Littledown Nominees Limited LONDON


Littledown Nominees started in year 1986 as Private Limited Company with registration number 02051367. The Littledown Nominees company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 25 Bank Street. Postal code: E14 5JP.

The firm has 3 directors, namely Marie C., Stuart M. and Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 2 September 2011 and Marie C. has been with the company for the least time - from 30 September 2021. 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.

Littledown Nominees Limited Address / Contact

Office Address 25 Bank Street
Office Address2 Canary Wharf
Town London
Post code E14 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02051367
Date of Incorporation Mon, 1st Sep 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Marie C.

Position: Director

Appointed: 30 September 2021

Stuart M.

Position: Director

Appointed: 24 June 2014

Paul B.

Position: Director

Appointed: 02 September 2011

J.p. Morgan Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 12 December 2002

William S.

Position: Director

Appointed: 19 December 2018

Resigned: 30 September 2021

Anthea W.

Position: Director

Appointed: 03 January 2013

Resigned: 01 October 2018

James C.

Position: Director

Appointed: 06 December 2011

Resigned: 19 December 2018

Jamie J.

Position: Director

Appointed: 18 October 2010

Resigned: 02 September 2011

Helen C.

Position: Director

Appointed: 18 October 2010

Resigned: 27 June 2014

Peter K.

Position: Director

Appointed: 19 October 2009

Resigned: 06 December 2011

Alison L.

Position: Director

Appointed: 30 April 2008

Resigned: 19 October 2010

Jonathan B.

Position: Director

Appointed: 07 December 2007

Resigned: 19 October 2010

Andrew M.

Position: Director

Appointed: 05 June 2006

Resigned: 19 October 2009

Sarah J.

Position: Director

Appointed: 05 June 2006

Resigned: 01 November 2008

William B.

Position: Director

Appointed: 29 December 2005

Resigned: 30 April 2008

Robert H.

Position: Director

Appointed: 04 July 2005

Resigned: 07 December 2007

Andrew D.

Position: Director

Appointed: 02 March 2005

Resigned: 02 March 2006

Ian L.

Position: Director

Appointed: 02 March 2005

Resigned: 30 May 2013

Peter C.

Position: Director

Appointed: 02 March 2005

Resigned: 31 December 2005

Ian L.

Position: Secretary

Appointed: 23 March 2001

Resigned: 04 May 2012

Anita W.

Position: Director

Appointed: 07 September 2000

Resigned: 02 March 2005

Robert C.

Position: Secretary

Appointed: 15 June 2000

Resigned: 12 December 2002

Anthony H.

Position: Secretary

Appointed: 15 June 2000

Resigned: 02 January 2004

Katrina D.

Position: Director

Appointed: 07 February 2000

Resigned: 14 March 2003

Lisa S.

Position: Director

Appointed: 23 July 1999

Resigned: 02 March 2005

Jaswinder C.

Position: Director

Appointed: 22 February 1999

Resigned: 09 August 2012

Iain G.

Position: Director

Appointed: 08 February 1999

Resigned: 27 December 2001

Clare G.

Position: Director

Appointed: 20 August 1998

Resigned: 06 September 2000

Simon G.

Position: Director

Appointed: 24 April 1998

Resigned: 09 August 2001

Carla W.

Position: Director

Appointed: 24 April 1998

Resigned: 29 May 2001

Garry F.

Position: Director

Appointed: 30 March 1998

Resigned: 29 May 2001

Alison W.

Position: Director

Appointed: 30 March 1998

Resigned: 28 August 2001

Brian T.

Position: Director

Appointed: 26 March 1998

Resigned: 02 March 2005

Tracey L.

Position: Director

Appointed: 26 March 1998

Resigned: 02 March 2005

Noel O.

Position: Director

Appointed: 26 March 1998

Resigned: 02 March 2005

Donna G.

Position: Director

Appointed: 26 March 1998

Resigned: 22 June 2001

Terence B.

Position: Director

Appointed: 27 November 1997

Resigned: 23 April 2002

Kevin M.

Position: Director

Appointed: 06 November 1997

Resigned: 29 October 1998

David B.

