FRANK NOMINEES LIMITED - LONDON


Company Profile Company Filings

Overview

FRANK NOMINEES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
FRANK NOMINEES LIMITED was incorporated 48 years ago on 10/12/1975 and has the registered number: 01236973. The accounts status is DORMANT and accounts are next due on 30/09/2024.

FRANK NOMINEES LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

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

ONE BANK STREET
LONDON
E14 4SG
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/08/2023 03/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS TARA MARIE PALMER Jun 1976 British Director 2021-09-27 CURRENT
MS KAREN RUTH DAVIES Oct 1965 British Director 2018-03-28 CURRENT
MR STEPHEN ANDREW MOON Sep 1979 British Director 2016-05-16 CURRENT
MARK DARREN PRUDDEN Secretary 2009-11-10 UNTIL 2011-05-05 RESIGNED
CHRISTOPHER ROBERT SPENCER Mar 1944 British Director RESIGNED
MISS KIRAN SINGH Feb 1976 Australian,British Director 2018-03-28 UNTIL 2021-09-27 RESIGNED
MRS NICOLA JANE SCHRAGER VON ALTISHOFEN Apr 1961 British Director 1999-09-22 UNTIL 2000-03-24 RESIGNED
SANDRA PLATTS Jun 1958 British Director 2004-03-29 UNTIL 2009-04-22 RESIGNED
JOHN PLATT Nov 1944 British Director 1992-11-18 UNTIL 1994-10-18 RESIGNED
MR STEPHEN ANDREW MOON Sep 1979 British Director 2016-05-16 UNTIL 2018-03-28 RESIGNED
MR OLIVER DUPLAN MEREDITH Sep 1968 British Director 2018-03-28 UNTIL 2020-11-30 RESIGNED
MR STUART CHRISTOPHER MARSHALL Jul 1971 British Director 2014-03-27 UNTIL 2018-03-28 RESIGNED
MR ANDREW DAVID POMFRET Apr 1960 British Director 1995-06-01 UNTIL 1999-05-14 RESIGNED
MR PETER LLEWELLYN WALKER Sep 1956 British Director 2001-08-17 UNTIL 2003-04-16 RESIGNED
CLAIRE ELIZABETH HOUGHTON Secretary 1995-10-12 UNTIL 1996-08-30 RESIGNED
JOHN DAVID HANDLEY Jan 1962 British Secretary 2003-02-11 UNTIL 2003-11-20 RESIGNED
HAYLEY COLGATE Secretary 2006-03-31 UNTIL 2007-10-05 RESIGNED
HENRIETTA CAREY Secretary 2007-10-05 UNTIL 2008-03-20 RESIGNED
MRS JOANNA CATHERINE BOAIT Mar 1956 British Secretary 2003-02-11 UNTIL 2018-01-12 RESIGNED
KATHLEEN ROSE ASCHAM Secretary RESIGNED
PIA ANNE MARIA BENTICK-OWENS Secretary 1997-09-03 UNTIL 1998-06-30 RESIGNED
MICHELLE AMEY Dec 1967 British Secretary 1998-07-13 UNTIL 2003-02-11 RESIGNED
JAMES ANDREW HAMPER May 1975 Irish Director 2011-03-28 UNTIL 2016-05-16 RESIGNED
MARTIN ARTHUR JOHN WATTS Jul 1951 British Director 2003-02-11 UNTIL 2003-11-13 RESIGNED
MR PETER JOHN ALLEN Jul 1949 British Director 1995-06-22 UNTIL 1999-09-22 RESIGNED
MRS JOANNA CATHERINE BOAIT Mar 1956 British Director 2011-03-28 UNTIL 2018-01-12 RESIGNED
ALEXANDER JOHN MORGAN BOORMAN Jun 1967 British Director 2004-01-28 UNTIL 2011-03-28 RESIGNED
HOLGER BOSCHKE Jun 1965 German Director 2003-02-11 UNTIL 2004-03-29 RESIGNED
PETER EDWIN CHURCHILL-COLEMAN Dec 1943 British Director RESIGNED
JASON DAMPER Mar 1970 British Director 2009-04-22 UNTIL 2011-03-28 RESIGNED
ROGER CHARLES DUNKLING Jan 1943 British Director RESIGNED
MATTHEW PETER MCLOONE GLASS Feb 1967 British Director 2004-01-28 UNTIL 2010-02-26 RESIGNED
GERAINT EDWARD BOWEN THOMAS Oct 1938 British Director RESIGNED
ROY HENRY HODDINOTT Jan 1950 British Director 1994-10-18 UNTIL 2004-03-29 RESIGNED
