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

WISE NOMINEES LIMITED

12 SMITHFIELD STREET, LONDON, EC1A 9BD,
Company Registration Number
00795237
Private Limited Company
Active

Company Overview

About Wise Nominees Ltd
WISE NOMINEES LIMITED was founded on 1964-03-10 and has its registered office in . The organisation's status is listed as "Active". Wise 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
WISE NOMINEES LIMITED
 
Legal Registered Office
12 SMITHFIELD STREET
LONDON
EC1A 9BD
Other companies in EC1A
 
Filing Information
Company Number 00795237
Company ID Number 00795237
Date formed 1964-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 10:30:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISE 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.
Companies with same name WISE NOMINEES LIMITED
The following companies were found which have the same name as WISE NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WISE NOMINEES PROPRIETARY LIMITED Active Company formed on the 1971-06-25
WISE NOMINEES LIMITED Active Company formed on the 2011-07-05

Company Officers of WISE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
TIFFANY BRILL
Company Secretary 2018-08-08
CATHERINE MULLINS
Company Secretary 2017-02-03
DAVID BERRY
Director 2014-07-08
ROBERT IRVING
Director 2013-08-12
ANGELA WRIGHT
Director 2013-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MEADS
Company Secretary 2013-03-07 2017-02-03
PATRICIA DRUMMOND
Director 2013-08-12 2014-11-30
JUDIE HOWLETT
Company Secretary 2014-03-12 2014-07-08
JOHN HOWARD BEESTON
Director 2009-10-28 2014-07-08
ANGELA WRIGHT
Company Secretary 2003-10-09 2013-10-29
MATTHEW COLIS
Director 2009-10-28 2013-08-12
JAMIE BAXTER THOMSON
Director 2009-09-02 2013-08-12
JUDIE MAY HOWLETT
Company Secretary 2009-05-01 2013-03-07
ROBIN ALEC BAYFORD
Director 2004-05-06 2012-12-31
JOHN BEESTON
Director 2009-09-02 2010-02-01
CHRISTOPHER DAVID LEGGE
Director 2005-04-29 2009-09-25
ANNA REED
Company Secretary 2007-07-19 2009-05-01
CHRISTOPHER JAMES MUIR
Director 2005-01-11 2005-04-29
NIGEL SHERLOCK
Director 1996-11-27 2005-01-11
LEANN FRANCES JONES BOWDEN
Director 1998-12-31 2004-05-01
LEANN FRANCES JONES BOWDEN
Company Secretary 1998-12-23 2003-10-09
PAUL BENJAMIN REYNOLDS HOUGHTON
Director 1996-11-27 1999-03-31
KENNETH QUINN
Director 1996-11-27 1998-12-31
KENNETH QUINN
Company Secretary 1996-11-27 1998-12-23
ANDREW JAMES GIBSON
Director 1996-11-27 1996-12-06
ALEXANDER JOHNSTON BROWN
Company Secretary 1993-01-31 1996-11-27
ALEXANDER JOHNSTON BROWN
Director 1993-01-31 1996-11-27
JAMES WILLIAM STUART MACDONALD
Director 1993-03-31 1996-11-27
BRYAN BLAMEY
Director 1993-01-31 1993-12-31
PETER ANTHONY DAVIS
Director 1993-01-31 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BERRY FOUR YARDS NOMINEES LIMITED Director 2014-07-08 CURRENT 1967-04-27 Active - Proposal to Strike off
DAVID BERRY BREWIN 1762 NOMINEES LIMITED Director 2014-07-08 CURRENT 2012-10-08 Active
DAVID BERRY WIS ICS NOMINEES LIMITED Director 2014-07-08 CURRENT 1993-04-06 Dissolved 2018-07-10
DAVID BERRY NEW TOWN (NOMINEES) LIMITED Director 2014-07-08 CURRENT 1987-12-09 Dissolved 2018-07-10
DAVID BERRY STABLE (NOMINEES) LIMITED Director 2014-07-08 CURRENT 1988-12-09 Dissolved 2018-07-10
DAVID BERRY NORTHGATE NOMINEES LIMITED Director 2014-07-08 CURRENT 1965-07-22 Dissolved 2018-07-10
DAVID BERRY COSMITT NOMINEES LIMITED Director 2014-07-08 CURRENT 1934-11-24 Active - Proposal to Strike off
DAVID BERRY BREWIN NOMINEES LIMITED Director 2014-07-08 CURRENT 1970-01-16 Active
DAVID BERRY ABDA NOMINEES LIMITED Director 2014-07-08 CURRENT 1978-07-19 Dissolved 2018-07-10
DAVID BERRY HILL OSBORNE NOMINEES LIMITED Director 2014-07-08 CURRENT 1979-06-11 Dissolved 2018-07-10
DAVID BERRY PILGRIM NOMINEES LIMITED Director 2014-07-08 CURRENT 1981-07-06 Dissolved 2018-07-10
DAVID BERRY HILSTOCK PEP (CLIENT) NOMINEES LIMITED Director 2014-07-08 CURRENT 1995-12-21 Active - Proposal to Strike off
