Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREST STAMP NOMINEE (NO.2) LIMITED
Company Information for

CREST STAMP NOMINEE (NO.2) LIMITED

33 Cannon Street, London, EC4M 5SB,
Company Registration Number
03251416
Private Limited Company
Active

Company Overview

About Crest Stamp Nominee (no.2) Ltd
CREST STAMP NOMINEE (NO.2) LIMITED was founded on 1996-09-18 and has its registered office in . The organisation's status is listed as "Active". Crest Stamp Nominee (no.2) 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
CREST STAMP NOMINEE (NO.2) LIMITED
 
Legal Registered Office
33 Cannon Street
London
EC4M 5SB
Other companies in EC4M
 
Filing Information
Company Number 03251416
Company ID Number 03251416
Date formed 1996-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-18
Return next due 2024-10-02
Type of accounts FULL
Last Datalog update: 2024-04-12 10:10:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREST STAMP NOMINEE (NO.2) 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 CREST STAMP NOMINEE (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CLARE PARKER
Company Secretary 2018-02-19
LEANNE MIDDLETON
Director 2010-09-01
PAUL MILES
Director 2010-09-01
JOHN TRUNDLE
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAKSHA HIRANI
Company Secretary 2014-06-02 2017-03-03
LISA KELLY
Company Secretary 2012-01-01 2014-02-20
YANNIC PIERRE JEAN WEBER
Director 2008-09-01 2012-02-29
DAVID CLIVE WHITEHEAD
Company Secretary 2000-10-02 2011-12-31
RICHARD IAN CREWS
Director 2005-02-04 2010-09-01
DAVID PAUL WYATT
Director 2005-02-04 2009-11-01
TIMOTHY MAY
Director 2005-02-04 2008-09-01
DAVID JAMES BURKE
Director 2004-01-16 2005-02-04
HUGH GIBSON OGILVIE SIMPSON
Director 1996-10-03 2004-05-31
MICHAEL JOHN TAYLOR
Director 2001-07-01 2004-01-16
IAIN DAVID SAVILLE
Director 1996-10-03 2002-02-28
MICHAEL FRANK BANNER FARQUHAR
Director 1997-12-10 2001-06-30
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 1997-12-10 2000-10-02
ANDREW VICTOR CALVETT
Company Secretary 1997-06-27 1997-12-10
JONATHAN ANSON HODES
Company Secretary 1996-10-03 1997-06-27
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1996-09-18 1996-10-03
TRAVERS SMITH LIMITED
Nominated Director 1996-09-18 1996-10-03
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1996-09-18 1996-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEANNE MIDDLETON CREST USD NOMINEE LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
LEANNE MIDDLETON CIN (BELGIUM) LIMITED Director 2010-09-01 CURRENT 2000-05-08 Active
LEANNE MIDDLETON CRESTCO LIMITED Director 2010-09-01 CURRENT 2007-03-23 Active
LEANNE MIDDLETON CREST DEPOSITORY LIMITED Director 2010-09-01 CURRENT 1995-12-01 Active
LEANNE MIDDLETON CREST STAMP NOMINEE (NO.1) LIMITED Director 2010-09-01 CURRENT 1996-06-03 Active
LEANNE MIDDLETON CREST INTERNATIONAL NOMINEES LIMITED Director 2010-09-01 CURRENT 1998-06-25 Active
LEANNE MIDDLETON CREST CLIENT TAX NOMINEE (NO.1) LIMITED Director 2010-09-01 CURRENT 1999-06-10 Active
LEANNE MIDDLETON TRINITY NOMINEES LIMITED Director 2010-09-01 CURRENT 1996-09-18 Active
PAUL MILES CIN (BELGIUM) LIMITED Director 2010-09-01 CURRENT 2000-05-08 Active
PAUL MILES CRESTCO LIMITED Director 2010-09-01 CURRENT 2007-03-23 Active
PAUL MILES CREST DEPOSITORY LIMITED Director 2010-09-01 CURRENT 1995-12-01 Active
PAUL MILES CREST STAMP NOMINEE (NO.1) LIMITED Director 2010-09-01 CURRENT 1996-06-03 Active
PAUL MILES CREST INTERNATIONAL NOMINEES LIMITED Director 2010-09-01 CURRENT 1998-06-25 Active
PAUL MILES CREST CLIENT TAX NOMINEE (NO.1) LIMITED Director 2010-09-01 CURRENT 1999-06-10 Active
PAUL MILES TRINITY NOMINEES LIMITED Director 2010-09-01 CURRENT 1996-09-18 Active
JOHN TRUNDLE CREST USD NOMINEE LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
JOHN TRUNDLE CIN (BELGIUM) LIMITED Director 2012-03-01 CURRENT 2000-05-08 Active
JOHN TRUNDLE CRESTCO LIMITED Director 2012-03-01 CURRENT 2007-03-23 Active
JOHN TRUNDLE CREST DEPOSITORY LIMITED Director 2012-03-01 CURRENT 1995-12-01 Active
JOHN TRUNDLE CREST STAMP NOMINEE (NO.1) LIMITED Director 2012-03-01 CURRENT 1996-06-03 Active
JOHN TRUNDLE CREST INTERNATIONAL NOMINEES LIMITED Director 2012-03-01 CURRENT 1998-06-25 Active
JOHN TRUNDLE EMX COMPANY LIMITED Director 2012-03-01 CURRENT 1998-06-25 Active
JOHN TRUNDLE CREST CLIENT TAX NOMINEE (NO.1) LIMITED Director 2012-03-01 CURRENT 1999-06-10 Active
JOHN TRUNDLE TRINITY NOMINEES LIMITED Director 2012-03-01 CURRENT 1996-09-18 Active
JOHN TRUNDLE EUROCLEAR UK & INTERNATIONAL LIMITED Director 2007-06-19 CURRENT 1993-12-08 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
2023-09-27CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-08-07DIRECTOR APPOINTED MS ANNA MAGEE
2023-08-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTY
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27DIRECTOR APPOINTED MR CRAIG ADAM EDWARD CLAYTON
2023-04-21APPOINTMENT TERMINATED, DIRECTOR LEANNE MIDDLETON
2022-10-04RP04CS01
2022-09-30CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-04-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-09-29PSC05Change of details for Euroclear Uk & Ireland Limited as a person with significant control on 2021-09-01
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS ELMS
2021-03-05CH01Director's details changed for Ms Leanne Middleton on 2020-02-13
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SIMS
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANCIS ELMS
2020-10-13AP01DIRECTOR APPOINTED MR MICHAEL CARTY
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-29AP01DIRECTOR APPOINTED MR MARK DAVID SIMS
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2019-09-26AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS ELMS
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRUNDLE
2019-03-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-02-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22AP03Appointment of Ms Jennifer Clare Parker as company secretary on 2018-02-19
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-08-22PSC05Change of details for Euroclear Uk & Ireland Limited as a person with significant control on 2016-04-06
2017-03-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08TM02Termination of appointment of Daksha Hirani on 2017-03-03
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0118/09/15 ANNUAL RETURN FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0118/09/14 ANNUAL RETURN FULL LIST
2014-06-06AP03Appointment of Mrs Daksha Hirani as company secretary
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY LISA KELLY
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-03AR0118/09/13 ANNUAL RETURN FULL LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-24AR0118/09/12 ANNUAL RETURN FULL LIST
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILES / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MIDDLETON / 16/03/2012
2012-03-06AP01DIRECTOR APPOINTED MR JOHN TRUNDLE
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR YANNIC WEBER
2012-01-09AP03Appointment of Ms Lisa Kelly as company secretary
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD
2011-09-20AR0118/09/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-03AR0118/09/10 FULL LIST
2010-09-13AP01DIRECTOR APPOINTED MR PAUL MILES
2010-09-13AP01DIRECTOR APPOINTED MRS LEANNE MIDDLETON
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CREWS
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CLIVE WHITEHEAD / 16/07/2010
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYATT
2009-09-18363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-20363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-07288aDIRECTOR APPOINTED YANNIC PIERRE JEAN WEBER
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MAY
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-28363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-11363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-29363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2004-10-15363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-07-05288bDIRECTOR RESIGNED
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-30288bDIRECTOR RESIGNED
2003-10-09363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10288cDIRECTOR'S PARTICULARS CHANGED
2002-10-07363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-05-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-15288bDIRECTOR RESIGNED
2001-09-21363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-07-18288aNEW DIRECTOR APPOINTED
2001-07-18288bDIRECTOR RESIGNED
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-25363aRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-10-10288cDIRECTOR'S PARTICULARS CHANGED
2000-10-10288bSECRETARY RESIGNED
2000-10-10288aNEW SECRETARY APPOINTED
2000-07-05288cDIRECTOR'S PARTICULARS CHANGED
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-22363aRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
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 CREST STAMP NOMINEE (NO.2) 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 CREST STAMP NOMINEE (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CREST STAMP NOMINEE (NO.2) 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

Intangible Assets
Patents
We have not found any records of CREST STAMP NOMINEE (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREST STAMP NOMINEE (NO.2) LIMITED
Trademarks
We have not found any records of CREST STAMP NOMINEE (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREST STAMP NOMINEE (NO.2) 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 CREST STAMP NOMINEE (NO.2) 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 CREST STAMP NOMINEE (NO.2) 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 CREST STAMP NOMINEE (NO.2) 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 CREST STAMP NOMINEE (NO.2) 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.