Sceptre Nominees Limited LONDON


Founded in 1999, Sceptre Nominees, classified under reg no. 03802421 is an active company. Currently registered at Belgrave House SW1W 9AX, London the company has been in the business for 25 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - James S., appointed on 21 July 2015. In addition, a secretary was appointed - Gurinderjit G., appointed on 21 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sceptre Nominees Limited Address / Contact

Office Address Belgrave House
Office Address2 76 Buckingham Palace Road
Town London
Post code SW1W 9AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03802421
Date of Incorporation Fri, 2nd Jul 1999
Industry Non-trading company
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Gurinderjit G.

Position: Secretary

Appointed: 21 August 2021

James S.

Position: Director

Appointed: 21 July 2015

John K.

Position: Director

Appointed: 18 April 2019

Resigned: 06 June 2022

David M.

Position: Secretary

Appointed: 11 October 2017

Resigned: 20 August 2021

James B.

Position: Secretary

Appointed: 18 January 2016

Resigned: 29 September 2017

Julian K.

Position: Director

Appointed: 09 April 2009

Resigned: 22 July 2015

Eversecretary Limited

Position: Corporate Secretary

Appointed: 01 October 2008

Resigned: 31 March 2017

Beverly S.

Position: Director

Appointed: 18 February 2008

Resigned: 15 October 2020

Steven L.

Position: Director

Appointed: 01 November 2006

Resigned: 19 March 2009

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2006

Resigned: 30 September 2008

Lynn S.

Position: Director

Appointed: 01 November 2006

Resigned: 18 February 2008

John W.

Position: Director

Appointed: 28 February 2006

Resigned: 31 October 2006

Michael C.

Position: Secretary

Appointed: 30 June 2005

Resigned: 31 October 2006

Keith H.

Position: Director

Appointed: 11 September 2002

Resigned: 31 October 2006

Mark P.

Position: Secretary

Appointed: 02 November 2001

Resigned: 30 June 2005

Mark P.

Position: Director

Appointed: 07 September 2001

Resigned: 30 June 2005

John M.

Position: Director

Appointed: 07 September 2001

Resigned: 06 September 2002

David R.

Position: Secretary

Appointed: 21 June 2001

Resigned: 02 November 2001

Patricia H.

Position: Secretary

Appointed: 30 March 2001

Resigned: 21 June 2001

Ruediger A.

Position: Director

Appointed: 26 January 2001

Resigned: 07 September 2001

John C.

Position: Director

Appointed: 26 January 2001

Resigned: 07 September 2001

Ivan S.

Position: Director

Appointed: 26 January 2001

Resigned: 28 February 2006

Paul T.

Position: Secretary

Appointed: 07 July 2000

Resigned: 14 February 2001

Paul T.

Position: Director

Appointed: 07 July 2000

Resigned: 30 March 2001

Geoffrey G.

Position: Director

Appointed: 14 November 1999

Resigned: 08 February 2001

Martin T.

Position: Secretary

Appointed: 02 July 1999

Resigned: 07 July 2000

Ian G.

Position: Director

Appointed: 02 July 1999

Resigned: 17 November 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 July 1999

Resigned: 02 July 1999

Neil S.

Position: Director

Appointed: 02 July 1999

Resigned: 02 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1999

Resigned: 02 July 1999

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is American Express Company from New York, United States. The abovementioned PSC is categorised as "a corporation", 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.

American Express Company

200 Vesey Street, New York, NY 10285, United States

Legal authority The Laws Of The State Of New York
Legal form Corporation
Country registered United States
Place registered New York State Department Of State, Division Of Corporations
Registration number 188055
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand22 
Net Assets Liabilities222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 22
Number Shares Allotted 22
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 26th, April 2023
Free Download (2 pages)

Company search

Advertisements