DAVID BERRY HILSTOCK SCP (CLIENT) NOMINEES LIMITED Director 2014-07-08 CURRENT 1996-02-02 Dissolved 2018-07-10
DAVID BERRY NORTH CASTLE STREET (NOMINEES) LIMITED Director 2014-07-08 CURRENT 1965-11-05 Active
DAVID BERRY ERSKINE NOMINEES LIMITED Director 2014-07-08 CURRENT 1974-02-25 Active
DAVID BERRY BELL LAWRIE NOMINEES LIMITED Director 2014-07-08 CURRENT 1979-04-27 Dissolved 2018-07-10
DAVID BERRY BLM NOMINEES LIMITED Director 2014-07-08 CURRENT 1984-03-14 Dissolved 2018-07-10
DAVID BERRY BL PEP NOMINEES LIMITED Director 2014-07-08 CURRENT 1986-10-15 Dissolved 2018-07-10
DAVID BERRY SMITTCO NOMINEES LIMITED Director 2014-07-08 CURRENT 1947-10-31 Active
DAVID BERRY B.L.NOMINEES LIMITED Director 2014-07-08 CURRENT 1972-01-05 Active
DAVID BERRY BDS NOMINEES LIMITED Director 2014-07-08 CURRENT 1998-12-07 Active
DAVID BERRY GILTSPUR NOMINEES LIMITED Director 2014-07-08 CURRENT 2001-06-20 Active
ROBERT IRVING NEW TOWN (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1987-12-09 Dissolved 2018-07-10
ROBERT IRVING STABLE (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1988-12-09 Dissolved 2018-07-10
ROBERT IRVING NORTHGATE NOMINEES LIMITED Director 2013-08-12 CURRENT 1965-07-22 Dissolved 2018-07-10
ROBERT IRVING COSMITT NOMINEES LIMITED Director 2013-08-12 CURRENT 1934-11-24 Active - Proposal to Strike off
ROBERT IRVING BREWIN NOMINEES LIMITED Director 2013-08-12 CURRENT 1970-01-16 Active
ROBERT IRVING ABDA NOMINEES LIMITED Director 2013-08-12 CURRENT 1978-07-19 Dissolved 2018-07-10
ROBERT IRVING HILL OSBORNE NOMINEES LIMITED Director 2013-08-12 CURRENT 1979-06-11 Dissolved 2018-07-10
ROBERT IRVING HILSTOCK PEP (CLIENT) NOMINEES LIMITED Director 2013-08-12 CURRENT 1995-12-21 Active - Proposal to Strike off
ROBERT IRVING HILSTOCK SCP (CLIENT) NOMINEES LIMITED Director 2013-08-12 CURRENT 1996-02-02 Dissolved 2018-07-10
ROBERT IRVING NORTH CASTLE STREET (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1965-11-05 Active
ROBERT IRVING ERSKINE NOMINEES LIMITED Director 2013-08-12 CURRENT 1974-02-25 Active
ROBERT IRVING BELL LAWRIE NOMINEES LIMITED Director 2013-08-12 CURRENT 1979-04-27 Dissolved 2018-07-10
ROBERT IRVING BLM NOMINEES LIMITED Director 2013-08-12 CURRENT 1984-03-14 Dissolved 2018-07-10
ROBERT IRVING BL PEP NOMINEES LIMITED Director 2013-08-12 CURRENT 1986-10-15 Dissolved 2018-07-10
ROBERT IRVING SMITTCO NOMINEES LIMITED Director 2013-08-12 CURRENT 1947-10-31 Active
ROBERT IRVING B.L.NOMINEES LIMITED Director 2013-08-12 CURRENT 1972-01-05 Active
ROBERT IRVING BREWIN 1762 NOMINEES LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
ROBERT IRVING FOUR YARDS NOMINEES LIMITED Director 2009-06-17 CURRENT 1967-04-27 Active - Proposal to Strike off
ROBERT IRVING WIS ICS NOMINEES LIMITED Director 2009-06-17 CURRENT 1993-04-06 Dissolved 2018-07-10
ROBERT IRVING PILGRIM NOMINEES LIMITED Director 2009-06-17 CURRENT 1981-07-06 Dissolved 2018-07-10
ROBERT IRVING BDS NOMINEES LIMITED Director 2009-06-17 CURRENT 1998-12-07 Active
ROBERT IRVING GILTSPUR NOMINEES LIMITED Director 2009-06-17 CURRENT 2001-06-20 Active
ANGELA WRIGHT DUNLAW NOMINEES LIMITED Director 2017-07-19 CURRENT 1969-07-11 Active
ANGELA WRIGHT DDY NOMINEES LTD Director 2017-07-19 CURRENT 1992-06-12 Active
ANGELA WRIGHT PILGRIM NOMINEES LIMITED Director 2013-08-14 CURRENT 1981-07-06 Dissolved 2018-07-10
ANGELA WRIGHT FOUR YARDS NOMINEES LIMITED Director 2013-08-13 CURRENT 1967-04-27 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN 1762 NOMINEES LIMITED Director 2013-08-13 CURRENT 2012-10-08 Active
ANGELA WRIGHT WIS ICS NOMINEES LIMITED Director 2013-08-13 CURRENT 1993-04-06 Dissolved 2018-07-10
ANGELA WRIGHT BREWIN BROKING LIMITED Director 2013-08-13 CURRENT 1987-03-19 Active - Proposal to Strike off
ANGELA WRIGHT BDS NOMINEES LIMITED Director 2013-08-13 CURRENT 1998-12-07 Active
ANGELA WRIGHT GILTSPUR NOMINEES LIMITED Director 2013-08-13 CURRENT 2001-06-20 Active
