Buckmore Nominees Limited 16TH FLOOR, FIVE CABOT SQUARE


Founded in 1979, Buckmore Nominees, classified under reg no. 01421490 is an active company. Currently registered at Compliance Department E14 4QR, 16th Floor, Five Cabot Square the company has been in the business for fourty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Karen N. and Ian H.. In addition one secretary - Paul H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Buckmore Nominees Limited Address / Contact

Office Address Compliance Department
Office Address2 Credit Suisse, Private Banking
Town 16th Floor, Five Cabot Square
Post code E14 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01421490
Date of Incorporation Mon, 21st May 1979
Industry Non-trading company
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Karen N.

Position: Director

Appointed: 06 October 2022

Ian H.

Position: Director

Appointed: 12 February 2016

Paul H.

Position: Secretary

Appointed: 30 September 2005

Anna H.

Position: Director

Appointed: 29 July 2021

Resigned: 14 June 2022

Simon P.

Position: Director

Appointed: 07 April 2021

Resigned: 06 October 2022

Alistair C.

Position: Director

Appointed: 22 March 2019

Resigned: 01 February 2021

Isabelle H.

Position: Director

Appointed: 08 May 2018

Resigned: 29 July 2021

Wilhelm B.

Position: Director

Appointed: 28 July 2017

Resigned: 08 May 2018

Nicola K.

Position: Director

Appointed: 21 May 2015

Resigned: 12 February 2016

David F.

Position: Director

Appointed: 21 May 2015

Resigned: 12 February 2016

Philip H.

Position: Director

Appointed: 21 May 2015

Resigned: 07 July 2017

Simon P.

Position: Director

Appointed: 21 May 2015

Resigned: 22 March 2019

Philip C.

Position: Director

Appointed: 20 February 2013

Resigned: 01 July 2014

Andreas R.

Position: Director

Appointed: 20 February 2013

Resigned: 21 May 2015

Ian M.

Position: Director

Appointed: 31 October 2008

Resigned: 29 November 2010

John L.

Position: Director

Appointed: 13 February 2007

Resigned: 30 September 2014

Roy M.

Position: Director

Appointed: 10 June 2005

Resigned: 13 February 2007

Jeremy M.

Position: Director

Appointed: 23 October 2003

Resigned: 31 October 2008

Paul R.

Position: Director

Appointed: 08 January 2003

Resigned: 14 September 2006

Ralph S.

Position: Secretary

Appointed: 08 January 2003

Resigned: 30 September 2005

Richard A.

Position: Director

Appointed: 08 January 2003

Resigned: 31 March 2003

David R.

Position: Director

Appointed: 08 January 2003

Resigned: 23 July 2003

David M.

Position: Director

Appointed: 01 January 2002

Resigned: 21 May 2015

Sarah-Jane M.

Position: Director

Appointed: 23 February 2000

Resigned: 25 November 2002

Denise H.

Position: Director

Appointed: 23 February 2000

Resigned: 07 February 2003

Sarah-Jane M.

Position: Secretary

Appointed: 01 November 1999

Resigned: 25 November 2002

John T.

Position: Secretary

Appointed: 04 February 1999

Resigned: 31 October 1999

Colin B.

Position: Director

Appointed: 01 April 1998

Resigned: 23 February 2000

Colin H.

Position: Director

Appointed: 01 April 1998

Resigned: 31 December 2001

David K.

Position: Director

Appointed: 01 April 1998

Resigned: 23 February 2000

Michelle M.

Position: Director

Appointed: 01 April 1998

Resigned: 23 February 2000

Reginald A.

Position: Director

Appointed: 01 April 1998

Resigned: 21 October 1999

David D.

Position: Director

Appointed: 01 April 1998

Resigned: 23 February 2000

Derek M.

Position: Director

Appointed: 01 April 1998

Resigned: 17 July 1998

David S.

Position: Director

Appointed: 01 April 1998

Resigned: 23 February 2000

Mark B.

Position: Director

Appointed: 03 June 1997

Resigned: 01 April 1998

Paul C.

Position: Director

Appointed: 10 January 1997

Resigned: 03 June 1997

Matthew T.

Position: Director

Appointed: 10 January 1997

Resigned: 03 June 1997

Andrew M.

Position: Director

Appointed: 10 January 1997

Resigned: 17 June 1997

Roger M.

Position: Director

Appointed: 10 January 1997

Resigned: 01 April 1998

Alexander L.

Position: Director

Appointed: 10 January 1997

Resigned: 01 April 1998

John E.

Position: Director

Appointed: 30 May 1996

Resigned: 01 April 1998

William J.

Position: Secretary

Appointed: 22 January 1996

Resigned: 04 February 1999

James S.

Position: Director

Appointed: 02 January 1992

Resigned: 30 June 1995

William E.

Position: Secretary

Appointed: 02 January 1992

Resigned: 22 January 1996

Owen G.

Position: Director

Appointed: 25 June 1991

Resigned: 01 April 1998

John M.

Position: Director

Appointed: 25 June 1991

Resigned: 10 January 1997

David D.

Position: Director

Appointed: 25 June 1991

Resigned: 31 August 1991

Terry H.

Position: Director

Appointed: 25 June 1991

Resigned: 23 February 2000

Mervyn J.

Position: Director

Appointed: 25 June 1991

Resigned: 20 May 1996

David P.

Position: Director

Appointed: 25 June 1991

Resigned: 31 August 1991

Clive B.

Position: Director

Appointed: 25 June 1991

Resigned: 10 January 1997

Henry F.

Position: Director

Appointed: 25 June 1991

Resigned: 02 January 1992

David M.

Position: Director

Appointed: 25 June 1991

Resigned: 23 February 2000

Christopher B.

Position: Director

Appointed: 25 June 1991

Resigned: 16 August 1991

John T.

Position: Director

Appointed: 25 June 1991

Resigned: 31 October 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Credit Suisse (Uk) Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Credit Suisse (Uk) Limited

5 Cabot Square, London, E14 4QR, England

Legal authority The Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02009520
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, May 2023
Free Download (11 pages)

Company search

Advertisements