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

LUNA NOMINEES LIMITED

10 HAREWOOD AVENUE, LONDON, NW1 6AA,
Company Registration Number
01958214
Private Limited Company
Active

Company Overview

About Luna Nominees Ltd
LUNA NOMINEES LIMITED was founded on 1985-11-13 and has its registered office in London. The organisation's status is listed as "Active". Luna Nominees Limited is a Private Limited Company registered in ENGLAND 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
LUNA NOMINEES LIMITED
 
Legal Registered Office
10 HAREWOOD AVENUE
LONDON
NW1 6AA
Other companies in EC2R
 
Previous Names
MERMAID NOMINEES LIMITED26/02/2008
Filing Information
Company Number 01958214
Company ID Number 01958214
Date formed 1985-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 05:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUNA 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 LUNA NOMINEES LIMITED
The following companies were found which have the same name as LUNA NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUNA NOMINEES PTY LTD Active Company formed on the 1975-06-27
LUNA NOMINEES PTY. LTD. SA 5087 Active Company formed on the 1981-06-24

Company Officers of LUNA NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2006-03-03
ROHAN ANDREW FALCONER
Director 2018-07-06
GARETH EDWARD JONES
Director 2018-07-06
JOHN PETER LUFF
Director 2016-10-03
PAUL NOLAN
Director 2018-07-06
TRACY JANE PARISH
Director 2015-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARIANGELA FUMAGALLI
Director 2013-07-16 2018-07-06
THEOFILOS MITSAKOS
Director 2012-10-01 2018-07-06
COLLEEN PATRICIA JARVIS
Director 2013-12-02 2016-10-03
SEBASTIEN MESSEAN
Director 2009-09-01 2013-11-29
ANDREW SAMUEL BUTLER
Director 2011-03-09 2013-03-14
SUKESH CHANDER MAYOR
Director 2011-03-09 2012-10-01
MARIANGELA FUMAGALLI
Director 2008-02-15 2011-03-09
DAVID ANTHONY ARMSTRONG
Director 2006-08-31 2008-02-15
IAN RICHARD VICTOR BARNARD
Director 2001-06-04 2006-04-30
LOUISE ELIZABETH LILLIANE ANNE RICHARD
Company Secretary 2005-11-01 2006-03-03
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2000-10-09 2005-11-01
FRANCIS DAVID BILHAM
Director 1992-09-15 2001-06-04
CORNELIUS GEORGE KEILTY
Director 1994-04-19 2001-06-04
ROGER STUART LAWRIE
Director 1992-12-22 2001-06-04
ANDREW THOMAS MILNER
Director 1994-04-19 2001-06-04
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1993-04-09 2000-10-09
HAVILLAND JAMES DE SAUSMAREZ
Director 1992-04-09 1997-10-01
TIMOTHY RICHARD BARRETT
Director 1994-04-19 1997-03-14
RHONDA BARRETT
Director 1994-04-19 1995-01-06
KEVIN JOHN HILL
Director 1992-09-15 1994-09-09
PETER DAVID HOLMAN
Director 1992-12-22 1994-07-29
NIGEL DAVID BLOOMER
Director 1993-04-09 1994-04-09
MARK WILLIAM AUSTIN
Director 1992-12-22 1994-01-06
JOHN ARTHUR HUGHES
Director 1992-12-22 1993-07-28
KEITH KIRBY LINDSEY
Director 1992-04-09 1993-07-28
NIGEL DAVID BLOOMER
Company Secretary 1992-12-22 1993-04-09
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1992-04-09 1993-04-09
BRAMWELL MARK CRIPPS
Director 1992-09-15 1993-03-31
MICHAEL STANLEY LANGDON
Director 1992-04-09 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNP PARIBAS SECRETARIAL SERVICES LIMITED IBT SECURITIES LIMITED Company Secretary 2009-03-01 CURRENT 2003-12-08 Dissolved 2016-02-16
BNP PARIBAS SECRETARIAL SERVICES LIMITED INTERNATIONAL BIOTECHNOLOGY TRUST PLC Company Secretary 2009-03-01 CURRENT 1994-01-31 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED AURORA NOMINEES LIMITED Company Secretary 2008-04-16 CURRENT 2008-04-16 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED LYNCHWOOD NOMINEES LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS CAPITAL HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-02-06 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED COGENT INVESTMENT OPERATIONS LIMITED Company Secretary 2006-03-03 CURRENT 2000-03-15 Dissolved 2013-09-24
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS SECURITIES SERVICES UK LIMITED Company Secretary 2006-03-03 CURRENT 2002-02-13 Dissolved 2015-11-24
