ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ferlim Nominees Limited

Ferlim Nominees Limited is a dormant company incorporated on 27 August 1971 with the registered office located in London, City of London. Ferlim Nominees Limited was registered 54 years ago.
Status
Dormant
Dormant since 19 years ago
Company No
01022478
Private limited company
Age
54 years
Incorporated 27 August 1971
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Due Soon
For period 1 Apr31 Dec 2023 (9 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
30 Gresham Street
London
EC2V 7QN
England
Address changed on 18 Jul 2024 (1 year 1 month ago)
Previous address was 8 Finsbury Circus London EC2M 7AZ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Aug 1983
Director • Secretary • British • Lives in England • Born in Aug 1972
Director • British • Lives in England • Born in Oct 1965
Secretary
Investec Wealth & Investment Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spring Nominees Limited
Iain William Hooley, Christopher David Peto, and 1 more are mutual people.
Active
Rensburg Client Nominees Limited
Iain William Hooley, Christopher David Peto, and 1 more are mutual people.
Active
Investec Wealth & Investment Limited
Iain William Hooley, Christopher David Peto, and 1 more are mutual people.
Active
Anston Trustees Limited
Iain William Hooley, Christopher David Peto, and 1 more are mutual people.
Active
Rathbones Group Plc
Iain William Hooley and Robert Paul Stockton are mutual people.
Active
Rathbones Investment Management Limited
Iain William Hooley and Robert Paul Stockton are mutual people.
Active
Murray Asset Management Limited
Iain William Hooley and Robert Paul Stockton are mutual people.
Active
Saunderson House Limited
Robert Paul Stockton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£9
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Robert Paul Stockton Resigned
11 Days Ago on 26 Aug 2025
Confirmation Submitted
10 Months Ago on 14 Oct 2024
Dormant Accounts Submitted
11 Months Ago on 24 Sep 2024
Inspection Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Accounting Period Shortened
1 Year 7 Months Ago on 6 Feb 2024
Registers Moved To Inspection Address
1 Year 7 Months Ago on 24 Jan 2024
Inspection Address Changed
1 Year 7 Months Ago on 23 Jan 2024
Jennifer Elizabeth Mathias Resigned
1 Year 8 Months Ago on 31 Dec 2023
Dormant Accounts Submitted
1 Year 8 Months Ago on 29 Dec 2023
Ms Jennifer Elizabeth Mathias Details Changed
1 Year 10 Months Ago on 17 Oct 2023
Get Credit Report
Discover Ferlim Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Robert Paul Stockton as a director on 26 August 2025
Submitted on 26 Aug 2025
Confirmation statement made on 30 September 2024 with no updates
Submitted on 14 Oct 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 24 Sep 2024
Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN
Submitted on 18 Jul 2024
Previous accounting period shortened from 31 March 2024 to 31 December 2023
Submitted on 6 Feb 2024
Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ
Submitted on 24 Jan 2024
Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ
Submitted on 23 Jan 2024
Termination of appointment of Jennifer Elizabeth Mathias as a director on 31 December 2023
Submitted on 23 Jan 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 29 Dec 2023
Director's details changed for Ms Jennifer Elizabeth Mathias on 17 October 2023
Submitted on 17 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year