Advanced company searchLink opens in new window

SCRIP NOMINEES LIMITED

Company number 01395700

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)
01 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
12 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
12 Sep 2023 CH01 Director's details changed for Ms Jodi Katz on 29 April 2022
12 Sep 2023 CH04 Secretary's details changed for Scrip Secretaries Limited on 29 April 2022
12 Sep 2023 AD01 Registered office address changed from 6th Floor, 100 Liverpool Street London EC2M 2AT England to 6th Floor 100 Liverpool Street London EC2M 2AT on 12 September 2023
12 Sep 2023 PSC05 Change of details for Fasken Martineau Llp as a person with significant control on 29 April 2022
12 Sep 2023 AD01 Registered office address changed from 6th Floor, 100 Liverpool Street London EC2M 2AT England to 6th Floor, 100 Liverpool Street London EC2M 2AT on 12 September 2023
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
03 May 2022 AD01 Registered office address changed from 15th Floor, 125 Old Broad Street London EC2N 1AR England to 6th Floor, 100 Liverpool Street London EC2M 2AT on 3 May 2022
07 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
09 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 30 April 2020
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
19 Jun 2020 PSC02 Notification of Fasken Martineau Llp as a person with significant control on 6 April 2016
18 Jun 2020 AP01 Appointment of Ms Jodi Katz as a director on 18 June 2020
18 Jun 2020 PSC07 Cessation of Peter David Feldberg as a person with significant control on 6 April 2016
18 Jun 2020 PSC07 Cessation of Albert Carlisle Gourley as a person with significant control on 6 April 2016
18 Jun 2020 PSC07 Cessation of Abayomi Akinjide as a person with significant control on 6 April 2016
18 Jun 2020 TM01 Termination of appointment of Albert Carlisle Gourley as a director on 18 June 2020
04 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
02 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
17 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 30 April 2017