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS FUND SERVICES UK LIMITED Company Secretary 2006-03-03 CURRENT 1997-01-08 Dissolved 2017-01-31
BNP PARIBAS SECRETARIAL SERVICES LIMITED COGENT NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1973-08-13 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED SECURITIES SERVICES NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1994-08-04 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED VICTOIRE NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1998-07-27 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED HAREWOOD NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1989-01-27 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS TRUST CORPORATION UK LIMITED Company Secretary 2006-03-03 CURRENT 2000-07-28 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED ANTIN NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 2003-09-18 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED PUDDLE DOCK NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1984-02-08 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED OPERA NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1998-07-24 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED ELECTRIC & GENERAL INVESTMENT TRUST PLC Company Secretary 2004-09-17 CURRENT 1890-05-20 Liquidation
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS INVESTMENTS LIMITED Company Secretary 2003-08-29 CURRENT 1990-01-19 Liquidation
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS INVESTMENT TRUST PLC Company Secretary 2003-08-29 CURRENT 1990-03-07 Liquidation
ROHAN ANDREW FALCONER HAREWOOD NOMINEES LIMITED Director 2018-07-06 CURRENT 1989-01-27 Active
ROHAN ANDREW FALCONER ANTIN NOMINEES LIMITED Director 2018-07-06 CURRENT 2003-09-18 Active
ROHAN ANDREW FALCONER AURORA NOMINEES LIMITED Director 2018-07-06 CURRENT 2008-04-16 Active
ROHAN ANDREW FALCONER PUDDLE DOCK NOMINEES LIMITED Director 2018-07-06 CURRENT 1984-02-08 Active - Proposal to Strike off
GARETH EDWARD JONES HAREWOOD NOMINEES LIMITED Director 2018-07-06 CURRENT 1989-01-27 Active
GARETH EDWARD JONES ANTIN NOMINEES LIMITED Director 2018-07-06 CURRENT 2003-09-18 Active
GARETH EDWARD JONES AURORA NOMINEES LIMITED Director 2018-07-06 CURRENT 2008-04-16 Active
GARETH EDWARD JONES PUDDLE DOCK NOMINEES LIMITED Director 2018-07-06 CURRENT 1984-02-08 Active - Proposal to Strike off
GARETH EDWARD JONES COGENT NOMINEES LIMITED Director 2015-08-27 CURRENT 1973-08-13 Active - Proposal to Strike off
JOHN PETER LUFF VICTOIRE NOMINEES LIMITED Director 2016-10-03 CURRENT 1998-07-27 Active
JOHN PETER LUFF LYNCHWOOD NOMINEES LIMITED Director 2016-10-03 CURRENT 2008-04-01 Active
JOHN PETER LUFF HAREWOOD NOMINEES LIMITED Director 2016-10-03 CURRENT 1989-01-27 Active
JOHN PETER LUFF ANTIN NOMINEES LIMITED Director 2016-10-03 CURRENT 2003-09-18 Active
JOHN PETER LUFF AURORA NOMINEES LIMITED Director 2016-10-03 CURRENT 2008-04-16 Active
JOHN PETER LUFF PUDDLE DOCK NOMINEES LIMITED Director 2016-10-03 CURRENT 1984-02-08 Active - Proposal to Strike off
JOHN PETER LUFF EMERSON PARK ACADEMY Director 2011-08-02 CURRENT 2011-08-02 Active
JOHN PETER LUFF LUFF CONSULTANTS LIMITED Director 2006-06-12 CURRENT 2006-06-12 Active
PAUL NOLAN ANTIN NOMINEES LIMITED Director 2018-07-06 CURRENT 2003-09-18 Active
PAUL NOLAN AURORA NOMINEES LIMITED Director 2018-07-06 CURRENT 2008-04-16 Active
PAUL NOLAN PUDDLE DOCK NOMINEES LIMITED Director 2018-07-06 CURRENT 1984-02-08 Active - Proposal to Strike off
TRACY JANE PARISH SECURITIES SERVICES NOMINEES LIMITED Director 2015-07-23 CURRENT 1994-08-04 Active
TRACY JANE PARISH VICTOIRE NOMINEES LIMITED Director 2015-07-23 CURRENT 1998-07-27 Active
TRACY JANE PARISH LYNCHWOOD NOMINEES LIMITED Director 2015-07-23 CURRENT 2008-04-01 Active
TRACY JANE PARISH HAREWOOD NOMINEES LIMITED Director 2015-07-23 CURRENT 1989-01-27 Active
TRACY JANE PARISH ANTIN NOMINEES LIMITED Director 2015-07-23 CURRENT 2003-09-18 Active
TRACY JANE PARISH AURORA NOMINEES LIMITED Director 2015-07-23 CURRENT 2008-04-16 Active
TRACY JANE PARISH PUDDLE DOCK NOMINEES LIMITED Director 2015-07-23 CURRENT 1984-02-08 Active - Proposal to Strike off

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
2024-03-28DIRECTOR APPOINTED KIRSTINE ANGELA MACPHERSON
2024-03-27APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARD JONES
2024-03-27APPOINTMENT TERMINATED, DIRECTOR ROHAN ANDREW FALCONER
2024-03-27DIRECTOR APPOINTED KAY LINDA CLEMENTS
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-13TM02Termination of appointment of Bnp Paribas Secretarial Services Limited on 2022-05-09
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-03-29AP01DIRECTOR APPOINTED DEAN VICTOR PUTNEY
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEC STUART MCILQUHAM
2022-01-12Director's details changed for Mr Alec Stuart Mcilquham on 2021-12-14
2022-01-12CH01Director's details changed for Mr Alec Stuart Mcilquham on 2021-12-14
2021-11-23CH01Director's details changed for Mr Alec Stuart Mcilquham on 2021-01-22
2021-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-02-15CH01Director's details changed for Tracy Jane Parish on 2021-01-21
2021-01-28CH01Director's details changed for Mr Alec Stuart Mcilquham on 2021-01-22
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER LUFF
2020-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-04-09PSC07CESSATION OF BNP PARIBAS SECURITIES SERVICES AS A PERSON OF SIGNIFICANT CONTROL
2020-04-09PSC02Notification of Bnp Paribas S.A. as a person with significant control on 2020-04-08
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-02-20AP01DIRECTOR APPOINTED MISS EMMA LOUISE ELLISON
2019-02-19AP01DIRECTOR APPOINTED MR ALEC STUART MCILQUHAM
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NOLAN
2018-08-01AP01DIRECTOR APPOINTED PAUL NOLAN
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR THEOFILOS MITSAKOS
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIANGELA FUMAGALLI
2018-07-23AP01DIRECTOR APPOINTED MR ROHAN ANDREW FALCONER
2018-07-23AP01DIRECTOR APPOINTED MR GARETH EDWARD JONES
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANGELA FUMAGALLI / 15/11/2017
2017-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANGELA FUMAGALLI / 15/11/2017
2017-11-22CH01Director's details changed for Mr John Peter Luff on 2017-11-15
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED MR JOHN PETER LUFF
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR COLLEEN PATRICIA JARVIS
2016-07-22CH01Director's details changed for Colleen Patricia Jarvis on 2016-07-01
2016-07-21CH04SECRETARY'S DETAILS CHNAGED FOR BNP PARIBAS SECRETARIAL SERVICES LIMITED on 2016-07-01
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM 55 Moorgate London EC2R 6PA
2016-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-15AR0109/04/16 ANNUAL RETURN FULL LIST
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-20AP01DIRECTOR APPOINTED TRACY JANE PARISH
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-20AR0109/04/15 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0109/04/14 FULL LIST
2013-12-17AP01DIRECTOR APPOINTED COLLEEN PATRICIA JARVIS
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN MESSEAN
2013-08-16AP01DIRECTOR APPOINTED MARIANGELA FUMAGALLI
2013-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-12AR0109/04/13 FULL LIST
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER
2012-10-12AP01DIRECTOR APPOINTED THEOFILOS MITSAKOS
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SUKESH MAYOR
2012-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-17AR0109/04/12 FULL LIST
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-14AR0109/04/11 FULL LIST
2011-03-21AP01DIRECTOR APPOINTED ANDREW SAMUEL BUTLER
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEMBERTON
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARIANGELA FUMAGALLI
2011-03-17AP01DIRECTOR APPOINTED SUKESH MAYOR
2010-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-30AR0109/04/10 FULL LIST
2009-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-30RES01ADOPT ARTICLES 03/12/2009
2009-10-14AP01DIRECTOR APPOINTED SEBASTIEN MESSEAN
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR FABRICE SEGUI
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEMBERTON / 22/11/2008
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARIANGELA FUMAGALLI / 22/11/2008
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / FABRICE SEGUI / 22/11/2008
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-04-07288aDIRECTOR APPOINTED MARIANGELA FUMAGALLI
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN TURNER
2008-03-15288aDIRECTOR APPOINTED FABRICE SEGUI
2008-03-15288aDIRECTOR APPOINTED CHRISTOPHER BRIAN PEMBERTON
2008-03-12RES01ADOPT MEM AND ARTS 29/02/2008
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID ARMSTRONG
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TURNER
2008-02-26CERTNMCOMPANY NAME CHANGED MERMAID NOMINEES LIMITED CERTIFICATE ISSUED ON 26/02/08
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-16363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-25288bDIRECTOR RESIGNED
2006-05-09363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28288bSECRETARY RESIGNED
2005-12-23288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22288bSECRETARY RESIGNED
2005-11-22288aNEW SECRETARY APPOINTED
2005-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-04363aRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-08363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-12-31
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

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 LUNA NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of LUNA NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUNA NOMINEES LIMITED
Trademarks
We have not found any records of LUNA NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUNA 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 (99999 - Dormant Company) as LUNA NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LUNA 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 LUNA 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 LUNA 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.