Background WavePink WaveYellow Wave

N W BROWN NOMINEES LIMITED (02026935)

N W BROWN NOMINEES LIMITED (02026935) is an active UK company. incorporated on 10 June 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. N W BROWN NOMINEES LIMITED has been registered for 39 years. Current directors include EVERSON, Matthew Neil, KITCHEN, Robert Michael, MORRIS, Claire Nicola.

Company Number
02026935
Status
active
Type
ltd
Incorporated
10 June 1986
Age
39 years
Address
2 Moorgate, London, EC2R 6AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EVERSON, Matthew Neil, KITCHEN, Robert Michael, MORRIS, Claire Nicola
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N W BROWN NOMINEES LIMITED

N W BROWN NOMINEES LIMITED is an active company incorporated on 10 June 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. N W BROWN NOMINEES LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02026935

LTD Company

Age

39 Years

Incorporated 10 June 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

N W BROWN INVESTMENTS LIMITED
From: 10 June 1986To: 21 August 1989
Contact
Address

2 Moorgate London, EC2R 6AG,

Previous Addresses

Richmond House 16-20 Regent Street Cambridge CB2 1DB
From: 10 June 1986To: 24 August 2020
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Dec 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Owner Exit
Jun 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Oct 20
Director Left
Nov 21
Director Left
Jun 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Left
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

EVERSON, Matthew Neil

Active
Moorgate, LondonEC2R 6AG
Born May 1979
Director
Appointed 12 Dec 2025

KITCHEN, Robert Michael

Active
Moorgate, LondonEC2R 6AG
Born July 1966
Director
Appointed 01 Aug 2020

MORRIS, Claire Nicola

Active
Moorgate, LondonEC2R 6AG
Born April 1972
Director
Appointed 01 Aug 2020

HARRIS, Kevin Stuart

Resigned
2 Millers Road, CambridgeCB3 7RX
Secretary
Appointed 10 Nov 1998
Resigned 31 Dec 2005

JARVIS, Rona Christine

Resigned
10 Parsonage Street, CambridgeCB5 8DN
Secretary
Appointed N/A
Resigned 10 Nov 1998

TOLOND, Michael James

Resigned
The Pinfold High Street, Melton MowbrayLE14 2QB
Secretary
Appointed 01 Jan 2006
Resigned 01 Oct 2019

BREWIS, Ralph Michael Rodney

Resigned
17 Woodthorpe Road, LondonSW15 6UQ
Born May 1951
Director
Appointed 07 Dec 2000
Resigned 01 Oct 2012

BROWN, Nigel Wooldridge

Resigned
2 Pretoria Road, CambridgeCB4 1HE
Born October 1945
Director
Appointed N/A
Resigned 07 Dec 2000

BURKE, Philip Brian

Resigned
59 Brooklane Field, HarlowCM18 7AT
Born April 1953
Director
Appointed 20 Feb 2007
Resigned 02 Jun 2017

BUTLER, Jason David

Resigned
Moorgate, LondonEC2R 6AG
Born September 1979
Director
Appointed 17 Apr 2019
Resigned 22 Nov 2021

CARTER, Brian Charles

Resigned
5 Derby Way, NewmarketCB8 0DD
Born December 1949
Director
Appointed 29 Jun 1993
Resigned 03 Dec 2013

CURRAN, Andrew Paul

Resigned
Moorgate, LondonEC2R 6AG
Born September 1963
Director
Appointed 01 Aug 2020
Resigned 31 Mar 2024

GRUNDY, Charlotte

Resigned
Moorgate, LondonEC2R 6AG
Born April 1984
Director
Appointed 02 Jun 2017
Resigned 31 Jul 2020

JARVIS, Rona Christine

Resigned
10 Parsonage Street, CambridgeCB5 8DN
Born October 1947
Director
Appointed 01 Feb 1998
Resigned 31 Oct 2008

JOHNSON, Marcus Walter

Resigned
11 Luard Road, CambridgeCB2 2PJ
Born January 1951
Director
Appointed 22 Feb 2006
Resigned 02 Jun 2017

KYLE, Andrew Richard

Resigned
Moorgate, LondonEC2R 6AG
Born August 1980
Director
Appointed 21 Mar 2024
Resigned 12 Dec 2025

MANKTELOW, Colin David Robert

Resigned
Moorgate, LondonEC2R 6AG
Born April 1965
Director
Appointed 05 Jun 1995
Resigned 01 May 2025

PHILLIPS, Oliver William

Resigned
Moorgate, LondonEC2R 6AG
Born May 1977
Director
Appointed 28 Nov 2011
Resigned 16 Jun 2022

PUCKRIDGE, Anthony

Resigned
80 Chesterton Road, CambridgeCB4 1ER
Born April 1943
Director
Appointed N/A
Resigned 01 Oct 2012

RAYWOOD, Robert William

Resigned
Richmond House, CambridgeCB2 1DB
Born May 1960
Director
Appointed N/A
Resigned 17 Apr 2019

SMETTEM, Jane Deborah

Resigned
Netherfields, Market OvertonLE15 7PW
Born December 1951
Director
Appointed 15 Jul 2004
Resigned 17 Jan 2005

TURNER, Lynda Jane

Resigned
Richmond House, CambridgeCB2 1DB
Born February 1955
Director
Appointed 01 Oct 2013
Resigned 30 Apr 2019

YATES, Trina

Resigned
Moorgate, LondonEC2R 6AG
Born June 1960
Director
Appointed 01 Oct 2013
Resigned 27 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Moorgate, LondonEC2R 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Oct 2019
16- 20 Regent Street, CambridgeCB2 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Ceased 01 Oct 2019
16-20, CambridgeCB2 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 October 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2017
TM01Termination of Director
Resolution
8 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
10 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2001
AAAnnual Accounts
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1999
AAAnnual Accounts
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1998
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
21 September 1995
288288
Accounts With Accounts Type Dormant
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1994
AAAnnual Accounts
Legacy
28 April 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
21 December 1993
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
288288
Accounts With Accounts Type Dormant
21 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363aAnnual Return
Legacy
13 November 1991
363b363b
Accounts With Accounts Type Dormant
30 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Resolution
18 December 1989
RESOLUTIONSResolutions
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Certificate Change Of Name Company
18 August 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Accounts With Made Up Date
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Accounts With Accounts Type Dormant
16 February 1988
AAAnnual Accounts
Resolution
16 February 1988
RESOLUTIONSResolutions
Legacy
16 February 1988
363363
Legacy
30 June 1987
288288
Legacy
30 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
10 June 1986
CERTINCCertificate of Incorporation