BDS NOMINEES LIMITED -
Company Profile | Company Filings |
Overview
BDS NOMINEES LIMITED is a Private Limited Company from and has the status: Active.
BDS NOMINEES LIMITED was incorporated 25 years ago on 07/12/1998 and has the registered number: 03682255. The accounts status is DORMANT and accounts are next due on 31/07/2025.
BDS NOMINEES LIMITED was incorporated 25 years ago on 07/12/1998 and has the registered number: 03682255. The accounts status is DORMANT and accounts are next due on 31/07/2025.
BDS NOMINEES LIMITED -
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2023 | 31/07/2025 |
Registered Office
12 SMITHFIELD STREET
EC1A 9BD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARG CONCANNON | Secretary | 2023-05-31 | CURRENT | ||
MR DAVID ROBERT ORFORD | Feb 1967 | British | Director | 2023-02-10 | CURRENT |
MS SARAH MARGARET MARY HOULSTON | May 1966 | British | Director | 2021-10-18 | CURRENT |
MR JAMIE BAXTER THOMSON | Nov 1970 | British | Director | 2009-06-17 UNTIL 2013-08-12 | RESIGNED |
JAMES MARK RAINBOW | Oct 1966 | British | Director | 1998-12-07 UNTIL 2006-09-25 | RESIGNED |
MS ANGELA WRIGHT | Aug 1972 | British | Director | 2013-08-13 UNTIL 2023-02-10 | RESIGNED |
BRIAN SIDNEY ROSS GOLDSMITH | Jul 1945 | British | Director | 1999-01-19 UNTIL 2001-07-31 | RESIGNED |
LEANN FRANCES JONES BOWDEN | Jan 1963 | British | Secretary | 2003-03-13 UNTIL 2003-10-09 | RESIGNED |
LEANN FRANCES JONES BOWDEN | Jan 1963 | British | Secretary | 1998-12-07 UNTIL 2001-10-12 | RESIGNED |
ZOE KUBIAK | Jul 1973 | Secretary | 2001-10-12 UNTIL 2003-03-13 | RESIGNED | |
MRS LOUISE MEADS | Secretary | 2013-03-07 UNTIL 2017-02-03 | RESIGNED | ||
MS JUDIE HOWLETT | Secretary | 2014-03-12 UNTIL 2014-07-08 | RESIGNED | ||
MRS TIFFANY BRILL | Secretary | 2018-08-08 UNTIL 2023-05-31 | RESIGNED | ||
MRS CATHERINE MULLINS | Secretary | 2017-02-03 UNTIL 2020-04-22 | RESIGNED | ||
ANNA REED | Jul 1974 | Secretary | 2007-07-19 UNTIL 2009-05-01 | RESIGNED | |
MS ANGELA WRIGHT | Aug 1972 | British | Secretary | 2003-10-09 UNTIL 2013-10-28 | RESIGNED |
MISS JUDIE MAY HOWLETT | Jan 1968 | Secretary | 2009-05-01 UNTIL 2013-03-07 | RESIGNED | |
IAN ROSE | Jan 1965 | British | Director | 2002-02-20 UNTIL 2003-06-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1998-12-07 UNTIL 1998-12-07 | RESIGNED | ||
CHRISTOPHER JAMES MUIR | Dec 1961 | British | Director | 1998-12-07 UNTIL 2005-04-29 | RESIGNED |
MR ROBERT IRVING | May 1967 | British | Director | 2009-06-17 UNTIL 2020-12-31 | RESIGNED |
STUART MARWICK | Nov 1965 | British | Director | 2009-06-17 UNTIL 2011-06-28 | RESIGNED |
MR NIGEL CHRISTOPHER CHANDLER | Sep 1962 | British | Director | 1998-12-07 UNTIL 2009-06-19 | RESIGNED |
TRICIA DRUMMOND | Feb 1964 | British | Director | 2009-06-17 UNTIL 2014-11-30 | RESIGNED |
DAVID JACK GATES | May 1940 | British | Director | 1998-12-07 UNTIL 2001-01-31 | RESIGNED |
JOHN BEESTON | Dec 1972 | British | Director | 2009-06-17 UNTIL 2014-07-08 | RESIGNED |
MR GEORGE FRANCIS BOYS-STONES | Aug 1960 | British | Director | 1998-12-07 UNTIL 2002-09-27 | RESIGNED |
MR DAVID BERRY | Apr 1964 | British | Director | 2014-07-08 UNTIL 2021-10-18 | RESIGNED |
MR ROBIN ALEC BAYFORD | Sep 1949 | United Kingdom | Director | 2005-04-29 UNTIL 2012-12-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-12-07 UNTIL 1998-12-07 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-12-07 UNTIL 1998-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brewin Dolphin Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |