Numis Nominees (client) Limited LONDON


Founded in 1996, Numis Nominees (client), classified under reg no. 03218624 is an active company. Currently registered at 45 Gresham Street EC2V 7BF, London the company has been in the business for 28 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2010/01/08 Numis Nominees (client) Limited is no longer carrying the name Numis Private Equity.

Currently there are 2 directors in the the firm, namely Tiina W. and Andrew H.. In addition one secretary - Andrew H. - 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.

Numis Nominees (client) Limited Address / Contact

Office Address 45 Gresham Street
Town London
Post code EC2V 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03218624
Date of Incorporation Fri, 28th Jun 1996
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Tiina W.

Position: Director

Appointed: 29 July 2022

Andrew H.

Position: Secretary

Appointed: 08 January 2018

Andrew H.

Position: Director

Appointed: 08 January 2018

Craig C.

Position: Director

Appointed: 20 August 2020

Resigned: 29 July 2022

Mark P.

Position: Director

Appointed: 23 February 2010

Resigned: 19 August 2020

Simon D.

Position: Secretary

Appointed: 31 December 2008

Resigned: 08 January 2018

Simon D.

Position: Director

Appointed: 31 December 2008

Resigned: 08 January 2018

William T.

Position: Director

Appointed: 11 April 2005

Resigned: 31 December 2008

William T.

Position: Secretary

Appointed: 11 April 2005

Resigned: 31 December 2008

John H.

Position: Director

Appointed: 21 January 1997

Resigned: 23 February 2010

Michael R.

Position: Director

Appointed: 12 July 1996

Resigned: 29 September 1999

Charles C.

Position: Director

Appointed: 12 July 1996

Resigned: 31 December 2004

Duncan S.

Position: Secretary

Appointed: 12 July 1996

Resigned: 08 April 2005

William G.

Position: Director

Appointed: 12 July 1996

Resigned: 15 July 1997

Oliver H.

Position: Director

Appointed: 12 July 1996

Resigned: 08 May 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 1996

Resigned: 12 July 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 June 1996

Resigned: 12 July 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Numis Corporation Plc from London, United Kingdom. This PSC is categorised as "a public limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Numis Corporation Plc

10 Paternoster Square 10 Paternoster Square, London, EC4M 7LT, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Public Limited
Country registered England & Wales
Place registered England & Wales
Registration number 02375296
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Numis Private Equity January 8, 2010
Numis Corporate Finance February 28, 2008
Rzh Corporate Finance April 28, 2000
Speed 5701 July 29, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 18th, January 2023
Free Download (8 pages)

Company search