Strand Nominees Limited


Strand Nominees started in year 1929 as Private Limited Company with registration number 00237454. The Strand Nominees company has been functioning successfully for ninety five years now and its status is active. The firm's office is based in Somerset House at 440 Strand. Postal code: WC2R 0QS.

The firm has 4 directors, namely Samantha P., Stephen C. and Victoria C. and others. Of them, Robert R. has been with the company the longest, being appointed on 31 May 2012 and Samantha P. and Stephen C. and Victoria C. have been with the company for the least time - from 1 December 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.

Strand Nominees Limited Address / Contact

Office Address 440 Strand
Office Address2 London
Town Somerset House
Post code WC2R 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00237454
Date of Incorporation Mon, 25th Feb 1929
Industry Dormant Company
End of financial Year 31st December
Company age 95 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Samantha P.

Position: Director

Appointed: 01 December 2018

Stephen C.

Position: Director

Appointed: 01 December 2018

Victoria C.

Position: Director

Appointed: 01 December 2018

Rbs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 April 2017

Robert R.

Position: Director

Appointed: 31 May 2012

Timothy L.

Position: Secretary

Resigned: 09 September 1996

Yogesh P.

Position: Director

Appointed: 29 October 2018

Resigned: 16 July 2021

Andrew G.

Position: Director

Appointed: 23 March 2017

Resigned: 31 July 2019

Fiona M.

Position: Secretary

Appointed: 12 September 2016

Resigned: 24 April 2017

Paul B.

Position: Director

Appointed: 08 July 2015

Resigned: 01 December 2018

Yogesh P.

Position: Director

Appointed: 23 May 2014

Resigned: 23 March 2017

James A.

Position: Director

Appointed: 19 August 2013

Resigned: 09 July 2015

Thomas L.

Position: Director

Appointed: 11 July 2013

Resigned: 25 April 2014

Rebecca F.

Position: Director

Appointed: 08 September 2011

Resigned: 11 July 2013

Mark H.

Position: Director

Appointed: 08 September 2011

Resigned: 11 July 2013

David G.

Position: Director

Appointed: 26 April 2010

Resigned: 09 September 2011

Sally B.

Position: Director

Appointed: 31 July 2009

Resigned: 09 September 2011

Stephen O.

Position: Director

Appointed: 20 December 2006

Resigned: 31 May 2012

Sally B.

Position: Director

Appointed: 01 July 2003

Resigned: 20 December 2006

Stuart N.

Position: Director

Appointed: 13 January 2003

Resigned: 27 April 2010

Sally D.

Position: Secretary

Appointed: 13 March 2000

Resigned: 12 September 2016

Nigel C.

Position: Director

Appointed: 14 February 2000

Resigned: 31 July 2009

Andrew C.

Position: Director

Appointed: 01 September 1999

Resigned: 13 January 2003

Peter W.

Position: Director

Appointed: 01 September 1999

Resigned: 01 July 2003

Martin B.

Position: Director

Appointed: 01 September 1999

Resigned: 14 February 2000

Ruth N.

Position: Secretary

Appointed: 01 June 1999

Resigned: 13 March 2000

Gloria G.

Position: Secretary

Appointed: 29 September 1998

Resigned: 01 June 1999

Alyson W.

Position: Director

Appointed: 17 March 1997

Resigned: 01 September 1999

Philip S.

Position: Director

Appointed: 11 November 1996

Resigned: 14 April 1998

Debra G.

Position: Director

Appointed: 11 November 1996

Resigned: 01 September 1999

Samantha L.

Position: Secretary

Appointed: 09 September 1996

Resigned: 30 September 1998

Samantha L.

Position: Director

Appointed: 09 September 1996

Resigned: 14 April 1998

Robert S.

Position: Director

Appointed: 09 September 1996

Resigned: 14 April 1998

David S.

Position: Director

Appointed: 01 October 1994

Resigned: 11 November 1996

Julia D.

Position: Director

Appointed: 29 October 1993

Resigned: 01 September 1999

Graham C.

Position: Director

Appointed: 25 October 1993

Resigned: 15 December 1994

John C.

Position: Director

Appointed: 01 April 1993

Resigned: 14 April 1998

David E.

Position: Director

Appointed: 02 September 1992

Resigned: 14 April 1998

Betty Y.

Position: Director

Appointed: 02 September 1992

Resigned: 01 November 1993

Rex G.

Position: Director

Appointed: 02 September 1992

Resigned: 10 December 1992

Peter B.

Position: Director

Appointed: 02 September 1992

Resigned: 02 September 1997

Deborah R.

Position: Director

Appointed: 02 September 1992

Resigned: 01 September 1999

Diane M.

Position: Director

Appointed: 19 April 1992

Resigned: 15 October 1993

Eileen T.

Position: Director

Appointed: 19 April 1992

Resigned: 14 April 1998

John R.

Position: Director

Appointed: 19 April 1992

Resigned: 19 December 1994

Anthony M.

Position: Director

Appointed: 19 April 1992

Resigned: 14 April 1998

Ian F.

Position: Director

Appointed: 19 April 1992

Resigned: 11 November 1996

Christopher H.

Position: Director

Appointed: 19 April 1992

Resigned: 01 November 1993

Timothy L.

Position: Director

Appointed: 19 April 1992

Resigned: 27 September 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Coutts & Company from London, United Kingdom. The abovementioned PSC is classified as "a private unlimited company with share capital", 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.

Coutts & Company

440 Strand, London, England, WC2R OQS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Unlimited Company With Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 00036695
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 24th, May 2023
Free Download (8 pages)

Company search

Advertisements