Background WavePink WaveYellow Wave

MACFARLANES NOMINEES LIMITED (01677787)

MACFARLANES NOMINEES LIMITED (01677787) is an active UK company. incorporated on 12 November 1982. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MACFARLANES NOMINEES LIMITED has been registered for 43 years. Current directors include BARCLAY, Piers David, DOUKOVA, Iskra Rumenova, GIANGRANDE, Richard David Paul and 10 others.

Company Number
01677787
Status
active
Type
ltd
Incorporated
12 November 1982
Age
43 years
Address
20 Cursitor Street, London, EC4A 1LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARCLAY, Piers David, DOUKOVA, Iskra Rumenova, GIANGRANDE, Richard David Paul, GOTHARD, Charles Nicholas Cockerell, GRACE, Charlie Maydon, HARDWICK TANAKA, Paul Richard, HARRIES, Nicholas John Samuel, HUNTER, Mark Adam, JONES, Alexander Laurie, POWELL, Luke, PRICHARD JONES, Sebastian James, SHAW, Michael Christopher, STICHBURY, Robert Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACFARLANES NOMINEES LIMITED

MACFARLANES NOMINEES LIMITED is an active company incorporated on 12 November 1982 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MACFARLANES NOMINEES LIMITED was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

01677787

LTD Company

Age

43 Years

Incorporated 12 November 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

20 Cursitor Street London, EC4A 1LT,

Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Joined
Jun 12
Director Joined
May 13
Director Joined
Oct 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Nov 15
Director Left
May 17
Director Joined
May 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 20
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 23
Director Joined
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

DARE, Lauren

Active
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 02 Aug 2011

BARCLAY, Piers David

Active
Cursitor Street, LondonEC4A 1LT
Born June 1972
Director
Appointed 01 May 2005

DOUKOVA, Iskra Rumenova

Active
Cursitor Street, LondonEC4A 1LT
Born June 1988
Director
Appointed 01 Apr 2025

GIANGRANDE, Richard David Paul

Active
Cursitor Street, LondonEC4A 1LT
Born May 1986
Director
Appointed 01 May 2019

GOTHARD, Charles Nicholas Cockerell

Active
Cursitor Street, LondonEC4A 1LT
Born September 1972
Director
Appointed 01 May 2013

GRACE, Charlie Maydon

Active
Cursitor Street, LondonEC4A 1LT
Born April 1988
Director
Appointed 01 May 2022

HARDWICK TANAKA, Paul Richard

Active
Cursitor Street, LondonEC4A 1LT
Born April 1988
Director
Appointed 01 Apr 2024

HARRIES, Nicholas John Samuel

Active
Cursitor Street, LondonEC4A 1LT
Born January 1971
Director
Appointed 01 May 2007

HUNTER, Mark Adam

Active
Cursitor Street, LondonEC4A 1LT
Born May 1987
Director
Appointed 01 May 2019

JONES, Alexander Laurie

Active
Cursitor Street, LondonEC4A 1LT
Born June 1989
Director
Appointed 01 May 2023

POWELL, Luke

Active
Cursitor Street, LondonEC4A 1LT
Born July 1972
Director
Appointed 01 May 2022

PRICHARD JONES, Sebastian James

Active
Cursitor Street, LondonEC4A 1LT
Born January 1973
Director
Appointed 01 May 2005

SHAW, Michael Christopher

Active
Cursitor Street, LondonEC4A 1LT
Born May 1982
Director
Appointed 01 Apr 2024

STICHBURY, Robert Mark

Active
Cursitor Street, LondonEC4A 1LT
Born July 1988
Director
Appointed 01 Apr 2025

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 23 Mar 2006
Resigned 18 Dec 2024

BARNETT, Matthew David

Resigned
15 Oak Apple Court, LondonSE12 0UB
Secretary
Appointed 21 Jan 2004
Resigned 11 Feb 2005

FITZPATRICK, Geraldine

Resigned
Flat 1, LondonSW4 0NH
Secretary
Appointed N/A
Resigned 28 Dec 2003

GOSLING, Eric James

Resigned
35 Hanmer Way, TonbridgeTN12 0NR
Secretary
Appointed N/A
Resigned 31 Jul 1996

KINCAID, Brian Richard

Resigned
124 Allington Drive, RochesterME2 3TD
Secretary
Appointed N/A
Resigned 28 Sept 2001

KISBY, Edward John

Resigned
Cursitor Street, LondonEC4A 1LT
Secretary
Appointed 25 Jul 2005
Resigned 11 Mar 2020

LAWRENCE, William Brian

Resigned
64 Ringway Road, St AlbansAL2 2RD
Secretary
Appointed N/A
Resigned 26 Mar 1999

