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

Sct Nominees Limited LONDON


Founded in 1992, Sct Nominees, classified under reg no. 02677718 is an active company. Currently registered at 16 Palace Street SW1E 5JQ, London the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Andrew B. and Ernst S.. In addition one secretary - Ziad E. - 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.

Sct Nominees Limited Address / Contact

Office Address 16 Palace Street
Town London
Post code SW1E 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02677718
Date of Incorporation Wed, 15th Jan 1992
Industry Non-trading company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Ziad E.

Position: Secretary

Appointed: 19 July 2023

Andrew B.

Position: Director

Appointed: 11 July 2023

Ernst S.

Position: Director

Appointed: 23 September 2019

Mohammad A.

Position: Secretary

Appointed: 01 April 2016

Resigned: 19 July 2023

Francis L.

Position: Director

Appointed: 01 February 2010

Resigned: 30 September 2019

Campbell M.

Position: Director

Appointed: 11 April 2007

Resigned: 11 December 2009

Nicholas L.

Position: Director

Appointed: 25 April 2005

Resigned: 11 July 2023

Nicholas L.

Position: Secretary

Appointed: 25 April 2005

Resigned: 01 April 2016

John B.

Position: Director

Appointed: 29 January 2004

Resigned: 25 April 2005

Patrick W.

Position: Director

Appointed: 01 September 2002

Resigned: 11 April 2007

Patrick W.

Position: Secretary

Appointed: 01 September 2002

Resigned: 25 April 2005

Michael G.

Position: Director

Appointed: 01 October 1998

Resigned: 31 August 2002

Michael G.

Position: Secretary

Appointed: 01 October 1998

Resigned: 31 August 2002

Jeremy R.

Position: Director

Appointed: 01 April 1998

Resigned: 29 January 2004

Graham W.

Position: Secretary

Appointed: 01 May 1997

Resigned: 30 September 1998

Bruce D.

Position: Director

Appointed: 15 January 1992

Resigned: 31 March 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1992

Resigned: 15 January 1992

Michael C.

Position: Secretary

Appointed: 15 January 1992

Resigned: 30 April 1997

Michael C.

Position: Director

Appointed: 15 January 1992

Resigned: 30 April 1997

London Law Services Limited

Position: Nominee Director

Appointed: 15 January 1992

Resigned: 15 January 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Southampton Container Terminals Limited from London, United Kingdom. The abovementioned PSC is categorised 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.

Southampton Container Terminals Limited

16 Palace Street, London, SW1E 5JQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1960484
Notified on 6 April 2016
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 Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 9th, October 2023
Free Download (6 pages)

Company search

Advertisements