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

CUIM NOMINEE LIMITED

CITIGROUP CENTRE, CANADA SQUARE CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
03162906
Private Limited Company
Active

Company Overview

About Cuim Nominee Ltd
CUIM NOMINEE LIMITED was founded on 1996-02-22 and has its registered office in London. The organisation's status is listed as "Active". Cuim Nominee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUIM NOMINEE LIMITED
 
Legal Registered Office
CITIGROUP CENTRE
CANADA SQUARE CANARY WHARF
LONDON
E14 5LB
Other companies in E14
 
Filing Information
Company Number 03162906
Company ID Number 03162906
Date formed 1996-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:54:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUIM NOMINEE 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.

Company Officers of CUIM NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE BROWN
Company Secretary 2018-03-21
CHRISTOPHER JOHN BREWSTER
Director 2016-11-28
DECLAN KANE
Director 2016-11-28
DAVID JOHN MCELROY
Director 2016-11-28
PAUL THOMAS O'FLYNN
Director 2016-11-28
JUAN SAN EMETERIO IGLESIAS
Director 2016-11-28
PETER ALEXANDER STEWART
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
JILL DENISE ROBSON
Company Secretary 2005-06-01 2018-03-21
ARLETTE O'SULLIVAN
Director 2016-11-28 2018-02-26
PAUL JAMES LIGHT
Director 2016-04-13 2016-11-28
MARK STEPHEN TARRAN
Director 2004-08-16 2016-11-28
SIMON DEREK NELSON
Director 2004-08-16 2016-11-07
RICHARD JOHN ELMES
Director 2010-07-20 2016-08-31
JOHN ROBERT KIRKPATRICK
Director 1998-06-04 2015-09-22
ALAN BEGLEY
Director 2010-07-20 2012-05-20
DENISE EVERALL
Director 2001-06-20 2010-06-30
PAUL GERARD CARROLL
Director 2001-11-22 2007-06-29
JAMES STEPHEN FOSTER
Director 2002-11-27 2007-05-11
JONATHAN MICHAEL QUARMBY
Director 2003-11-03 2007-05-11
ANDREW MARTIN GAULTER
Company Secretary 2001-06-21 2005-05-31
STEVEN BLACKARD MEADOWS
Director 2001-06-20 2003-06-30
STEPHEN MARK EVERARD
Director 1996-07-12 2001-11-28
JEFFREY RUSSELL WALSH
Director 1998-07-01 2001-06-22
CITICORPORATE LIMITED
Company Secretary 1996-07-12 2001-06-21
RICHARD IAN CREWS
Director 1996-07-12 2001-05-08
PETER DOWNEY MULLEN
Director 2000-04-03 2001-04-04
MARK LAWRENCE FEWELL
Director 1998-06-04 2000-10-06
MARK CHRISTOPHER DAVIES
Director 1998-06-04 1999-10-18
NIALL FREDERICK HORNETT
Director 1997-07-10 1999-10-18
JOSEPH JOHN PALAMARA
Director 1998-06-04 1999-10-11
HUGO ALFONS MARIA DAENEN
Director 1997-07-10 1998-07-04
MOHAMMAD ALAMGIR MANZOOR
Director 1996-07-12 1996-11-29
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1996-02-22 1996-07-12
PETER JOHN CHARLTON
Nominated Director 1996-02-22 1996-07-12
MARTIN EDGAR RICHARDS
Nominated Director 1996-02-22 1996-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BREWSTER CITIFRIENDS NOMINEE LIMITED Director 2016-11-28 CURRENT 1987-12-10 Active
CHRISTOPHER JOHN BREWSTER VIDACOS NOMINEES LIMITED Director 2016-11-28 CURRENT 1935-03-06 Active
CHRISTOPHER JOHN BREWSTER N.C.B.TRUST LIMITED Director 2016-11-28 CURRENT 1925-10-31 Active
CHRISTOPHER JOHN BREWSTER NATIONAL CITY NOMINEES LIMITED Director 2016-11-28 CURRENT 1930-02-15 Active
CHRISTOPHER JOHN BREWSTER CITIBANK LONDON NOMINEES LIMITED Director 2016-11-28 CURRENT 1979-12-21 Active
DAVID JOHN MCELROY CITIFRIENDS NOMINEE LIMITED Director 2016-11-28 CURRENT 1987-12-10 Active
DAVID JOHN MCELROY VIDACOS NOMINEES LIMITED Director 2016-11-28 CURRENT 1935-03-06 Active
DAVID JOHN MCELROY N.C.B.TRUST LIMITED Director 2016-11-28 CURRENT 1925-10-31 Active
DAVID JOHN MCELROY NATIONAL CITY NOMINEES LIMITED Director 2016-11-28 CURRENT 1930-02-15 Active
DAVID JOHN MCELROY CITIBANK LONDON NOMINEES LIMITED Director 2016-11-28 CURRENT 1979-12-21 Active
JUAN SAN EMETERIO IGLESIAS VIDACOS NOMINEES LIMITED Director 2016-11-28 CURRENT 1935-03-06 Active
JUAN SAN EMETERIO IGLESIAS N.C.B.TRUST LIMITED Director 2016-11-28 CURRENT 1925-10-31 Active
JUAN SAN EMETERIO IGLESIAS NATIONAL CITY NOMINEES LIMITED Director 2016-11-28 CURRENT 1930-02-15 Active
JUAN SAN EMETERIO IGLESIAS CITIBANK LONDON NOMINEES LIMITED Director 2016-11-28 CURRENT 1979-12-21 Active
PETER ALEXANDER STEWART CITIFRIENDS NOMINEE LIMITED Director 2016-11-28 CURRENT 1987-12-10 Active
PETER ALEXANDER STEWART VIDACOS NOMINEES LIMITED Director 2016-11-28 CURRENT 1935-03-06 Active
PETER ALEXANDER STEWART N.C.B.TRUST LIMITED Director 2016-11-28 CURRENT 1925-10-31 Active
PETER ALEXANDER STEWART NATIONAL CITY NOMINEES LIMITED Director 2016-11-28 CURRENT 1930-02-15 Active
PETER ALEXANDER STEWART CITIBANK LONDON NOMINEES LIMITED Director 2016-11-28 CURRENT 1979-12-21 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
2024-03-05CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-09-21Termination of appointment of Rachel Hamilton on 2023-08-24
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-14APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER STEWART
2023-02-23CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-20CH01Director's details changed for Katarzyna Dabrowska on 2021-12-20
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-08-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24AP01DIRECTOR APPOINTED MS MALGORZATA BARBARA BAJOREK-BINKIEWICZ
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS OLOF AKERBERG
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-03-17AP03Appointment of Rachel Hamilton as company secretary on 2020-03-06
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09AP01DIRECTOR APPOINTED ANDERS OLOF AKERBERG
2019-08-07AP01DIRECTOR APPOINTED KATARZYNA DABROWSKA
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS O'FLYNN
2019-03-12TM02Termination of appointment of Elizabeth Anne Brown on 2019-02-26
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28TM02Termination of appointment of Jill Denise Robson on 2018-03-21
2018-03-28AP03Appointment of Elizabeth Anne Brown as company secretary on 2018-03-21
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ARLETTE O'SULLIVAN
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED ARLETTE O'SULLIVAN
2016-12-15AP01DIRECTOR APPOINTED DAVID JOHN MCELROY
2016-12-15AP01DIRECTOR APPOINTED PAUL THOMAS O'FLYNN
2016-12-15AP01DIRECTOR APPOINTED JUAN SAN EMETERIO IGLESIAS
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK TARRAN
2016-12-15AP01DIRECTOR APPOINTED DECLAN KANE
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LIGHT
2016-12-14AP01DIRECTOR APPOINTED CHRISTOPHER JOHN BREWSTER
2016-12-14AP01DIRECTOR APPOINTED PETER ALEXANDER STEWART
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DEREK NELSON
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ELMES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29AP01DIRECTOR APPOINTED PAUL JAMES LIGHT
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-03AR0122/02/16 FULL LIST
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIRKPATRICK
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0122/02/15 FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MISCSECTION 519
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN TARRAN / 24/05/2014
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0122/02/14 FULL LIST
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT KIRKPATRICK / 02/09/2013
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AR0122/02/13 FULL LIST
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BEGLEY
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0122/02/12 FULL LIST
2012-01-27RES01ADOPT ARTICLES 19/01/2012
2012-01-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25AR0122/02/11 FULL LIST
2010-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010
2010-08-17AP01DIRECTOR APPOINTED ALAN BEGLEY
2010-08-04AP01DIRECTOR APPOINTED MR RICHARD JOHN ELMES
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DENISE EVERALL
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK NELSON / 26/03/2010
2010-03-04AR0122/02/10 FULL LIST
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-06363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-01363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-07-16288bDIRECTOR RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-03363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-10288bSECRETARY RESIGNED
2005-03-02363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 25 MOLESWORTH STREET LEWISHAM LONDON SE13 7EX
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-09363aRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-11-24288cDIRECTOR'S PARTICULARS CHANGED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-07-15288bDIRECTOR RESIGNED
2003-05-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-05363aRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-01-02288aNEW DIRECTOR APPOINTED
2003-01-02288cDIRECTOR'S PARTICULARS CHANGED
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-25363aRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-12-04288bDIRECTOR RESIGNED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-07288bDIRECTOR RESIGNED
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CUIM NOMINEE 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 CUIM NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUIM NOMINEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CUIM NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUIM NOMINEE LIMITED
Trademarks
We have not found any records of CUIM NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUIM NOMINEE 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 (74990 - Non-trading company) as CUIM NOMINEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CUIM NOMINEE 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 CUIM NOMINEE 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 CUIM NOMINEE LIMITED any grants or awards.
Ownership
    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.