ABBEY NATIONAL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ABBEY NATIONAL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02516674

Incorporation date

28/06/1990

Size

Dormant

Contacts

Registered address

Registered address

2 Triton Square, Regent's Place, London NW1 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1990)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon01/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/01/2025
Appointment of Mr James David Warrick as a director on 2024-12-16
dot icon31/10/2024
Termination of appointment of Alexia Kilby as a director on 2024-10-31
dot icon21/03/2024
Director's details changed for Mrs Alexia Kilby on 2024-03-20
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon10/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/11/2023
Statement of company's objects
dot icon18/10/2023
Resolutions
dot icon18/10/2023
Memorandum and Articles of Association
dot icon02/10/2023
Termination of appointment of Rosamund Martha Rule as a director on 2023-09-30
dot icon15/08/2023
Termination of appointment of Stephen David Affleck as a director on 2023-08-14
dot icon15/08/2023
Appointment of Mr Lee Thomas Grant as a director on 2023-08-14
dot icon08/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon03/10/2022
Appointment of Ms Rosamund Martha Rule as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Christopher James Wise as a director on 2022-09-30
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/03/2022
Director's details changed for Mr Nicholas Robert Kelly on 2022-03-30
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/12/2021
Appointment of Mr Stephen David Affleck as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/05/2021
Appointment of Mr Nicholas Robert Kelly as a director on 2021-05-10
dot icon24/05/2021
Appointment of Mr Allan Walter Mclachlan as a director on 2021-05-10
dot icon09/04/2021
Termination of appointment of Guy Nicholas Alexander Grierson as a director on 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon20/01/2021
Termination of appointment of Jeffrey James Spence as a director on 2020-12-11
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/04/2020
Appointment of Mr Christopher James Wise as a director on 2020-04-16
dot icon17/04/2020
Termination of appointment of Andrew Roland Honey as a director on 2020-04-15
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon04/10/2019
Appointment of Mr Guy Nicholas Alexander Grierson as a director on 2019-09-23
dot icon04/10/2019
Appointment of Mr Jeffrey James Spence as a director on 2019-09-23
dot icon04/10/2019
Appointment of Mrs Alexia Kilby as a director on 2019-09-23
dot icon04/10/2019
Appointment of Mr Lee Stuart Sullivan as a director on 2019-09-23
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon22/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/05/2018
Director's details changed for Mr Andrew Roland Honey on 2018-05-14
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon31/07/2017
Termination of appointment of Jason Leslie Wright as a director on 2017-07-28
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-03-31
dot icon24/03/2016
Appointment of Mr Jason Leslie Wright as a director on 2016-03-14
dot icon24/03/2016
Appointment of Mrs Rachel Jane Morrison as a director on 2016-03-14
dot icon08/03/2016
Termination of appointment of Michelle Anne Hill as a director on 2016-02-18
dot icon17/08/2015
Termination of appointment of Jessica Frances Petrie as a director on 2015-07-23
dot icon03/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/04/2015
Appointment of Michelle Anne Hill as a director on 2015-03-26
dot icon02/04/2015
Appointment of Mr Andrew Roland Honey as a director on 2015-03-26
dot icon02/04/2015
Termination of appointment of Shaun Patrick Coles as a director on 2015-03-26
dot icon08/12/2014
Termination of appointment of Derek John Lewis as a director on 2014-12-04
dot icon08/09/2014
Director's details changed for Miss Jessica Frances Petrie on 2014-08-23
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/03/2014
Termination of appointment of Jessica Petrie as a secretary
dot icon17/03/2014
Appointment of Santander Secretariat Services Limited as a secretary
dot icon17/03/2014
Termination of appointment of Shaun Coles as a secretary
dot icon14/03/2014
Appointment of Santander Secretariat Services Limited as a secretary
dot icon14/03/2014
Termination of appointment of Jessica Petrie as a secretary
dot icon14/03/2014
Termination of appointment of Shaun Coles as a secretary
dot icon15/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/04/2013
Appointment of Miss Jessica Frances Petrie as a secretary
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/05/2012
Appointment of Derek John Lewis as a director
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/01/2012
Appointment of Jessia Frances Petrie as a director
dot icon11/11/2011
Director's details changed for Mr Shaun Patrick Coles on 2011-11-10
dot icon07/10/2011
Termination of appointment of Scott Linsley as a secretary
dot icon07/10/2011
Termination of appointment of Scott Linsley as a director
dot icon26/09/2011
Secretary's details changed for Scott Linsley on 2011-09-26
dot icon14/07/2011
Termination of appointment of Helen Tyrrell as a director
dot icon06/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/05/2011
Director's details changed for Scott Linsley on 2011-05-04
dot icon12/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon22/04/2010
Director's details changed for Helen Armitage on 2010-04-20
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon04/01/2010
Appointment of Helen Armitage as a director
dot icon09/12/2009
Termination of appointment of Sandra Odell as a director
dot icon03/12/2009
Termination of appointment of Sandra Odell as a director
dot icon17/11/2009
Director's details changed for Scott Linsley on 2009-10-30
dot icon11/11/2009
Director's details changed for Mr Shaun Patrick Coles on 2009-10-28
dot icon11/11/2009
Secretary's details changed for Mr Shaun Patrick Coles on 2009-10-28
dot icon29/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon28/07/2009
Director appointed sandra judith odell
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 31/03/09; full list of members
dot icon07/10/2008
Secretary appointed scott linsley
dot icon07/10/2008
Secretary appointed shaun patrick coles
dot icon29/09/2008
Appointment terminated secretary abbey national secretariat services LIMITED
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon04/01/2008
Secretary resigned
dot icon20/11/2007
New secretary appointed;new director appointed
dot icon20/11/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon21/12/2006
Director resigned
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon21/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Director resigned
dot icon16/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon12/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon05/01/2004
Director resigned
dot icon05/01/2004
New director appointed
dot icon17/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/07/2003
New director appointed
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon19/05/2003
Return made up to 31/03/03; full list of members
dot icon20/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon03/04/2002
Secretary's particulars changed
dot icon03/12/2001
Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL
dot icon13/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/04/2001
Return made up to 31/03/01; no change of members
dot icon19/04/2001
Director's particulars changed
dot icon24/11/2000
New director appointed
dot icon27/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/04/2000
Return made up to 31/03/00; full list of members
dot icon25/08/1999
Director's particulars changed
dot icon01/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon29/04/1999
Return made up to 31/03/99; full list of members
dot icon14/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/04/1998
Return made up to 31/03/98; no change of members
dot icon10/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon29/04/1997
Return made up to 31/03/97; no change of members
dot icon04/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon29/04/1996
Return made up to 31/03/96; full list of members
dot icon04/07/1995
Director resigned
dot icon04/07/1995
New director appointed
dot icon16/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon28/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Accounts for a dormant company made up to 1993-12-31
dot icon08/06/1994
Resolutions
dot icon03/05/1994
Return made up to 31/03/94; full list of members
dot icon16/07/1993
Certificate of change of name
dot icon28/04/1993
Return made up to 31/03/93; change of members
dot icon05/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon23/02/1993
New director appointed
dot icon21/02/1993
Resolutions
dot icon21/02/1993
Resolutions
dot icon21/02/1993
Resolutions
dot icon21/02/1993
Resolutions
dot icon18/01/1993
Secretary resigned;new secretary appointed
dot icon18/01/1993
Secretary resigned
dot icon19/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon30/04/1992
Return made up to 31/03/92; full list of members
dot icon15/11/1991
Secretary's particulars changed;director's particulars changed
dot icon30/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon30/10/1991
Resolutions
dot icon22/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1991
Return made up to 01/05/91; full list of members
dot icon20/12/1990
Accounting reference date notified as 31/12
dot icon19/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/08/1990
Memorandum and Articles of Association
dot icon08/08/1990
Secretary resigned;new secretary appointed
dot icon08/08/1990
Director resigned;new director appointed
dot icon02/08/1990
Certificate of change of name
dot icon27/07/1990
Resolutions
dot icon27/07/1990
Registered office changed on 27/07/90 from: 2 baches street london N1 6UB
dot icon28/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christie, Ian Richard
Director
22/06/1995 - 29/06/2003
15
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
06/03/2014 - Present
83
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
31/12/1992 - 23/09/2008
204
Ramsell, Philip Andrew
Director
14/12/2003 - 30/08/2006
27
Wise, Christopher James
Director
15/04/2020 - 29/09/2022
52

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY NATIONAL NOMINEES LIMITED

ABBEY NATIONAL NOMINEES LIMITED is an(a) Active company incorporated on 28/06/1990 with the registered office located at 2 Triton Square, Regent's Place, London NW1 3AN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY NATIONAL NOMINEES LIMITED?

toggle

ABBEY NATIONAL NOMINEES LIMITED is currently Active. It was registered on 28/06/1990 .

Where is ABBEY NATIONAL NOMINEES LIMITED located?

toggle

ABBEY NATIONAL NOMINEES LIMITED is registered at 2 Triton Square, Regent's Place, London NW1 3AN.

What does ABBEY NATIONAL NOMINEES LIMITED do?

toggle

ABBEY NATIONAL NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBEY NATIONAL NOMINEES LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-12-31.