BDO NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BDO NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01016246

Incorporation date

30/06/1971

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1971)
dot icon25/02/2026
Accounts for a dormant company made up to 2025-07-04
dot icon10/02/2026
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA
dot icon31/12/2025
Director's details changed for Mr Nicholas Robert Poulter on 2025-07-18
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with no updates
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-07-05
dot icon09/10/2024
Termination of appointment of Simon Patrick Gallagher as a director on 2024-10-01
dot icon09/10/2024
Appointment of Mr Nicholas Robert Poulter as a director on 2024-10-01
dot icon17/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/07/2023
Termination of appointment of Douglas Iain Crichton Lowson as a director on 2023-06-30
dot icon23/01/2023
Accounts for a dormant company made up to 2022-07-01
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/07/2022
Appointment of Mr Simon Patrick Gallagher as a director on 2022-07-02
dot icon06/07/2022
Termination of appointment of Jonathan Andrew Randall as a director on 2022-07-02
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-07-02
dot icon07/05/2021
Termination of appointment of Michael Anthony Hutchinson as a secretary on 2021-05-06
dot icon23/03/2021
Accounts for a dormant company made up to 2020-07-03
dot icon04/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/07/2020
Appointment of Stuart Charles Collins as a director on 2020-07-03
dot icon06/07/2020
Termination of appointment of Mark Andrew Sherfield as a director on 2020-07-03
dot icon06/04/2020
Accounts for a dormant company made up to 2019-07-05
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/07/2019
Termination of appointment of Teresa Mary Payne as a director on 2019-07-05
dot icon05/02/2019
Appointment of Jonathan Andrew Randall as a director on 2019-02-02
dot icon15/01/2019
Accounts for a dormant company made up to 2018-06-29
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/03/2017
Accounts for a dormant company made up to 2016-07-01
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/11/2016
Termination of appointment of Paul Mark Eagland as a director on 2016-10-01
dot icon10/11/2016
Termination of appointment of Mark Bomer as a director on 2016-10-01
dot icon09/11/2016
Termination of appointment of Calum William Stewart as a director on 2016-10-01
dot icon05/10/2016
Appointment of Teresa Mary Payne as a director on 2016-10-01
dot icon05/10/2016
Appointment of Douglas Iain Crichton Lowson as a director on 2016-10-01
dot icon05/10/2016
Appointment of Scott William Knight as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Simon James Michaels as a director on 2016-10-01
dot icon24/03/2016
Accounts for a dormant company made up to 2015-07-03
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon14/04/2015
Accounts for a dormant company made up to 2014-07-04
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/12/2014
Second filing of AP01 previously delivered to Companies House
dot icon10/07/2014
Appointment of Mr Andrew Butterworth as a director
dot icon25/03/2014
Accounts for a dormant company made up to 2013-07-05
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mr Paul Mark Eagland on 2013-12-02
dot icon03/01/2014
Secretary's details changed for Mr Michael Anthony Hutchinson on 2013-12-02
dot icon03/01/2014
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
dot icon03/01/2014
Register(s) moved to registered office address
dot icon18/07/2013
Appointment of Mr Calum William Stewart as a director on 2013-06-17
dot icon08/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/01/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS
dot icon15/01/2013
Appointment of Mr Michael Anthony Hutchinson as a secretary
dot icon14/01/2013
Termination of appointment of Ian Macfarlane as a secretary
dot icon26/03/2012
Accounts for a dormant company made up to 2011-07-01
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/07/2011
Appointment of Mark Bomer as a director
dot icon08/06/2011
Termination of appointment of Simon Bevan as a director
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/11/2010
Accounts for a dormant company made up to 2010-07-02
dot icon29/10/2010
Appointment of Paul Mark Eagland as a director
dot icon20/10/2010
Appointment of Simon Bruce Bevan as a director
dot icon20/10/2010
Termination of appointment of Dermot Mathias as a director
dot icon31/03/2010
Accounts for a dormant company made up to 2009-07-03
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Simon James Michaels on 2009-10-01
dot icon02/02/2010
Director's details changed for Mr Mark Andrew Sherfield on 2009-10-01
dot icon02/02/2010
Director's details changed for Dermot Colin Anthony Mathias on 2009-10-01
dot icon09/12/2009
Secretary's details changed for Mr Ian Lennox Macfarlane on 2009-10-01
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register inspection address has been changed
dot icon08/10/2009
Memorandum and Articles of Association
dot icon08/10/2009
Resolutions
dot icon05/10/2009
Certificate of change of name
dot icon05/10/2009
Change of name notice
dot icon18/02/2009
Accounts for a dormant company made up to 2008-07-04
dot icon16/01/2009
Director's change of particulars / mark sherfield / 01/01/2009
dot icon16/01/2009
Director's change of particulars / dermot mathias / 01/01/2009
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon28/08/2008
Appointment terminated secretary simon michaels
dot icon28/08/2008
Secretary appointed mr simon james michaels
dot icon28/08/2008
Director appointed mr simon james michaels
dot icon14/07/2008
Appointment terminated director jeremy newman
dot icon02/04/2008
Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL
dot icon17/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon27/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon16/01/2007
Director's particulars changed
dot icon08/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon16/02/2006
Director's particulars changed
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon07/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon16/11/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon09/09/2004
Director resigned
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon30/10/2003
Accounts for a dormant company made up to 2003-06-30
dot icon04/07/2003
Certificate of change of name
dot icon12/06/2003
Director's particulars changed
dot icon14/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon11/09/2002
Director's particulars changed
dot icon25/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon28/02/2002
Return made up to 31/12/01; full list of members
dot icon28/02/2002
Director resigned
dot icon20/02/2002
Location of register of members
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Registered office changed on 20/02/02 from: 8 baker st london W1M 1DA
dot icon09/11/2001
New director appointed
dot icon09/11/2001
Director resigned
dot icon19/09/2001
Director resigned
dot icon19/09/2001
New director appointed
dot icon28/08/2001
Director's particulars changed
dot icon25/04/2001
Full accounts made up to 2000-06-30
dot icon28/01/2001
Return made up to 31/12/00; full list of members
dot icon25/01/2001
Secretary resigned
dot icon25/01/2001
New secretary appointed
dot icon16/10/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon05/05/2000
Full accounts made up to 1999-06-30
dot icon08/02/2000
Return made up to 31/12/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon14/01/1999
Return made up to 31/12/98; full list of members
dot icon17/11/1998
Certificate of change of name
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon21/02/1997
Return made up to 31/12/96; no change of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon03/05/1995
Full accounts made up to 1994-06-30
dot icon09/02/1995
New director appointed
dot icon15/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Director resigned
dot icon02/06/1994
Resolutions
dot icon02/06/1994
Resolutions
dot icon02/06/1994
Resolutions
dot icon04/05/1994
Full accounts made up to 1993-06-30
dot icon19/04/1994
Auditor's resignation
dot icon17/01/1994
Return made up to 31/12/93; no change of members
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon28/02/1993
Return made up to 31/12/92; full list of members
dot icon16/07/1992
Full group accounts made up to 1991-06-30
dot icon27/04/1992
Director resigned
dot icon27/04/1992
Director resigned
dot icon28/02/1992
Director resigned
dot icon16/01/1992
Return made up to 31/12/91; no change of members
dot icon29/10/1991
Full group accounts made up to 1990-06-30
dot icon14/01/1991
Return made up to 31/12/90; no change of members
dot icon14/09/1990
Full accounts made up to 1989-06-30
dot icon21/08/1990
New director appointed
dot icon09/02/1990
Full accounts made up to 1988-06-30
dot icon26/01/1990
Return made up to 31/12/89; full list of members
dot icon22/01/1990
Director resigned
dot icon21/04/1989
Full accounts made up to 1987-06-30
dot icon09/02/1989
Return made up to 04/11/88; no change of members
dot icon09/03/1988
Director resigned
dot icon15/02/1988
Full group accounts made up to 1986-06-30
dot icon08/02/1988
Return made up to 31/12/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Return made up to 26/08/86; full list of members
dot icon10/11/1986
Full accounts made up to 1985-06-30
dot icon30/06/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/07/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
04/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/07/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Teresa Mary
Director
01/10/2016 - 05/07/2019
19
Swinson, Christopher
Director
30/06/2000 - 22/07/2004
11
Bomer, Mark
Director
22/06/2011 - 01/10/2016
11
Martin, Adrian Howard
Director
12/01/1995 - 30/06/2000
17
Stewart, Calum William
Director
17/06/2013 - 01/10/2016
30

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 BDO NOMINEES LIMITED

BDO NOMINEES LIMITED is an(a) Active company incorporated on 30/06/1971 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 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 BDO NOMINEES LIMITED?

toggle

BDO NOMINEES LIMITED is currently Active. It was registered on 30/06/1971 .

Where is BDO NOMINEES LIMITED located?

toggle

BDO NOMINEES LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BDO NOMINEES LIMITED do?

toggle

BDO NOMINEES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BDO NOMINEES LIMITED?

toggle

The latest filing was on 25/02/2026: Accounts for a dormant company made up to 2025-07-04.