Pershing Nominees Limited LIVERPOOL


Founded in 1986, Pershing Nominees, classified under reg no. 02079368 is an active company. Currently registered at Royal Liver Building L3 1LL, Liverpool the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 6th May 2008 Pershing Nominees Limited is no longer carrying the name Pershing Keen Nominees.

The firm has 2 directors, namely Jane W., Craig C.. Of them, Craig C. has been with the company the longest, being appointed on 29 March 2019 and Jane W. has been with the company for the least time - from 29 June 2022. 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.

Pershing Nominees Limited Address / Contact

Office Address Royal Liver Building
Office Address2 Pier Head
Town Liverpool
Post code L3 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02079368
Date of Incorporation Tue, 2nd Dec 1986
Industry Non-trading company
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Jane W.

Position: Director

Appointed: 29 June 2022

Craig C.

Position: Director

Appointed: 29 March 2019

Bny Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 29 September 2003

Gregory H.

Position: Director

Appointed: 30 June 2014

Resigned: 07 June 2016

David L.

Position: Director

Appointed: 26 March 2012

Resigned: 28 June 2013

Peter N.

Position: Director

Appointed: 26 March 2012

Resigned: 31 March 2021

Stephen C.

Position: Director

Appointed: 26 March 2012

Resigned: 29 June 2022

Graham C.

Position: Director

Appointed: 26 March 2012

Resigned: 31 March 2014

Patrick M.

Position: Director

Appointed: 01 May 2009

Resigned: 06 March 2017

James S.

Position: Director

Appointed: 27 November 2006

Resigned: 06 October 2011

Paul K.

Position: Director

Appointed: 12 October 2005

Resigned: 14 November 2006

Jeffrey D.

Position: Director

Appointed: 08 December 2004

Resigned: 14 October 2005

Charles V.

Position: Director

Appointed: 22 May 2003

Resigned: 30 January 2012

Jeffrey H.

Position: Secretary

Appointed: 29 April 2003

Resigned: 29 September 2003

Lloyd W.

Position: Director

Appointed: 16 April 2003

Resigned: 15 December 2014

John G.

Position: Director

Appointed: 16 April 2003

Resigned: 01 February 2005

John M.

Position: Director

Appointed: 10 May 1991

Resigned: 28 January 2004

Christiane C.

Position: Director

Appointed: 10 May 1991

Resigned: 11 October 1993

Roger B.

Position: Secretary

Appointed: 10 May 1991

Resigned: 29 April 2003

Trevor J.

Position: Director

Appointed: 10 May 1991

Resigned: 16 April 2003

William K.

Position: Director

Appointed: 10 May 1991

Resigned: 11 October 1993

Richard S.

Position: Director

Appointed: 10 May 1991

Resigned: 11 October 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Pershing Securities Limited from Liverpool, England. The abovementioned PSC is classified as "a private company 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.

Pershing Securities Limited

Royal Liver Building Pier Head, Liverpool, L3 1LL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 02474912
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

Pershing Keen Nominees May 6, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22
Net Assets Liabilities22
Other
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements