Gresham Street London EC2V 7BF. 2021-09-03 View Report
Address. Old address: 10 Paternoster Square London EC4M 7LT. New address: 45 45 Gresham Street London EC2V 7BF. Change date: 2021-09-01. 2021-09-01 View Report
Accounts. Accounts type dormant. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Officers. Officer name: Mr Craig Stephen Chaston. Appointment date: 2020-08-20. 2020-08-20 View Report
Officers. Officer name: Mark Pennicott. Termination date: 2020-08-19. 2020-08-20 View Report
Accounts. Accounts type dormant. 2020-02-06 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Confirmation statement. Statement with no updates. 2019-10-15 View Report
Accounts. Accounts type dormant. 2019-01-17 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type dormant. 2018-01-19 View Report
Officers. Officer name: Simon Denyer. Termination date: 2018-01-08. 2018-01-16 View Report
Officers. Officer name: Mr Andrew Mark Holloway. Appointment date: 2018-01-08. 2018-01-16 View Report
Officers. Termination date: 2018-01-08. Officer name: Simon Denyer. 2018-01-16 View Report
Officers. Appointment date: 2018-01-08. Officer name: Andrew Mark Holloway. 2018-01-16 View Report
Confirmation statement. Statement with no updates. 2017-10-10 View Report
Officers. Termination date: 2017-05-08. Officer name: Oliver Alexander Hemsley. 2017-05-19 View Report
Accounts. Accounts type dormant. 2017-01-16 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Accounts. Accounts type dormant. 2016-01-09 View Report
Annual return. With made up date. 2015-11-24 View Report
Accounts. Accounts type dormant. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-10-28 View Report
Accounts. Accounts type dormant. 2014-01-27 View Report
Annual return. With made up date full list shareholders. 2013-10-24 View Report
Officers. Change date: 2013-09-09. Officer name: Mr Simon Denyer. 2013-09-25 View Report
Accounts. Accounts type dormant. 2013-01-18 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Accounts. Accounts type dormant. 2012-01-19 View Report
Annual return. With made up date full list shareholders. 2011-10-19 View Report
Accounts. Accounts type dormant. 2011-01-18 View Report
Annual return. With made up date full list shareholders. 2010-11-01 View Report
Officers. Change date: 2010-09-28. Officer name: Mr Simon Denyer. 2010-10-19 View Report
Officers. Change date: 2010-09-28. Officer name: Mr Simon Denyer. 2010-10-19 View Report
Officers. Change date: 2010-09-28. Officer name: Mr Oliver Alexander Hemsley. 2010-10-19 View Report
Accounts. Accounts type dormant. 2010-01-19 View Report
Annual return. With made up date full list shareholders. 2009-11-07 View Report
Accounts. Accounts type dormant. 2009-02-04 View Report
Officers. Description: Appointment terminated director and secretary william trent. 2009-01-16 View Report
Officers. Description: Director and secretary appointed simon denyer. 2009-01-16 View Report
Annual return. Legacy. 2008-11-13 View Report