Background WavePink WaveYellow Wave

ROBERT FLEMING NOMINEES LIMITED (00309183)

ROBERT FLEMING NOMINEES LIMITED (00309183) is an active UK company. incorporated on 10 January 1936. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROBERT FLEMING NOMINEES LIMITED has been registered for 90 years. Current directors include BERRELLY, Paul Julian, CLAYTON, Marie Lesley, MCNEIL, Stuart James.

Company Number
00309183
Status
active
Type
ltd
Incorporated
10 January 1936
Age
90 years
Address
25 Bank Street, London, E14 5JP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BERRELLY, Paul Julian, CLAYTON, Marie Lesley, MCNEIL, Stuart James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT FLEMING NOMINEES LIMITED

ROBERT FLEMING NOMINEES LIMITED is an active company incorporated on 10 January 1936 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROBERT FLEMING NOMINEES LIMITED was registered 90 years ago.(SIC: 64999)

Status

active

Active since 90 years ago

Company No

00309183

LTD Company

Age

90 Years

Incorporated 10 January 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

R.F.NOMINEES LIMITED
From: 10 January 1936To: 31 December 1978
Contact
Address

25 Bank Street Canary Wharf London, E14 5JP,

Previous Addresses

125 London Wall London EC2Y 5AJ United Kingdom
From: 19 October 2009To: 6 July 2012
10 Aldermanbury London EC2V 7RF
From: 10 January 1936To: 19 October 2009
Timeline

21 key events • 2009 - 2022

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
May 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Dec 22
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

J.P. MORGAN SECRETARIES (UK) LIMITED

Active
Bank Street, LondonE14 5JP
Corporate secretary
Appointed 01 Sept 1998

BERRELLY, Paul Julian

Active
Bank Street, LondonE14 5JP
Born September 1973
Director
Appointed 02 Sept 2011

CLAYTON, Marie Lesley

Active
Bank Street, LondonE14 5JP
Born August 1982
Director
Appointed 30 Sept 2021

MCNEIL, Stuart James

Active
Bank Street, LondonE14 5JP
Born March 1972
Director
Appointed 24 Jun 2014

LIONE, Christine Amelia

Resigned
52 Addison Road, LondonE11 2RG
Secretary
Appointed N/A
Resigned 30 Sept 1993

STONE, Celia Eileen Susan

Resigned
170a Moor Lane, UpminsterRM14 1HE
Secretary
Appointed 30 Sept 1993
Resigned 15 Apr 1997

VANCE, Mary Frances

Resigned
73 Cumberland Drive, BexleyheathDA7 5LD
Secretary
Appointed 15 Apr 1997
Resigned 01 Sept 1998

WELLS, Alan Edward

Resigned
76 Downleaze, ChelmsfordCM3 5SJ
Secretary
Appointed 13 Nov 1997
Resigned 02 Feb 1999

BELLAMY, Paul John

Resigned
6 High Elms, ChigwellIG7 6NF
Born December 1953
Director
Appointed N/A
Resigned 30 Mar 2001

BETHELL, William Alexander

Resigned
125 London Wall, LondonEC2Y 5AJ
Born March 1969
Director
Appointed 29 Dec 2005
Resigned 30 Apr 2008

BROWN, David Alexander

Resigned
20 Hutton Court, BrentwoodCM13 1SZ
Born November 1967
Director
Appointed 13 Nov 1997
Resigned 02 Feb 1999

BURROWS, Jonathan

Resigned
London Wall, LondonEC2Y 5AJ
Born September 1965
Director
Appointed 19 Oct 2009
Resigned 19 Oct 2010

CAMERON, Peter

Resigned
125 London Wall, LondonEC2Y 5AJ
Born December 1946
Director
Appointed 30 Mar 2001
Resigned 31 Dec 2005

CHAGAR, Jaswinder Singh

Resigned
Bank Street, LondonE14 5JP
Born May 1953
Director
Appointed 30 Mar 2001
Resigned 09 Aug 2012

COLLINS, Helen Catherine

Resigned
Bank Street, LondonE14 5JP
Born July 1967
Director
Appointed 18 Oct 2010
Resigned 27 Jun 2014

CREELY, James Paul

Resigned
Bank Street, LondonE14 5JP
Born February 1978
Director
Appointed 06 Dec 2011
Resigned 19 Dec 2018

DODD, Carol Ann

Resigned
43 Hillcrest, LondonN21 1AT
Born April 1968
Director
Appointed 13 Nov 1997
Resigned 02 Feb 1999

JEANES, Amanda

Resigned
The Old Hall, AsheldhamCM0 7JD
Born May 1967
Director
Appointed 30 Mar 2001
Resigned 29 May 2001

JONES, Jamie

Resigned
London Wall, LondonEC2Y 5AJ
Born July 1969
Director
Appointed 18 Oct 2010
Resigned 02 Sept 2011

KEMP, David Alfred

Resigned
42a Carlton Road, WickfordSS11 7ND
Born December 1941
Director
Appointed N/A
Resigned 25 Apr 1997

KRISHNAN, Peter

Resigned
London Wall, LondonEC2Y 5AJ
Born September 1967
Director
Appointed 19 Oct 2009
Resigned 06 Dec 2011

LIONE, Christine Amelia

Resigned
52 Addison Road, LondonE11 2RG
Director
Appointed 01 Jan 1994
Resigned 30 Nov 1998

LIVESEY, Alison Paula

Resigned
London Wall, LondonEC2Y 5AJ
Born September 1976
Director
Appointed 30 Apr 2008
Resigned 19 Oct 2010

LYALL, Ian Robert

Resigned
Bank Street, LondonE14 5JP
Born February 1951
Director
Appointed 30 Mar 2001
Resigned 30 May 2013

MUNT, Alan Richard

Resigned
23a Albion Park, LoughtonIG10 4RB
Born November 1947
Director
Appointed N/A
Resigned 30 Mar 2001

SHEEN, Antony Joseph

Resigned
35 Whitethorn Gardens, EnfieldEN2 6HF
Born August 1963
Director
Appointed 13 Nov 1997
Resigned 30 Mar 2001

SIBTHORP, William Rupert

Resigned
Bank Street, LondonE14 5JP
Born August 1982
Director
Appointed 19 Dec 2018
Resigned 30 Sept 2021

STOREY, Steven David

Resigned
7 Davidson Close, SudburyCO10 0YU
Born June 1961
Director
Appointed 13 Nov 1997
Resigned 02 Feb 1999

WELCH, Anthea Kate

Resigned
Bank Street, LondonE14 5JP
Born January 1973
Director
Appointed 03 Jan 2013
Resigned 01 Oct 2018

WHITE, Anita

Resigned
14 Sussex Avenue, RomfordRM3 0TA
Born September 1966
Director
Appointed 30 Mar 2001
Resigned 02 Mar 2005

WICHELOW, Phillip Arthur

Resigned
Pantiles 14 Bedford Road, NorthwoodHA6 2AZ
Born March 1944
Director
Appointed N/A
Resigned 31 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Bank Street, LondonE14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022
Bank Street, LondonE14 5JP

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
Ceased 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Memorandum Articles
1 November 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Resolution
25 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 August 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Legacy
24 August 2009
363aAnnual Return
Legacy
27 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
3 August 2007
363aAnnual Return
Accounts With Made Up Date
1 August 2007
AAAnnual Accounts
Accounts With Made Up Date
20 September 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
21 October 2005
363aAnnual Return
Legacy
19 July 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Accounts With Made Up Date
20 June 2005
AAAnnual Accounts
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
288cChange of Particulars
Legacy
7 September 2004
363aAnnual Return
Accounts With Made Up Date
21 June 2004
AAAnnual Accounts
Accounts With Made Up Date
4 November 2003
AAAnnual Accounts
Legacy
23 September 2003
363aAnnual Return
Accounts With Made Up Date
28 October 2002
AAAnnual Accounts
Legacy
4 October 2002
363aAnnual Return
Legacy
8 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
27 September 2001
288cChange of Particulars
Legacy
18 September 2001
363aAnnual Return
Legacy
18 September 2001
363(353)363(353)
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
31 October 2000
225Change of Accounting Reference Date
Legacy
6 September 2000
287Change of Registered Office
Legacy
29 August 2000
363aAnnual Return
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
363aAnnual Return
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
363aAnnual Return
Legacy
4 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
20 July 1997
288cChange of Particulars
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
18 September 1996
363aAnnual Return
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
23 August 1995
363x363x
Legacy
12 May 1995
288288
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
26 September 1994
363x363x
Legacy
24 February 1994
288288
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
19 October 1993
288288
Legacy
6 September 1993
363x363x
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
18 September 1992
363x363x
Resolution
18 August 1992
RESOLUTIONSResolutions
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
13 September 1991
363x363x
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363363
Legacy
16 March 1990
288288
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
23 May 1989
288288
Legacy
9 May 1989
288288
Legacy
9 May 1989
288288
Legacy
9 May 1989
288288
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288