SIXTY SEVEN NOMINEES LIMITED - LONDON


Company Profile Company Filings

Overview

SIXTY SEVEN NOMINEES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SIXTY SEVEN NOMINEES LIMITED was incorporated 53 years ago on 16/07/1970 and has the registered number: 00984833. The accounts status is DORMANT and accounts are next due on 30/09/2024.

SIXTY SEVEN NOMINEES LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading 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

250 BISHOPSGATE
LONDON
EC2M 4AA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/08/2023 03/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NATWEST MARKETS SECRETARIAL SERVICES LIMITED Corporate Secretary 2019-02-12 CURRENT
MR MARTIN MAURICE GLENISTER Mar 1974 British Director 2022-05-03 CURRENT
PAUL KNIPE Nov 1970 British Director 2019-02-12 CURRENT
AMANDA MARY O'BRIEN May 1967 British Director 1994-04-06 UNTIL 1997-06-05 RESIGNED
ROBERT STEVEN MASON Dec 1979 British Director 2013-05-10 UNTIL 2019-02-15 RESIGNED
MR NEERAJ GARG Mar 1979 Indian Director 2019-02-12 UNTIL 2020-12-30 RESIGNED
IAIN ALEXANDER MACKAY Jun 1973 British Director 2013-05-10 UNTIL 2014-05-08 RESIGNED
STEPHEN ANTHONY LOWE Jul 1965 British Director 1994-04-06 UNTIL 1997-06-05 RESIGNED
JOHN ALBERT LEA Jan 1951 Director RESIGNED
ELIZABETH JAYNE MARSHALL Dec 1962 British Director 1997-06-24 UNTIL 1998-07-08 RESIGNED
MR THOMAS LACK Oct 1968 British Director 2006-11-27 UNTIL 2013-04-30 RESIGNED
GLEN GOOD Jul 1956 British Director 1997-08-07 UNTIL 1999-11-16 RESIGNED
PAMELA JANE LAYZELL Feb 1967 British Director 1997-06-11 UNTIL 1997-08-07 RESIGNED
PHILIP ARTHUR GOULDS Feb 1955 British Director RESIGNED
ALAN CHRISTOPHER HARPER Sep 1951 British Director 1993-03-22 UNTIL 1995-06-09 RESIGNED
ANTOINETTE UNA MORIARTY Jun 1967 British Director 1997-08-01 UNTIL 2004-04-20 RESIGNED
RICHARD JAMES HOPKINS Apr 1958 British Director 2004-04-20 UNTIL 2006-11-27 RESIGNED
SIMON NICHOLAS HUGHES Mar 1966 British Director 1994-07-26 UNTIL 1999-02-01 RESIGNED
PETER KEARNEY Jan 1952 British Director 1998-10-01 UNTIL 2002-04-16 RESIGNED
MR ALAN ROY HAWKINS Oct 1954 British Director 1997-06-11 UNTIL 1999-06-01 RESIGNED
MISS CAROLYN JEAN DOWN Jan 1973 Other Secretary 2004-04-20 UNTIL 2005-11-23 RESIGNED
MISS CHRISTINE ANNE RUSSELL Secretary 2012-02-17 UNTIL 2012-07-27 RESIGNED
JOHN ALBERT LEA Jan 1951 Secretary RESIGNED
MR MARCOS CASTRO Secretary 2005-11-23 UNTIL 2008-08-01 RESIGNED
ROBYN FAY BERESFORD Secretary 2008-08-01 UNTIL 2010-02-05 RESIGNED
MS MERLE ALLEN Secretary 2011-09-29 UNTIL 2011-11-08 RESIGNED
BARBARA CHARLOTTE WALLACE Secretary 2010-02-05 UNTIL 2011-09-29 RESIGNED
SIMON GARY COLEMAN Nov 1964 British Director RESIGNED
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-07-27 UNTIL 2019-02-12 RESIGNED
JAMES DUNCAN Dec 1959 British Director 1995-08-16 UNTIL 1996-09-16 RESIGNED
ANDREW JAMES DE GROOT Nov 1968 British Director 2007-08-03 UNTIL 2012-03-14 RESIGNED
GUILLAUME DE BEAUFORT Nov 1963 French Director 2007-09-13 UNTIL 2012-03-14 RESIGNED
STEPHEN WILLIAM DAVIES Oct 1967 British Director 1994-02-18 UNTIL 1994-11-28 RESIGNED
MR KEVIN JAMES DAVIES Mar 1961 British Director 1997-06-11 UNTIL 1998-10-19 RESIGNED
SIMON CHRISTOPHER DARE Feb 1959 British Director 1997-10-01 UNTIL 2000-01-19 RESIGNED
MR VEERLE MARIA GUSTAAF DAMEN Sep 1971 Belgian Director 2015-01-05 UNTIL 2022-03-23 RESIGNED
KAREN EVERINGHAM Sep 1973 British Director 2006-11-27 UNTIL 2012-10-01 RESIGNED
MS ANGELA MARY CUNNINGHAM Apr 1962 British Director 2004-04-20 UNTIL 2006-11-27 RESIGNED
KENNETH WILLIAM CRAWFORD Apr 1963 British Director RESIGNED
PAULENE MCGARRY Aug 1960 British Director 1995-09-07 UNTIL 1997-06-05 RESIGNED
JANE MCCABE Aug 1961 British Director 1997-06-11 UNTIL 1997-08-07 RESIGNED
SEAN PARKER BOWLES Apr 1971 British Director 1998-10-01 UNTIL 2006-11-27 RESIGNED
DAVID CHRISTOPHER BARTON Aug 1974 British Director 2012-03-14 UNTIL 2019-02-15 RESIGNED
GORDON ROBERT ALLAN Jan 1961 British Director RESIGNED
MARTIN CRUST Oct 1967 British Director 1997-08-07 UNTIL 1999-11-16 RESIGNED
NICHOLA EWEN Jun 1962 British Director 1992-12-15 UNTIL 1994-06-09 RESIGNED
KEVIN ANTHONY DOREY Nov 1964 British Director 1997-08-07 UNTIL 1999-11-16 RESIGNED
ANTHONY FRANCIS GEACH Mar 1956 British Director 1994-04-06 UNTIL 1997-06-05 RESIGNED
MICHAEL JOSEPH NUGENT Jul 1943 British Director RESIGNED
MR MARK ROBERT MORRIS Jun 1963 British Director 2015-07-09 UNTIL 2018-11-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Royal Bank Of Scotland Plc 2016-04-06 - 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Natwest Markets Plc 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRCHIN LANE NOMINEES,LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
MOSLEY STREET NOMINEES,LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BRITISH OVERSEAS BANK NOMINEES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
GLYN MILLS NOMINEES (LOMBARD STREET) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
GLYNS NOMINEES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
HOLTS NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHILDS NOMINEES,LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BRINAT NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CW NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BRITEL GILTS NOMINEES LIMITED Dissolved... DORMANT 74990 - Non-trading company
N.C. MURRAY NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
LEGAL & GENERAL NOMINEES NO.1 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
LEGAL & GENERAL NOMINEES NO.2 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
LEGAL & GENERAL NOMINEES NO.3 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
GLOBAL NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
GENERAL PORTFOLIO NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
GLOBAL CUSTODY NOMINEES LIMITED Dissolved... DORMANT 74990 - Non-trading company
N.C. NICHOLAS LANE NOMINEES LIMITED Dissolved... DORMANT 74990 - Non-trading company
LONDON OFFICE ROYAL BANK OF SCOTLAND NOMINEES LIMITED Dissolved... DORMANT 74990 - Non-trading company
N.C. LOMBARD STREET NOMINEES LIMITED Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOMBARD LEASING COMPANY LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
LOMBARD INDUSTRIAL LEASING LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
W G T C NOMINEES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
LOMBARD LEASE FINANCE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
WINCHCOMBE FINANCE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
WALTON LAKE DEVELOPMENTS LTD LONDON ENGLAND Active FULL 41100 - Development of building projects
CARE HOMES 2 LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
WORLD LEARNING LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
NATWEST HOLDINGS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
ESME LOANS LIMITED LONDON ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr