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

Ddy Nominees Ltd LONDON


Founded in 1992, Ddy Nominees, classified under reg no. 02722602 is an active company. Currently registered at 12 Smithfield Street EC1A 9BD, London the company has been in the business for 32 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely David O. and Robin B.. In addition one secretary - Marg C. - is with the company. Currently 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.

Ddy Nominees Ltd Address / Contact

Office Address 12 Smithfield Street
Town London
Post code EC1A 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02722602
Date of Incorporation Fri, 12th Jun 1992
Industry Activities of other holding companies n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Marg C.

Position: Secretary

Appointed: 31 May 2023

David O.

Position: Director

Appointed: 10 February 2023

Robin B.

Position: Director

Appointed: 15 June 2020

Tiffany B.

Position: Secretary

Appointed: 08 August 2018

Resigned: 31 May 2023

Grant P.

Position: Director

Appointed: 16 May 2018

Resigned: 30 September 2020

Angela W.

Position: Director

Appointed: 19 July 2017

Resigned: 10 February 2023

Angela W.

Position: Secretary

Appointed: 11 May 2017

Resigned: 19 July 2017

Catherine M.

Position: Secretary

Appointed: 10 May 2017

Resigned: 22 April 2020

Andrew W.

Position: Director

Appointed: 10 May 2017

Resigned: 16 May 2018

David N.

Position: Director

Appointed: 10 May 2017

Resigned: 14 June 2020

Samantha G.

Position: Secretary

Appointed: 16 March 2006

Resigned: 10 May 2017

Christopher A.

Position: Director

Appointed: 01 August 2004

Resigned: 01 January 2006

Lyndsay G.

Position: Secretary

Appointed: 31 July 2004

Resigned: 16 March 2006

Seth C.

Position: Director

Appointed: 27 October 2003

Resigned: 10 May 2017

Michael O.

Position: Director

Appointed: 01 October 2000

Resigned: 27 April 2007

Richard A.

Position: Secretary

Appointed: 25 June 1992

Resigned: 31 July 2004

Alan W.

Position: Director

Appointed: 25 June 1992

Resigned: 10 May 2017

Geoffrey Z.

Position: Nominee Secretary

Appointed: 12 June 1992

Resigned: 25 June 1992

Irene P.

Position: Nominee Director

Appointed: 12 June 1992

Resigned: 25 June 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Brewin Dolphin Limited from London, United Kingdom. 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.

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 9 June 2017
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 Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/10/31
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements