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

VESTRY NOMINEES LIMITED

SANLAM PRIVATE INVESTMENTS UK LIMITED, 16 SOUTH PARK, SEVENOAKS, KENT, TN13 1AN,
Company Registration Number
01877008
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vestry Nominees Ltd
VESTRY NOMINEES LIMITED was founded on 1985-01-14 and has its registered office in Sevenoaks. The organisation's status is listed as "Active - Proposal to Strike off". Vestry Nominees Limited is a Private Limited Company registered in 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
VESTRY NOMINEES LIMITED
 
Legal Registered Office
SANLAM PRIVATE INVESTMENTS UK LIMITED
16 SOUTH PARK
SEVENOAKS
KENT
TN13 1AN
Other companies in TN13
 
Filing Information
Company Number 01877008
Company ID Number 01877008
Date formed 1985-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-06-04 06:22:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VESTRY 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 VESTRY NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PAUL GIBSON
Company Secretary 2017-03-31
JEREMY PAUL GIBSON
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL HAINES
Company Secretary 2016-07-01 2017-03-31
STEPHEN PAUL HAINES
Director 2016-05-10 2017-03-31
ALFIO TAGLIABUE
Director 2016-05-09 2017-03-31
REHANA LORAM
Company Secretary 2016-05-09 2016-07-01
DUNCAN JAMES GAGER
Company Secretary 2013-08-01 2016-05-09
DUNCAN JAMES GAGER
Director 2015-12-14 2016-05-09
DAVID WORLIDGE
Director 1991-08-29 2015-12-14
JOHN RICHARD ALAN EAST
Director 1991-05-18 2015-08-24
ROSE MARIE SEXTON
Company Secretary 2009-03-19 2013-08-01
NIGEL JOHN GURNEY
Director 2011-09-28 2013-03-31
JOHN SIDNEY HARDCASTLE FOSTER-POWELL
Director 2009-03-19 2011-09-28
HAROLD BACH
Company Secretary 1991-05-18 2009-03-19
FRANCESCO ANTHONY BODIE FABRIZI
Director 2007-10-09 2008-06-13
HAROLD BACH
Director 1991-05-18 2007-10-09
LIAM DANIEL ANTHONY MOAN
Director 1991-05-18 1991-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL GIBSON GRENNAN ADVISERS LIMITED Director 2018-02-15 CURRENT 2012-10-29 Active - Proposal to Strike off
JEREMY PAUL GIBSON SANLAM PARTNERSHIPS LIMITED Director 2017-10-26 CURRENT 2010-03-09 Liquidation
JEREMY PAUL GIBSON MERCHANT SECURITIES (NOMINEES) LIMITED Director 2017-03-31 CURRENT 1987-08-26 Active - Proposal to Strike off
JEREMY PAUL GIBSON PRINCIPAL NOMINEES LIMITED Director 2017-03-31 CURRENT 1999-10-06 Active
JEREMY PAUL GIBSON ATOMOS INVESTMENTS LIMITED Director 2016-12-28 CURRENT 1986-07-29 Active
JEREMY PAUL GIBSON SANLAM SECURITIES UK LIMITED Director 2016-12-28 CURRENT 1984-06-18 Active
JEREMY PAUL GIBSON BUCKLES LIMITED Director 2016-08-10 CURRENT 1996-12-19 Active - Proposal to Strike off
JEREMY PAUL GIBSON SNOWDONIA ASSET MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2006-03-29 Active - Proposal to Strike off
JEREMY PAUL GIBSON CASLPTS LTD Director 2016-02-09 CURRENT 1980-04-03 Active
JEREMY PAUL GIBSON SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD Director 2015-05-06 CURRENT 2008-01-10 Active
JEREMY PAUL GIBSON SANLAM INVESTMENTS UK LIMITED Director 2015-04-16 CURRENT 2006-05-08 Active
JEREMY PAUL GIBSON SANLAM INVESTMENTS HOLDINGS UK LIMITED Director 2015-04-16 CURRENT 2014-06-24 Active
JEREMY PAUL GIBSON SANLAM UK HOLDINGS LIMITED Director 2015-01-29 CURRENT 2011-10-17 Active
JEREMY PAUL GIBSON ATOMOS FINANCIAL PLANNING LIMITED Director 2013-02-28 CURRENT 1999-11-19 Active
JEREMY PAUL GIBSON NUCLEUS FINANCIAL LIMITED Director 2013-02-06 CURRENT 2005-07-29 Active
JEREMY PAUL GIBSON NFS (NOMINEES) LIMITED Director 2013-02-06 CURRENT 2011-05-04 Active
JEREMY PAUL GIBSON NUCLEUS IFA SERVICES LIMITED Director 2013-02-06 CURRENT 2006-03-27 Active - Proposal to Strike off
JEREMY PAUL GIBSON NUCLEUS FINANCIAL SERVICES LIMITED Director 2013-02-06 CURRENT 2005-11-21 Active
JEREMY PAUL GIBSON ENGLISH MUTUAL LIMITED Director 2013-01-08 CURRENT 2008-09-02 Liquidation
JEREMY PAUL GIBSON CASFS LTD Director 2013-01-04 CURRENT 1989-03-03 Active
JEREMY PAUL GIBSON ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED Director 2013-01-04 CURRENT 1999-11-24 Active
JEREMY PAUL GIBSON CASLP LTD Director 2012-12-21 CURRENT 1970-05-20 Active
JEREMY PAUL GIBSON SANLAM UK LIMITED Director 2012-11-16 CURRENT 2008-04-24 Active
JEREMY PAUL GIBSON MIDMAR LIMITED Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2013-12-24

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
2019-05-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-20DS01Application to strike the company off the register
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-04-13AP03Appointment of Mr Jeremy Paul Gibson as company secretary on 2017-03-31
2017-04-13TM02Termination of appointment of Stephen Paul Haines on 2017-03-31
2017-04-13AP01DIRECTOR APPOINTED MR JEREMY PAUL GIBSON
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAINES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-17AP03Appointment of Mr Stephen Paul Haines as company secretary on 2016-07-01
2016-08-17TM02Termination of appointment of Rehana Loram on 2016-07-01
2016-07-27DISS40Compulsory strike-off action has been discontinued
2016-07-26AR0101/05/16 ANNUAL RETURN FULL LIST
2016-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-17AP01DIRECTOR APPOINTED MR ALFIO TAGLIABUE
2016-05-17AP03Appointment of Mrs Rehana Loram as company secretary on 2016-05-09
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES GAGER
2016-05-17TM02Termination of appointment of Duncan James Gager on 2016-05-09
2016-05-17AP01DIRECTOR APPOINTED MR STEPHEN PAUL HAINES
2015-12-14AP01DIRECTOR APPOINTED MR DUNCAN JAMES GAGER
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORLIDGE
2015-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EAST
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-16AR0101/05/15 FULL LIST
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16AR0101/05/14 FULL LIST
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-15AP03SECRETARY APPOINTED MR DUNCAN JAMES GAGER
2013-08-15TM02APPOINTMENT TERMINATED, SECRETARY ROSE SEXTON
2013-06-14AR0101/05/13 FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GURNEY
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 51-55 GRESHAM STREET LONDON EC2V 7EL UNITED KINGDOM
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01AR0101/05/12 FULL LIST
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 51-55 GRESHAM STREET LONDON EC2V 7HQ ENGLAND
2012-01-31AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER-POWELL
2011-10-12AP01DIRECTOR APPOINTED MR NIGEL JOHN GURNEY
2011-05-28AR0101/05/11 FULL LIST
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM C/O MERCHANT SECURITIES JOHN STOW HOUSE 18 BEVIS MARKS LONDON EC3A 7JB UNITED KINGDOM
2010-05-25AR0101/05/10 FULL LIST
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM JOHN STOW HOUSE C/O MERCHANT SECURITIES GROUP LTD 18 BEVIS MARKS LONDON EC3A 7JB
2010-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-22363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM C/O JOHN EAST & PARTNERS LTD 10 FINSBURY SQUARE LONDON EC2A 1AD
2009-05-22190LOCATION OF DEBENTURE REGISTER
2009-05-22353LOCATION OF REGISTER OF MEMBERS
2009-04-06288aSECRETARY APPOINTED MS ROSE MARIE SEXTON
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY HAROLD BACH
2009-04-03288aDIRECTOR APPOINTED MR JOHN SIDNEY HARDCASTLE FOSTER-POWELL
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR FRANCESCO FABRIZI
2008-05-30363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-29353LOCATION OF REGISTER OF MEMBERS
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO FABRIZI / 01/11/2007
2007-11-26225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-11-05MISCRESIGNATION OF AUDITORS
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 10 FINSBURY SQUARE LONDON EC2A 1AD
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: C/O JOHN EAST & PARTNERS LTD CRYSTAL GATE 28-30 WORSHIP STREET LONDON EC2A 2AH
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-24363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-28287REGISTERED OFFICE CHANGED ON 28/04/05 FROM: CRYSTAL GATE 28-30 WORSHIP STREET LONDON EC2A 2AH
2004-06-21363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-05-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-05-14363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-10363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-12-05288cDIRECTOR'S PARTICULARS CHANGED
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-05-18363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-05-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-17AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VESTRY 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 VESTRY 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
VESTRY NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 VESTRY NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VESTRY NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VESTRY NOMINEES LIMITED
Trademarks
We have not found any records of VESTRY NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VESTRY 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 (74990 - Non-trading company) as VESTRY NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VESTRY 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 VESTRY 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 VESTRY 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.