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

MACFARLANES NOMINEES LIMITED

20 CURSITOR STREET, LONDON, EC4A 1LT,
Company Registration Number
01677787
Private Limited Company
Active

Company Overview

About Macfarlanes Nominees Ltd
MACFARLANES NOMINEES LIMITED was founded on 1982-11-12 and has its registered office in London. The organisation's status is listed as "Active". Macfarlanes 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
MACFARLANES NOMINEES LIMITED
 
Legal Registered Office
20 CURSITOR STREET
LONDON
EC4A 1LT
Other companies in EC4A
 
Filing Information
Company Number 01677787
Company ID Number 01677787
Date formed 1982-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 08:29:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACFARLANES 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 MACFARLANES NOMINEES LIMITED
The following companies were found which have the same name as MACFARLANES NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACFARLANES NOMINEES LIMITED Singapore Active Company formed on the 2013-06-21

Company Officers of MACFARLANES NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 2006-03-23
LAUREN DARE
Company Secretary 2011-08-02
EDWARD JOHN KISBY
Company Secretary 2005-07-25
ROBERT JOHN PORTEOUS
Company Secretary 2005-07-20
VICTORIA LOUISE TRACEY
Company Secretary 2017-05-01
PIERS DAVID BARCLAY
Director 2005-05-01
ANDREW JONATHAN CONDER
Director 1997-02-17
OLIVER HENRY COURT
Director 2012-05-28
CHARLES NICHOLAS COCKERELL GOTHARD
Director 2013-05-01
NICHOLAS JOHN SAMUEL HARRIES
Director 2007-05-01
JULIAN FRANCIS HOWARD
Director 2011-01-01
CHARLES DAVID ZELENKA MARTIN
Director 2008-05-01
ISOBEL MARY MORTON
Director 2018-05-01
SEBASTIAN JAMES PRICHARD JONES
Director 2005-05-01
EDWARD NICHOLAS REED
Director 2004-07-20
JENNIFER MICHELLE SMITHSON
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHRISTIAN LENNARD PARKINSON
Director 2013-10-09 2015-10-31
HELEN MARIE DARLING
Director 2005-05-01 2014-04-30
JOHN ANGUS MACDONALD
Company Secretary 2005-05-06 2011-07-27
BERNARD GEOFFREY OWEN CLUTTON
Director 1992-11-15 2011-04-30
SIMON RICHARD MARTIN
Director 2008-05-01 2010-12-31
CONWAY PAUL PHIPPEN
Director 2006-03-24 2008-05-01
KAREN JANE WALL
Company Secretary 2003-07-11 2005-07-25
MATTHEW DAVID BARNETT
Company Secretary 2004-01-21 2005-02-11
MICHAEL ANTHONY HAYES
Director 1992-11-15 2004-01-14
GERALDINE FITZPATRICK
Company Secretary 1992-11-15 2003-12-28
THOMAS DAVID MATTHEWS
Company Secretary 1998-05-01 2003-07-11
BRIAN RICHARD KINCAID
Company Secretary 1992-11-15 2001-09-28
ROGER MYLES FORMBY
Director 1992-11-15 1999-04-30
WILLIAM BRIAN LAWRENCE
Company Secretary 1993-11-15 1999-03-26
JOHN JOSEPH DILGER
Director 1992-11-15 1998-04-30
CHRISTOPHER HENRY WOODBINE PARISH
Director 1992-11-15 1997-04-30
ERIC JAMES GOSLING
Company Secretary 1992-11-15 1996-07-31
GUY JAMES MCLEAN BUCKLEY
Director 1992-11-15 1996-04-30
BARBARA PATRICIA NEWMAN
Company Secretary 1992-11-15 1994-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBI RAHIMA ALLY ARCHANGELS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY CRANE MIDCO LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BIBI RAHIMA ALLY NOONAN TOPCO LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
BIBI RAHIMA ALLY PATH SPIRIT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
BIBI RAHIMA ALLY IPGL NO.1 LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
BIBI RAHIMA ALLY RAPID HOLDINGS LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-01 Dissolved 2016-03-22
BIBI RAHIMA ALLY IPGL NO.4 LTD Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
BIBI RAHIMA ALLY NEWCO LONDON CITY LIMITED Company Secretary 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