ANGELA WRIGHT WEBRICH LIMITED Director 2013-08-12 CURRENT 1999-11-05 Active - Proposal to Strike off
ANGELA WRIGHT NEW TOWN (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1987-12-09 Dissolved 2018-07-10
ANGELA WRIGHT STABLE (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1988-12-09 Dissolved 2018-07-10
ANGELA WRIGHT NORTHGATE NOMINEES LIMITED Director 2013-08-12 CURRENT 1965-07-22 Dissolved 2018-07-10
ANGELA WRIGHT COSMITT NOMINEES LIMITED Director 2013-08-12 CURRENT 1934-11-24 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN NOMINEES LIMITED Director 2013-08-12 CURRENT 1970-01-16 Active
ANGELA WRIGHT ABDA NOMINEES LIMITED Director 2013-08-12 CURRENT 1978-07-19 Dissolved 2018-07-10
ANGELA WRIGHT HILL OSBORNE NOMINEES LIMITED Director 2013-08-12 CURRENT 1979-06-11 Dissolved 2018-07-10
ANGELA WRIGHT HILSTOCK PEP (CLIENT) NOMINEES LIMITED Director 2013-08-12 CURRENT 1995-12-21 Active - Proposal to Strike off
ANGELA WRIGHT HILSTOCK SCP (CLIENT) NOMINEES LIMITED Director 2013-08-12 CURRENT 1996-02-02 Dissolved 2018-07-10
ANGELA WRIGHT NORTH CASTLE STREET (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1965-11-05 Active
ANGELA WRIGHT ERSKINE NOMINEES LIMITED Director 2013-08-12 CURRENT 1974-02-25 Active
ANGELA WRIGHT BELL LAWRIE NOMINEES LIMITED Director 2013-08-12 CURRENT 1979-04-27 Dissolved 2018-07-10
ANGELA WRIGHT BLM NOMINEES LIMITED Director 2013-08-12 CURRENT 1984-03-14 Dissolved 2018-07-10
ANGELA WRIGHT BL PEP NOMINEES LIMITED Director 2013-08-12 CURRENT 1986-10-15 Dissolved 2018-07-10
ANGELA WRIGHT SHARELINE (YORKSHIRE) LIMITED Director 2013-08-12 CURRENT 1986-09-08 Active - Proposal to Strike off
ANGELA WRIGHT WISE SPEKE FINANCIAL SERVICES LIMITED Director 2013-08-12 CURRENT 1983-05-31 Active - Proposal to Strike off
ANGELA WRIGHT SMITTCO NOMINEES LIMITED Director 2013-08-12 CURRENT 1947-10-31 Active
ANGELA WRIGHT B.L.NOMINEES LIMITED Director 2013-08-12 CURRENT 1972-01-05 Active
ANGELA WRIGHT BREWIN (1762) LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN DOLPHIN SECURITIES LIMITED Director 2009-02-23 CURRENT 1989-03-10 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN DOLPHIN MP Director 2003-11-19 CURRENT 2003-11-19 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
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23
2023-06-01Termination of appointment of Tiffany Brill on 2023-05-31
2023-06-01Appointment of Marg Concannon as company secretary on 2023-05-31
2023-03-09Current accounting period extended from 30/09/23 TO 31/10/23
2023-03-02CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-14DIRECTOR APPOINTED MR DAVID ROBERT ORFORD
2023-02-13APPOINTMENT TERMINATED, DIRECTOR ANGELA WRIGHT
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-09CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-11-01AP01DIRECTOR APPOINTED MS SARAH MARGARET MARY HOULSTON
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERRY
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVING
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-18TM02Termination of appointment of Catherine Mullins on 2020-04-22
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-08-08AP03Appointment of Mrs Tiffany Brill as company secretary on 2018-08-08
2018-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 5000
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-07-18AP03Appointment of Mrs Catherine Mullins as company secretary
2017-07-18TM02Termination of appointment of Louise Meads on 2017-02-03
2017-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-08TM02Termination of appointment of Louise Meads on 2017-02-03
2017-02-07AP03SECRETARY APPOINTED MRS CATHERINE MULLINS
2017-02-07AP03SECRETARY APPOINTED MRS CATHERINE MULLINS
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-16AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/14
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DRUMMOND
