Background WavePink WaveYellow Wave

SCRIP NOMINEES LIMITED (01395700)

SCRIP NOMINEES LIMITED (01395700) is an active UK company. incorporated on 24 October 1978. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SCRIP NOMINEES LIMITED has been registered for 47 years. Current directors include AKINJIDE, Abayomi, KATZ, Jodi.

Company Number
01395700
Status
active
Type
ltd
Incorporated
24 October 1978
Age
47 years
Address
6th Floor 100 Liverpool Street, London, EC2M 2AT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AKINJIDE, Abayomi, KATZ, Jodi
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCRIP NOMINEES LIMITED

SCRIP NOMINEES LIMITED is an active company incorporated on 24 October 1978 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SCRIP NOMINEES LIMITED was registered 47 years ago.(SIC: 96090)

Status

active

Active since 47 years ago

Company No

01395700

LTD Company

Age

47 Years

Incorporated 24 October 1978

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

HANYORK LIMITED
From: 24 October 1978To: 31 December 1979
Contact
Address

6th Floor 100 Liverpool Street London, EC2M 2AT,

Previous Addresses

6th Floor, 100 Liverpool Street London EC2M 2AT England
From: 12 September 2023To: 12 September 2023
6th Floor, 100 Liverpool Street London EC2M 2AT England
From: 3 May 2022To: 12 September 2023
15th Floor, 125 Old Broad Street London EC2N 1AR England
From: 30 March 2016To: 3 May 2022
15th Floor, 125 Old Broad Street London EC2N 1AR England
From: 30 March 2016To: 30 March 2016
17 Hanover Square London W1S 1HU
From: 24 October 1978To: 30 March 2016
Timeline

10 key events • 2016 - 2020

Funding Officers Ownership
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SCRIP SECRETARIES LIMITED

Active
100 Liverpool Street, LondonEC2M 2AT
Corporate secretary
Appointed 01 Jan 2016

AKINJIDE, Abayomi

Active
100 Liverpool Street, LondonEC2M 2AT
Born June 1965
Director
Appointed 08 Jan 2016

KATZ, Jodi

Active
100 Liverpool Street, LondonEC2M 2AT
Born September 1971
Director
Appointed 18 Jun 2020

GORDON, Nigel Raymond

Resigned
17 Hanover SquareW1S 1HU
Secretary
Appointed 06 Oct 1994
Resigned 31 Dec 2015

HAYWARD, Georgiana Mary

Resigned
4 Herondale Avenue, LondonSW18 3JL
Secretary
Appointed N/A
Resigned 15 Dec 1992

MANSFIELD, Alison

Resigned
Gledhow Radford Road, CrawleyRH10 3NW
Secretary
Appointed 15 Dec 1992
Resigned 06 Oct 1994

GORDON, Nigel Raymond

Resigned
17 Hanover SquareW1S 1HU
Born June 1963
Director
Appointed 20 Jul 1995
Resigned 31 Dec 2015

GOURLEY, Albert Carlisle

Resigned
Old Broad Street, LondonEC2N 1AR
Born August 1965
Director
Appointed 08 Jan 2016
Resigned 18 Jun 2020

HARDY, Mark Glyn

Resigned
2 Heathwood Close, Leighton BuzzardLU7 3DU
Born June 1953
Director
Appointed N/A
Resigned 15 Dec 1992

MARTIN, Janet

Resigned
11 Chapel Wood, LongfieldDA3 8RA
Born June 1952
Director
Appointed N/A
Resigned 15 Dec 1992

MURPHY, John

Resigned
2 Orchard Road, RoystonSG8 5HD
Born May 1953
Director
Appointed 15 Dec 1992
Resigned 14 Jun 1999

PADDOCK, June Mary

Resigned
17 Hanover SquareW1S 1HU
Born October 1951
Director
Appointed 18 Dec 1996
Resigned 16 Mar 2016

SMITH, David

Resigned
17 Hanover SquareW1S 1HU
Born July 1955
Director
Appointed 15 Dec 1992
Resigned 08 Jan 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Peter David Feldberg

Ceased
Old Broad Street, LondonEC2N 1AR
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Albert Carlisle Gourley

Ceased
Old Broad Street, LondonEC2N 1AR
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Abayomi Akinjide

Ceased
Old Broad Street, LondonEC2N 1AR
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
100 Liverpool Street, LondonEC2M 2AT

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

130

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288cChange of Particulars
Legacy
1 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 March 2004
AAAnnual Accounts
Legacy
14 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
24 July 1995
288288
Accounts With Accounts Type Full
3 March 1995
AAAnnual Accounts
Legacy
17 October 1994
288288
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
17 September 1993
288288
Legacy
17 September 1993
363sAnnual Return (shuttle)
Resolution
26 March 1993
RESOLUTIONSResolutions
Resolution
26 March 1993
RESOLUTIONSResolutions
Resolution
26 March 1993
RESOLUTIONSResolutions
Resolution
26 March 1993
RESOLUTIONSResolutions
Resolution
26 March 1993
RESOLUTIONSResolutions
Resolution
26 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
2 October 1990
363363
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
19 April 1988
363363
Accounts With Made Up Date
19 May 1987
AAAnnual Accounts
Accounts With Made Up Date
19 May 1987
AAAnnual Accounts
Accounts With Made Up Date
19 May 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 July 1986
288288
Legacy
29 July 1986
287Change of Registered Office