Dunlaw Nominees Limited LONDON


Founded in 1969, Dunlaw Nominees, classified under reg no. 00958069 is an active company. Currently registered at 12 Smithfield Street EC1A 9BD, London the company has been in the business for fifty five years. Its financial year was closed on October 31 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Sarah H. and Robin B.. In addition one secretary - Marg C. - is with the company. 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.

Dunlaw Nominees Limited Address / Contact

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

Company Information / Profile

Registration Number 00958069
Date of Incorporation Fri, 11th Jul 1969
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 55 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Marg C.

Position: Secretary

Appointed: 31 May 2023

Sarah H.

Position: Director

Appointed: 01 October 2020

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

David N.

Position: Director

Appointed: 10 May 2017

Resigned: 14 June 2020

Catherine M.

Position: Secretary

Appointed: 10 May 2017

Resigned: 22 April 2020

Andrew W.

Position: Director

Appointed: 10 May 2017

Resigned: 16 May 2018

Wayne M.

Position: Director

Appointed: 30 April 2014

Resigned: 10 May 2017

Trevor B.

Position: Director

Appointed: 30 April 2014

Resigned: 28 April 2016

Seth C.

Position: Director

Appointed: 30 April 2014

Resigned: 10 May 2017

Andrew M.

Position: Director

Appointed: 01 July 2008

Resigned: 30 April 2014

Niel P.

Position: Director

Appointed: 04 November 2002

Resigned: 30 November 2007

Martin F.

Position: Director

Appointed: 04 November 2002

Resigned: 10 May 2017

Malcolm E.

Position: Director

Appointed: 30 April 1999

Resigned: 30 September 2002

David R.

Position: Director

Appointed: 30 April 1999

Resigned: 06 October 2002

Peter O.

Position: Director

Appointed: 30 April 1999

Resigned: 30 January 2013

Peter F.

Position: Director

Appointed: 30 April 1999

Resigned: 04 November 2002

Keith C.

Position: Director

Appointed: 30 April 1999

Resigned: 07 September 2008

David H.

Position: Director

Appointed: 27 September 1996

Resigned: 10 May 2017

Robert W.

Position: Director

Appointed: 27 September 1996

Resigned: 30 June 1997

Malcolm E.

Position: Director

Appointed: 27 September 1996

Resigned: 21 April 1999

Samantha G.

Position: Secretary

Appointed: 12 June 1995

Resigned: 10 May 2017

Rodney N.

Position: Secretary

Appointed: 31 October 1993

Resigned: 12 June 1995

Thomas W.

Position: Director

Appointed: 22 January 1993

Resigned: 21 April 1999

Susan L.

Position: Secretary

Appointed: 22 January 1993

Resigned: 31 October 1993

William D.

Position: Director

Appointed: 01 February 1992

Resigned: 30 April 1999

Thomas B.

Position: Director

Appointed: 01 February 1992

Resigned: 30 November 1992

Peter F.

Position: Director

Appointed: 01 February 1992

Resigned: 30 April 1999

Barrie M.

Position: Director

Appointed: 01 February 1992

Resigned: 07 August 1995

Alan T.

Position: Director

Appointed: 01 February 1992

Resigned: 24 October 2002

Nicholas S.

Position: Director

Appointed: 01 February 1992

Resigned: 30 April 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Brewin Dolphin Limited from London, United Kingdom. The abovementioned PSC is classified 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. The second entity in the persons with significant control register is Duncan Lawrie Asset Management Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Brewin Dolphin Limited

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

Legal authority Companies Act
Legal form Limited By Shares
Country registered England And Wales
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

Duncan Lawrie Asset Management Limited

1 Hobart Place, London, SW1W 0HU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01160766
Notified on 6 April 2016
Ceased on 9 June 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 31st Oct 2023
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements