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

NORTRUST NOMINEES LIMITED

50 BANK STREET, CANARY WHARF LONDON, E14 5NT,
Company Registration Number
00955951
Private Limited Company
Active

Company Overview

About Nortrust Nominees Ltd
NORTRUST NOMINEES LIMITED was founded on 1969-06-10 and has its registered office in . The organisation's status is listed as "Active". Nortrust Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTRUST NOMINEES LIMITED
 
Legal Registered Office
50 BANK STREET
CANARY WHARF LONDON
E14 5NT
Other companies in E14
 
Filing Information
Company Number 00955951
Company ID Number 00955951
Date formed 1969-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 19:49:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTRUST 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 NORTRUST NOMINEES LIMITED
The following companies were found which have the same name as NORTRUST NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTRUST NOMINEES LIMITED Singapore Active Company formed on the 2008-10-09
NORTRUST NOMINEES LIMITED Singapore Active Company formed on the 2008-12-16

Company Officers of NORTRUST NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW WRIGHT
Company Secretary 2006-11-22
JUSTIN CHAPMAN
Director 2009-08-03
KEVIN O'CONNOR
Director 2008-04-10
ANDREW THOMAS OSBORNE
Director 2011-06-06
PAUL DAVID SMITH
Director 2009-08-03
TERRI DONNA VAN PRAAGH
Director 2014-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DAVID BLOOMER
Director 2003-07-10 2018-06-22
WILLIAM ALAN MISATA
Director 2009-08-03 2013-07-15
TOBY PHILIP GLAYSHER
Director 2008-04-10 2010-08-21
CRAIG AXEL JOSEPHSON
Director 1991-12-31 2009-05-20
SAMANTHA ABEYSEKERA
Company Secretary 2006-07-05 2006-11-22
CRAIG AXEL JOSEPHSON
Company Secretary 1997-10-21 2006-07-05
DAVID CHARLES WICKS
Director 2003-07-10 2006-03-01
PETER AINSLIE JORDAN
Director 1995-04-28 2003-07-10
DAVID JONATHAN WALKER
Director 1995-04-28 2003-07-10
DAVID WILKINSON
Director 1993-03-29 2003-06-19
DAVID CHARLES BLOWERS
Director 2000-05-18 2001-12-14
MARK JOHN VAN GRINSVEN
Director 1995-04-28 2000-05-18
SIMON JOHN ROBERT MOORE
Company Secretary 1995-04-28 1997-10-21
PAUL GERARD KEYES
Company Secretary 1991-12-31 1995-04-28
WILLIAM ROBERT DODDS
Director 1991-12-31 1995-04-28
MARY ELIZABETH MCCRORY
Director 1993-03-29 1995-04-28
JOHN COWING
Director 1991-12-31 1994-02-14
MICHAEL PAUL HIBBLE
Director 1991-12-31 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW WRIGHT THE NORTHERN TRUST COMPANY UK PENSION PLAN LIMITED Company Secretary 2007-06-20 CURRENT 1994-02-25 Active
MATTHEW WRIGHT NORTHERN TRUST GLOBAL SERVICES PLC Company Secretary 2007-02-06 CURRENT 2003-06-11 Active
MATTHEW WRIGHT NORTHERN TRUST EUROPEAN HOLDINGS LIMITED Company Secretary 2007-01-10 CURRENT 2004-04-02 Active
MATTHEW WRIGHT NORTHERN TRUST HOLDINGS LIMITED Company Secretary 2007-01-10 CURRENT 2003-06-11 Active
MATTHEW WRIGHT NORTHERN TRUST PARTNERS SCOTLAND LIMITED Company Secretary 2007-01-10 CURRENT 2003-07-18 Active
MATTHEW WRIGHT NORTHERN TRUST GLOBAL INVESTMENTS LIMITED Company Secretary 2006-12-13 CURRENT 2000-02-15 Active
MATTHEW WRIGHT NORTHERN TRUST MANAGEMENT SERVICES LIMITED Company Secretary 2006-12-01 CURRENT 2003-06-11 Active
PAUL DAVID SMITH NT EBT LIMITED Director 2013-11-12 CURRENT 2011-11-30 Active
TERRI DONNA VAN PRAAGH THE NORTHERN TRUST COMPANY UK PENSION PLAN LIMITED Director 2015-06-10 CURRENT 1994-02-25 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
2024-03-14APPOINTMENT TERMINATED, DIRECTOR TERRI DONNA VAN PRAAGH
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-07PSC05Change of details for Northern Trust Corporation as a person with significant control on 2016-04-06
2022-12-06TM02Termination of appointment of Simona Boi on 2022-12-01
2022-11-03AP03Appointment of Nongqause Mpunzi as company secretary on 2022-11-02
2022-11-03TM02Termination of appointment of Matthew Wright on 2022-11-02
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS OSBORNE
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID BLOOMER
