SEPTIMUS NOMINEES LIMITED - WORCESTER
Company Profile | Company Filings |
Overview
SEPTIMUS NOMINEES LIMITED is a Private Limited Company from WORCESTER and has the status: Active.
SEPTIMUS NOMINEES LIMITED was incorporated 89 years ago on 13/04/1935 and has the registered number: 00299760. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SEPTIMUS NOMINEES LIMITED was incorporated 89 years ago on 13/04/1935 and has the registered number: 00299760. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SEPTIMUS NOMINEES LIMITED - WORCESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WHITTINGTON HALL
WORCESTER
WORCESTERSHIRE
WR5 2ZX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PEMBERSTONE (SECRETARIES) LIMITED | Corporate Secretary | 2001-12-01 | CURRENT | ||
MR MARK ANDREW REYNOLDS | Apr 1967 | British | Director | 2010-10-01 | CURRENT |
MR ANDREW MARTIN BARKER | Mar 1965 | British | Director | 2010-10-01 | CURRENT |
PEMBERSTONE (DIRECTORS) LIMITED | Corporate Director | 2001-12-01 UNTIL 2010-10-01 | RESIGNED | ||
PETER JOHN UNDERHILL | Feb 1948 | British | Director | RESIGNED | |
PETER JOHN UNDERHILL | Feb 1948 | British | Director | 1999-07-09 UNTIL 2001-12-01 | RESIGNED |
MR STEPHEN JOHN MORGAN | Apr 1957 | British | Director | 1994-09-30 UNTIL 1999-02-12 | RESIGNED |
MRS HELEN EDITH LOVATT | Sep 1959 | British | Director | 1994-09-30 UNTIL 1996-05-01 | RESIGNED |
DENNIS FREDJOHN | Feb 1925 | British | Director | RESIGNED | |
ANDREW JOHN CANN | Mar 1947 | Director | 1994-03-22 UNTIL 1994-09-30 | RESIGNED | |
MR ANDREW JOHN BRUCKLAND | Mar 1955 | British | Director | 1994-03-22 UNTIL 2001-12-01 | RESIGNED |
MR DAVID CHARLES ANNETTS | Aug 1959 | British | Director | 1996-05-01 UNTIL 2001-12-01 | RESIGNED |
MR DAVID CHARLES ANNETTS | Aug 1959 | British | Director | 2010-10-01 UNTIL 2020-07-01 | RESIGNED |
CIM MANAGEMENT LIMITED | Secretary | 1994-09-30 UNTIL 2001-12-01 | RESIGNED | ||
ANDREW JOHN CANN | Mar 1947 | Secretary | RESIGNED | ||
LEON RONALD ATKINS | Sep 1970 | British | Director | 1999-02-12 UNTIL 1999-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pgl (201) Limited | 2020-03-17 | Worcester Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Cim Management 2 Limited | 2016-04-06 - 2020-03-17 | Worcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SEPTIMUS NOMINEES LIMITED | 2023-02-22 | 31-12-2022 | £11 Cash £11 equity |
Dormant Company Accounts - SEPTIMUS NOMINEES LIMITED | 2022-09-09 | 31-12-2021 | £11 Cash £11 equity |
Dormant Company Accounts - SEPTIMUS NOMINEES LIMITED | 2021-09-17 | 31-12-2020 | £11 Cash £11 equity |
Dormant Company Accounts - SEPTIMUS NOMINEES LIMITED | 2020-12-12 | 31-12-2019 | £11 Cash £11 equity |
Dormant Company Accounts - SEPTIMUS NOMINEES LIMITED | 2019-09-04 | 31-12-2018 | £11 Cash £11 equity |
Dormant Company Accounts - SEPTIMUS NOMINEES LIMITED | 2018-08-10 | 31-12-2017 | £11 Cash £11 equity |
Dormant Company Accounts - SEPTIMUS NOMINEES LIMITED | 2017-08-05 | 31-12-2016 | £11 Cash £11 equity |
Dormant Company Accounts - SEPTIMUS NOMINEES LIMITED | 2016-07-14 | 31-12-2015 | £11 Cash £11 equity |
Dormant Company Accounts - SEPTIMUS NOMINEES LIMITED | 2015-09-10 | 31-12-2014 | £11 Cash £11 equity |