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

SCEPTRE NOMINEES LIMITED

BELGRAVE HOUSE, 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9AX,
Company Registration Number
03802421
Private Limited Company
Active

Company Overview

About Sceptre Nominees Ltd
SCEPTRE NOMINEES LIMITED was founded on 1999-07-02 and has its registered office in London. The organisation's status is listed as "Active". Sceptre 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
SCEPTRE NOMINEES LIMITED
 
Legal Registered Office
BELGRAVE HOUSE
76 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9AX
Other companies in SW1W
 
Filing Information
Company Number 03802421
Company ID Number 03802421
Date formed 1999-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCEPTRE 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.

Company Officers of SCEPTRE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES MUDDIMAN
Company Secretary 2017-10-11
BEVERLY MARSHA SAWYERS
Director 2008-02-18
JAMES WILLIAM SHERRELL
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BATES
Company Secretary 2016-01-18 2017-09-29
EVERSECRETARY LIMITED
Company Secretary 2008-10-01 2017-03-31
JULIAN PATRICK KEARNEY
Director 2009-04-09 2015-07-22
STEVEN MICHAEL LOS
Director 2006-11-01 2009-03-19
MAWLAW SECRETARIES LIMITED
Company Secretary 2006-11-01 2008-09-30
LYNN THOMAS SKELLY
Director 2006-11-01 2008-02-18
MICHAEL JOHN COX
Company Secretary 2005-06-30 2006-10-31
KEITH HAMPSHIRE
Director 2002-09-11 2006-10-31
JOHN KENRICK WILLIAMS
Director 2006-02-28 2006-10-31
IVAN CHARLES MICHEL SCHOUKER
Director 2001-01-26 2006-02-28
MARK CHRISTOPHER PATTISON
Company Secretary 2001-11-02 2005-06-30
MARK CHRISTOPHER PATTISON
Director 2001-09-07 2005-06-30
JOHN EDWARD MORGAN
Director 2001-09-07 2002-09-06
DAVID RAWLINSON
Company Secretary 2001-06-21 2001-11-02
NEIL FREDERIC STAPLEY
Director 1999-07-02 2001-11-02
RUEDIGER ADOLF
Director 2001-01-26 2001-09-07
JOHN CREWE
Director 2001-01-26 2001-09-07
PATRICIA AILEEN HORTON
Company Secretary 2001-03-30 2001-06-21
PAUL ROLAND TRUEMAN
Director 2000-07-07 2001-03-30
PAUL ROLAND TRUEMAN
Company Secretary 2000-07-07 2001-02-14
GEOFFREY LEO ALEXANDER GALITZINE
Director 1999-11-14 2001-02-08
MARTIN WALDEMAR TORNQVIST
Company Secretary 1999-07-02 2000-07-07
IAN GLENCROSS
Director 1999-07-02 1999-11-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-02 1999-07-02
INSTANT COMPANIES LIMITED
Nominated Director 1999-07-02 1999-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLY MARSHA SAWYERS R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) Director 2013-08-07 CURRENT 1997-08-26 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
2024-03-11APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM SHERRELL
2024-03-08DIRECTOR APPOINTED MRS JULIA ANNE HUSON
2023-07-14CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-04-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK KERRISK
2022-02-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-27AP03Appointment of Gurinderjit Kaur Gill as company secretary on 2021-08-21
2021-08-20TM02Termination of appointment of David James Muddiman on 2021-08-20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY MARSHA SAWYERS
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-05-24AP01DIRECTOR APPOINTED MR JOHN PATRICK KERRISK
2019-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-24AP03Appointment of Mr David James Muddiman as company secretary on 2017-10-11
2017-10-16TM02Termination of appointment of James Bates on 2017-09-29
2017-07-04AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Belgrave House 76 Buckingham Palace Road London SW1W 9AX
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-07-04AD04Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX
2017-05-02TM02Termination of appointment of Eversecretary Limited on 2017-03-31
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-02-26AA01Current accounting period extended from 31/12/15 TO 30/06/16
2016-02-10AP03Appointment of James Bates as company secretary on 2016-01-18
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-10AR0102/07/15 ANNUAL RETURN FULL LIST
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PATRICK KEARNEY
2015-09-09AP01DIRECTOR APPOINTED JAMES WILLIAM SHERRELL
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-11AR0102/07/14 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-04AR0102/07/13 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/12 FROM 60 Buckingham Palace Road London SW1W 0RR
2012-07-20AR0102/07/12 ANNUAL RETURN FULL LIST
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-04AR0102/07/11 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-27AR0102/07/10 FULL LIST
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-14AD02SAIL ADDRESS CREATED
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY MARSHA SAWYERS / 01/10/2009
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-19288aDIRECTOR APPOINTED JULIAN PATRICK KEARNEY
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR STEVEN LOS
2009-01-12RES13SECTION 175(5)(A) 30/09/2008
2008-10-20288aSECRETARY APPOINTED EVERSECRETARY LIMITED
2008-10-20353LOCATION OF REGISTER OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-03-10288aDIRECTOR APPOINTED BEVERLY MARSHA SAWYERS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR LYNN SKELLY
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-11-16288bSECRETARY RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 230 BLACKFRIARS ROAD LONDON SE1 8NW
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288bDIRECTOR RESIGNED
2006-08-07363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-28288bDIRECTOR RESIGNED
2005-11-28AUDAUDITOR'S RESIGNATION
2005-08-26363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-26363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-07-24288aNEW SECRETARY APPOINTED
2005-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-24353LOCATION OF REGISTER OF MEMBERS
2004-08-03363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-04-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-09ELRESS386 DISP APP AUDS 10/12/03
2004-03-09ELRESS366A DISP HOLDING AGM 10/12/03
2003-09-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-22353LOCATION OF REGISTER OF MEMBERS
2003-08-22363aRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-10-07288aNEW DIRECTOR APPOINTED
2002-09-18288bDIRECTOR RESIGNED
2002-07-29363aRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-07-29353LOCATION OF REGISTER OF MEMBERS
2002-07-19288cDIRECTOR'S PARTICULARS CHANGED
2002-06-20287REGISTERED OFFICE CHANGED ON 20/06/02 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2002-05-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-15288cDIRECTOR'S PARTICULARS CHANGED
2002-05-07AAFULL ACCOUNTS MADE UP TO 31/12/01
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 SCEPTRE 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 SCEPTRE 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
SCEPTRE NOMINEES 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

Filed Financial Reports
Annual Accounts
2021-06-30

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 SCEPTRE NOMINEES LIMITED

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