BREWIN NOMINEES LIMITED
Status | ACTIVE |
Company No. | 00970308 |
Category | Private Limited Company |
Incorporated | 16 Jan 1970 |
Age | 54 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BREWIN NOMINEES LIMITED is an active private limited company with number 00970308. It was incorporated 54 years, 4 months, 20 days ago, on 16 January 1970. The company address is 12 Smithfield Street 12 Smithfield Street, EC1A 9BD.
Company Fillings
Accounts with accounts type dormant
Date: 22 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Termination secretary company with name termination date
Date: 20 Jul 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tiffany Brill
Termination date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Appoint person secretary company with name date
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-05-31
Officer name: Marg Concannon
Documents
Accounts with accounts type dormant
Date: 11 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company current extended
Date: 09 Mar 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA01
New date: 2023-10-31
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-10
Officer name: Mr David Robert Orford
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Wright
Termination date: 2023-02-10
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type dormant
Date: 13 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 01 Nov 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-18
Officer name: Ms Sarah Margaret Mary Houlston
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Berry
Termination date: 2021-10-18
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type dormant
Date: 16 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Irving
Termination date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Termination secretary company with name termination date
Date: 18 May 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Mullins
Termination date: 2020-04-22
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type dormant
Date: 23 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person secretary company with name date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tiffany Brill
Appointment date: 2018-08-08
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type dormant
Date: 18 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person secretary company with name
Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Catherine Mullins
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type dormant
Date: 15 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 08 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Meads
Termination date: 2017-02-03
Documents
Appoint person secretary company with name date
Date: 07 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-02-03
Officer name: Mrs Catherine Mullins
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type dormant
Date: 15 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type small
Date: 30 Jan 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Termination director company with name termination date
Date: 24 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-30
Officer name: Patricia Drummond
Documents
Appoint person director company with name date
Date: 31 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Berry
Appointment date: 2014-07-08
Documents
Termination director company with name termination date
Date: 30 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Howard Beeston
Termination date: 2014-07-08
Documents
Termination secretary company with name termination date
Date: 30 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-08
Officer name: Judie Howlett
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Appoint person secretary company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Judie Howlett
Documents
Accounts with accounts type small
Date: 17 Jan 2014
Action Date: 29 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-29
Documents
Termination secretary company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Wright
Documents
Appoint person director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Patricia Drummond
Documents
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Taylor
Documents
Appoint person director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Irving
Documents
Appoint person director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Wright
Documents
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Collis
Documents
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Childs
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Change person secretary company with change date
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-07
Officer name: Miss Angela Wright
Documents
Termination secretary company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judie Howlett
Documents
Appoint person secretary company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Louise Meads
Documents
Accounts with accounts type full
Date: 11 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type full
Date: 12 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Howard Beeston
Change date: 2011-05-31
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Anne Taylor
Documents
Accounts with accounts type full
Date: 18 Mar 2011
Action Date: 26 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-26
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Martin Childs
Documents
Change person secretary company with change date
Date: 01 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-31
Officer name: Miss Judie May Howlett
Documents
Accounts with accounts type full
Date: 31 Mar 2010
Action Date: 27 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-27
Documents
Appoint person director company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Collis
Documents
Appoint person director company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Howard Beeston
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher legge
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed miss judie howlett
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary anna reed
Documents
Accounts with accounts type full
Date: 10 Mar 2009
Action Date: 28 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-28
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roy hardwicke
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stanley hosford
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john hall
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 07 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD
Documents
Accounts with accounts type full
Date: 16 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Mar 2005
Action Date: 24 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-24
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Mar 2004
Action Date: 26 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-26
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 24 Dec 2002
Action Date: 27 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-27
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Resolution
Date: 29 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 2-3,LONDON,E1 4UN
Number: | 11304289 |
Status: | ACTIVE |
Category: | Private Limited Company |
VELOCITY 1 BROOKLANDS DRIVE,WEYBRIDGE,KT13 0SL
Number: | 02857316 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORPORATE PRESENTATIONS DIRECT LIMITED
UNIT 2 MARTELS INDUSTRIAL ESTATE HIGH EASTER ROAD,DUNMOW,CM6 1NA
Number: | 03938152 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 15,STEVENAGE,SG1 2FP
Number: | 09044582 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FOREST ROAD,ABERDEEN,AB15 4BS
Number: | SC161558 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL MEWS,LONDON,E6 3BP
Number: | 07557323 |
Status: | ACTIVE |
Category: | Private Limited Company |