DESMOND WILLIAM JOYNER Nov 1946 British Director 1999-09-22 UNTIL 2001-08-17 RESIGNED
MR MARTIN MAURICE KEELER Dec 1955 British Director 2003-02-11 UNTIL 2009-04-22 RESIGNED
PETER JOHNSON ELLIS Nov 1937 British Director RESIGNED
EDWARD DANIEL MACDONALD Sep 1952 Canadian Director 2011-03-28 UNTIL 2014-02-18 RESIGNED
ANTHONY STEPHEN WARD Nov 1965 British Director 2009-04-22 UNTIL 2011-03-28 RESIGNED
PETER LEONARD LONGCROFT Jun 1949 Director RESIGNED
IAN STEWART TURNBULL Secretary 1992-11-18 UNTIL 1995-10-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sg Kleinwort Hambros Bank Limited 2017-12-19 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Sgkbb Limited 2016-04-06 - 2017-12-19 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE REEDHAM CHILDREN'S TRUST SURREY Active FULL 88990 - Other social work activities without accommodation n.e.c.
FENCHURCH NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
KBPB NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ROBERT BENSON, LONSDALE & CO. (CANADA) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
SG KLEINWORT HAMBROS BANK LIMITED LONDON UNITED KINGDOM Active FULL 66110 - Administration of financial markets
KH COMPANY SECRETARIES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SGKBB LIMITED LONDON ENGLAND Dissolved... FULL 74990 - Non-trading company
LANGBOURN NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
KBIM STANDBY NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
COMMERZBANK PENSION TRUSTEES LIMITED Active DORMANT 99999 - Dormant Company
HERRADURA LIMITED Dissolved... DORMANT 74990 - Non-trading company
FAMILY FUND TRUST YORK Active GROUP 86900 - Other human health activities
BEYONDAUTISM LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
GOUGH FABRICATIONS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
HOLMES DROLLED LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
SOCIETE GENERALE INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
SG KLEINWORT HAMBROS NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 66110 - Administration of financial markets
THE ROYAL AIR FORCE CENTRAL FUND RAF HIGH WYCOMBE ENGLAND Active GROUP 84220 - Defence activities
THE ROYAL AIR FORCE CENTRAL FUND TRADING LTD RAF HIGH WYCOMBE ENGLAND Active SMALL 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - FRANK NOMINEES LIMITED 2023-09-21 31-12-2022 £100 Cash £100 equity
Dormant Company Accounts - FRANK NOMINEES LIMITED 2022-10-01 31-12-2021 £100 Cash £100 equity
FRANK NOMINEES LIMITED 2020-10-20 31-12-2019 £100 Cash £100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOCGEN NOMINEES (UK) LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
SG INVESTMENT LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ACR LONDON ENGLAND Active DORMANT 64910 - Financial leasing
SG LEASING (JUNE) LIMITED LONDON ENGLAND Active FULL 64910 - Financial leasing
SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
SG TITANIUM LIMITED LONDON ENGLAND Active FULL 64910 - Financial leasing
SOCIETE GENERALE INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
SG UK MP TRUSTEE COMPANY LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
SG UK DB TRUSTEE COMPANY LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified