Background WavePink WaveYellow Wave

USF NOMINEES LIMITED (00263490)

USF NOMINEES LIMITED (00263490) is an active UK company. incorporated on 12 March 1932. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. USF NOMINEES LIMITED has been registered for 94 years. Current directors include BARRON, Christopher Michael, LAWRENCE, Ian William, WINN, Christine.

Company Number
00263490
Status
active
Type
ltd
Incorporated
12 March 1932
Age
94 years
Address
Lever House, Kingston Upon Thames, KT1 2BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRON, Christopher Michael, LAWRENCE, Ian William, WINN, Christine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USF NOMINEES LIMITED

USF NOMINEES LIMITED is an active company incorporated on 12 March 1932 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. USF NOMINEES LIMITED was registered 94 years ago.(SIC: 74990)

Status

active

Active since 94 years ago

Company No

00263490

LTD Company

Age

94 Years

Incorporated 12 March 1932

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Lever House 3 St James Road Kingston Upon Thames, KT1 2BA,

Previous Addresses

Unilever House Springfield Drive Leatherhead KT22 7GR
From: 12 March 1932To: 20 October 2023
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
May 21
Director Left
May 21
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 25
Director Joined
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BARRON, Christopher Michael

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born May 1979
Director
Appointed 17 Jun 2025

LAWRENCE, Ian William

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born November 1958
Director
Appointed 12 Feb 2024

WINN, Christine

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born April 1952
Director
Appointed 01 May 2021

GHOSH, Agnimitra

Resigned
Victoria Embankment, Blackfriars, LondonEC4Y 0DY
Secretary
Appointed 29 Apr 2021
Resigned 15 Dec 2021

HARRISON, Jennifer Louise

Resigned
Victoria Embankment, Blackfriars, LondonEC4Y 0DY
Secretary
Appointed 19 May 2022
Resigned 26 Apr 2024

NORMINGTON, Michael Charles Rumsey

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 03 Mar 2006
Resigned 13 Apr 2015

WILCOCK, John Richard

Resigned
Beauchamp Close, LondonW4 5BT
Secretary
Appointed N/A
Resigned 03 Mar 2006

BARNES, James William

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1966
Director
Appointed 14 Aug 2007
Resigned 22 Jul 2014

BIGGS, Nigel Thomas

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1956
Director
Appointed 01 Jan 2004
Resigned 06 Aug 2010

DUDLEY, Simon Drummond

Resigned
20 Mayfield Road, SuttonSM2 5DT
Born September 1951
Director
Appointed N/A
Resigned 31 Mar 1995

HARCOURT, Robert Atwell

Resigned
1 Whitefriars, SevenoaksTN13 1QG
Born July 1944
Director
Appointed 01 Sept 1997
Resigned 30 Jun 1999

HAWES, Susan Carol

Resigned
10 Cardingham, WokingGU21 3LN
Born December 1947
Director
Appointed N/A
Resigned 30 Sept 2002

JONES, Daniel Stephen

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born August 1967
Director
Appointed 23 Jul 2014
Resigned 30 Apr 2021

LANGHAM, Frank Raphael

Resigned
92 Millway, LondonNW7 3JJ
Born October 1933
Director
Appointed N/A
Resigned 26 Nov 1993

LEWIN, Christopher George

Resigned
Thirlestane House, BiggarML12 6HQ
Born December 1940
Director
Appointed 05 Jun 1998
Resigned 31 Dec 2003

LINGARD, Thomas Giles

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1976
Director
Appointed 12 Feb 2024
Resigned 11 Feb 2025

MCALLISTER, Sarah Margaret

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born February 1972
Director
Appointed 06 Aug 2010
Resigned 15 Dec 2023

MIDDLETON, Graham Ronald

Resigned
20 Greenacres, HadleighSS7 2JB
Born October 1965
Director
Appointed 30 Mar 1995
Resigned 25 Jul 1997

MURRAY, Peter Anthony

Resigned
Ash House, BedfordMK44 1HQ
Born May 1942
Director
Appointed N/A
Resigned 01 May 1997

NORTHWOOD, Kim Janine

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1958
Director
Appointed 17 Jan 2002
Resigned 06 Aug 2010

ROWELL, Andrew

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born May 1968
Director
Appointed 03 Oct 2005
Resigned 13 Feb 2024

SAMUEL, Michael John, Mr.

Resigned
38 St Botolphs Road, SevenoaksTN13 3AG
Born January 1947
Director
Appointed 01 Sept 1997
Resigned 03 Oct 2005

STIRK, Hugh

Resigned
Trycewell Lane, IghthamTN15 9HN
Born October 1935
Director
Appointed 28 Apr 1997
Resigned 01 Jul 1998

TRIPP, Christopher Pearson

Resigned
7 Baines Close, ColchesterCO3 4AL
Born December 1960
Director
Appointed 29 Jun 1999
Resigned 31 Jul 2004

Persons with significant control

1

100 Victoria Embankment, LondonEC4Y 0DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Sail Address Company
22 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
27 December 2008
363aAnnual Return
Legacy
3 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
2 October 2007
353353
Legacy
6 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
11 October 2004
363aAnnual Return
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
287Change of Registered Office
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
3 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2003
AAAnnual Accounts
Legacy
28 October 2002
363aAnnual Return
Legacy
17 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
10 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Legacy
19 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2000
AAAnnual Accounts
Resolution
25 January 2000
RESOLUTIONSResolutions
Resolution
25 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
1 November 1999
363aAnnual Return
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 1998
AAAnnual Accounts
Legacy
3 November 1998
363aAnnual Return
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
11 November 1997
363aAnnual Return
Legacy
11 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 1997
AAAnnual Accounts
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 1996
AAAnnual Accounts
Legacy
29 October 1996
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Dormant
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
9 February 1994
288288
Accounts With Accounts Type Dormant
7 November 1993
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1992
AAAnnual Accounts
Legacy
3 November 1992
363b363b
Legacy
28 July 1992
288288
Accounts With Accounts Type Dormant
21 October 1991
AAAnnual Accounts
Legacy
21 October 1991
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
8 August 1990
288288
Legacy
11 May 1990
288288
Accounts With Accounts Type Dormant
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Accounts With Made Up Date
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
28 July 1988
403b403b
Legacy
4 May 1988
288288
Accounts With Made Up Date
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Accounts With Accounts Type Dormant
8 August 1986
AAAnnual Accounts
Legacy
8 August 1986
363363
Certificate Change Of Name Company
7 June 1973
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 June 1973
RESOLUTIONSResolutions
Miscellaneous
12 March 1932
MISCMISC
Memorandum Articles
10 March 1932
MEM/ARTSMEM/ARTS