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

PRODUCTIVE NOMINEES LIMITED

5 BROADGATE, LONDON, EC2M 2QS,
Company Registration Number
00841394
Private Limited Company
Active

Company Overview

About Productive Nominees Ltd
PRODUCTIVE NOMINEES LIMITED was founded on 1965-03-17 and has its registered office in London. The organisation's status is listed as "Active". Productive Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRODUCTIVE NOMINEES LIMITED
 
Legal Registered Office
5 BROADGATE
LONDON
EC2M 2QS
Other companies in EC2M
 
Filing Information
Company Number 00841394
Company ID Number 00841394
Date formed 1965-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 16:23:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRODUCTIVE NOMINEES LIMITED
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.

Company Officers of PRODUCTIVE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
HARRIET HELEN LUCINDA CHARLES
Company Secretary 2006-01-10
SHAUN CHARLES CHALLIS
Director 2017-09-20
DAVID BARRY CHAPMAN
Director 2016-05-05
PAUL NICHOLAS THOMAS
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN KITCHEN
Director 2012-08-11 2017-09-20
HELENE MARIE JEANNE NARCY
Director 2016-05-05 2017-09-01
JAMES ANTHONY GOMES
Director 2012-08-11 2015-11-13
JOHN PAUL AVERILL
Director 2012-08-11 2015-02-04
ALISTAIR CHARLES CONNER
Director 2008-09-19 2012-08-12
CALLUM DONALD LICENCE
Director 2008-03-18 2012-08-12
DONALD WILLIAM SHERRET REID
Director 2009-01-30 2010-04-28
SARAH LOUISE MORRISON
Director 2009-04-24 2010-03-22
MICHAEL THOMAS FEELEY
Director 2008-09-19 2009-03-19
PATRICK ALAN WALSH
Director 2007-01-26 2009-01-21
GORDON WILLIAM WHITE
Director 2006-07-26 2009-01-21
JAMES NEIL WEBB
Director 2007-01-26 2008-02-18
ANDREW JAMES MURRAY GRANT
Director 2006-07-26 2007-01-05
PAUL PATRICK BARNACLE
Director 2005-10-07 2006-07-26
ROBERT JAMES RUSSELL
Director 2005-10-07 2006-07-05
JAMES ALEXANDER SCOTT-GATTY
Company Secretary 1998-07-01 2006-01-10
JAMES ALEXANDER SCOTT-GATTY
Director 1991-11-06 2005-11-09
MICHAEL NORMAN COLIN KERR-DINEEN
Director 1991-11-06 2005-09-30
KATHRYN ADAMS
Director 1991-11-06 2001-10-19
IAN STEWART CAPES
Company Secretary 1991-11-06 1998-06-30
ANTHONY HUGH BARTLETT
Director 1991-11-06 1994-05-03
WILLIAM STANLEY CALLINGHAM
Director 1991-11-06 1994-05-03
IAN WATSON MCKENZIE
Director 1991-11-06 1994-05-03
PETER JOHN ENSOR
Director 1991-11-06 1993-03-31
IAN FORREST MACARTNEY
Director 1991-11-06 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRIET HELEN LUCINDA CHARLES UBS REORGANISATION 2019-02 LTD Company Secretary 2006-09-30 CURRENT 1995-11-07 Liquidation
HARRIET HELEN LUCINDA CHARLES UBS REORGANISATION 2021-02 LTD Company Secretary 2005-05-31 CURRENT 1989-08-31 Liquidation
HARRIET HELEN LUCINDA CHARLES UBS UK PROPERTIES LIMITED Company Secretary 2005-05-31 CURRENT 1980-06-11 Active
HARRIET HELEN LUCINDA CHARLES UBS REORGANISATION 2021-03 LTD Company Secretary 2005-05-31 CURRENT 1981-02-19 Liquidation
SHAUN CHARLES CHALLIS UBS PRIVATE BANKING NOMINEES LTD Director 2017-09-20 CURRENT 1922-11-01 Active
PAUL NICHOLAS THOMAS UBS PRIVATE BANKING NOMINEES LTD Director 2017-09-20 CURRENT 1922-11-01 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
2024-04-30APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS THOMAS
2024-04-30DIRECTOR APPOINTED MR JAMES MICHAEL LUSHER
2024-04-30DIRECTOR APPOINTED MR KEVIN JAMES O'SULLIVAN
2024-04-30DIRECTOR APPOINTED MS LAURA SHARON WYATT
2024-02-07APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY CHAPMAN
2023-09-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-26APPOINTMENT TERMINATED, DIRECTOR JOANNA BARBARA PASZKIEWICZ
2022-11-08CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-09-22AP01DIRECTOR APPOINTED MS JOANNA BARBARA PASZKIEWICZ
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-14AP01DIRECTOR APPOINTED MR ALEXANDER STAFFORD JUSTHAM
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CHARLES CHALLIS
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-28CH01Director's details changed for David Barry Chapman on 2018-03-21
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-09-28AP01DIRECTOR APPOINTED MR PAUL NICHOLAS THOMAS
2017-09-28AP01DIRECTOR APPOINTED MR SHAUN CHARLES CHALLIS
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KITCHEN
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HELENE MARIE JEANNE NARCY
2017-06-22CH03SECRETARY'S DETAILS CHNAGED FOR HARRIET HELEN LUCINDA CHARLES on 2016-08-01
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM 1 Finsbury Avenue London EC2M 2PP
2016-06-15AP01DIRECTOR APPOINTED DAVID BARRY CHAPMAN
2016-06-15AP01DIRECTOR APPOINTED HELENE MARIE JEANNE NARCY
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY GOMES
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-12AR0106/11/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL AVERILL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-07AR0106/11/14 ANNUAL RETURN FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-07AR0106/11/13 ANNUAL RETURN FULL LIST
2013-05-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-08AR0106/11/12 FULL LIST
2012-10-31AP01DIRECTOR APPOINTED JAMES ANTHONY GOMES
2012-10-12AP01DIRECTOR APPOINTED JOHN PAUL AVERILL
2012-10-12AP01DIRECTOR APPOINTED ANDREW JOHN KITCHEN
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM LICENCE
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CONNER
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-21AR0106/11/11 FULL LIST
2011-10-27RES01ADOPT ARTICLES 24/10/2011
2011-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-10AR0106/11/10 FULL LIST
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD REID
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MORRISON
2009-11-17AR0106/11/09 FULL LIST
2009-05-14288aDIRECTOR APPOINTED SARAH LOUISE MORRISON
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FEELEY
2009-02-18288aDIRECTOR APPOINTED DONALD WILLIAM SHERRET REID
2009-02-10363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR GORDON WHITE
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR PATRICK WALSH
2008-11-24288aDIRECTOR APPOINTED ALISTAIR CHARLES CONNER
2008-10-21288aDIRECTOR APPOINTED MICHAEL THOMAS FEELEY
2008-04-08288aDIRECTOR APPOINTED CALLUM DONALD LICENCE
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR JAMES WEBB
2007-11-27363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-01-15288bDIRECTOR RESIGNED
2006-12-06363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-08-04288bDIRECTOR RESIGNED
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-26288aNEW SECRETARY APPOINTED
2006-01-19288bSECRETARY RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-11-23363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-22190LOCATION OF DEBENTURE REGISTER
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-10-14288bDIRECTOR RESIGNED
2005-04-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363aRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-12-29353LOCATION OF REGISTER OF MEMBERS
2004-12-02353LOCATION OF REGISTER OF MEMBERS
2004-12-02325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2004-11-09AUDAUDITOR'S RESIGNATION
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20287REGISTERED OFFICE CHANGED ON 20/10/04 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2DA
2004-05-18363aRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-09363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
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 PRODUCTIVE 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 PRODUCTIVE 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
PRODUCTIVE 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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 PRODUCTIVE NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of PRODUCTIVE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRODUCTIVE NOMINEES LIMITED
Trademarks
We have not found any records of PRODUCTIVE NOMINEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE NEW MORTGAGE CORPORATION LIMITED 1995-09-16 Outstanding

We have found 1 mortgage charges which are owed to PRODUCTIVE NOMINEES LIMITED

Income
Government Income
We have not found government income sources for PRODUCTIVE 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 PRODUCTIVE 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 PRODUCTIVE 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 PRODUCTIVE 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 PRODUCTIVE 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.