Position: Director

Appointed: 06 November 1997

Resigned: 09 April 1999

Robert R.

Position: Director

Appointed: 12 September 1997

Resigned: 24 April 1998

Mark T.

Position: Director

Appointed: 12 September 1997

Resigned: 24 April 1998

Sarah J.

Position: Director

Appointed: 21 May 1997

Resigned: 29 October 1998

Robert H.

Position: Director

Appointed: 21 May 1997

Resigned: 02 March 2005

Andrew D.

Position: Director

Appointed: 14 March 1997

Resigned: 31 December 2008

Paul K.

Position: Director

Appointed: 11 February 1997

Resigned: 19 December 1997

Stewart M.

Position: Director

Appointed: 09 January 1996

Resigned: 31 March 1998

John R.

Position: Director

Appointed: 01 May 1995

Resigned: 29 October 1998

Jason R.

Position: Director

Appointed: 06 April 1995

Resigned: 30 January 1998

Brian H.

Position: Director

Appointed: 30 December 1994

Resigned: 23 March 2001

Derrick D.

Position: Director

Appointed: 06 August 1994

Resigned: 30 December 1994

Jennifer F.

Position: Director

Appointed: 28 July 1994

Resigned: 13 February 1996

Dean G.

Position: Director

Appointed: 28 July 1994

Resigned: 30 May 1997

Ian B.

Position: Director

Appointed: 27 June 1994

Resigned: 11 February 1997

Sharon I.

Position: Director

Appointed: 27 June 1994

Resigned: 30 April 1997

Patrick Y.

Position: Director

Appointed: 27 June 1994

Resigned: 30 December 1994

Brian H.

Position: Secretary

Appointed: 28 March 1994

Resigned: 23 March 2001

Eamon W.

Position: Director

Appointed: 02 March 1994

Resigned: 30 January 1998

Elizabeth W.

Position: Director

Appointed: 02 March 1994

Resigned: 30 December 1994

Andrew C.

Position: Director

Appointed: 10 May 1993

Resigned: 29 March 1994

Carla W.

Position: Director

Appointed: 10 May 1993

Resigned: 30 April 1997

Paul C.

Position: Director

Appointed: 10 May 1993

Resigned: 29 May 2001

Philip H.

Position: Director

Appointed: 10 May 1993

Resigned: 16 April 1998

Vivienne W.

Position: Director

Appointed: 17 September 1992

Resigned: 02 March 1994

Charles J.

Position: Director

Appointed: 17 September 1992

Resigned: 10 May 1993

Robert D.

Position: Director

Appointed: 17 September 1992

Resigned: 23 April 2002

Alfred T.

Position: Director

Appointed: 17 September 1992

Resigned: 27 June 1994

Alan H.

Position: Director

Appointed: 17 September 1992

Resigned: 10 May 1993

Brian H.

Position: Director

Appointed: 17 September 1992

Resigned: 10 May 1993

Timothy A.

Position: Director

Appointed: 17 September 1992

Resigned: 02 March 2005

Christine S.

Position: Director

Appointed: 17 September 1992

Resigned: 10 May 1993

Carol S.

Position: Director

Appointed: 17 September 1992

Resigned: 30 April 1997

Brian T.

Position: Director

Appointed: 17 September 1992

Resigned: 02 March 2005

Michael B.

Position: Director

Appointed: 17 September 1992

Resigned: 02 September 1994

Mark B.

Position: Director

Appointed: 17 September 1992

Resigned: 29 May 2001

Mitchell C.

Position: Secretary

Appointed: 17 September 1992

Resigned: 28 March 1994

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is J.p. Morgan Capital Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jpmorgan Chase Bank, National Association that entered Columbus, United States as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

J.P. Morgan Capital Holdings Limited

25 Bank Street, Canary Wharf, London, E14 5JP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3871969
Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jpmorgan Chase Bank, National Association

1111 Polaris Parkway, Columbus, Ohio, 43240, United States

Legal authority United States
Legal form Corporate
Country registered United States
Place registered United States Of America
Registration number 8
Notified on 6 April 2016
Ceased 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 Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (5 pages)

Company search

Advertisements