Background WavePink WaveYellow Wave

A.S.B. NOMINEES LIMITED (00983883)

A.S.B. NOMINEES LIMITED (00983883) is an active UK company. incorporated on 6 July 1970. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. A.S.B. NOMINEES LIMITED has been registered for 55 years. Current directors include SALTER, Catherine Helena, DLA PIPER UK NOMINEES LIMITED, DLA PIPER UK SECRETARIAL SERVICES LIMITED.

Company Number
00983883
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 1970
Age
55 years
Address
160 Aldersgate Street, London, EC1A 4HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SALTER, Catherine Helena, DLA PIPER UK NOMINEES LIMITED, DLA PIPER UK SECRETARIAL SERVICES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.S.B. NOMINEES LIMITED

A.S.B. NOMINEES LIMITED is an active company incorporated on 6 July 1970 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. A.S.B. NOMINEES LIMITED was registered 55 years ago.(SIC: 74990)

Status

active

Active since 55 years ago

Company No

00983883

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 6 July 1970

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

160 Aldersgate Street London, EC1A 4HT,

Previous Addresses

1 st Pauls Place Sheffield S1 2JX
From: 6 July 1970To: 2 October 2018
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Apr 16
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Active
Aldersgate Street, LondonEC1A 4HT
Corporate secretary
Appointed 12 Jul 2002

SALTER, Catherine Helena

Active
Aldersgate Street, LondonEC1A 4HT
Born September 1978
Director
Appointed 01 May 2022

DLA PIPER UK NOMINEES LIMITED

Active
Aldersgate Street, LondonEC1A 4HT
Corporate director
Appointed 17 Dec 1998

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Active
Aldersgate Street, LondonEC1A 4HT
Corporate director
Appointed 12 Jul 2002

BROWN, Jonathan Andrew

Resigned
Sherwood 30 Earle Drive, South WirralL64 6RZ
Secretary
Appointed 20 Dec 1996
Resigned 17 Jun 2002

EDMUNDSON, David

Resigned
11 Chalkwell Drive, WirralL60 2UE
Secretary
Appointed N/A
Resigned 20 Dec 1996

BROWN, Jonathan Andrew

Resigned
Sherwood 30 Earle Drive, South WirralL64 6RZ
Born September 1966
Director
Appointed 20 Dec 1996
Resigned 17 Jun 2002

CADWALLADER, David Harold

Resigned
Snape Farm, NewburghWN8 7QQ
Born December 1958
Director
Appointed 20 Dec 1996
Resigned 17 Jun 2002

CHRISTIE, Stuart

Resigned
70 Knowsley Road, LiverpoolL19 0PG
Born November 1934
Director
Appointed N/A
Resigned 31 Dec 1991

DA COSTA, Alastair John

Resigned
17 Seabee Lane, Lantau Island
Born December 1964
Director
Appointed 15 Sept 2008
Resigned 01 May 2013

DARWIN, Andrew David

Resigned
65 Benbow House, LondonSE1 9DS
Born February 1959
Director
Appointed 15 Sept 2008
Resigned 30 Apr 2022

EDMUNDSON, David

Resigned
11 Chalkwell Drive, WirralL60 2UE
Born November 1941
Director
Appointed N/A
Resigned 20 Dec 1996

EDWARDS, Paul Martin

Resigned
Noble Street, LondonEC2V 7EE
Born April 1961
Director
Appointed 01 May 2013
Resigned 31 Dec 2021

KNOWLES, Nigel Graham, Sir

Resigned
Noble Street, LondonEC2V 7EE
Born February 1956
Director
Appointed 01 May 2013
Resigned 07 Apr 2016

MASON, Donald David

Resigned
7 Mounthaven Close, WirralL49 6NX
Born June 1938
Director
Appointed N/A
Resigned 20 Dec 1996

MORRIS, Derek Hazlitt

Resigned
Pygons Hill House, LiverpoolL31 4JE
Born March 1931
Director
Appointed N/A
Resigned 07 Oct 1996

PRINCE, Michael John

Resigned
Holt Green House, AughtonL39 6SP
Born December 1954
Director
Appointed N/A
Resigned 17 Jun 2002

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew David Darwin

Ceased
Aldersgate Street, LondonEC1A 4HT
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2021

Mr Paul Martin Edwards

Ceased
Aldersgate Street, LondonEC1A 4HT
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2021
Aldersgate Street, LondonEC1A 4HT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Aldersgate Street, LondonEC1A 4HT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
9 May 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
9 May 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 May 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Move Registers To Registered Office Company
31 December 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Change Corporate Director Company With Change Date
16 January 2012
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 January 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
13 January 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 January 2011
AR01AR01
Move Registers To Sail Company
17 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
17 February 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Legacy
21 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288cChange of Particulars
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
287Change of Registered Office
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
3 February 1999
288cChange of Particulars
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 1998
AAAnnual Accounts
Legacy
22 January 1998
288cChange of Particulars
Legacy
22 January 1998
288cChange of Particulars
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 January 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
8 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 January 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 1991
AAAnnual Accounts
Resolution
18 February 1991
RESOLUTIONSResolutions
Resolution
18 February 1991
RESOLUTIONSResolutions
Resolution
18 February 1991
RESOLUTIONSResolutions
Legacy
18 February 1991
363aAnnual Return
Accounts With Made Up Date
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Accounts With Made Up Date
17 February 1989
AAAnnual Accounts
Accounts With Made Up Date
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
11 November 1988
288288
Accounts With Made Up Date
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Legacy
27 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
16 October 1986
AAAnnual Accounts
Legacy
29 September 1986
363363