BRITISH OVERSEAS BANK NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BRITISH OVERSEAS BANK NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00220905

Incorporation date

02/04/1927

Size

Dormant

Contacts

Registered address

Registered address

250 Bishopsgate, London EC2M 4AACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1927)
dot icon04/02/2026
Satisfaction of charge 002209050023 in full
dot icon04/02/2026
Satisfaction of charge 002209050020 in full
dot icon08/08/2025
Termination of appointment of Mark Christopher Croman as a director on 2025-08-01
dot icon27/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon23/12/2024
Appointment of Mark Christopher Croman as a director on 2024-12-18
dot icon29/11/2024
Termination of appointment of Jonathan Hedgecock as a director on 2024-11-21
dot icon27/11/2024
Termination of appointment of Joseph Sanderson as a director on 2024-11-20
dot icon08/07/2024
Registration of charge 002209050023, created on 2024-07-05
dot icon24/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon15/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon13/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon09/12/2022
Director's details changed for Mr Joseph Sanderson on 2022-04-01
dot icon23/11/2022
Satisfaction of charge 002209050019 in full
dot icon09/09/2022
Appointment of Mr Neal Philip King as a director on 2022-05-31
dot icon01/06/2022
Appointment of Lawrence James Ladbrook as a director on 2022-05-31
dot icon01/06/2022
Appointment of Luke Speakman as a director on 2022-05-31
dot icon31/05/2022
Appointment of James Thomas Green as a director on 2022-05-31
dot icon31/05/2022
Termination of appointment of Peter David Christmas as a director on 2022-05-31
dot icon31/05/2022
Termination of appointment of Karen Elizabeth Davies as a director on 2022-05-31
dot icon16/05/2022
Registration of charge 002209050022, created on 2022-05-11
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/03/2022
Termination of appointment of Iain Thomas Wardhaugh as a director on 2022-03-25
dot icon22/09/2021
Statement of company's objects
dot icon22/09/2021
Memorandum and Articles of Association
dot icon22/09/2021
Resolutions
dot icon14/09/2021
Secretary's details changed for Natwest Group Secretarial Services Limited on 2020-08-03
dot icon08/09/2021
Director's details changed for Director Iain Thomas Wardhaugh on 2021-09-07
dot icon07/09/2021
Director's details changed for Mr Joseph Sanderson on 2021-09-07
dot icon07/09/2021
Director's details changed for John David Harrison on 2021-09-07
dot icon07/09/2021
Director's details changed for Mr Jonathan Hedgecock on 2021-09-07
dot icon07/09/2021
Director's details changed for Mrs Karen Elizabeth Davies on 2021-09-07
dot icon07/09/2021
Director's details changed for Mr Peter David Christmas on 2021-09-07
dot icon07/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon01/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/04/2021
Termination of appointment of Craig Ferguson Bowie as a director on 2021-04-21
dot icon13/10/2020
Secretary's details changed for Rbs Secretarial Services Limited on 2020-09-16
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon17/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/03/2020
Cessation of The Royal Bank of Scotland Plc as a person with significant control on 2018-04-30
dot icon18/03/2020
Cessation of The Royal Bank of Scotland Plc as a person with significant control on 2018-04-30
dot icon18/03/2020
Cessation of Natwest Markets Plc as a person with significant control on 2018-09-26
dot icon18/03/2020
Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 2018-09-25
dot icon29/01/2020
Termination of appointment of Simon Andrew Wright as a director on 2019-10-20
dot icon29/01/2020
Termination of appointment of Ian Rogan Sharpe as a director on 2019-10-20
dot icon07/01/2020
Registration of charge 002209050021, created on 2019-12-31
dot icon20/12/2019
Termination of appointment of Brian Pemberton as a director on 2019-11-27
dot icon20/12/2019
Registration of charge 002209050020, created on 2019-12-18
dot icon14/08/2019
Registration of charge 002209050019, created on 2019-08-07
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon22/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/03/2019
Director's details changed for Mr Simon Andrew Wright on 2019-03-13
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/08/2018
Notification of Natwest Markets Plc as a person with significant control on 2016-04-06
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon24/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/08/2017
Satisfaction of charge 002209050017 in full
dot icon09/08/2017
Satisfaction of charge 14 in full
dot icon09/08/2017
Satisfaction of charge 13 in full
dot icon09/08/2017
Satisfaction of charge 10 in full
dot icon09/08/2017
Satisfaction of charge 9 in full
dot icon09/08/2017
Satisfaction of charge 8 in full
dot icon09/08/2017
Satisfaction of charge 4 in full
dot icon09/08/2017
Satisfaction of charge 2 in full
dot icon09/08/2017
Satisfaction of charge 12 in full
dot icon09/08/2017
Satisfaction of charge 5 in full
dot icon09/08/2017
Satisfaction of charge 3 in full
dot icon09/08/2017
Satisfaction of charge 11 in full
dot icon09/08/2017
Satisfaction of charge 7 in full
dot icon09/08/2017
Satisfaction of charge 6 in full
dot icon09/08/2017
Satisfaction of charge 1 in full
dot icon26/07/2017
Notification of The Royal Bank of Scotland Plc as a person with significant control on 2016-04-06
dot icon26/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon19/07/2017
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 2017-07-19
dot icon21/04/2017
Appointment of Peter David Christmas as a director on 2017-04-13
dot icon18/04/2017
Appointment of Joseph Sanderson as a director on 2017-04-12
dot icon13/04/2017
Appointment of Craig Ferguson Bowie as a director on 2017-04-12
dot icon06/02/2017
Second filing for the termination of Frances Lynn Hughes as a director
dot icon23/12/2016
Termination of appointment of Frances Lynn Hughes as a director on 2016-11-14
dot icon15/12/2016
Termination of appointment of Frances Lynn Hughes as a director on 2016-11-14
dot icon09/12/2016
Termination of appointment of Alan Alexander Calder as a director on 2016-12-01
dot icon18/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon02/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/12/2015
Termination of appointment of Marc Wood as a director on 2015-12-02
dot icon29/09/2015
Appointment of Karen Elizabeth Davies as a director on 2015-09-14
dot icon28/09/2015
Termination of appointment of Peter William Martin as a director on 2015-09-27
dot icon14/09/2015
Appointment of Marc Wood as a director on 2015-09-14
dot icon14/09/2015
Appointment of Simon Andrew Wright as a director on 2015-09-14
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon01/07/2015
Registration of charge 002209050018, created on 2015-06-12
dot icon22/06/2015
Termination of appointment of Richard Frederick William Parker as a director on 2015-06-18
dot icon28/05/2015
Termination of appointment of Russell John Greenwood as a director on 2015-05-15
dot icon03/03/2015
Director's details changed for Peter William Martin on 2014-01-09
dot icon19/02/2015
Director's details changed for Mrs Frances Lynn Hughes on 2013-04-02
dot icon02/12/2014
Registration of charge 002209050017, created on 2014-11-21
dot icon14/11/2014
Termination of appointment of Michelle Rosetta Friend as a director on 2014-11-07
dot icon17/10/2014
Satisfaction of charge 15 in full
dot icon23/09/2014
Appointment of Director Iain Thomas Wardhaugh as a director on 2014-09-11
dot icon23/09/2014
Appointment of Ian Rogan Sharpe as a director on 2014-09-11
dot icon24/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon18/07/2014
Satisfaction of charge 002209050016 in full
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/06/2014
All of the property or undertaking no longer forms part of charge 7
dot icon11/06/2014
All of the property or undertaking no longer forms part of charge 1
dot icon11/06/2014
All of the property or undertaking no longer forms part of charge 14
dot icon11/06/2014
All of the property or undertaking no longer forms part of charge 2
dot icon11/06/2014
All of the property or undertaking no longer forms part of charge 9
dot icon11/06/2014
All of the property or undertaking no longer forms part of charge 12
dot icon11/06/2014
All of the property or undertaking no longer forms part of charge 5
dot icon24/04/2014
Termination of appointment of Steven Short as a director
dot icon21/01/2014
Director's details changed for Michelle Rosetta Friend on 2014-01-20
dot icon13/01/2014
Director's details changed for John David Harrison on 2014-01-10
dot icon10/01/2014
Termination of appointment of Andrew Nicholson as a director
dot icon10/01/2014
Termination of appointment of Sally Sutherland as a director
dot icon09/01/2014
Director's details changed for Richard Frederick William Parker on 2014-01-09
dot icon09/01/2014
Director's details changed for Mr Russell John Greenwood on 2014-01-09
dot icon18/12/2013
Termination of appointment of Howard Jenkins as a director
dot icon05/11/2013
Registration of charge 002209050016
dot icon19/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon10/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 15
dot icon14/12/2012
Termination of appointment of Alastair Hay as a director
dot icon29/08/2012
Registered office address changed from 15 Bishopsgate Ground Floor London EC2N 3NW England on 2012-08-29
dot icon15/08/2012
Appointment of Brian Pemberton as a director
dot icon15/08/2012
Appointment of Michelle Rosetta Friend as a director
dot icon15/08/2012
Appointment of Jonathan Hedgecock as a director
dot icon15/08/2012
Appointment of Frances Lynn Hughes as a director
dot icon07/08/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon07/08/2012
Termination of appointment of Christine Russell as a secretary
dot icon30/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon01/05/2012
Appointment of Ms Sally Jane Sutherland as a director
dot icon26/04/2012
Termination of appointment of James Jackson as a director
dot icon24/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/03/2012
Registered office address changed from 15 Bishopsgate London EC2P 2AP England on 2012-03-28
dot icon02/03/2012
Director's details changed for John David Harrison on 2012-03-02
dot icon31/10/2011
Director's details changed for Andrew James Nicholson on 2011-10-28
dot icon26/10/2011
Appointment of Andrew James Nicholson as a director
dot icon25/10/2011
Termination of appointment of Barbara Wallace as a director
dot icon20/10/2011
Appointment of Miss Christine Anne Russell as a secretary
dot icon17/10/2011
Termination of appointment of Barbara Wallace as a secretary
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon18/07/2011
Director's details changed for Steven Short on 2009-10-01
dot icon18/07/2011
Director's details changed for Peter William Martin on 2009-10-01
dot icon18/07/2011
Director's details changed for John David Harrison on 2009-10-01
dot icon24/02/2011
Termination of appointment of Gary Stewart as a director
dot icon17/02/2011
Appointment of James Anthony Jackson as a director
dot icon17/02/2011
Appointment of Barbara Charlotte Wallace as a director
dot icon17/02/2011
Termination of appointment of Neil Macarthur as a director
dot icon17/02/2011
Termination of appointment of Angela Cunningham as a director
dot icon29/12/2010
Appointment of Richard Frederick William Parker as a director
dot icon26/10/2010
Appointment of Alastair Cockburn Hay as a director
dot icon15/10/2010
Appointment of Alan Alexander Calder as a director
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon04/05/2010
Termination of appointment of Ann Williams as a director
dot icon19/02/2010
Appointment of Barbara Charlotte Wallace as a secretary
dot icon19/02/2010
Termination of appointment of Robyn Beresford as a secretary
dot icon16/02/2010
Director's details changed for Mr Neil Clark Macarthur on 2010-02-16
dot icon27/01/2010
Appointment of Russell John Greenwood as a director
dot icon27/01/2010
Appointment of Howard Nicholas Jenkins as a director
dot icon15/12/2009
Termination of appointment of John Stubberfield as a director
dot icon15/12/2009
Termination of appointment of Richard Mackie as a director
dot icon19/11/2009
Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 2009-11-19
dot icon17/07/2009
Return made up to 01/07/09; full list of members
dot icon02/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/03/2009
Director's change of particulars / gary stewart / 04/03/2009
dot icon24/09/2008
Return made up to 01/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / richard mackie / 29/08/2008
dot icon05/08/2008
Appointment terminated secretary marcos castro
dot icon04/08/2008
Secretary appointed robyn fay beresford
dot icon09/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/03/2008
Director appointed mr neil clark macarthur
dot icon04/03/2008
Director appointed mr gary robert, mcneilly stewart
dot icon04/03/2008
Appointment terminated director richard hopkins
dot icon29/11/2007
Declaration of mortgage charge released/ceased
dot icon29/11/2007
Declaration of mortgage charge released/ceased
dot icon29/11/2007
Declaration of mortgage charge released/ceased
dot icon29/11/2007
Declaration of mortgage charge released/ceased
dot icon29/11/2007
Declaration of mortgage charge released/ceased
dot icon29/11/2007
Declaration of mortgage charge released/ceased
dot icon29/11/2007
Declaration of mortgage charge released/ceased
dot icon26/09/2007
Return made up to 01/09/07; full list of members
dot icon06/08/2007
Declaration of mortgage charge released/ceased
dot icon06/08/2007
Declaration of mortgage charge released/ceased
dot icon06/08/2007
Declaration of mortgage charge released/ceased
dot icon06/08/2007
Declaration of mortgage charge released/ceased
dot icon06/08/2007
Declaration of mortgage charge released/ceased
dot icon06/08/2007
Declaration of mortgage charge released/ceased
dot icon06/08/2007
Declaration of mortgage charge released/ceased
dot icon27/06/2007
Secretary's particulars changed
dot icon15/05/2007
Accounts made up to 2006-12-31
dot icon01/03/2007
Director's particulars changed
dot icon29/09/2006
Return made up to 01/09/06; full list of members
dot icon24/07/2006
Secretary's particulars changed
dot icon02/06/2006
Accounts made up to 2005-12-31
dot icon16/12/2005
Secretary resigned
dot icon06/12/2005
New secretary appointed
dot icon22/09/2005
Return made up to 01/09/05; full list of members
dot icon07/09/2005
Director's particulars changed
dot icon03/09/2005
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon31/05/2005
Accounts made up to 2004-12-31
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon30/09/2004
Return made up to 01/09/04; full list of members
dot icon29/07/2004
Particulars of mortgage/charge
dot icon29/07/2004
Particulars of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon10/05/2004
New director appointed
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Secretary resigned
dot icon08/05/2004
New director appointed
dot icon08/05/2004
New secretary appointed
dot icon02/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon04/03/2004
Accounts made up to 2003-12-31
dot icon02/10/2003
Return made up to 01/09/03; full list of members
dot icon27/07/2003
Director's particulars changed
dot icon12/05/2003
Accounts made up to 2002-12-31
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon27/09/2002
Return made up to 01/09/02; no change of members
dot icon29/03/2002
Accounts made up to 2001-12-31
dot icon14/09/2001
Return made up to 01/09/01; full list of members
dot icon14/04/2001
Director resigned
dot icon22/03/2001
Accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 12/12/00; full list of members
dot icon25/05/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon28/01/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon21/12/1999
Return made up to 12/12/99; full list of members
dot icon19/12/1999
Accounts made up to 1999-09-30
dot icon16/07/1999
Director's particulars changed
dot icon07/06/1999
Director resigned
dot icon10/02/1999
Director resigned
dot icon10/02/1999
Director resigned
dot icon10/02/1999
Director resigned
dot icon10/02/1999
Director resigned
dot icon10/02/1999
Director resigned
dot icon09/02/1999
Director resigned
dot icon30/12/1998
Return made up to 12/12/98; full list of members
dot icon14/12/1998
Accounts made up to 1998-09-30
dot icon28/10/1998
New director appointed
dot icon26/10/1998
Director resigned
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New director appointed
dot icon15/07/1998
Director resigned
dot icon22/06/1998
Director's particulars changed
dot icon15/05/1998
Director resigned
dot icon17/03/1998
Director's particulars changed
dot icon09/02/1998
Director resigned
dot icon29/12/1997
Accounts made up to 1997-09-30
dot icon19/12/1997
Return made up to 12/12/97; full list of members
dot icon09/10/1997
New director appointed
dot icon28/08/1997
Director's particulars changed
dot icon12/08/1997
Director resigned
dot icon11/08/1997
New director appointed
dot icon08/08/1997
Director resigned
dot icon06/07/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Director resigned
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon23/12/1996
Return made up to 12/12/96; no change of members
dot icon21/12/1996
Accounts made up to 1996-09-30
dot icon20/09/1996
Director resigned
dot icon15/09/1996
New director appointed
dot icon11/03/1996
Registered office changed on 11/03/96 from: c/o the royal bank of scotland secretary's department 67 lombard street london EC3P 3DL
dot icon20/02/1996
Accounts made up to 1995-09-30
dot icon04/01/1996
Return made up to 12/12/95; no change of members
dot icon04/01/1996
Location of register of members address changed
dot icon04/01/1996
Location of debenture register address changed
dot icon15/09/1995
New director appointed
dot icon01/09/1995
New director appointed
dot icon08/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon07/08/1995
Director resigned
dot icon16/06/1995
Director resigned
dot icon15/06/1995
Director resigned
dot icon15/06/1995
Director resigned
dot icon27/03/1995
Location of debenture register
dot icon27/03/1995
Location of register of directors' interests
dot icon27/03/1995
Location of register of members (non legible)
dot icon05/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 12/12/94; full list of members
dot icon15/12/1994
Accounts made up to 1994-09-30
dot icon08/12/1994
Director resigned
dot icon08/10/1994
Director's particulars changed
dot icon08/10/1994
Secretary's particulars changed
dot icon15/08/1994
New director appointed
dot icon10/08/1994
New director appointed
dot icon07/08/1994
Director's particulars changed
dot icon07/08/1994
Secretary's particulars changed
dot icon13/06/1994
Director resigned
dot icon09/05/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon12/04/1994
Director resigned
dot icon18/03/1994
Director resigned
dot icon11/03/1994
Director resigned
dot icon11/03/1994
Director resigned
dot icon10/03/1994
New director appointed
dot icon07/01/1994
Accounts made up to 1993-09-30
dot icon06/01/1994
Return made up to 12/12/93; no change of members
dot icon02/04/1993
New director appointed
dot icon31/03/1993
New director appointed
dot icon04/01/1993
New director appointed
dot icon23/12/1992
Director resigned
dot icon21/12/1992
Return made up to 12/12/92; no change of members
dot icon07/12/1992
Accounts made up to 1992-09-30
dot icon03/12/1992
Director resigned
dot icon03/08/1992
New director appointed
dot icon28/07/1992
New director appointed
dot icon28/07/1992
New director appointed
dot icon28/07/1992
New director appointed
dot icon15/04/1992
Director resigned
dot icon10/04/1992
New director appointed
dot icon16/12/1991
Accounts made up to 1991-09-30
dot icon16/12/1991
Return made up to 12/12/91; full list of members
dot icon04/11/1991
New director appointed
dot icon18/10/1991
Director resigned
dot icon11/10/1991
Director's particulars changed
dot icon07/08/1991
Director resigned
dot icon22/07/1991
Director's particulars changed
dot icon05/07/1991
Director resigned
dot icon05/07/1991
Director resigned
dot icon05/07/1991
Director resigned
dot icon05/07/1991
Director resigned
dot icon05/07/1991
New director appointed
dot icon05/07/1991
New director appointed
dot icon05/07/1991
New director appointed
dot icon05/07/1991
New director appointed
dot icon11/03/1991
New director appointed
dot icon11/03/1991
Director's particulars changed
dot icon06/03/1991
Director resigned
dot icon04/03/1991
Secretary's particulars changed;director's particulars changed
dot icon27/02/1991
Director resigned
dot icon03/01/1991
Accounts made up to 1990-09-30
dot icon03/01/1991
Return made up to 12/12/90; full list of members
dot icon16/07/1990
Director resigned
dot icon16/07/1990
New director appointed
dot icon11/04/1990
New director appointed
dot icon22/03/1990
Director resigned
dot icon19/12/1989
Accounts made up to 1989-09-30
dot icon19/12/1989
Return made up to 24/11/89; full list of members
dot icon11/12/1989
Secretary resigned;new secretary appointed
dot icon11/12/1989
New director appointed
dot icon11/12/1989
Director resigned
dot icon23/10/1989
New director appointed
dot icon17/10/1989
Director resigned
dot icon17/10/1989
New director appointed
dot icon16/10/1989
Director resigned
dot icon06/06/1989
New director appointed
dot icon10/03/1989
Director resigned
dot icon29/12/1988
Accounts made up to 1988-09-30
dot icon29/12/1988
Return made up to 21/11/88; full list of members
dot icon19/10/1988
Director's particulars changed
dot icon21/04/1988
New director appointed
dot icon19/04/1988
Director's particulars changed
dot icon19/04/1988
New director appointed
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon20/01/1988
Director resigned
dot icon20/01/1988
New director appointed
dot icon04/01/1988
Full accounts made up to 1987-09-30
dot icon04/01/1988
Return made up to 23/11/87; full list of members
dot icon16/12/1987
Resolutions
dot icon29/10/1987
New director appointed
dot icon21/10/1987
Secretary resigned;new secretary appointed
dot icon26/09/1987
Director's particulars changed
dot icon26/09/1987
New director appointed
dot icon26/09/1987
Director resigned
dot icon26/09/1987
New director appointed
dot icon26/09/1987
New director appointed
dot icon26/06/1987
Memorandum and Articles of Association
dot icon26/06/1987
Resolutions
dot icon22/06/1987
Director's particulars changed
dot icon22/06/1987
Director's particulars changed
dot icon22/06/1987
New director appointed
dot icon22/06/1987
New director appointed
dot icon22/06/1987
New director appointed
dot icon01/05/1987
Director resigned
dot icon15/01/1987
Full accounts made up to 1986-09-30
dot icon15/01/1987
Return made up to 15/12/86; full list of members
dot icon01/12/1986
Director's particulars changed;director resigned
dot icon18/09/1986
New director appointed
dot icon30/07/1986
Director resigned
dot icon10/06/1986
Secretary resigned;new secretary appointed
dot icon31/12/1975
Accounts made up to 1975-09-30
dot icon02/04/1927
Miscellaneous
dot icon02/04/1927
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
18/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Neal Philip
Director
31/05/2022 - Present
10
Christmas, Peter David
Director
12/04/2017 - 30/05/2022
17
Green, James Thomas
Director
31/05/2022 - Present
23
Ladbrook, Lawrence James
Director
31/05/2022 - 23/02/2023
14
Greenwood, Russell John
Director
13/01/2010 - 15/05/2015
10

Persons with Significant Control

0

No PSC data available.

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 BRITISH OVERSEAS BANK NOMINEES LIMITED

BRITISH OVERSEAS BANK NOMINEES LIMITED is an(a) Active company incorporated on 02/04/1927 with the registered office located at 250 Bishopsgate, London EC2M 4AA. 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 BRITISH OVERSEAS BANK NOMINEES LIMITED?

toggle

BRITISH OVERSEAS BANK NOMINEES LIMITED is currently Active. It was registered on 02/04/1927 .

Where is BRITISH OVERSEAS BANK NOMINEES LIMITED located?

toggle

BRITISH OVERSEAS BANK NOMINEES LIMITED is registered at 250 Bishopsgate, London EC2M 4AA.

What does BRITISH OVERSEAS BANK NOMINEES LIMITED do?

toggle

BRITISH OVERSEAS BANK NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRITISH OVERSEAS BANK NOMINEES LIMITED?

toggle

The latest filing was on 04/02/2026: Satisfaction of charge 002209050023 in full.