2014-07-31AP01DIRECTOR APPOINTED MR DAVID BERRY
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD BEESTON
2014-07-30TM02Termination of appointment of Judie Howlett on 2014-07-08
2014-03-14AP03Appointment of Ms Judie Howlett as company secretary
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-04AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/13
2013-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA WRIGHT
2013-08-20AP01DIRECTOR APPOINTED MR ROBERT IRVING
2013-08-20AP01DIRECTOR APPOINTED MS PATRICIA DRUMMOND
2013-08-20AP01DIRECTOR APPOINTED MS ANGELA WRIGHT
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE THOMSON
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COLIS
2013-03-18AP03SECRETARY APPOINTED MRS LOUISE MEADS
2013-03-18TM02APPOINTMENT TERMINATED, SECRETARY JUDIE HOWLETT
2013-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-13AR0131/01/13 FULL LIST
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BAYFORD
2012-04-02AR0131/01/12 FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BEESTON / 30/01/2012
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COLIS / 30/01/2012
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMSON / 30/01/2012
2012-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/10
2011-02-25AR0131/01/11 FULL LIST
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BEESTON / 31/01/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALEC BAYFORD / 31/01/2011
2011-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA WRIGHT / 31/01/2011
2010-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/09
2010-02-24AR0131/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BEESTON / 31/01/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JUDIE MAY HOWLETT / 31/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMSON / 31/01/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEESTON
2009-10-30AP01DIRECTOR APPOINTED MR MATTHEW COLIS
2009-10-30AP01DIRECTOR APPOINTED MR JOHN HOWARD BEESTON
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEGGE
2009-09-14288aDIRECTOR APPOINTED JOHN BEESTON
2009-09-14288aDIRECTOR APPOINTED JAMIE THOMSON
2009-05-07288aSECRETARY APPOINTED MISS JUDIE MAY HOWLETT
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY ANNA REED
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08
2009-02-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-21363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-28288cSECRETARY'S PARTICULARS CHANGED
2007-07-25288aNEW SECRETARY APPOINTED
2007-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-26363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 5 GILTSPUR STREET LONDON EC1A 9BD
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-02-08363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-24288bDIRECTOR RESIGNED
2005-05-24288aNEW DIRECTOR APPOINTED
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/04
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-21288bDIRECTOR RESIGNED
2005-01-21288aNEW DIRECTOR APPOINTED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-05-11288bDIRECTOR RESIGNED
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 WISE 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 WISE 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
WISE 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
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 WISE NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of WISE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WISE NOMINEES LIMITED
Trademarks
We have not found any records of WISE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISE 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 WISE 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 WISE 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 WISE 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 WISE 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.