Background WavePink WaveYellow Wave

STRABUL NOMINEES LIMITED (00337254)

STRABUL NOMINEES LIMITED (00337254) is an active UK company. incorporated on 25 February 1938. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. STRABUL NOMINEES LIMITED has been registered for 88 years. Current directors include BALPE, Olivier, SIDES, Lindsay Ginnette.

Company Number
00337254
Status
active
Type
ltd
Incorporated
25 February 1938
Age
88 years
Address
One Bank Street, London, E14 4SG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BALPE, Olivier, SIDES, Lindsay Ginnette
SIC Codes
64999, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRABUL NOMINEES LIMITED

STRABUL NOMINEES LIMITED is an active company incorporated on 25 February 1938 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 and 1 other business activity. STRABUL NOMINEES LIMITED was registered 88 years ago.(SIC: 64999, 99999)

Status

active

Active since 88 years ago

Company No

00337254

LTD Company

Age

88 Years

Incorporated 25 February 1938

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 8 October 2025 (5 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

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

One Bank Street Canary Wharf London, E14 4SG,

Previous Addresses

C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG
From: 2 October 2012To: 18 November 2019
C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG
From: 25 February 1938To: 2 October 2012
Timeline

11 key events • 1938 - 2024

Funding Officers Ownership
Company Founded
Feb 38
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Sept 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BALPE, Olivier

Active
Canary Wharf, LondonE14 4SG
Born May 1966
Director
Appointed 26 Sept 2024

SIDES, Lindsay Ginnette

Active
Canary Wharf, LondonE14 4SG
Born November 1976
Director
Appointed 01 Mar 2024

BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine

Resigned
Canary Wharf, LondonE14 4SG
Secretary
Appointed 10 Mar 2005
Resigned 03 Apr 2024

BOWDEN, Christopher Dennis

Resigned
26 Blacketts Wood Drive, RickmansworthWD3 5QH
Secretary
Appointed N/A
Resigned 10 Mar 2005

NEWBURY, Simon Philip

Resigned
204 Great Hivings, CheshamHP5 2LQ
Secretary
Appointed N/A
Resigned 31 May 1991

BERTRAND, Christian

Resigned
Upper Maisonette, LondonW14 9BY
Born May 1957
Director
Appointed 04 Apr 2001
Resigned 23 Jun 2003

GRAHAM, Justin Paul

Resigned
Canary Wharf, LondonE14 4SG
Born November 1968
Director
Appointed 20 Sept 2012
Resigned 31 Mar 2024

HILLS, Richard Anthony

Resigned
15 Beverley Gardens, LondonSW13 0LZ
Born October 1965
Director
Appointed 23 Jun 2003
Resigned 19 Mar 2008

LINSTEAD, Sarah Jane

Resigned
Canary Wharf, LondonE14 4SG
Born February 1972
Director
Appointed 14 Jul 2016
Resigned 29 Feb 2024

NIMMO, Mark Alexander

Resigned
House, LondonEC3N 4SG
Born December 1956
Director
Appointed 23 Jun 2003
Resigned 14 Jul 2016

REED, Brian Arthur, Mr.

Resigned
C/O Group Legal, Sg House, LondonEC3N 4SG
Born September 1952
Director
Appointed 28 Oct 2011
Resigned 19 Sept 2012

ROBEYNS, Philippe Jacques Michel

Resigned
C/O Group Legal, Sg House, LondonEC3N 4SG
Born December 1961
Director
Appointed 23 Jun 2003
Resigned 28 Oct 2011

STRAUSS, Derek Ronald

Resigned
17 Porchester Terrace, LondonW2 3TH
Born May 1939
Director
Appointed N/A
Resigned 04 Apr 2001

TURNBULL, George William Bennet

Resigned
16 Chepstow Villas, LondonW11 2RB
Born April 1948
Director
Appointed N/A
Resigned 01 Dec 1994

Persons with significant control

1

Bank Street, LondonE14 4SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
287Change of Registered Office
Legacy
27 October 2005
363aAnnual Return
Legacy
27 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Auditors Resignation Company
12 August 2002
AUDAUD
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1996
AAAnnual Accounts
Resolution
3 November 1996
RESOLUTIONSResolutions
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
13 July 1992
288288
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
9 December 1991
288288
Legacy
10 June 1991
363b363b
Legacy
29 November 1990
363363
Resolution
29 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
16 January 1989
288288
Legacy
16 January 1989
225(1)225(1)
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
10 June 1988
288288
Legacy
10 June 1988
363363
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Incorporation Company
25 February 1938
NEWINCIncorporation