BIBI RAHIMA ALLY NUMBER SIX NOMINEES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
BIBI RAHIMA ALLY SIRAI MANAGEMENT LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active
BIBI RAHIMA ALLY IPGL NO.5 LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.9 LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
BIBI RAHIMA ALLY ACTIONCORP LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-17 Dissolved 2013-10-16
BIBI RAHIMA ALLY 721 KNIGHTSBRIDGE LIMITED Company Secretary 2006-11-08 CURRENT 2006-10-23 Active
BIBI RAHIMA ALLY LODSWORTH MANOR PROPERTY COMPANY Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-10
BIBI RAHIMA ALLY HBI NO. 2 LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BIBI RAHIMA ALLY MACSCO 2011 LIMITED Company Secretary 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07
BIBI RAHIMA ALLY LANTERN ASSETS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-02 Active
BIBI RAHIMA ALLY IPGL NO.3 LTD Company Secretary 2004-12-10 CURRENT 1999-06-02 Active
BIBI RAHIMA ALLY SPREADLINE LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-28 Dissolved 2014-08-05
BIBI RAHIMA ALLY SPREADBET LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-03 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.6 LTD Company Secretary 2004-10-14 CURRENT 1995-05-05 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.2 LTD Company Secretary 2004-10-14 CURRENT 1998-07-30 Active
BIBI RAHIMA ALLY IPGL NO.11 LTD Company Secretary 2004-10-14 CURRENT 1990-07-20 Active
BIBI RAHIMA ALLY IPGL NO.7 LTD Company Secretary 2004-10-14 CURRENT 1993-09-30 Active
BIBI RAHIMA ALLY IPGL NO.8 LTD Company Secretary 2004-10-14 CURRENT 1994-07-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY INTERCAPITAL CLEARING LIMITED Company Secretary 2004-10-14 CURRENT 1995-09-15 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL LIMITED Company Secretary 2004-10-14 CURRENT 1986-04-16 Active
BIBI RAHIMA ALLY EMBLETON TRUST CORPORATION LIMITED Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
BIBI RAHIMA ALLY AGENCE FRANCE-PRESSE LIMITED Company Secretary 2003-05-26 CURRENT 1990-05-24 Active
BIBI RAHIMA ALLY CANNON NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1963-11-12 Active
BIBI RAHIMA ALLY WIZARD PARTNERS UK LIMITED Company Secretary 2003-01-28 CURRENT 2001-06-19 Dissolved 2015-06-30
BIBI RAHIMA ALLY STOCKDALE STREET LIMITED Company Secretary 2003-01-22 CURRENT 2002-07-09 Active
BIBI RAHIMA ALLY MALVIN INVESTMENT COMPANY LIMITED Company Secretary 2003-01-17 CURRENT 1955-11-23 Active
BIBI RAHIMA ALLY MICHAEL GRANT PUBLICATIONS LIMITED Company Secretary 2003-01-16 CURRENT 1968-08-28 Dissolved 2016-12-13
BIBI RAHIMA ALLY FLEMING-HONOUR LIMITED Company Secretary 2003-01-16 CURRENT 1962-01-03 Active
BIBI RAHIMA ALLY MACFARLANES LIMITED Company Secretary 2003-01-06 CURRENT 1988-09-01 Active
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY CATASTROPHE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1995-10-10 Dissolved 2014-07-08
BIBI RAHIMA ALLY DATAPOINT (U.K.) LIMITED Company Secretary 2002-09-05 CURRENT 1969-06-09 Dissolved 2013-11-14
BIBI RAHIMA ALLY DRAGON NOMINEES LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
BIBI RAHIMA ALLY NEPTUNE OIL & GAS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
BIBI RAHIMA ALLY FRANMOR NOMINEES LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
BIBI RAHIMA ALLY AAVID THERMALLOY LIMITED Company Secretary 2002-04-12 CURRENT 1967-10-25 Dissolved 2016-11-01
BIBI RAHIMA ALLY AAVID THERMALLOY UK LTD Company Secretary 2002-04-12 CURRENT 1999-10-12 Active
BIBI RAHIMA ALLY PEME U.K. LIMITED Company Secretary 2002-01-16 CURRENT 1998-03-31 Active - Proposal to Strike off