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 250000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 250000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009559510002
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009559510001
2014-10-14AP01DIRECTOR APPOINTED TERRI DONNA VAN PRAAGH
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 250000
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MISATA
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10AP01DIRECTOR APPOINTED ANDREW THOMAS OSBORNE
2011-01-06AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-06CH01Director's details changed for Paul David Smith on 2010-12-31
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR TOBY GLAYSHER
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-15CH01CHANGE PERSON AS DIRECTOR
2010-01-14AR0131/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID BLOOMER / 30/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN MISATA / 30/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'CONNOR / 30/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY PHILIP GLAYSHER / 30/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHAPMAN / 30/12/2009
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-12288aDIRECTOR APPOINTED JUSTIN CHAPMAN
2009-08-12288aDIRECTOR APPOINTED WILLIAM ALAN MISATA
2009-08-12288aDIRECTOR APPOINTED PAUL DAVID SMITH
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR CRAIG JOSEPHSON
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL BLOOMER / 06/03/2009
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'CONNOR / 02/03/2009
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / MATTHEW WRIGHT / 02/03/2009
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOSEPHSON / 02/03/2009
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / TOBY GLAYSHER / 02/03/2009
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-21RES01ADOPT ARTICLES 07/10/2008
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-30288aDIRECTOR APPOINTED TOBY PHILIP GLAYSHER
2008-04-30288aDIRECTOR APPOINTED KEVIN O'CONNOR
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-21363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09288bSECRETARY RESIGNED
2007-01-09288aNEW SECRETARY APPOINTED
2006-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288bSECRETARY RESIGNED
2005-12-28363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-19288aNEW DIRECTOR APPOINTED
2003-08-07288aNEW DIRECTOR APPOINTED
2003-08-07288bDIRECTOR RESIGNED
2003-08-07288bDIRECTOR RESIGNED
2003-08-07288bDIRECTOR RESIGNED
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 155 BISHOPSGATE LONDON EC2M 3XS
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 NORTRUST 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 NORTRUST NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NORTRUST NOMINEES LIMITED's previous or outstanding mortgage charges.
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

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 NORTRUST NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of NORTRUST NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTRUST NOMINEES LIMITED
Trademarks
We have not found any records of NORTRUST NOMINEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 26
DEED 10
A RENT DEPOSIT DEED 1
RENT DEPOSIT AGREEMENT 1

We have found 38 mortgage charges which are owed to NORTRUST NOMINEES LIMITED

Income
Government Income

Government spend with NORTRUST NOMINEES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2016-04-04 GBP £69,314 HALF YEARLY INTEREST ON BAE LOAN
Gloucester City Council 2016-04-04 GBP £29,706 HALF YEARLY INTEREST ON BAE LOAN
Gloucester City Council 2015-09-28 GBP £29,706 half yearly interest re BAE Systems loan
Gloucester City Council 2015-09-28 GBP £69,314 half yearly interest re BAE Systems loan

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTRUST 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 NORTRUST 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 NORTRUST 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.