ROBERT FLEMING NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ROBERT FLEMING NOMINEES LIMITED is a Private Limited Company from LONDON and has the status: Active.
ROBERT FLEMING NOMINEES LIMITED was incorporated 88 years ago on 10/01/1936 and has the registered number: 00309183. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ROBERT FLEMING NOMINEES LIMITED was incorporated 88 years ago on 10/01/1936 and has the registered number: 00309183. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ROBERT FLEMING NOMINEES LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
25 BANK STREET
LONDON
E14 5JP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARIE LESLEY CLAYTON | Aug 1982 | British | Director | 2021-09-30 | CURRENT |
STUART JAMES MCNEIL | Mar 1972 | British | Director | 2014-06-24 | CURRENT |
J.P. MORGAN SECRETARIES (UK) LIMITED | Corporate Secretary | 1998-09-01 | CURRENT | ||
PAUL JULIAN BERRELLY | Sep 1973 | British | Director | 2011-09-02 | CURRENT |
MR WILLIAM RUPERT SIBTHORP | Aug 1982 | British | Director | 2018-12-19 UNTIL 2021-09-30 | RESIGNED |
CELIA EILEEN SUSAN SCOTT | Dec 1960 | British | Secretary | 1993-09-30 UNTIL 1997-04-15 | RESIGNED |
ANTONY JOSEPH SHEEN | Aug 1963 | British | Director | 1997-11-13 UNTIL 2001-03-30 | RESIGNED |
STEVEN DAVID STOREY | Jun 1961 | British | Director | 1997-11-13 UNTIL 1999-02-02 | RESIGNED |
IAN ROBERT LYALL | Feb 1951 | British | Director | 2001-03-30 UNTIL 2013-05-30 | RESIGNED |
ALISON PAULA LIVESEY | Sep 1976 | British | Director | 2008-04-30 UNTIL 2010-10-19 | RESIGNED |
CHRISTINE AMELIA LIONE | Director | 1994-01-01 UNTIL 1998-11-30 | RESIGNED | ||
PETER KRISHNAN | Sep 1967 | British | Director | 2009-10-19 UNTIL 2011-12-06 | RESIGNED |
CHRISTINE AMELIA LIONE | Secretary | RESIGNED | |||
ALAN RICHARD MUNT | Nov 1947 | British | Director | RESIGNED | |
PHILLIP ARTHUR WICHELOW | Mar 1944 | British | Director | RESIGNED | |
ALAN EDWARD WELLS | Secretary | 1997-11-13 UNTIL 1999-02-02 | RESIGNED | ||
MARY FRANCES VANCE | Feb 1964 | British | Secretary | 1997-04-15 UNTIL 1998-09-01 | RESIGNED |
JAMIE JONES | Jul 1969 | British | Director | 2010-10-18 UNTIL 2011-09-02 | RESIGNED |
ANTHEA KATE WELCH | Jan 1973 | British | Director | 2013-01-03 UNTIL 2018-10-01 | RESIGNED |
ANITA WHITE | Sep 1966 | British | Director | 2001-03-30 UNTIL 2005-03-02 | RESIGNED |
DAVID ALFRED KEMP | Dec 1941 | British | Director | RESIGNED | |
JAMES CREELY | Feb 1978 | British | Director | 2011-12-06 UNTIL 2018-12-19 | RESIGNED |
AMANDA JEANES | May 1967 | British | Director | 2001-03-30 UNTIL 2001-05-29 | RESIGNED |
CAROL ANN DODD | Apr 1968 | British | Director | 1997-11-13 UNTIL 1999-02-02 | RESIGNED |
HELEN CATHERINE COLLINS | Jul 1967 | British | Director | 2010-10-18 UNTIL 2014-06-27 | RESIGNED |
JASWINDER SINGH CHAGAR | May 1953 | British | Director | 2001-03-30 UNTIL 2012-08-09 | RESIGNED |
PETER CAMERON | Dec 1946 | British | Director | 2001-03-30 UNTIL 2005-12-31 | RESIGNED |
JONATHAN BURROWS | Sep 1965 | British | Director | 2009-10-19 UNTIL 2010-10-19 | RESIGNED |
DAVID ALEXANDER BROWN | Nov 1967 | British | Director | 1997-11-13 UNTIL 1999-02-02 | RESIGNED |
WILLIAM ALEXANDER BETHELL | Mar 1969 | British | Director | 2005-12-29 UNTIL 2008-04-30 | RESIGNED |
PAUL JOHN BELLAMY | Dec 1953 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
J.P. Morgan Capital Holdings Limited | 2022-12-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
J.P. Morgan Limited | 2016-04-06 - 2022-12-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |