Background WavePink WaveYellow Wave

NORTHWHARF NOMINEES LIMITED (00669978)

NORTHWHARF NOMINEES LIMITED (00669978) is an active UK company. incorporated on 14 September 1960. with registered office in 1 Churchill Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NORTHWHARF NOMINEES LIMITED has been registered for 65 years. Current directors include CHAPMAN, Gavin John, FERRIER, James Campbell, FORREST, Peter William and 1 others.

Company Number
00669978
Status
active
Type
ltd
Incorporated
14 September 1960
Age
65 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAPMAN, Gavin John, FERRIER, James Campbell, FORREST, Peter William, MISTRY, Jiten
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWHARF NOMINEES LIMITED

NORTHWHARF NOMINEES LIMITED is an active company incorporated on 14 September 1960 with the registered office located in 1 Churchill Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NORTHWHARF NOMINEES LIMITED was registered 65 years ago.(SIC: 74990)

Status

active

Active since 65 years ago

Company No

00669978

LTD Company

Age

65 Years

Incorporated 14 September 1960

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 2 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 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BARCLAYS NOMINEES (ALDERMANBURY) LIMITED
From: 14 September 1960To: 30 March 2010
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

34 key events • 1960 - 2022

Funding Officers Ownership
Company Founded
Sept 60
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Mar 14
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jul 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
May 21
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 07 Aug 1996

CHAPMAN, Gavin John

Active
Churchill Place, LondonE14 5HP
Born June 1970
Director
Appointed 09 Jul 2015

FERRIER, James Campbell

Active
Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 10 Aug 2017

FORREST, Peter William

Active
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 01 Aug 2022

MISTRY, Jiten

Active
Churchill Place, LondonE14 5HP
Born November 1982
Director
Appointed 10 Aug 2017

ATTERBURY, John Michael David

Resigned
New Lodge Woodham Rise, WokingGU21 4EE
Secretary
Appointed N/A
Resigned 03 Aug 1995

MERRY, Stephen Paul

Resigned
25 Farwell Road, SidcupDA14 4LQ
Secretary
Appointed 03 Aug 1995
Resigned 07 Aug 1996

BANKS, Francis Harwood

Resigned
Churchill Place, LondonE14 5HP
Born April 1978
Director
Appointed 05 Nov 2019
Resigned 06 May 2021

BEASTALL, Mark Francis

Resigned
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 28 Feb 2014
Resigned 10 Aug 2017

BELL, David

Resigned
Churchill Place, LondonE14 5HP
Born July 1973
Director
Appointed 26 Oct 2007
Resigned 17 Sept 2010

BENNINGTON, Alexia Susan

Resigned
Churchill Place, LondonE14 5HP
Born June 1974
Director
Appointed 01 Jul 2013
Resigned 30 Jul 2015

BRAWN, Gerald Mark Frederick

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1962
Director
Appointed 10 Oct 2006
Resigned 29 Jan 2010

CAIRNS, Thomas James

Resigned
Churchill Place, LondonE14 5HP
Born July 1975
Director
Appointed 17 Sept 2010
Resigned 23 Mar 2015

CAMPBELL, Melanie Candice

Resigned
Churchill Place, LondonE14 5HP
Born May 1974
Director
Appointed 31 Oct 2012
Resigned 30 Jun 2013

COOPER, Mark David

Resigned
Churchill Place, LondonE14 5HP
Born December 1973
Director
Appointed 26 Sept 2011
Resigned 14 Aug 2013

ELLIS, David Anthony

Resigned
Churchill Place, LondonE14 5HP
Born August 1976
Director
Appointed 17 Nov 2011
Resigned 28 Oct 2015

HAWORTH, Simon Stuart

Resigned
Churchill Place, LondonE14 5HP
Born January 1972
Director
Appointed 10 Oct 2006
Resigned 01 May 2007

MCKAY, Darren

Resigned
Churchill Place, LondonE14 5HP
Born February 1977
Director
Appointed 10 Aug 2017
Resigned 25 Jul 2018

MCSWEENEY, Louise Catherine

Resigned
Churchill Place, LondonE14 5HP
Born October 1973
Director
Appointed 17 Sept 2010
Resigned 26 Sept 2011

MILES, Martin Graham

Resigned
Churchill Place, LondonE14 5HP
Born October 1972
Director
Appointed 29 Jan 2010
Resigned 28 Oct 2015

PURCELL, Matthew Ian

Resigned
Churchill Place, LondonE14 5HP
Born June 1974
Director
Appointed 10 Oct 2006
Resigned 23 Sept 2008

ROMAIN, Gary Carl

Resigned
Churchill Place, LondonE14 5HP
Born February 1974
Director
Appointed 24 Sept 2008
Resigned 15 Oct 2012

SCHULZE, Cara

Resigned
Churchill Place, LondonE14 5HP
Born December 1967
Director
Appointed 09 Jul 2015
Resigned 10 Aug 2017

TAIT, Steven Alan

Resigned
Churchill Place, LondonE14 5HP
Born October 1978
Director
Appointed 10 Aug 2017
Resigned 04 Nov 2019

TEMANI, Manish

Resigned
Churchill Place, LondonE14 5HP
Born June 1985
Director
Appointed 11 May 2021
Resigned 29 Jul 2022

WESTENBERGER, Andrew Thomas Karl

Resigned
Churchill Place, LondonE14 5HP
Born March 1966
Director
Appointed 01 May 2007
Resigned 25 Jun 2008

BARCLAYS DIRECTORS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 15 May 1992
Resigned 27 Jul 1999

BARCLAYS GROUP HOLDINGS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 15 May 1992
Resigned 27 Jul 1999

BARCOSEC LIMITED

Resigned
1 Churchill Place, LondonE14 5HP
Corporate director
Appointed 27 Jul 1999
Resigned 10 Oct 2006

BAROMETERS LIMITED

Resigned
1 Churchill Place, LondonE14 5HP
Corporate director
Appointed 27 Jul 1999
Resigned 10 Oct 2006

Persons with significant control

1

Churchill Place, LondonE14 5HP

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

159

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Certificate Change Of Name Company
30 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363aAnnual Return
Legacy
3 May 2006
190190
Legacy
3 May 2006
353353
Accounts With Accounts Type Dormant
28 July 2005
AAAnnual Accounts
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
4 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
4 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2003
AAAnnual Accounts
Legacy
20 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
30 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2001
AAAnnual Accounts
Legacy
22 May 2001
363aAnnual Return
Legacy
17 May 2000
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2000
AAAnnual Accounts
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
363aAnnual Return
Legacy
17 June 1999
363(190)363(190)
Accounts With Accounts Type Dormant
25 April 1999
AAAnnual Accounts
Legacy
8 March 1999
288cChange of Particulars
Legacy
26 January 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
26 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 1997
AAAnnual Accounts
Legacy
29 May 1997
363aAnnual Return
Legacy
27 August 1996
288288
Legacy
13 August 1996
288288
Legacy
4 June 1996
363aAnnual Return
Legacy
4 June 1996
363(353)363(353)
Accounts With Accounts Type Dormant
20 May 1996
AAAnnual Accounts
Legacy
11 August 1995
288288
Accounts With Accounts Type Dormant
17 July 1995
AAAnnual Accounts
Legacy
30 May 1995
363x363x
Legacy
30 May 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
30 June 1994
AAAnnual Accounts
Legacy
2 June 1994
363x363x
Accounts With Accounts Type Dormant
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
363x363x
Accounts With Accounts Type Dormant
15 July 1992
AAAnnual Accounts
Legacy
19 May 1992
363x363x
Memorandum Articles
16 October 1991
MEM/ARTSMEM/ARTS
Resolution
16 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 June 1991
AAAnnual Accounts
Legacy
30 May 1991
363x363x
Resolution
14 December 1990
RESOLUTIONSResolutions
Resolution
14 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Accounts With Accounts Type Dormant
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Made Up Date
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Legacy
21 October 1987
288288
Legacy
21 October 1987
288288
Resolution
29 July 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
29 July 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 August 1986
288288
Miscellaneous
14 September 1960
MISCMISC
Incorporation Company
14 September 1960
NEWINCIncorporation