Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUMIS NOMINEES LIMITED
Company Information for

NUMIS NOMINEES LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BF,
Company Registration Number
00577852
Private Limited Company
Active

Company Overview

About Numis Nominees Ltd
NUMIS NOMINEES LIMITED was founded on 1957-01-31 and has its registered office in London. The organisation's status is listed as "Active". Numis Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NUMIS NOMINEES LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BF
Other companies in EC4M
 
Filing Information
Company Number 00577852
Company ID Number 00577852
Date formed 1957-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 18:09:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NUMIS NOMINEES LIMITED
The following companies were found which have the same name as NUMIS NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUMIS NOMINEES (CLIENT) LIMITED 45 GRESHAM STREET LONDON EC2V 7BF Active Company formed on the 1996-06-28
NUMIS NOMINEES (NSI) LIMITED 45 GRESHAM STREET LONDON EC2V 7BF Active Company formed on the 1998-04-14

Company Officers of NUMIS NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK HOLLOWAY
Company Secretary 2018-01-08
ANDREW MARK HOLLOWAY
Director 2018-01-08
MARK PENNICOTT
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DENYER
Company Secretary 2008-12-31 2018-01-08
SIMON DENYER
Director 2008-12-31 2018-01-08
OLIVER ALEXANDER HEMSLEY
Director 1991-09-21 2017-05-08
WILLIAM EDWARD JAMES TRENT
Company Secretary 2005-04-11 2008-12-31
WILLIAM EDWARD JAMES TRENT
Director 2005-04-11 2008-12-31
DUNCAN BARRINGTON JOHN SWEETLAND
Company Secretary 2000-03-31 2005-04-08
DUNCAN BARRINGTON JOHN SWEETLAND
Director 1997-10-01 2005-04-08
MICHAEL JEFFREY SINCLAIR
Director 1991-09-21 2001-07-02
TERENCE JOSEPH LEADER
Director 1991-09-21 2000-12-20
RODERICK THOMAS CALDWELL
Company Secretary 1991-09-21 2000-03-31
MICHAEL SAMUEL ROSENBERG
Director 1991-09-21 1999-09-29
CHRISTOPHER HODGSON MOORE
Director 1991-09-21 1999-03-31
MICHAEL JOHN ST GOAR KELTON
Director 1996-07-31 1998-09-30
DEREK BETTS
Director 1991-09-21 1996-08-01
MICAH PING KUEN CHAN
Director 1993-01-12 1996-08-01
SIMON RICHARD JONATHAN JESSEL
Director 1991-09-21 1996-08-01
ALEX EDWARD REES
Director 1993-01-12 1996-08-01
ALEXANDER GRAHAM ATHOL TURNER LAING
Director 1991-09-21 1995-04-07
TIMOTHY JOHN DANCER
Company Secretary 1991-09-21 1995-03-30
ALAN THOMAS SAVORY
Director 1991-09-21 1994-10-06
RONALD TERRY JACOBSON
Director 1993-01-12 1993-10-15
CLAIRE FRANCES PRIOR
Director 1991-09-21 1992-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK HOLLOWAY NUMIS CORPORATION LIMITED Director 2018-01-08 CURRENT 1989-04-24 Active
ANDREW MARK HOLLOWAY NUMIS NOMINEES (CLIENT) LIMITED Director 2018-01-08 CURRENT 1996-06-28 Active
ANDREW MARK HOLLOWAY NUMIS NOMINEES (NSI) LIMITED Director 2018-01-08 CURRENT 1998-04-14 Active
ANDREW MARK HOLLOWAY NUMIS ASSET MANAGEMENT LIMITED Director 2018-01-08 CURRENT 2013-04-08 Active - Proposal to Strike off
ANDREW MARK HOLLOWAY NUMIS SECURITIES LIMITED Director 2018-01-08 CURRENT 1988-08-11 Active
MARK PENNICOTT NUMIS NOMINEES (NSI) LIMITED Director 2017-05-08 CURRENT 1998-04-14 Active
MARK PENNICOTT NUMIS NOMINEES (CLIENT) LIMITED Director 2010-02-23 CURRENT 1996-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Current accounting period extended from 30/09/24 TO 31/12/24
2024-04-26AA01Current accounting period extended from 30/09/24 TO 31/12/24
2024-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-01-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-08CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-08-09AP01DIRECTOR APPOINTED MS TIINA ELIISA WINNAN
2022-08-08APPOINTMENT TERMINATED, DIRECTOR CRAIG STEPHEN CHASTON
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STEPHEN CHASTON
2022-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM 45 45 Gresham Street London EC2V 7BF England
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 10 Paternoster Square London EC4M 7LT
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-08-20AP01DIRECTOR APPOINTED MR CRAIG STEPHEN CHASTON
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK PENNICOTT
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2019-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-16TM02Termination of appointment of Simon Denyer on 2018-01-08
2018-01-16AP01DIRECTOR APPOINTED MR ANDREW MARK HOLLOWAY
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DENYER
2018-01-16AP03Appointment of Andrew Mark Holloway as company secretary on 2018-01-08
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ALEXANDER HEMSLEY
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-24AR0130/09/15 ANNUAL RETURN FULL LIST
2015-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-28AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 12
2013-10-24AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-25CH01Director's details changed for Mr Simon Denyer on 2013-09-09
2013-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-11-01AR0130/09/12 ANNUAL RETURN FULL LIST
2012-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-10-19AR0130/09/11 ANNUAL RETURN FULL LIST
2011-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-11-01AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON DENYER on 2010-09-28
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DENYER / 28/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ALEXANDER HEMSLEY / 28/09/2010
2010-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-07AR0130/09/09 FULL LIST
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM TRENT
2009-01-16288aDIRECTOR AND SECRETARY APPOINTED SIMON DENYER
2008-11-13363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/07
2007-10-30363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-19363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-18363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-07288aNEW DIRECTOR APPOINTED
2004-10-26363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-01-22AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-14363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-03-15AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-31CERTNMCOMPANY NAME CHANGED ZORN NOMINEES LIMITED CERTIFICATE ISSUED ON 31/01/02
2002-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/02
2002-01-31363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-07-10288bDIRECTOR RESIGNED
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-10288bDIRECTOR RESIGNED
2000-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/00
2000-09-06363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-05-16288aNEW SECRETARY APPOINTED
2000-05-16288bSECRETARY RESIGNED
2000-04-27AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-04288bDIRECTOR RESIGNED
1999-09-09288aNEW DIRECTOR APPOINTED
1999-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-09363sRETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS
1999-04-09288bDIRECTOR RESIGNED
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-07288bDIRECTOR RESIGNED
1998-09-17363sRETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1998-03-04AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-26363sRETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS
1997-02-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-21225ACC. REF. DATE SHORTENED FROM 10/10/96 TO 30/09/96
1996-12-09287REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 10 THROGMORTON AVENUE LONDON EC2N 2DL
1996-10-21363sRETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS
1996-08-11288NEW DIRECTOR APPOINTED
1996-08-11288DIRECTOR RESIGNED
1996-08-11288DIRECTOR RESIGNED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NUMIS NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUMIS NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUMIS NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUMIS NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of NUMIS NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUMIS NOMINEES LIMITED
Trademarks
We have not found any records of NUMIS NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUMIS NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as NUMIS NOMINEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NUMIS NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUMIS NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUMIS NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.