NOMINET UK - OXFORD


Company Profile Company Filings

Overview

NOMINET UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD and has the status: Active.
NOMINET UK was incorporated 27 years ago on 24/05/1996 and has the registered number: 03203859. The accounts status is GROUP and accounts are next due on 31/12/2024.

NOMINET UK - OXFORD

This company is listed in the following categories:
63110 - Data processing, hosting and related activities
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MINERVA HOUSE EDMUND HALLEY ROAD
OXFORD
OX4 4DQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVEN WRIGHT May 1986 British Director 2023-10-17 CURRENT
MR SIMON ALEXANDER BLACKLER Oct 1984 British Director 2021-11-18 CURRENT
MRS CAROLYN BEDFORD Jan 1975 British Director 2022-12-01 CURRENT
MR PAUL THOMAS FLETCHER Jul 1969 British Director 2022-01-31 CURRENT
MR ANDREW JAMES GREEN Sep 1955 British Director 2021-07-21 CURRENT
MS ASHLEY RENEE LA BOLLE Nov 1986 American Director 2021-11-18 CURRENT
MR RORY BRENDAN KELLY Secretary 2018-11-29 CURRENT
MRS EVA MAUD LINDQVIST Feb 1958 Swedish Director 2021-07-21 CURRENT
MR KIEREN MICHAEL MCCARTHY Aug 1975 British Director 2022-10-07 CURRENT
MS SALLY-ANN PATRICIA TILLERAY Oct 1962 British Director 2022-08-01 CURRENT
MS PATSY WILKINSON Aug 1961 British Director 2022-10-06 CURRENT
BARONESS IRENE TORDOFF FRITCHIE Apr 1942 British Director 2010-06-07 UNTIL 2017-04-27 RESIGNED
MR STEPHEN GERARD CRISPIN DYER Mar 1947 British Director 2000-07-12 UNTIL 2004-07-07 RESIGNED
KEITH NIVEN MITCHELL Nov 1962 British Director 1996-05-24 UNTIL 2002-07-12 RESIGNED
MR ROBERT MICHAEL GILBERT Jun 1948 British Director 2005-05-01 UNTIL 2010-03-30 RESIGNED
DR CLIVE LESTER GRACE Aug 1950 British Director 2008-12-16 UNTIL 2015-06-02 RESIGNED
MR VOLKER ALEXANDER GREIMANN Sep 1974 German Director 2016-04-28 UNTIL 2019-07-18 RESIGNED
MR ANGUS THOMAS HANTON Dec 1959 British Director 2007-05-02 UNTIL 2008-11-13 RESIGNED
MR GLENN ERIC HAYWARD May 1973 British Director 2010-09-22 UNTIL 2012-11-01 RESIGNED
MR OLIVER HOPE Sep 1978 British Director 2014-05-21 UNTIL 2015-06-26 RESIGNED
MR RORY BRENDAN KELLY Feb 1983 Irish Director 2021-03-22 UNTIL 2022-02-28 RESIGNED
GORDON JOHN ERSKINE DICK Oct 1976 Scottish Director 2004-07-07 UNTIL 2010-07-06 RESIGNED
FAY CHRISTINE HOWARD Mar 1957 British Director 2002-07-12 UNTIL 2008-05-01 RESIGNED
MR RUSSELL ADAM HAWORTH Sep 1971 British Director 2015-01-05 UNTIL 2021-03-22 RESIGNED
MR SIMEON ANDREW FOREMAN Secretary 2014-10-01 UNTIL 2016-03-10 RESIGNED
MRS LESLEY RUTH COWLEY Jun 1960 British Secretary 1999-07-08 UNTIL 2002-06-19 RESIGNED
MR SIMEON ANDREW FOREMAN Secretary 2016-05-25 UNTIL 2018-11-28 RESIGNED
EMILY ELIZABETH GEMMA TAYLOR Sep 1967 Secretary 2002-06-19 UNTIL 2009-12-23 RESIGNED
NICHOLAS BOYD WENBAN-SMITH Secretary 2016-03-10 UNTIL 2016-05-25 RESIGNED
NICHOLAS BOYD WENBAN-SMITH Secretary 2010-01-20 UNTIL 2014-10-08 RESIGNED
DR WILLIAM BLACK Oct 1948 British Secretary 1996-05-24 UNTIL 1999-07-08 RESIGNED
MR RICHARD PHILLIP ALMEIDA Oct 1966 English Director 1996-05-24 UNTIL 1996-07-25 RESIGNED
MRS NORA NANAYAKKARA Jan 1981 Irish Director 2009-07-09 UNTIL 2015-06-02 RESIGNED
MS ELEANOR HESTER BRADLEY Oct 1973 British Director 2012-11-29 UNTIL 2021-03-22 RESIGNED
MR ALEXANDER MARC BLIGH Apr 1971 British Director 1996-05-24 UNTIL 2007-05-02 RESIGNED
MR JAMES MICHAEL BLADEL Jan 1970 American Director 2018-07-19 UNTIL 2021-11-18 RESIGNED
DR WILLIAM BLACK Oct 1948 British Director 1996-05-24 UNTIL 2004-12-08 RESIGNED
MR ROBERT HUGH BINNS Aug 1968 British Director 2019-01-01 UNTIL 2022-08-01 RESIGNED
MR DENESH BHABUTA Jan 1970 British Director 2014-05-21 UNTIL 2017-04-27 RESIGNED
RICHARD IAN ARMOUR Feb 1966 British Director 2011-05-25 UNTIL 2018-07-18 RESIGNED
MR PHILIP JAMES BUCKINGHAM Dec 1957 British Director 2020-09-22 UNTIL 2023-07-04 RESIGNED
SIMON JAMES MCCALLA Jan 1971 British Director 2012-11-01 UNTIL 2019-02-15 RESIGNED
JOHN VENNERS CAREY Apr 1943 British Director 1996-05-24 UNTIL 1996-11-12 RESIGNED
ROBERT BLOKZIJL Oct 1943 Dutch Director 1996-07-25 UNTIL 2003-07-10 RESIGNED
DANIEL JAMES STUART DAVIES Apr 1966 British Director 2008-05-01 UNTIL 2009-01-19 RESIGNED
MR BENJAMIN EDWIN HILL Mar 1969 British Director 2018-05-22 UNTIL 2021-03-22 RESIGNED
MR THOMAS SEBASTIEN ANTERO LAHTINEN Aug 1979 British Director 2010-07-07 UNTIL 2014-05-21 RESIGNED
MR THOMAS SEBASTIEN ANTERO LAHTINEN Aug 1979 British Director 2007-05-02 UNTIL 2009-07-08 RESIGNED
MRS LESLEY RUTH COWLEY Jun 1960 British Director 1999-07-08 UNTIL 2014-07-09 RESIGNED
MR ADAM HARVEY LEACH Dec 1973 English Director 2021-03-22 UNTIL 2022-02-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TELECITYGROUP INTERNATIONAL LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
CARERS UK LONDON Active FULL 88990 - Other social work activities without accommodation n.e.c.
MAILBOX INTERNET LIMITED LEEDS ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
LONDON INTERNET EXCHANGE LIMITED PETERBOROUGH Active GROUP 61900 - Other telecommunications activities
SILVERSCALE ASSOCIATES 2014 LTD TAUNTON Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
TELECITYGROUP UK LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
PACKETEXCHANGE (METRO) LIMITED LONDON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
74 SALTRAM CRESCENT (LONDON) LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
SOCIAL TECH TRUST LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
VODAFONE IP LICENSING LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
J27 LIMITED REIGATE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
FLEXIANT LIMITED LONDON Dissolved... SMALL 62012 - Business and domestic software development
FLEXIANT CORPORATION LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
NOMINET REGISTRAR SERVICES LIMITED OXFORD Active AUDIT EXEMPTION SUBSI 63990 - Other information service activities n.e.c.
WRYMOUTH INNOVATION LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
NOMINET UK HOLDING CO LIMITED OXFORD ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GROSVENOR PARK (HARRIS & TROTTER) 2002 FILM LLP HARROW Dissolved... None Supplied
LEONARD MOOR INVESTMENTS LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
MOUNTSTEPHEN ADVISERS LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD NANOPORE TECHNOLOGIES PLC OXFORD UNITED KINGDOM Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
NOMINET LIMITED OXFORD Active DORMANT 99999 - Dormant Company
OXFORD NANOLABS LIMITED OXFORD ENGLAND Active DORMANT 99999 - Dormant Company
NOMINET REGISTRAR SERVICES LIMITED OXFORD Active AUDIT EXEMPTION SUBSI 63990 - Other information service activities n.e.c.
THE GENOME FOUNDRY LIMITED OXFORD UNITED KINGDOM Active DORMANT 72110 - Research and experimental development on biotechnology
T-CYPHER BIO LIMITED OXFORD UNITED KINGDOM Active SMALL 72110 - Research and experimental development on biotechnology
THEOLYTICS LTD OXFORD ENGLAND Active SMALL 72110 - Research and experimental development on biotechnology
T-CYPHER BIO HOLDINGS LIMITED OXFORD UNITED KINGDOM Active SMALL 72110 - Research and experimental development on biotechnology
OXFORD NANOPORE TECHNOLOGIES HOLDINGS LIMITED OXFORD UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
OXFORD NANOPORE TECHNOLOGIES HOLDINGS 2 LIMITED OXFORD UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.