Advanced company searchLink opens in new window

SECURITY NOMINEES LIMITED

Company number 00236669

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
02 Apr 2024 AP01 Appointment of Sarahan Zariffis as a director on 27 March 2024
27 Mar 2024 TM01 Termination of appointment of James Paul Maher as a director on 27 March 2024
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
08 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
07 Nov 2022 CH01 Director's details changed for Mrs Clare Elizabeth Davage on 7 November 2022
07 Nov 2022 PSC04 Change of details for Mrs Clare Elizabeth Davage as a person with significant control on 7 November 2022
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2021 CH04 Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
12 Nov 2021 PSC07 Cessation of Elaine Klonarides as a person with significant control on 12 November 2021
12 Nov 2021 PSC01 Notification of Claire Murphy as a person with significant control on 12 November 2021
12 Nov 2021 AP01 Appointment of Mr James Paul Maher as a director on 12 November 2021
12 Nov 2021 AP01 Appointment of Ms Claire Murphy as a director on 12 November 2021
12 Nov 2021 TM01 Termination of appointment of Elaine Klonarides as a director on 12 November 2021
12 Oct 2021 AD01 Registered office address changed from 17 Charterhouse Street London EC1N 6RA London United Kingdom to 17 Charterhouse Street London EC1N 6RA on 12 October 2021
10 May 2021 CH01 Director's details changed for Mrs Clare Elizabeth Davage on 26 April 2021
10 May 2021 PSC04 Change of details for Mrs Clare Elizabeth Davage as a person with significant control on 26 April 2021
27 Apr 2021 CH04 Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021
27 Apr 2021 AD01 Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN to 17 Charterhouse Street London EC1N 6RA London on 27 April 2021
27 Apr 2021 PSC05 Change of details for Anglo American Plc as a person with significant control on 26 April 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
19 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019