Nomix Limited LONDON


Nomix started in year 1982 as Private Limited Company with registration number 01688928. The Nomix company has been functioning successfully for 42 years now and its status is active. The firm's office is based in London at Associated British Foods Plc Group Secretarial Department. Postal code: W1K 4QY. Since 2017/10/10 Nomix Limited is no longer carrying the name Nomix Enviro.

The firm has 2 directors, namely Diana O., Kenneth A.. Of them, Kenneth A. has been with the company the longest, being appointed on 2 March 2007 and Diana O. has been with the company for the least time - from 21 February 2018. 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.

Nomix Limited Address / Contact

Office Address Associated British Foods Plc Group Secretarial Department
Office Address2 Weston Centre, 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01688928
Date of Incorporation Fri, 24th Dec 1982
Industry Non-trading company
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Diana O.

Position: Director

Appointed: 21 February 2018

Kenneth A.

Position: Director

Appointed: 02 March 2007

Georgios C.

Position: Secretary

Appointed: 20 January 2021

Resigned: 14 April 2022

Stephen W.

Position: Director

Appointed: 24 July 2007

Resigned: 21 February 2018

Rosalyn M.

Position: Secretary

Appointed: 02 March 2007

Resigned: 24 December 2020

John T.

Position: Director

Appointed: 02 March 2007

Resigned: 31 July 2007

Peter R.

Position: Director

Appointed: 18 March 2003

Resigned: 03 February 2004

Geoffrey M.

Position: Director

Appointed: 18 March 2003

Resigned: 10 December 2003

Mark O.

Position: Director

Appointed: 25 April 2002

Resigned: 17 January 2003

Mark L.

Position: Director

Appointed: 09 April 1997

Resigned: 19 March 2008

Mark L.

Position: Secretary

Appointed: 29 November 1996

Resigned: 02 March 2007

Richard Q.

Position: Director

Appointed: 16 June 1994

Resigned: 01 March 1995

Aubrey B.

Position: Director

Appointed: 09 February 1994

Resigned: 14 October 1994

Peter Q.

Position: Director

Appointed: 26 August 1993

Resigned: 31 March 1994

Brian O.

Position: Director

Appointed: 26 August 1993

Resigned: 14 February 1997

Mark P.

Position: Director

Appointed: 26 August 1993

Resigned: 19 March 2008

Humphrey B.

Position: Director

Appointed: 09 October 1992

Resigned: 27 September 1994

David G.

Position: Director

Appointed: 30 May 1991

Resigned: 18 March 2003

Hugh G.

Position: Director

Appointed: 30 May 1991

Resigned: 29 May 1991

John C.

Position: Director

Appointed: 30 May 1991

Resigned: 24 August 1994

Brian E.

Position: Director

Appointed: 30 May 1991

Resigned: 16 June 1994

Kingsley M.

Position: Director

Appointed: 30 May 1991

Resigned: 28 July 1994

John S.

Position: Director

Appointed: 30 May 1991

Resigned: 31 May 1994

Bernard V.

Position: Director

Appointed: 30 May 1991

Resigned: 02 December 1994

Michael L.

Position: Secretary

Appointed: 30 May 1991

Resigned: 06 May 1998

Brian E.

Position: Secretary

Appointed: 25 April 1991

Resigned: 29 November 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Frontier Agriculture Limited from London, United Kingdom. This PSC is classified 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.

Frontier Agriculture Limited

Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, W1K 4QY, 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 05288567
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nomix Enviro October 10, 2017
N2n Enviro February 19, 2004
Nomix-chipman June 6, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/06/30
filed on: 12th, April 2023
Free Download (6 pages)

Company search

Advertisements