PRINCIPAL NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
PRINCIPAL NOMINEES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PRINCIPAL NOMINEES LIMITED was incorporated 24 years ago on 06/10/1999 and has the registered number: 03853790. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PRINCIPAL NOMINEES LIMITED was incorporated 24 years ago on 06/10/1999 and has the registered number: 03853790. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PRINCIPAL NOMINEES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
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
24 MONUMENT STREET
LONDON
EC3R 8AJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/10/2023 | 20/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HAYDN FRANCKEISS | Feb 1963 | South African | Director | 2022-09-30 | CURRENT |
MR JOHN LEONARD AMOR | May 1958 | British | Director | 2014-01-10 UNTIL 2016-09-30 | RESIGNED |
MR JEREMY PAUL GIBSON | Secretary | 2017-03-31 UNTIL 2019-10-07 | RESIGNED | ||
MR STEPHEN PAUL HAINES | Secretary | 2016-07-01 UNTIL 2017-03-31 | RESIGNED | ||
PAULA FRANCES HILLS | Nov 1957 | British | Secretary | 1999-11-10 UNTIL 2000-03-24 | RESIGNED |
MRS REHANA LORAM | Secretary | 2016-05-09 UNTIL 2016-07-01 | RESIGNED | ||
PAULA FRANCES HILLS | Nov 1957 | British | Director | 1999-11-05 UNTIL 2008-10-31 | RESIGNED |
MRS ANNE HELEN KING GILBERT | Jan 1954 | British | Director | 1999-11-05 UNTIL 2009-03-31 | RESIGNED |
MR DUNCAN JAMES GAGER | Dec 1962 | British | Secretary | 2003-07-18 UNTIL 2016-05-09 | RESIGNED |
ROBERT GRAHAM SMITH | Aug 1966 | Secretary | 2000-03-24 UNTIL 2003-07-18 | RESIGNED | |
MR DUNCAN JAMES GAGER | Dec 1962 | British | Director | 2014-07-08 UNTIL 2016-09-30 | RESIGNED |
MRS NICOLA JANE FRASER | Jul 1973 | British | Director | 2020-05-05 UNTIL 2022-05-06 | RESIGNED |
PETER STEPHEN CHALLENS | May 1944 | British | Director | 2000-09-05 UNTIL 2007-11-28 | RESIGNED |
MR CHARLES WILLIAM DAWSON BRAND | Sep 1962 | British | Director | 2007-11-28 UNTIL 2017-03-31 | RESIGNED |
MR ALAN FREDERICK BEANEY | Aug 1957 | British | Director | 2000-09-05 UNTIL 2009-03-31 | RESIGNED |
MR JOHN DAVID WHITE | Nov 1966 | British | Director | 2017-03-31 UNTIL 2021-07-27 | RESIGNED |
TJG SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-10-06 UNTIL 1999-11-10 | RESIGNED | ||
HUNTSMOOR LIMITED | Corporate Nominee Director | 1999-10-06 UNTIL 1999-11-10 | RESIGNED | ||
HUNTSMOOR NOMINEES LIMITED | Corporate Nominee Director | 1999-10-06 UNTIL 1999-11-10 | RESIGNED | ||
MR MATTHEW JOHN ALAN GROOM | Mar 1971 | British | Director | 2000-09-05 UNTIL 2014-01-10 | RESIGNED |
MR STEPHEN PAUL HAINES | Aug 1964 | British | Director | 2016-05-10 UNTIL 2017-03-31 | RESIGNED |
MR JEREMY PAUL GIBSON | May 1973 | British | Director | 2017-03-31 UNTIL 2019-10-07 | RESIGNED |
MR DUNCAN DAVID SPENCER LANCASHIRE | Sep 1980 | British | Director | 2022-05-06 UNTIL 2022-09-30 | RESIGNED |
KATHRYN ANN LEACH | May 1962 | British | Director | 1999-11-05 UNTIL 2004-11-30 | RESIGNED |
MR DAVID JOHN MASON | Mar 1971 | British | Director | 2022-05-06 UNTIL 2022-08-31 | RESIGNED |
MR CRAIG ALAN MASSEY | Dec 1957 | South African | Director | 2014-01-10 UNTIL 2015-12-15 | RESIGNED |
MR ALFIO TAGLIABUE | Dec 1967 | Italian | Director | 2016-05-09 UNTIL 2016-11-17 | RESIGNED |
MR HUGH HARRISON TITCOMB | Dec 1959 | British | Director | 2009-04-01 UNTIL 2012-12-31 | RESIGNED |
MR CHRISTOPHER EDWARD TOLKIEN | Nov 1965 | British | Director | 2014-01-10 UNTIL 2022-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sanlam Securities Uk Limited | 2022-04-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sanlam Private Investments (Uk) Limited | 2016-04-06 - 2022-04-01 | Sevenoaks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - PRINCIPAL NOMINEES LIMITED | 2021-02-16 | 31-12-2020 | £1 equity |
Dormant Company Accounts - PRINCIPAL NOMINEES LIMITED | 2021-02-06 | 31-12-2019 | £1 equity |
Dormant Company Accounts - PRINCIPAL NOMINEES LIMITED | 2019-09-04 | 31-12-2018 | £1 equity |
Dormant Company Accounts - PRINCIPAL NOMINEES LIMITED | 2018-09-21 | 31-12-2017 | £1 equity |
Dormant Company Accounts - PRINCIPAL NOMINEES LIMITED | 2017-09-28 | 31-12-2016 | £1 equity |
Dormant Company Accounts - PRINCIPAL NOMINEES LIMITED | 2016-10-01 | 31-12-2015 | £1 Cash £1 equity |