CLIENTS' NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CLIENTS' NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00713094

Incorporation date

17/01/1962

Size

Dormant

Contacts

Registered address

Registered address

40 Queen Anne Street, London, W1G 9ELCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1962)
dot icon31/03/2026
Termination of appointment of Keith Andrew Mitchell as a director on 2026-03-31
dot icon09/01/2026
Termination of appointment of Paul Benjamin Riley Dent as a director on 2025-12-31
dot icon21/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon01/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/04/2024
Termination of appointment of Neil Winston Benson as a director on 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon02/10/2023
Appointment of James David Brennan as a director on 2023-10-01
dot icon03/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of David Cottelle Edwards as a director on 2023-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon06/04/2022
Appointment of Dr Rebecca Jane Reading as a director on 2022-04-01
dot icon06/04/2022
Termination of appointment of Stuart James Webber as a director on 2022-03-31
dot icon02/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon06/05/2021
Director's details changed for Neil Leslie Peter Edwards on 2021-04-01
dot icon07/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/04/2021
Appointment of Neil Leslie Peter Edwards as a director on 2021-04-01
dot icon22/12/2020
Termination of appointment of Jonathan Andrew Bruce as a director on 2020-12-13
dot icon15/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon23/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon01/10/2019
Appointment of Mrs Peta Catherine Stewart Parker as a director on 2019-10-01
dot icon05/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/03/2018
Termination of appointment of Golden Secretaries Limited as a secretary on 2018-03-07
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/04/2015
Director's details changed for Mr Neil Winston Benson on 2015-04-01
dot icon01/04/2015
Director's details changed for Paul Benjamin Riley Dent on 2015-04-01
dot icon01/04/2015
Director's details changed for Mr Jonathan Andrew Bruce on 2015-04-01
dot icon01/04/2015
Director's details changed for Mr Alexander Russell Parker on 2015-04-01
dot icon01/04/2015
Secretary's details changed for Alexander Russell Parker on 2015-04-01
dot icon01/04/2015
Director's details changed for Mr Keith Andrew Mitchell on 2015-04-01
dot icon01/04/2015
Director's details changed for Stuart James Webber on 2015-04-01
dot icon01/04/2015
Director's details changed for David Cottelle Edwards on 2015-04-01
dot icon01/04/2015
Director's details changed for Mr Andrew Graham Moss on 2015-04-01
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon07/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/05/2013
Appointment of Paul Benjamin Riley Dent as a director
dot icon30/11/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon07/07/2012
Director's details changed for Andrew Graham Moss on 2012-06-29
dot icon20/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/02/2012
Director's details changed for Alexander Russell Parker on 2011-11-17
dot icon06/12/2011
Appointment of Jonathan Andrew Bruce as a director
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon07/10/2011
Director's details changed for Andrew Graham Moss on 2011-10-03
dot icon25/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon06/08/2010
Director's details changed for Keith Andrew Mitchell on 2010-08-02
dot icon08/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/12/2009
Director's details changed for Stuart James Webber on 2009-11-30
dot icon03/12/2009
Director's details changed for Keith Andrew Mitchell on 2009-11-30
dot icon03/12/2009
Director's details changed for Andrew Graham Moss on 2009-11-30
dot icon03/12/2009
Director's details changed for David Cottelle Edwards on 2009-11-30
dot icon02/12/2009
Secretary's details changed for Alexander Russell Parker on 2009-11-30
dot icon02/12/2009
Director's details changed for Alexander Russell Parker on 2009-11-30
dot icon11/11/2009
Director's details changed for Neil Winston Benson on 2009-10-18
dot icon30/07/2009
Director's change of particulars / keith mitchell / 30/07/2009
dot icon05/05/2009
Director and secretary appointed alexander russell parker
dot icon01/05/2009
Appointment terminated director and secretary graham kinch
dot icon27/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/12/2008
Return made up to 30/11/08; full list of members
dot icon21/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon09/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/08/2007
Director's particulars changed
dot icon01/12/2006
Return made up to 30/11/06; full list of members
dot icon18/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/12/2005
Return made up to 30/11/05; full list of members
dot icon18/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/12/2004
Return made up to 30/11/04; full list of members
dot icon25/06/2004
Director's particulars changed
dot icon07/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/12/2003
Return made up to 30/11/03; full list of members
dot icon14/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/12/2002
Return made up to 30/11/02; full list of members
dot icon18/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon06/12/2001
Resolutions
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon24/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/12/2000
Return made up to 30/11/00; full list of members
dot icon01/12/2000
Registered office changed on 01/12/00 from: 40 queen anne street london W1M 0EL
dot icon30/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/02/2000
Return made up to 30/11/99; full list of members
dot icon23/02/2000
Director resigned
dot icon23/02/2000
New secretary appointed
dot icon26/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/11/1998
Return made up to 30/11/98; no change of members
dot icon17/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon25/11/1997
Return made up to 30/11/97; no change of members
dot icon26/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon10/12/1996
Return made up to 30/11/96; full list of members
dot icon13/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/12/1995
Return made up to 30/11/95; no change of members
dot icon22/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon03/01/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon19/12/1993
Return made up to 30/11/93; full list of members
dot icon29/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon29/10/1993
Resolutions
dot icon29/10/1993
Resolutions
dot icon29/10/1993
Resolutions
dot icon08/12/1992
Return made up to 30/11/92; no change of members
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon23/12/1991
Full accounts made up to 1990-12-31
dot icon23/12/1991
Return made up to 30/11/91; no change of members
dot icon06/12/1990
Full accounts made up to 1989-12-31
dot icon06/12/1990
Return made up to 30/11/90; full list of members
dot icon22/01/1990
Full accounts made up to 1988-12-31
dot icon22/01/1990
Return made up to 31/12/89; full list of members
dot icon20/01/1989
Full accounts made up to 1987-12-31
dot icon20/01/1989
Return made up to 03/01/89; full list of members
dot icon21/04/1988
Full accounts made up to 1986-12-31
dot icon21/04/1988
Return made up to 31/12/87; full list of members
dot icon03/10/1986
Full accounts made up to 1985-12-31
dot icon03/10/1986
Return made up to 01/10/86; full list of members
dot icon31/05/1962
Certificate of change of name
dot icon17/01/1962
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
18/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Keith Andrew
Director
29/11/2001 - 31/03/2026
30
Moss, Andrew Graham
Director
29/11/2001 - Present
56
Benson, Neil Winston
Director
29/11/2001 - 31/03/2024
19
Edwards, David Cottelle
Director
29/11/2001 - 31/03/2023
8
Parker, Peta Catherine Stewart
Director
01/10/2019 - Present
3

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 CLIENTS' NOMINEES LIMITED

CLIENTS' NOMINEES LIMITED is an(a) Active company incorporated on 17/01/1962 with the registered office located at 40 Queen Anne Street, London, W1G 9EL. 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 CLIENTS' NOMINEES LIMITED?

toggle

CLIENTS' NOMINEES LIMITED is currently Active. It was registered on 17/01/1962 .

Where is CLIENTS' NOMINEES LIMITED located?

toggle

CLIENTS' NOMINEES LIMITED is registered at 40 Queen Anne Street, London, W1G 9EL.

What does CLIENTS' NOMINEES LIMITED do?

toggle

CLIENTS' NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLIENTS' NOMINEES LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Keith Andrew Mitchell as a director on 2026-03-31.