Background WavePink WaveYellow Wave

SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED (01287713)

SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED (01287713) is an active UK company. incorporated on 24 November 1976. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED has been registered for 49 years. Current directors include BEGLEY, William James, HUTTON, Charles Robert, RIDPATH, Simon and 2 others.

Company Number
01287713
Status
active
Type
ltd
Incorporated
24 November 1976
Age
49 years
Address
5 Fleet Place, London, EC4M 7RD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BEGLEY, William James, HUTTON, Charles Robert, RIDPATH, Simon, TRAFFORD, James Anthony, WRIGHT, Martin James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED

SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED is an active company incorporated on 24 November 1976 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. SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED was registered 49 years ago.(SIC: 64999)

Status

active

Active since 49 years ago

Company No

01287713

LTD Company

Age

49 Years

Incorporated 24 November 1976

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

5 Fleet Place London, EC4M 7RD,

Previous Addresses

7Th Floor 6 New Street Square London EC4A 3LX
From: 24 November 1976To: 3 November 2014
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Funding Round
Mar 10
Director Left
Mar 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
May 11
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
May 13
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Oct 16
Director Left
Dec 20
Director Joined
Mar 24
Director Left
Apr 24
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BEGLEY, William James

Active
Fleet Place, LondonEC4M 7RD
Born December 1971
Director
Appointed 20 Jun 2012

HUTTON, Charles Robert

Active
Fleet Place, LondonEC4M 7RD
Born June 1973
Director
Appointed 20 Jun 2012

RIDPATH, Simon

Active
Fleet Place, LondonEC4M 7RD
Born December 1976
Director
Appointed 01 Mar 2024

TRAFFORD, James Anthony

Active
Fleet Place, LondonEC4M 7RD
Born March 1959
Director
Appointed 02 Aug 2012

WRIGHT, Martin James

Active
Fleet Place, LondonEC4M 7RD
Born May 1957
Director
Appointed 29 Sept 2014

CLAESSEN, Piers James

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 06 Dec 2012
Resigned 27 Jun 2018

KITCHER, Alan

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 16 Aug 2018
Resigned 30 Jun 2021

MUSGRAVE, Mark Jonathan

Resigned
Floor 6 New Street Square, LondonEC4A 3LX
Secretary
Appointed N/A
Resigned 06 Dec 2012

AVERY JONES, John Francis

Resigned
65 Castlebar Road, LondonW5 2DA
Born April 1940
Director
Appointed N/A
Resigned 23 Nov 2001

BROADBERRY, Alison Lesley Caroline

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1969
Director
Appointed 19 Aug 2010
Resigned 21 Oct 2016

BUTLER, Christopher Ian

Resigned
Floor 6 New Street Square, LondonEC4A 3LX
Born July 1956
Director
Appointed 19 Aug 2010
Resigned 31 Mar 2012

GOTHARD, Charles Nicholas Cockerell

Resigned
Floor 6 New Street Square, LondonEC4A 3LX
Born September 1972
Director
Appointed 19 Aug 2010
Resigned 30 Apr 2013

HANCOCK, William Hew John

Resigned
Floor 6 New Street Square, LondonEC4A 3LX
Born August 1962
Director
Appointed 30 Jul 2001
Resigned 14 Mar 2014

HARWOOD, Rosalind Jane

Resigned
114 Graham Road, LondonSW19 3SJ
Born May 1965
Director
Appointed 29 Apr 1999
Resigned 01 Dec 2000

HOUSTON, Christine Mary

Resigned
10 Kensington Gate, LondonW8 5NA
Born November 1952
Director
Appointed N/A
Resigned 22 Nov 1994

HUGHES, John Vickery

Resigned
Dawes House, Saffron WaldenCB11 4XA
Born May 1939
Director
Appointed 25 Nov 1994
Resigned 29 Apr 1999

KIMMINS, Ian James

Resigned
Heatherside, Hook Heath WokingGU22 0JT
Born December 1935
Director
Appointed N/A
Resigned 22 Nov 1994

KIRBY, Richard Charles

Resigned
Yerdley House, Shipston On StourCV36 5LH
Born September 1946
Director
Appointed N/A
Resigned 30 Apr 2012

KLEINER, Graeme

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1971
Director
Appointed 19 Aug 2010
Resigned 01 Nov 2014

LIDDINGTON, John Hugh

Resigned
Markstates Lane, Nr LewesBN8 4BS
Born May 1953
Director
Appointed 28 Jul 1993
Resigned 31 Mar 2010

MUSGRAVE, Mark Jonathan

Resigned
Pitchards House, EssexCO9 1JH
Born October 1952
Director
Appointed N/A
Resigned 31 Oct 2012

ORCHARD, Neville Lewis

Resigned
206 Gilbert House, LondonEC2Y 8BY
Born May 1930
Director
Appointed N/A
Resigned 06 Dec 1990

PENNEY, Andrew Jonathan Hughes

Resigned
Flat 7, LondonW2 4TS
Born January 1960
Director
Appointed 23 Jan 2002
Resigned 14 Dec 2007

SUMMERS, Mark John

Resigned
Floor 6 New Street Square, LondonEC4A 3LX
Born August 1974
Director
Appointed 19 Aug 2010
Resigned 19 May 2011

WARD, David John Marcus

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1957
Director
Appointed N/A
Resigned 30 Apr 2019

WHITEHEAD, Jonathan Wright

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1959
Director
Appointed 29 Sept 2014
Resigned 30 Apr 2024

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

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

151

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Memorandum Articles
1 December 2014
MAMA
Resolution
1 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Capital Allotment Shares
19 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Legacy
6 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 May 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
287Change of Registered Office
Legacy
9 November 1999
287Change of Registered Office
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Memorandum Articles
5 December 1994
MEM/ARTSMEM/ARTS
Legacy
5 December 1994
288288
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
24 August 1993
288288
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
19 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Resolution
7 March 1991
RESOLUTIONSResolutions
Resolution
7 March 1991
RESOLUTIONSResolutions
Resolution
7 March 1991
RESOLUTIONSResolutions
Legacy
19 December 1990
363aAnnual Return
Legacy
14 December 1990
288288
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
5 September 1989
288288
Legacy
5 September 1989
225(1)225(1)
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87