MACDONALD, John Angus

Resigned
Cursitor Street, LondonEC4A 1LT
Secretary
Appointed 06 May 2005
Resigned 27 Jul 2011

MATTHEWS, Thomas David

Resigned
25 Longfield Road, ChelmsfordCM2 7QH
Secretary
Appointed 01 May 1998
Resigned 11 Jul 2003

NEWMAN, Barbara Patricia

Resigned
Mountjoy House, LondonEC2Y 8BP
Secretary
Appointed N/A
Resigned 06 Apr 1994

PORTEOUS, Robert John

Resigned
Cursitor Street, LondonEC4A 1LT
Secretary
Appointed 20 Jul 2005
Resigned 31 Jan 2024

TRACEY, Victoria Louise

Resigned
Cursitor Street, LondonEC4A 1LT
Secretary
Appointed 01 May 2017
Resigned 11 Apr 2019

WALL, Karen Jane

Resigned
6 Middle Walk, Tunbridge WellsTN2 3HH
Secretary
Appointed 11 Jul 2003
Resigned 25 Jul 2005

BUCKLEY, Guy James Mclean

Resigned
75 Lansdowne Road, LondonW11 2LG
Born May 1936
Director
Appointed N/A
Resigned 30 Apr 1996

CLUTTON, Bernard Geoffrey Owen

Resigned
Cursitor Street, LondonEC4A 1LT
Born March 1951
Director
Appointed N/A
Resigned 30 Apr 2011

CONDER, Andrew Jonathan

Resigned
Cursitor Street, LondonEC4A 1LT
Born September 1961
Director
Appointed 17 Feb 1997
Resigned 30 Apr 2022

COURT, Oliver Henry

Resigned
Cursitor Street, LondonEC4A 1LT
Born February 1977
Director
Appointed 28 May 2012
Resigned 30 Apr 2023

DARLING, Helen Marie

Resigned
Cursitor Street, LondonEC4A 1LT
Born June 1972
Director
Appointed 01 May 2005
Resigned 30 Apr 2014

DILGER, John Joseph

Resigned
22 Chepstow Place, LondonW2 4TA
Born September 1935
Director
Appointed N/A
Resigned 30 Apr 1998

FORMBY, Roger Myles

Resigned
Church Gate House, Thames DittonKT7 0NN
Born March 1938
Director
Appointed N/A
Resigned 30 Apr 1999

HAYES, Michael Anthony

Resigned
8a Lauriston Road, LondonSW19 4TQ
Born January 1943
Director
Appointed N/A
Resigned 14 Jan 2004

Persons with significant control

1

Cursitor Street, LondonEC4A 1LT

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

211

Change Person Director Company
7 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
23 April 2008
288cChange of Particulars
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
14 December 2007
288cChange of Particulars
Legacy
14 December 2007
288cChange of Particulars
Legacy
27 November 2007
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Legacy
14 May 2007
288cChange of Particulars
Legacy
11 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
22 November 2006
288cChange of Particulars
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
6 December 2005
288cChange of Particulars
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363aAnnual Return
Legacy
23 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2003
AAAnnual Accounts
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288cChange of Particulars
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363aAnnual Return
Legacy
28 November 2001
288cChange of Particulars
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
363aAnnual Return
Legacy
30 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
30 November 2000
AAAnnual Accounts
Legacy
25 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 1999
AAAnnual Accounts
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
26 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 1998
AAAnnual Accounts
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Legacy
24 November 1997
363aAnnual Return
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
27 November 1996
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 1996
AAAnnual Accounts
Legacy
11 August 1996
288288
Legacy
6 May 1996
288288
Legacy
17 November 1995
363x363x
Accounts With Accounts Type Dormant
11 May 1995
AAAnnual Accounts
Resolution
29 November 1994
RESOLUTIONSResolutions
Legacy
22 November 1994
363x363x
Accounts With Accounts Type Dormant
22 August 1994
AAAnnual Accounts
Resolution
15 August 1994
RESOLUTIONSResolutions
Legacy
15 April 1994
288288
Legacy
26 November 1993
363x363x
Resolution
13 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
14 July 1993
288288
Resolution
3 March 1993
RESOLUTIONSResolutions
Resolution
3 March 1993
RESOLUTIONSResolutions
Resolution
3 March 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
288288
Legacy
19 November 1992
363x363x
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 November 1991
363x363x
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
6 December 1990
288288
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
20 May 1987
288288
Legacy
20 May 1987
288288
Legacy
20 May 1987
288288
Legacy
15 January 1987
363363
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87