BIBI RAHIMA ALLY SC LONDON LIMITED Company Secretary 2000-07-27 CURRENT 1999-07-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY TOD'S UK LTD Company Secretary 1999-11-18 CURRENT 1999-11-18 Active
BIBI RAHIMA ALLY BUSINESS AUCTIONS LIMITED Company Secretary 1999-09-14 CURRENT 1999-08-18 Dissolved 2014-09-19
BIBI RAHIMA ALLY TEAM MARKETING UK LIMITED Company Secretary 1997-06-17 CURRENT 1997-06-17 Active
BIBI RAHIMA ALLY 02687567 Company Secretary 1997-01-29 CURRENT 1992-02-14 Liquidation
BIBI RAHIMA ALLY MILCHESTER PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-08-21 Active
PIERS DAVID BARCLAY DRAGON NOMINEES LIMITED Director 2009-04-23 CURRENT 2002-07-19 Active
PIERS DAVID BARCLAY FRANMOR NOMINEES LIMITED Director 2008-10-21 CURRENT 2002-05-01 Active
PIERS DAVID BARCLAY EMBLETON TRUST CORPORATION LIMITED Director 2005-05-01 CURRENT 2004-04-30 Active
ANDREW JONATHAN CONDER BRIERY PROPERTY COMPANY LIMITED Director 2017-10-12 CURRENT 1950-01-12 Active
ANDREW JONATHAN CONDER TARN HOUSE PROPERTY COMPANY LIMITED Director 2017-10-12 CURRENT 1979-08-14 Liquidation
ANDREW JONATHAN CONDER RUSHETT COMMON PROPERTIES LIMITED Director 2017-10-12 CURRENT 1981-06-18 Active
ANDREW JONATHAN CONDER BARBIE PROPERTIES LIMITED Director 2017-10-12 CURRENT 1967-11-16 Active
ANDREW JONATHAN CONDER TREVENNAN PROPERTIES LIMITED Director 2017-10-09 CURRENT 1981-12-01 Active
ANDREW JONATHAN CONDER LOSTWOOD PROPERTIES LIMITED Director 2017-10-09 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER LOXLEY PROPERTIES LIMITED Director 2017-10-07 CURRENT 1987-03-12 Active
ANDREW JONATHAN CONDER HOEWOOD PROPERTIES LIMITED Director 2017-10-04 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER TYANE PROPERTIES LIMITED Director 2017-10-04 CURRENT 1981-07-13 Active
ANDREW JONATHAN CONDER ROSMERRYN PROPERTIES LIMITED Director 2017-10-04 CURRENT 1983-07-25 Active
ANDREW JONATHAN CONDER EYEWORTH PROPERTIES (HANTS) LIMITED Director 2017-09-22 CURRENT 1975-10-31 Active
ANDREW JONATHAN CONDER ABERFORD PROPERTIES LIMITED Director 2017-08-20 CURRENT 1964-12-24 Active
ANDREW JONATHAN CONDER RINGHAM PROPERTIES LIMITED Director 2017-08-20 CURRENT 1966-05-17 Active
ANDREW JONATHAN CONDER PARLINGTON PROPERTIES LIMITED Director 2017-08-20 CURRENT 1963-08-15 Active
ANDREW JONATHAN CONDER CANNON NOMINEES PROPERTIES LIMITED Director 2017-05-01 CURRENT 1990-10-17 Active
ANDREW JONATHAN CONDER CANNON NOMINEES LIMITED Director 2017-05-01 CURRENT 1963-11-12 Active
ANDREW JONATHAN CONDER THE BERMUDA SOCIETY Director 2008-10-02 CURRENT 1987-10-19 Active
ANDREW JONATHAN CONDER NUMBER SIX NOMINEES LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
ANDREW JONATHAN CONDER EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
OLIVER HENRY COURT EMBLETON TRUST CORPORATION LIMITED Director 2012-05-24 CURRENT 2004-04-30 Active
CHARLES NICHOLAS COCKERELL GOTHARD EMBLETON TRUST CORPORATION LIMITED Director 2013-05-01 CURRENT 2004-04-30 Active
NICHOLAS JOHN SAMUEL HARRIES BARDOWN PROPERTIES LIMITED Director 2017-11-28 CURRENT 1966-04-21 Active
NICHOLAS JOHN SAMUEL HARRIES BEACONDART PROPERTIES LIMITED Director 2017-11-28 CURRENT 1983-06-21 Active
NICHOLAS JOHN SAMUEL HARRIES RIVERSEA PROPERTY COMPANY LIMITED Director 2017-11-28 CURRENT 1979-07-25 Active
NICHOLAS JOHN SAMUEL HARRIES FELLFOOT PROPERTY COMPANY LIMITED Director 2017-11-27 CURRENT 1952-09-22 Active
NICHOLAS JOHN SAMUEL HARRIES REDHAM FARMS LIMITED Director 2017-05-16 CURRENT 1941-08-22 Active
NICHOLAS JOHN SAMUEL HARRIES DRAGON NOMINEES LIMITED Director 2015-03-12 CURRENT 2002-07-19 Active
NICHOLAS JOHN SAMUEL HARRIES MACSCO 57 LIMITED Director 2013-04-29 CURRENT 2013-02-01 Active
NICHOLAS JOHN SAMUEL HARRIES MACSCO 58 LIMITED Director 2013-04-29 CURRENT 2013-02-01 Active
NICHOLAS JOHN SAMUEL HARRIES PAVAN PROPERTIES LIMITED Director 2011-01-12 CURRENT 1981-06-03 Liquidation
NICHOLAS JOHN SAMUEL HARRIES GATEWICK PROPERTIES LIMITED Director 2011-01-12 CURRENT 1960-07-15 Active
NICHOLAS JOHN SAMUEL HARRIES EMBLETON TRUST CORPORATION LIMITED Director 2007-05-01 CURRENT 2004-04-30 Active
JULIAN FRANCIS HOWARD JENAHURA LIMITED Director 2014-06-30 CURRENT 2005-04-08 Active
JULIAN FRANCIS HOWARD MACFARLANES LIMITED Director 2011-01-01 CURRENT 1988-09-01 Active
JULIAN FRANCIS HOWARD CANNON NOMINEES PROPERTIES LIMITED Director 2011-01-01 CURRENT 1990-10-17 Active
JULIAN FRANCIS HOWARD MACFARLANES SERVICES LIMITED Director 2011-01-01 CURRENT 1973-12-21 Active
JULIAN FRANCIS HOWARD EMBLETON TRUST CORPORATION LIMITED Director 2011-01-01 CURRENT 2004-04-30 Active
JULIAN FRANCIS HOWARD CANNON NOMINEES LIMITED Director 2011-01-01 CURRENT 1963-11-12 Active
CHARLES DAVID ZELENKA MARTIN PALLANT HOUSE GALLERY Director 2016-12-09 CURRENT 2004-02-16 Active
CHARLES DAVID ZELENKA MARTIN MACFARLANES LIMITED Director 2008-05-01 CURRENT 1988-09-01 Active
CHARLES DAVID ZELENKA MARTIN CANNON NOMINEES PROPERTIES LIMITED Director 2008-05-01 CURRENT 1990-10-17 Active
CHARLES DAVID ZELENKA MARTIN MACFARLANES SERVICES LIMITED Director 2008-05-01 CURRENT 1973-12-21 Active
CHARLES DAVID ZELENKA MARTIN EMBLETON TRUST CORPORATION LIMITED Director 2008-05-01 CURRENT 2004-04-30 Active
CHARLES DAVID ZELENKA MARTIN CANNON NOMINEES LIMITED Director 2008-05-01 CURRENT 1963-11-12 Active
ISOBEL MARY MORTON EMBLETON TRUST CORPORATION LIMITED Director 2018-05-01 CURRENT 2004-04-30 Active
SEBASTIAN JAMES PRICHARD JONES CURSITOR RPI LTD Director 2016-12-22 CURRENT 2016-12-22 Active
SEBASTIAN JAMES PRICHARD JONES WILSCO (PD) LIMITED Director 2015-06-05 CURRENT 2011-03-18 Active
SEBASTIAN JAMES PRICHARD JONES EMBLETON TRUST CORPORATION LIMITED Director 2005-05-01 CURRENT 2004-04-30 Active
EDWARD NICHOLAS REED CURSITOR RPI LTD Director 2016-12-22 CURRENT 2016-12-22 Active
EDWARD NICHOLAS REED EYEWORTH PROPERTIES (HANTS) LIMITED Director 2016-11-17 CURRENT 1975-10-31 Active
EDWARD NICHOLAS REED FRETHERNE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1964-03-13 Active
EDWARD NICHOLAS REED FLIXTON PROPERTY COMPANY LIMITED Director 2016-10-05 CURRENT 1981-02-05 Active
EDWARD NICHOLAS REED STRABANE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1963-11-15 Active
EDWARD NICHOLAS REED BALLYMENA PROPERTY CO. LIMITED Director 2016-10-05 CURRENT 1954-09-06 Active
EDWARD NICHOLAS REED LOXLEY PROPERTIES LIMITED Director 2016-10-05 CURRENT 1987-03-12 Active
EDWARD NICHOLAS REED CANNON NOMINEES PROPERTIES LIMITED Director 2016-02-26 CURRENT 1990-10-17 Active
EDWARD NICHOLAS REED CANNON NOMINEES LIMITED Director 2016-02-26 CURRENT 1963-11-12 Active
EDWARD NICHOLAS REED BRIERY PROPERTY COMPANY LIMITED Director 2015-05-10 CURRENT 1950-01-12 Active
EDWARD NICHOLAS REED TARN HOUSE PROPERTY COMPANY LIMITED Director 2015-05-07 CURRENT 1979-08-14 Liquidation
EDWARD NICHOLAS REED RUSHETT COMMON PROPERTIES LIMITED Director 2011-08-22 CURRENT 1981-06-18 Active
EDWARD NICHOLAS REED BARBIE PROPERTIES LIMITED Director 2011-08-22 CURRENT 1967-11-16 Active
EDWARD NICHOLAS REED BELLEAIR LIMITED Director 2010-03-02 CURRENT 1999-06-08 Active
EDWARD NICHOLAS REED MALVIN INVESTMENT COMPANY LIMITED Director 2006-04-06 CURRENT 1955-11-23 Active
EDWARD NICHOLAS REED EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
EDWARD NICHOLAS REED BLACK EAGLE PROPERTIES LIMITED Director 2004-02-17 CURRENT 1965-10-26 Liquidation
