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

G.b.nominees Limited BROMLEY


G.b.nominees started in year 1967 as Private Limited Company with registration number 00910395. The G.b.nominees company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Bromley at 3rd Floor T Bromley. Postal code: BR1 1DE.

The company has 3 directors, namely Nicholas G., Christopher D. and Stuart R.. Of them, Stuart R. has been with the company the longest, being appointed on 30 September 2016 and Nicholas G. and Christopher D. have been with the company for the least time - from 31 October 2022. At the moment 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.

G.b.nominees Limited Address / Contact

Office Address 3rd Floor T Bromley
Office Address2 15-17 London Road
Town Bromley
Post code BR1 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00910395
Date of Incorporation Tue, 11th Jul 1967
Industry Dormant Company
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nicholas G.

Position: Director

Appointed: 31 October 2022

Christopher D.

Position: Director

Appointed: 31 October 2022

Stuart R.

Position: Director

Appointed: 30 September 2016

Nigel W.

Position: Director

Resigned: 30 September 2016

John T.

Position: Director

Appointed: 10 July 2020

Resigned: 31 October 2022

Penrose F.

Position: Director

Appointed: 15 January 2020

Resigned: 22 June 2020

Jillian J.

Position: Director

Appointed: 15 January 2020

Resigned: 22 June 2020

David G.

Position: Director

Appointed: 11 May 2015

Resigned: 10 December 2018

Nigel T.

Position: Secretary

Appointed: 12 March 2013

Resigned: 15 January 2020

Howard F.

Position: Director

Appointed: 29 April 1999

Resigned: 25 March 2013

Nigel T.

Position: Director

Appointed: 29 April 1999

Resigned: 15 January 2020

David W.

Position: Secretary

Appointed: 05 September 1997

Resigned: 12 March 2013

David Z.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 September 1997

Samuel I.

Position: Director

Appointed: 31 December 1991

Resigned: 29 April 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats found, there is Christopher D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stuart R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nicholas G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher D.

Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart R.

Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas G.

Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arrandco Investments Limited

6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 971268
Notified on 27 March 2019
Ceased on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Casson Beckman Trustee Company Limited

6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2232376
Notified on 6 April 2016
Ceased on 27 March 2019
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 Confirmation statement Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 8th, January 2024
Free Download (4 pages)

Company search