BIRCHAM & CO NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BIRCHAM & CO NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02353720

Incorporation date

01/03/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O Broadfield Law Uk Llp,, One Bartholomew Close, London EC1A 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1989)
dot icon11/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon02/09/2025
Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to C/O Broadfield Law Uk Llp, One Bartholomew Close London EC1A 7BL on 2025-09-02
dot icon02/09/2025
Confirmation statement made on 2025-08-22 with updates
dot icon07/04/2025
Termination of appointment of Hollie Elizabeth Gallagher as a director on 2025-04-03
dot icon10/02/2025
Cessation of Bdb Pitmans Llp as a person with significant control on 2024-12-06
dot icon10/02/2025
Notification of Broadfield Law Uk Llp as a person with significant control on 2024-12-06
dot icon05/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon21/10/2024
Termination of appointment of Penny Jane Chapman as a director on 2024-10-16
dot icon04/09/2024
Termination of appointment of John Matthew Stephenson as a director on 2023-11-30
dot icon04/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon23/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon06/09/2023
Director's details changed for Mr Hugo Lysander Meruyn Moncrieffe Smith on 2018-10-12
dot icon23/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon02/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon22/12/2022
Termination of appointment of Helen Laura Ratcliffe as a director on 2022-05-31
dot icon30/11/2022
Termination of appointment of Nicholas Charles Mccarthy as a director on 2022-11-30
dot icon20/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon03/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon14/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon14/10/2021
Termination of appointment of Edward Nicholas William Brown as a director on 2020-06-01
dot icon17/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon02/12/2020
Termination of appointment of Simon Patrick Weil as a director on 2020-12-01
dot icon05/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon24/07/2020
Director's details changed for Mr Simon Patrick Weil on 2020-06-10
dot icon24/07/2020
Director's details changed for Mr John Matthew Stephenson on 2020-06-10
dot icon24/07/2020
Director's details changed for Helen Laura Ratcliffe on 2020-06-10
dot icon24/07/2020
Director's details changed for Judith Elizabeth Millar on 2020-06-10
dot icon24/07/2020
Director's details changed for Elizabeth Ann Neale on 2020-06-10
dot icon24/07/2020
Director's details changed for Mr Alastair John Calvert Collett on 2020-06-10
dot icon24/07/2020
Director's details changed for Mr Edward Nicholas William Brown on 2020-06-10
dot icon24/07/2020
Director's details changed for Miss Penny Jane Chapman on 2020-06-10
dot icon21/07/2020
Secretary's details changed for Broadway Secretaries Limited on 2020-06-10
dot icon21/07/2020
Change of details for Bdb Pitmans Llp as a person with significant control on 2020-06-10
dot icon10/06/2020
Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 2020-06-10
dot icon24/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon13/09/2019
Change of details for Bircham Dyson Bell Llp as a person with significant control on 2018-12-03
dot icon29/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon22/11/2018
Termination of appointment of Henry Edward Amherst Cecil as a director on 2018-09-28
dot icon06/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon07/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon30/05/2017
Termination of appointment of Lucie Mary Sleeman as a director on 2017-04-16
dot icon23/02/2017
Termination of appointment of Peter James Mcloughlin as a director on 2017-01-28
dot icon23/11/2016
Appointment of Mr Peter James Mcloughlin as a director on 2016-11-22
dot icon05/09/2016
Accounts for a dormant company made up to 2016-05-31
dot icon05/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon25/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon11/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon10/09/2015
Appointment of Ms Hollie Elizabeth Gallagher as a director on 2015-09-08
dot icon10/09/2015
Appointment of Mr Nicholas Charles Mccarthy as a director on 2015-09-08
dot icon08/09/2015
Termination of appointment of Ian Hammond Mcculloch as a director on 2015-05-31
dot icon08/09/2015
Termination of appointment of John Christopher Turnbull as a director on 2015-05-31
dot icon08/09/2015
Termination of appointment of Paul Hungerford Thompson as a director on 2015-05-31
dot icon08/09/2015
Termination of appointment of Harriet Louise Morgan as a director on 2015-04-30
dot icon20/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon28/10/2014
Appointment of Lucie Mary Sleeman as a director on 2014-10-28
dot icon28/10/2014
Appointment of Harriet Louise Morgan as a director on 2014-10-28
dot icon09/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon08/09/2014
Secretary's details changed for Broadway Secretaries Limited on 2014-09-03
dot icon04/07/2014
Termination of appointment of Charles Johnston as a director
dot icon04/07/2014
Termination of appointment of Stephen Lewin as a director
dot icon22/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon04/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Robert Owen as a director
dot icon25/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon26/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon13/06/2012
Termination of appointment of Helen Abbey as a secretary
dot icon06/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon04/01/2012
Termination of appointment of Ian Adamson as a director
dot icon12/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon08/09/2011
Appointment of Mr Henry Edward Amherst Cecil as a director
dot icon08/09/2011
Appointment of Mr Hugo Lysander Meruyn Moncrieffe Smith as a director
dot icon08/09/2011
Termination of appointment of Sarah Stowell as a director
dot icon12/11/2010
Full accounts made up to 2010-05-31
dot icon13/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon10/09/2010
Termination of appointment of William Pencharz as a director
dot icon25/11/2009
Full accounts made up to 2009-05-31
dot icon03/09/2009
Return made up to 03/09/09; full list of members
dot icon10/12/2008
Director appointed william john nathan onslow pencharz
dot icon10/12/2008
Director appointed alastair john calvert collett
dot icon10/12/2008
Director appointed elizabeth ann neale
dot icon05/12/2008
Appointment terminated director peter goodwin
dot icon07/11/2008
Full accounts made up to 2008-05-31
dot icon08/09/2008
Return made up to 03/09/08; full list of members
dot icon08/09/2008
Appointment terminated director james denker
dot icon15/11/2007
Full accounts made up to 2007-05-30
dot icon21/09/2007
Return made up to 03/09/07; full list of members
dot icon05/12/2006
Full accounts made up to 2006-05-31
dot icon29/11/2006
New secretary appointed
dot icon29/11/2006
Director resigned
dot icon29/11/2006
New director appointed
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon14/11/2006
Director's particulars changed
dot icon14/11/2006
Director's particulars changed
dot icon14/11/2006
Director's particulars changed
dot icon14/11/2006
Director's particulars changed
dot icon29/09/2006
Return made up to 03/09/06; full list of members
dot icon28/09/2006
Director's particulars changed
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
New secretary appointed
dot icon09/02/2006
Full accounts made up to 2005-05-31
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
New secretary appointed
dot icon03/11/2005
Return made up to 03/09/05; full list of members
dot icon14/09/2004
Full accounts made up to 2004-05-31
dot icon14/09/2004
Return made up to 03/09/04; full list of members
dot icon19/09/2003
Director resigned
dot icon19/09/2003
New director appointed
dot icon19/09/2003
Full accounts made up to 2003-05-31
dot icon15/09/2003
Return made up to 03/09/03; full list of members
dot icon06/11/2002
New director appointed
dot icon21/10/2002
Full accounts made up to 2002-05-31
dot icon09/09/2002
Return made up to 03/09/02; full list of members
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Registered office changed on 14/12/01 from: 1 dean farrar street westminster london SW1H 0DY
dot icon02/10/2001
Full accounts made up to 2001-05-31
dot icon11/09/2001
Return made up to 03/09/01; full list of members
dot icon20/09/2000
Full accounts made up to 2000-05-31
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon13/09/2000
Return made up to 03/09/00; full list of members
dot icon16/09/1999
Full accounts made up to 1999-05-31
dot icon10/09/1999
Return made up to 03/09/99; no change of members
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon22/09/1998
Return made up to 03/09/98; no change of members
dot icon01/09/1998
Full accounts made up to 1998-05-31
dot icon09/09/1997
Return made up to 03/09/97; full list of members
dot icon11/08/1997
Full accounts made up to 1997-05-31
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Director resigned
dot icon08/09/1996
Return made up to 03/09/96; no change of members
dot icon28/08/1996
Full accounts made up to 1996-05-31
dot icon09/11/1995
Full accounts made up to 1995-05-31
dot icon03/10/1995
Return made up to 03/09/95; no change of members
dot icon03/10/1995
New director appointed
dot icon30/09/1994
Full accounts made up to 1994-05-31
dot icon09/09/1994
Return made up to 03/09/94; full list of members
dot icon18/02/1994
Director resigned
dot icon13/09/1993
Return made up to 03/09/93; no change of members
dot icon08/09/1993
Director resigned
dot icon08/09/1993
Full accounts made up to 1993-05-31
dot icon27/08/1993
Director resigned
dot icon16/10/1992
New director appointed
dot icon05/10/1992
Return made up to 03/09/92; full list of members
dot icon02/10/1992
Full accounts made up to 1992-05-31
dot icon22/11/1991
Full accounts made up to 1991-05-31
dot icon15/10/1991
New director appointed
dot icon15/10/1991
Return made up to 03/09/91; no change of members
dot icon11/02/1991
Full accounts made up to 1990-05-31
dot icon10/09/1990
Resolutions
dot icon10/09/1990
Return made up to 03/09/90; full list of members
dot icon16/05/1990
New director appointed
dot icon19/07/1989
New director appointed
dot icon19/07/1989
New director appointed
dot icon19/07/1989
New director appointed
dot icon19/07/1989
New director appointed
dot icon19/07/1989
New director appointed
dot icon19/07/1989
New director appointed
dot icon19/07/1989
New director appointed
dot icon09/05/1989
Accounting reference date notified as 31/05
dot icon18/04/1989
Memorandum and Articles of Association
dot icon05/04/1989
Certificate of change of name
dot icon05/04/1989
Director resigned;new director appointed
dot icon05/04/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
Registered office changed on 05/04/89 from: 2 baches street london N1 6UB
dot icon05/04/1989
Certificate of change of name
dot icon28/03/1989
Resolutions
dot icon01/03/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Nicholas Charles
Director
07/09/2015 - 29/11/2022
28
Collett, Alastair John Calvert
Director
02/12/2008 - Present
6
BROADWAY SECRETARIES LIMITED
Corporate Secretary
15/12/2005 - Present
142
BROADWAY SECRETARIES LIMITED
Corporate Secretary
14/12/2005 - 14/12/2005
203
Goodwin, Peter Waudby
Director
29/09/1991 - 01/12/2008
3

Persons with Significant Control

3
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 BIRCHAM & CO NOMINEES LIMITED

BIRCHAM & CO NOMINEES LIMITED is an(a) Active company incorporated on 01/03/1989 with the registered office located at C/O Broadfield Law Uk Llp,, One Bartholomew Close, London EC1A 7BL. There are currently 5 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 BIRCHAM & CO NOMINEES LIMITED?

toggle

BIRCHAM & CO NOMINEES LIMITED is currently Active. It was registered on 01/03/1989 .

Where is BIRCHAM & CO NOMINEES LIMITED located?

toggle

BIRCHAM & CO NOMINEES LIMITED is registered at C/O Broadfield Law Uk Llp,, One Bartholomew Close, London EC1A 7BL.

What does BIRCHAM & CO NOMINEES LIMITED do?

toggle

BIRCHAM & CO NOMINEES LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BIRCHAM & CO NOMINEES LIMITED?

toggle

The latest filing was on 11/02/2026: Accounts for a dormant company made up to 2025-05-31.