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

CERTIFIED NOMINEES LTD

THE ADELPHI, 1-11 JOHN ADAM STREET, LONDON, WC2N 6AU,
Company Registration Number
03980135
Private Limited Company
Active

Company Overview

About Certified Nominees Ltd
CERTIFIED NOMINEES LTD was founded on 2000-04-26 and has its registered office in London. The organisation's status is listed as "Active". Certified Nominees Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CERTIFIED NOMINEES LTD
 
Legal Registered Office
THE ADELPHI
1-11 JOHN ADAM STREET
LONDON
WC2N 6AU
Other companies in WC2A
 
Filing Information
Company Number 03980135
Company ID Number 03980135
Date formed 2000-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:03:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERTIFIED NOMINEES LTD
The accountancy firm based at this address is ASSOCIATION OF AUTHORISED PUBLIC ACCOUNTANTS(THE)
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 CERTIFIED NOMINEES LTD

Current Directors
Officer Role Date Appointed
ST JAMES SECRETARIES LIMITED
Company Secretary 2012-02-02
HELEN JOANNA BRAND
Director 2008-09-01
CHI MING LEE
Director 2017-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA CHIN JP
Director 2015-09-17 2016-09-16
ANTHONY HARBINSON
Director 2013-09-17 2015-09-16
MARTIN PAUL TURNER
Director 2013-09-18 2014-09-17
BARRY JOHN COOPER
Director 2012-09-19 2013-09-18
DEAN ROBERT WESTCOTT
Director 2012-02-02 2012-09-19
HELEN JOANNA BRAND
Company Secretary 2008-09-01 2012-02-02
MARK ADRIAN GOLD
Director 2011-02-25 2012-01-30
RICHARD AITKEN-DAVIES
Director 2006-05-18 2011-02-25
ALLEN WILLIAM BLEWITT
Company Secretary 2003-12-08 2008-09-01
ALLEN WILLIAM BLEWITT
Director 2003-12-08 2008-09-01
JOHN RAYMOND SPENCER BRACE
Director 2003-06-23 2006-05-18
ANTHEA LORRAINNE ROSE
Company Secretary 2000-05-04 2003-12-08
ANTHEA LORRAINNE ROSE
Director 2000-05-04 2003-12-08
GEORGE ALBERT AUGER
Director 2000-05-04 2003-05-08
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-04-26 2000-05-03
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-04-26 2000-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST JAMES SECRETARIES LIMITED ACCA RUSSIA LIMITED Company Secretary 2017-11-29 CURRENT 2014-11-21 Active
ST JAMES SECRETARIES LIMITED PAYMOTION UK LTD Company Secretary 2015-08-24 CURRENT 2013-08-02 Active - Proposal to Strike off
ST JAMES SECRETARIES LIMITED ASTEX EDUCATIONAL ADVISORS UK LIMITED Company Secretary 2015-07-07 CURRENT 2009-05-11 Active
ST JAMES SECRETARIES LIMITED ACCA VENTURES LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
ST JAMES SECRETARIES LIMITED CERTIFIED PUBLIC ACCOUNTANTS LIMITED Company Secretary 2012-09-28 CURRENT 2011-05-05 Active
ST JAMES SECRETARIES LIMITED CHARTERED CERTIFIED PROFESSIONAL ACCOUNTANTS LIMITED Company Secretary 2012-09-19 CURRENT 2011-12-13 Active
ST JAMES SECRETARIES LIMITED CERTIFIED ACCOUNTANTS INVESTMENT COMPANY LIMITED Company Secretary 2012-02-09 CURRENT 1988-04-06 Active
ST JAMES SECRETARIES LIMITED SEACRON LIMITED Company Secretary 2012-02-02 CURRENT 1998-02-05 Active
ST JAMES SECRETARIES LIMITED CORPORATION OF ACCOUNTANTS LTD. (THE) Company Secretary 2012-02-02 CURRENT 1941-05-13 Active
ST JAMES SECRETARIES LIMITED LONDON ASSOCIATION OF ACCOUNTANTS LIMITED(THE) Company Secretary 2012-02-02 CURRENT 1939-03-01 Active
ST JAMES SECRETARIES LIMITED THE INSTITUTION OF CERTIFIED PUBLIC ACCOUNTANTS (1942) LIMITED Company Secretary 2012-02-02 CURRENT 1942-04-30 Active
ST JAMES SECRETARIES LIMITED CERTIFIED ACCOUNTANT (PUBLICATIONS) LIMITED Company Secretary 2012-02-02 CURRENT 1981-12-22 Active
ST JAMES SECRETARIES LIMITED CERTIFIED ACCOUNTANTS EDUCATIONAL PROJECTS LIMITED Company Secretary 2012-02-02 CURRENT 1988-02-04 Active
ST JAMES SECRETARIES LIMITED BS8 DIGITAL LIMITED Company Secretary 2011-12-13 CURRENT 2011-02-17 Dissolved 2016-08-23
ST JAMES SECRETARIES LIMITED ST JAMES PARADE (110) LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Active
ST JAMES SECRETARIES LIMITED DARTFORD BOW ARROW (MANAGEMENT COMPANY) LIMITED Company Secretary 2003-10-15 CURRENT 2001-10-03 Active
ST JAMES SECRETARIES LIMITED FIELD PLACE (FAVERSHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-06 CURRENT 2002-12-06 Active
HELEN JOANNA BRAND CHARTERED CERTIFIED PROFESSIONAL ACCOUNTANTS LIMITED Director 2017-11-29 CURRENT 2011-12-13 Active
HELEN JOANNA BRAND SEACRON LIMITED Director 2017-11-29 CURRENT 1998-02-05 Active
HELEN JOANNA BRAND CORPORATION OF ACCOUNTANTS LTD. (THE) Director 2017-11-29 CURRENT 1941-05-13 Active
HELEN JOANNA BRAND LONDON ASSOCIATION OF ACCOUNTANTS LIMITED(THE) Director 2017-11-29 CURRENT 1939-03-01 Active
HELEN JOANNA BRAND CERTIFIED ACCOUNTANTS INVESTMENT COMPANY LIMITED Director 2017-11-29 CURRENT 1988-04-06 Active
HELEN JOANNA BRAND THE INSTITUTION OF CERTIFIED PUBLIC ACCOUNTANTS (1942) LIMITED Director 2017-11-29 CURRENT 1942-04-30 Active
HELEN JOANNA BRAND CERTIFIED ACCOUNTANTS EDUCATIONAL TRUSTEES LIMITED (THE) Director 2017-11-29 CURRENT 1972-07-20 Active
HELEN JOANNA BRAND CERTIFIED ACCOUNTANT (PUBLICATIONS) LIMITED Director 2017-11-29 CURRENT 1981-12-22 Active
