You are here: bizstats.co.uk > a-z index > B list

B.l.nominees Limited


B.l.nominees started in year 1972 as Private Limited Company with registration number 01037104. The B.l.nominees company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in St Bartholomew's Hospital at 12 Smithfield Street. Postal code: EC1A 9BD.

At present there are 3 directors in the the company, namely Lisa E., Jane O. and David O.. In addition one secretary - Marg C. - is with the firm. At present 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.

B.l.nominees Limited Address / Contact

Office Address 12 Smithfield Street
Office Address2 London
Town St Bartholomew's Hospital
Post code EC1A 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01037104
Date of Incorporation Wed, 5th Jan 1972
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 52 years old
Account next due date Wed, 31st Jul 2024 (52 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Lisa E.

Position: Director

Appointed: 11 July 2024

Jane O.

Position: Director

Appointed: 11 July 2024

Marg C.

Position: Secretary

Appointed: 31 May 2023

David O.

Position: Director

Appointed: 10 February 2023

Sarah H.

Position: Director

Appointed: 18 October 2021

Resigned: 31 July 2024

Tiffany B.

Position: Secretary

Appointed: 08 August 2018

Resigned: 31 May 2023

Catherine M.

Position: Secretary

Appointed: 03 February 2017

Resigned: 22 April 2020

David B.

Position: Director

Appointed: 08 July 2014

Resigned: 18 October 2021

Judie H.

Position: Secretary

Appointed: 12 March 2014

Resigned: 08 July 2014

Robert I.

Position: Director

Appointed: 12 August 2013

Resigned: 31 December 2020

Angela W.

Position: Director

Appointed: 12 August 2013

Resigned: 10 February 2023

Patricia D.

Position: Director

Appointed: 12 August 2013

Resigned: 30 November 2014

Louise M.

Position: Secretary

Appointed: 07 March 2013

Resigned: 03 February 2017

Matthew C.

Position: Director

Appointed: 28 October 2009

Resigned: 12 August 2013

John B.

Position: Director

Appointed: 28 October 2009

Resigned: 08 July 2014

Judie H.

Position: Secretary

Appointed: 01 May 2009

Resigned: 07 March 2013

Anna R.

Position: Secretary

Appointed: 19 July 2007

Resigned: 01 May 2009

Christopher L.

Position: Director

Appointed: 27 June 2006

Resigned: 25 September 2009

Robin B.

Position: Director

Appointed: 29 April 2005

Resigned: 31 December 2012

Angela W.

Position: Secretary

Appointed: 09 October 2003

Resigned: 29 October 2013

Leann B.

Position: Director

Appointed: 26 May 2000

Resigned: 01 May 2004

Christopher M.

Position: Director

Appointed: 26 May 2000

Resigned: 29 April 2005

Leann B.

Position: Secretary

Appointed: 26 May 2000

Resigned: 09 October 2003

Edward C.

Position: Director

Appointed: 31 March 1998

Resigned: 26 May 2000

Richard W.

Position: Director

Appointed: 31 March 1998

Resigned: 26 May 2000

Steven W.

Position: Director

Appointed: 31 March 1997

Resigned: 27 June 2006

Stephen H.

Position: Director

Appointed: 01 June 1991

Resigned: 31 May 2005

Michael E.

Position: Director

Appointed: 01 June 1991

Resigned: 26 May 2000

Desmond H.

Position: Director

Appointed: 01 June 1991

Resigned: 27 March 1997

Robert P.

Position: Director

Appointed: 01 June 1991

Resigned: 25 March 1994

Ian W.

Position: Director

Appointed: 01 June 1991

Resigned: 26 May 2000

Christopher C.

Position: Director

Appointed: 01 June 1991

Resigned: 26 May 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Brewin Dolphin Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Brewin Dolphin Limited

12 Smithfield Street, London, EC1A 9BD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02135876
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Officers Resolution
Dormant company accounts made up to October 31, 2023
filed on: 21st, January 2024
Free Download (1 page)

Company search

Advertisements