EDWARD NICHOLAS REED PICTLAND PROPERTIES LIMITED Director 2004-02-17 CURRENT 1962-04-04 Active
EDWARD NICHOLAS REED ABERFORD PROPERTIES LIMITED Director 2003-11-05 CURRENT 1964-12-24 Active
EDWARD NICHOLAS REED RINGHAM PROPERTIES LIMITED Director 2003-11-05 CURRENT 1966-05-17 Active
EDWARD NICHOLAS REED PARLINGTON PROPERTIES LIMITED Director 2003-11-05 CURRENT 1963-08-15 Active
EDWARD NICHOLAS REED HOEWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED TYANE PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-07-13 Active
EDWARD NICHOLAS REED TREVENNAN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-12-01 Active
EDWARD NICHOLAS REED LOSTWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED ROSMERRYN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1983-07-25 Active
JENNIFER MICHELLE SMITHSON EMBLETON TRUST CORPORATION LIMITED Director 2014-05-01 CURRENT 2004-04-30 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
2024-04-02DIRECTOR APPOINTED MR PAUL RICHARD HARDWICK TANAKA
2024-04-02DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER SHAW
2024-01-31Termination of appointment of Robert John Porteous on 2024-01-31
2023-11-29CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-10-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2022-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-05-04AP01DIRECTOR APPOINTED MR LUKE POWELL
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN CONDER
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ISOBEL MARY MORTON
2022-05-03APPOINTMENT TERMINATED, DIRECTOR JULIAN FRANCIS HOWARD
2022-05-03DIRECTOR APPOINTED CHARLIE MAYDON GRACE
2022-05-03AP01DIRECTOR APPOINTED CHARLIE MAYDON GRACE
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN CONDER
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-09-16CH01Director's details changed for Mr Piers David Barclay on 2021-08-20
2021-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-10-07CH01Director's details changed for Piers David Barclay on 2020-07-30
2020-05-12TM02Termination of appointment of Edward John Kisby on 2020-03-11
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID ZELENKA MARTIN
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-07-04TM02Termination of appointment of Victoria Louise Tracey on 2019-04-11
2019-05-07AP01DIRECTOR APPOINTED MR MARK ADAM HUNTER
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MRS ISOBEL MARY MORTON
2018-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SAMUEL HARRIES / 25/10/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SAMUEL HARRIES / 25/10/2017
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-07-17CH01Director's details changed for Mr Nicholas John Samuel Harries on 2017-01-23
2017-05-03AP03Appointment of Victoria Louise Tracey as company secretary on 2017-05-01
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEREK PINTUS
2017-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 8
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-01-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-24AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTIAN LENNARD PARKINSON
2015-03-09CH01Director's details changed for Michael Christian Lennard Parkinson on 2015-02-02
2014-12-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 8
2014-11-25AR0115/11/14 ANNUAL RETURN FULL LIST
2014-05-20AP01DIRECTOR APPOINTED JENNIFER MICHELLE SMITHSON
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VOS
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DARLING
2013-12-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 8
2013-11-21AR0115/11/13 ANNUAL RETURN FULL LIST
2013-10-21AP01DIRECTOR APPOINTED MICHAEL CHRISTIAN LENNARD PARKINSON
2013-05-14AP01DIRECTOR APPOINTED CHARLES NICHOLAS COCKERELL GOTHARD
2013-02-27CH01Director's details changed for Andrew Jonathan Conder on 2013-02-01
2013-01-18AA30/04/12 TOTAL EXEMPTION FULL
2012-11-26AR0115/11/12 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SAMUEL HARRIES / 15/07/2011
2012-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / LAUREN THURGILL / 26/08/2011
2012-06-11AP01DIRECTOR APPOINTED OLIVER HENRY COURT
2012-01-17AA30/04/11 TOTAL EXEMPTION FULL
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN CONDER / 29/01/2011
2011-11-24AR0115/11/11 FULL LIST
2011-08-10AP03SECRETARY APPOINTED LAUREN THURGILL
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN MACDONALD
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CLUTTON
2011-01-14AP01DIRECTOR APPOINTED JULIAN FRANCIS HOWARD
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN
2011-01-11AA30/04/10 TOTAL EXEMPTION FULL
2010-11-23AR0115/11/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS DAVID BARCLAY / 27/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE DARLING / 27/01/2010
2010-01-14AA30/04/09 TOTAL EXEMPTION FULL
2009-11-24AR0115/11/09 FULL LIST
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD JOHN KISBY / 15/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN PORTEOUS / 15/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ANGUS MACDONALD / 15/11/2009
2009-01-26AA30/04/08 TOTAL EXEMPTION FULL
2008-11-26363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-05-12288aDIRECTOR APPOINTED SIMON RICHARD MARTIN
2008-05-12288aDIRECTOR APPOINTED CHARLES DAVID ZELENKA MARTIN
2008-05-09RES01ADOPT ARTICLES 01/05/2008
2008-05-09RES13RE DIRECTORS AUTHORISATION 01/05/2008
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR CONWAY PHIPPEN
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SUTTON
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 10 NORWICH STREET LONDON EC4A 1BD
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARRIES / 07/03/2008
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY VOS / 07/03/2008
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CONDER / 07/03/2008
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD CLUTTON / 07/03/2008
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / PIERS BARCLAY / 07/03/2008
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD REED / 07/03/2008
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN PRICHARD JONES / 07/03/2008
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PINTUS / 07/03/2008
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN DARLING / 07/03/2008
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14288cSECRETARY'S PARTICULARS CHANGED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-12-04363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-30288cSECRETARY'S PARTICULARS CHANGED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACFARLANES 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 MACFARLANES NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2008-04-09 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 MACFARLANES NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of MACFARLANES NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACFARLANES NOMINEES LIMITED
Trademarks
We have not found any records of MACFARLANES NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACFARLANES 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 (82990 - Other business support service activities n.e.c.) as MACFARLANES NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MACFARLANES 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 MACFARLANES 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 MACFARLANES 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.