Clients' Nominees Limited


Clients' Nominees started in year 1962 as Private Limited Company with registration number 00713094. The Clients' Nominees company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Harley Street at 40 Queen Anne Street. Postal code: W1G 9EL.

At present there are 9 directors in the the firm, namely James B., Rebecca R. and Neil E. and others. In addition one secretary - Alexander P. - is with the company. As of 28 April 2024, there were 5 ex directors - Jonathan B., Stuart W. and others listed below. There were no ex secretaries.

Clients' Nominees Limited Address / Contact

Office Address 40 Queen Anne Street
Office Address2 London
Town Harley Street
Post code W1G 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00713094
Date of Incorporation Wed, 17th Jan 1962
Industry Non-trading company
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

James B.

Position: Director

Appointed: 01 October 2023

Rebecca R.

Position: Director

Appointed: 01 April 2022

Neil E.

Position: Director

Appointed: 01 April 2021

Peta P.

Position: Director

Appointed: 01 October 2019

Paul D.

Position: Director

Appointed: 21 May 2013

Alexander P.

Position: Director

Appointed: 01 May 2009

Alexander P.

Position: Secretary

Appointed: 01 May 2009

Neil B.

Position: Director

Appointed: 29 November 2001

Keith M.

Position: Director

Appointed: 29 November 2001

Andrew M.

Position: Director

Appointed: 29 November 2001

Jonathan B.

Position: Director

Appointed: 30 November 2011

Resigned: 13 December 2020

Stuart W.

Position: Director

Appointed: 29 November 2001

Resigned: 31 March 2022

David E.

Position: Director

Appointed: 29 November 2001

Resigned: 31 March 2023

Golden Secretaries Limited

Position: Corporate Secretary

Appointed: 24 June 1999

Resigned: 07 March 2018

Sidney M.

Position: Director

Appointed: 30 November 1991

Resigned: 24 June 1999

Graham K.

Position: Director

Appointed: 30 November 1991

Resigned: 30 April 2009

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Lewis Golden Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership", 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.

Lewis Golden Llp

40, Queen Anne Street, London, W1G 9EL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc397232
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 Change of name Confirmation statement Miscellaneous Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, August 2023
Free Download (2 pages)

Company search

Advertisements