HELEN JOANNA BRAND CERTIFIED ACCOUNTANTS EDUCATIONAL PROJECTS LIMITED Director 2017-11-29 CURRENT 1988-02-04 Active
HELEN JOANNA BRAND VALUE REPORTING FOUNDATION UK Director 2015-10-01 CURRENT 2011-08-19 Active
HELEN JOANNA BRAND ACCA VENTURES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
HELEN JOANNA BRAND ACCA RUSSIA LIMITED Director 2014-11-21 CURRENT 2014-11-21 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
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-05-25AP01DIRECTOR APPOINTED MR RAYMOND JACK
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHI MING LEE
2019-05-07AP01DIRECTOR APPOINTED MR MARK MILLAR
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-02-22PSC02Notification of Association of Chartered Certified Accountants as a person with significant control on 2018-02-15
2018-02-21PSC09Withdrawal of a person with significant control statement on 2018-02-21
2018-01-03AP01DIRECTOR APPOINTED CHI MING LEE
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CHIN JP
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-05AR0126/04/16 ANNUAL RETURN FULL LIST
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM 29 Lincolns Inn Fields London WC2A 3EE
2015-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-02AP01DIRECTOR APPOINTED DATIN ALEXANDRA CHIN JP
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARBINSON
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-01AR0126/04/15 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-03AP01DIRECTOR APPOINTED MR ANTHONY HARBINSON
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL TURNER
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14AR0126/04/14 ANNUAL RETURN FULL LIST
2013-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-03AP01DIRECTOR APPOINTED MR MARTIN PAUL TURNER
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COOPER
2013-04-30AR0126/04/13 ANNUAL RETURN FULL LIST
2013-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WESTCOTT
2012-10-03AP01DIRECTOR APPOINTED PROFESSOR BARRY JOHN COOPER
2012-05-03AR0126/04/12 FULL LIST
2012-02-07AP04CORPORATE SECRETARY APPOINTED ST JAMES SECRETARIES LIMITED
2012-02-07AP01DIRECTOR APPOINTED MR DEAN ROBERT WESTCOTT
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY HELEN BRAND
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOLD
2011-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-03AR0126/04/11 FULL LIST
2011-02-25AP01DIRECTOR APPOINTED MR MARK ADRIAN GOLD
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AITKEN-DAVIES
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-21AR0126/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN BRAND / 26/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AITKEN-DAVIES / 26/04/2010
2009-08-20225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-06-06AA31/12/08 TOTAL EXEMPTION FULL
2009-04-27363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-09-15288aDIRECTOR AND SECRETARY APPOINTED HELEN BRAND
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALLEN BLEWITT
2008-07-15AA31/12/07 TOTAL EXEMPTION FULL
2008-05-06363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-07-12288aNEW DIRECTOR APPOINTED
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-05-22288bDIRECTOR RESIGNED
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-05-24363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-11288aNEW DIRECTOR APPOINTED
2003-06-10288bDIRECTOR RESIGNED
2003-05-15363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-16ELRESS386 DISP APP AUDS 04/11/02
2002-11-16ELRESS366A DISP HOLDING AGM 04/11/02
2002-08-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-05-23363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-03-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-24225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-06-08288aNEW DIRECTOR APPOINTED
2000-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-08288bSECRETARY RESIGNED
2000-05-08288bDIRECTOR RESIGNED
2000-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CERTIFIED NOMINEES LTD 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 CERTIFIED NOMINEES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CERTIFIED NOMINEES LTD 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
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

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 CERTIFIED NOMINEES LTD

Intangible Assets
Patents
We have not found any records of CERTIFIED NOMINEES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CERTIFIED NOMINEES LTD
Trademarks
We have not found any records of CERTIFIED NOMINEES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERTIFIED NOMINEES LTD. 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 CERTIFIED NOMINEES LTD 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 CERTIFIED NOMINEES LTD 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 CERTIFIED NOMINEES LTD 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 CERTIFIED NOMINEES LTD 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.