Wise Nominees Limited


Founded in 1964, Wise Nominees, classified under reg no. 00795237 is an active company. Currently registered at 12 Smithfield Street EC1A 9BD, St Bartholomew's Hospital the company has been in the business for 60 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely David O. and Sarah H.. In addition one secretary - Marg C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wise Nominees Limited Address / Contact

Office Address 12 Smithfield Street
Office Address2 London
Town St Bartholomew's Hospital
Post code EC1A 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00795237
Date of Incorporation Tue, 10th Mar 1964
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 60 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Marg C.

Position: Secretary

Appointed: 31 May 2023

David O.

Position: Director

Appointed: 10 February 2023

Sarah H.

Position: Director

Appointed: 18 October 2021

Tiffany B.

Position: Secretary

Appointed: 08 August 2018

Resigned: 31 May 2023

Catherine M.

Position: Secretary

Appointed: 03 February 2017

Resigned: 22 April 2020

David B.

Position: Director

Appointed: 08 July 2014

Resigned: 18 October 2021

Judie H.

Position: Secretary

Appointed: 12 March 2014

Resigned: 08 July 2014

Patricia D.

Position: Director

Appointed: 12 August 2013

Resigned: 30 November 2014

Angela W.

Position: Director

Appointed: 12 August 2013

Resigned: 10 February 2023

Robert I.

Position: Director

Appointed: 12 August 2013

Resigned: 31 December 2020

Louise M.

Position: Secretary

Appointed: 07 March 2013

Resigned: 03 February 2017

John B.

Position: Director

Appointed: 28 October 2009

Resigned: 08 July 2014

Matthew C.

Position: Director

Appointed: 28 October 2009

Resigned: 12 August 2013

Jamie T.

Position: Director

Appointed: 02 September 2009

Resigned: 12 August 2013

John B.

Position: Director

Appointed: 02 September 2009

Resigned: 01 February 2010

Judie H.

Position: Secretary

Appointed: 01 May 2009

Resigned: 07 March 2013

Anna R.

Position: Secretary

Appointed: 19 July 2007

Resigned: 01 May 2009

Christopher L.

Position: Director

Appointed: 29 April 2005

Resigned: 25 September 2009

Christopher M.

Position: Director

Appointed: 11 January 2005

Resigned: 29 April 2005

Robin B.

Position: Director

Appointed: 06 May 2004

Resigned: 31 December 2012

Angela W.

Position: Secretary

Appointed: 09 October 2003

Resigned: 29 October 2013

Leann B.

Position: Director

Appointed: 31 December 1998

Resigned: 01 May 2004

Leann B.

Position: Secretary

Appointed: 23 December 1998

Resigned: 09 October 2003

Kenneth Q.

Position: Secretary

Appointed: 27 November 1996

Resigned: 23 December 1998

Andrew G.

Position: Director

Appointed: 27 November 1996

Resigned: 06 December 1996

Paul H.

Position: Director

Appointed: 27 November 1996

Resigned: 31 March 1999

Nigel S.

Position: Director

Appointed: 27 November 1996

Resigned: 11 January 2005

Kenneth Q.

Position: Director

Appointed: 27 November 1996

Resigned: 31 December 1998

James M.

Position: Director

Appointed: 31 March 1993

Resigned: 27 November 1996

Bryan B.

Position: Director

Appointed: 31 January 1993

Resigned: 31 December 1993

Alexander B.

Position: Director

Appointed: 31 January 1993

Resigned: 27 November 1996

Peter D.

Position: Director

Appointed: 31 January 1993

Resigned: 31 March 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Brewin Dolphin 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.

Brewin Dolphin Limited

12 Smithfield Street, London, EC1A 9BD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02135876
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Resolution
Dormant company accounts reported for the period up to Tuesday 31st October 2023
filed on: 21st, January 2024
Free Download (1 page)

Company search

Advertisements