Background WavePink WaveYellow Wave

LION NOMINEES LIMITED (02091464)

LION NOMINEES LIMITED (02091464) is an active UK company. incorporated on 20 January 1987. 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.. LION NOMINEES LIMITED has been registered for 39 years. Current directors include ALDRIDGE, Helen Louise, GEORGE, Elizabeth, LANCASTER, Stewart Christopher and 1 others.

Company Number
02091464
Status
active
Type
ltd
Incorporated
20 January 1987
Age
39 years
Address
Wigmore Yard, London, W1U 2RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALDRIDGE, Helen Louise, GEORGE, Elizabeth, LANCASTER, Stewart Christopher, THOMAS, Andrew Rees
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION NOMINEES LIMITED

LION NOMINEES LIMITED is an active company incorporated on 20 January 1987 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.. LION NOMINEES LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02091464

LTD Company

Age

39 Years

Incorporated 20 January 1987

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 27 December 2025 (3 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

CLOSE PRIVATE ASSET MANAGEMENT LIMITED
From: 3 December 1999To: 31 March 2000
LION NOMINEES LIMITED
From: 31 August 1987To: 3 December 1999
TRUSHELFCO (NO. 1047) LIMITED
From: 20 January 1987To: 31 August 1987
Contact
Address

Wigmore Yard 42 Wigmore Street London, W1U 2RY,

Previous Addresses

10 Crown Place London EC2A 4FT
From: 20 January 1987To: 25 April 2025
Timeline

23 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jan 87
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Apr 14
Director Left
Mar 18
Director Left
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Apr 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LEWIS, Jessica Abigail

Active
42 Wigmore Street, LondonW1U 2RY
Secretary
Appointed 23 Nov 2010

ALDRIDGE, Helen Louise

Active
42 Wigmore Street, LondonW1U 2RY
Born June 1972
Director
Appointed 04 Sept 2019

GEORGE, Elizabeth

Active
42 Wigmore Street, LondonW1U 2RY
Born February 1972
Director
Appointed 07 May 2020

LANCASTER, Stewart Christopher

Active
42 Wigmore Street, LondonW1U 2RY
Born June 1980
Director
Appointed 07 May 2020

THOMAS, Andrew Rees

Active
42 Wigmore Street, LondonW1U 2RY
Born August 1978
Director
Appointed 11 Feb 2026

CHAPMAN, Christopher Michael

Resigned
75 Lancaster Drive, HornchurchRM12 5SP
Secretary
Appointed 14 Nov 2003
Resigned 30 Nov 2006

CURRY, Richard Ian

Resigned
The Priory Barn, IpswichIP7 5QT
Secretary
Appointed 01 Dec 2006
Resigned 16 Apr 2008

GRIFFIN PAIN, Caroline Emma

Resigned
Top Apartment 11 Warwick Square, LondonSW1V 2AA
Secretary
Appointed N/A
Resigned 06 Sept 1995

KEELER, Robert Michael

Resigned
36 Selcroft Road, PurleyCR8 1AD
Secretary
Appointed 14 Jul 2009
Resigned 23 Nov 2010

KEELER, Robert Michael

Resigned
36 Selcroft Road, PurleyCR8 1AD
Secretary
Appointed 30 Dec 1999
Resigned 14 Nov 2003

MICHELSON-CARR, Ruth Tessa

Resigned
26 Limes Avenue, LondonN12 8QN
Secretary
Appointed 10 Sept 1998
Resigned 22 Sept 1999

PAYNE, Susan Claire

Resigned
2 Tresham Road, BarkingIG11 9PY
Secretary
Appointed 06 Sept 1995
Resigned 10 Sept 1998

PERRY, Jeff

Resigned
Beech Close, SouthamCV47 1HU
Secretary
Appointed 16 Apr 2008
Resigned 14 Jul 2009

WATSON, Simon Donald

Resigned
19 Salisbury Road, GodstoneRH9 8AA
Secretary
Appointed 22 Sept 1999
Resigned 30 Dec 1999

BELL, Robert David

Resigned
27 Towton Road, LondonSE27 9EE
Born May 1973
Director
Appointed 28 Feb 2001
Resigned 17 Jul 2001

BILLINGS, Peter John

Resigned
10 Crown PlaceEC2A 4FT
Born February 1969
Director
Appointed 23 Nov 2010
Resigned 14 Apr 2020

BOON, Christopher John

Resigned
Eastbury, AbridgeRM4 1UX
Born March 1962
Director
Appointed 19 May 2000
Resigned 13 Jun 2007

BOWDEN, Simon

Resigned
10 Crown PlaceEC2A 4FT
Born April 1978
Director
Appointed 23 Nov 2010
Resigned 15 Jun 2012

BOWER, Michael James Eills Graham

Resigned
14 Osbourne House, LondonSW19 6PW
Born June 1938
Director
Appointed N/A
Resigned 31 Jul 2000

CHAMBERS, Paul Stuart

Resigned
10 Crown PlaceEC2A 4FT
Born April 1967
Director
Appointed 23 Nov 2010
Resigned 01 Mar 2012

CHAPMAN, Christopher Michael

Resigned
75 Lancaster Drive, HornchurchRM12 5SP
Born June 1945
Director
Appointed 07 Sept 2001
Resigned 30 Nov 2006

COOK, Peter Anthony

Resigned
32 Delta Road, Worcester ParkKT4 7HW
Born June 1935
Director
Appointed 05 Apr 1993
Resigned 31 Dec 1998

CURRY, Richard Ian

Resigned
10 Crown PlaceEC2A 4FT
Born May 1963
Director
Appointed 23 Nov 2010
Resigned 16 Mar 2018

CURRY, Richard Ian

Resigned
The Priory Barn, IpswichIP7 5QT
Born May 1963
Director
Appointed 01 Dec 2006
Resigned 16 Apr 2008

DAVIS, Edward Becton

Resigned
Crown Place, LondonEC2A 4FT
Born September 1968
Director
Appointed 25 Jul 2012
Resigned 18 Jan 2019

DUNCOMBE, Henry

Resigned
137 Wensleydale Avenue, IlfordIG5 0ND
Born March 1970
Director
Appointed 21 Aug 2000
Resigned 10 Nov 2000

FRANKLIN, Peter

Resigned
34 Minchenden Crescent, LondonN14 7EL
Born May 1952
Director
Appointed N/A
Resigned 29 Apr 1994

GRIFFIN PAIN, Caroline Emma

Resigned
Top Apartment 11 Warwick Square, LondonSW1V 2AA
Born March 1964
Director
Appointed 01 Jan 1999
Resigned 15 Dec 1999

HAMPDEN, Paul Noel

Resigned
10 Crown PlaceEC2A 4FT
Born September 1964
Director
Appointed 23 Nov 2010
Resigned 30 Sept 2012

KEELER, Robert Michael

Resigned
36 Selcroft Road, PurleyCR8 1AD
Born March 1958
Director
Appointed 14 Jul 2009
Resigned 31 Dec 2010

KEELER, Robert Michael

Resigned
36 Selcroft Road, PurleyCR8 1AD
Born March 1958
Director
Appointed 21 Aug 2000
Resigned 14 Nov 2003

KEOGH, Colin Denis

Resigned
The Manor Farm, TadleyRG26 5TT
Born July 1953
Director
Appointed 25 Aug 1999
Resigned 25 Apr 2002

MELDRUM, Fraser

Resigned
159 Abbeville Road, LondonSW4 9JJ
Born March 1970
Director
Appointed 21 Aug 2000
Resigned 23 Feb 2001

PALMER, David Alan

Resigned
The Old Byre, WedmoreBS28 4JT
Born May 1963
Director
Appointed 14 Jan 1998
Resigned 21 Jun 1999

PARRY, Catherine Jane

Resigned
42 Wigmore Street, LondonW1U 2RY
Born November 1976
Director
Appointed 24 Jan 2020
Resigned 12 Feb 2026

Persons with significant control

1

42 Wigmore Street, LondonW1U 2RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
17 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Memorandum Articles
20 June 2022
MAMA
Resolution
20 June 2022
RESOLUTIONSResolutions
Resolution
20 June 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
20 June 2022
CC04CC04
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
6 June 2008
363sAnnual Return (shuttle)
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
287Change of Registered Office
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2003
AAAnnual Accounts
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2001
AAAnnual Accounts
Resolution
20 September 2001
RESOLUTIONSResolutions
Resolution
20 September 2001
RESOLUTIONSResolutions
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
363aAnnual Return
Legacy
21 May 2001
363(353)363(353)
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2001
AAAnnual Accounts
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2000
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
363aAnnual Return
Legacy
25 May 2000
225Change of Accounting Reference Date
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 March 2000
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
12 January 2000
AUDAUD
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
287Change of Registered Office
Certificate Change Of Name Company
2 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 May 1999
AAAnnual Accounts
Legacy
2 May 1999
363aAnnual Return
Legacy
24 March 1999
288cChange of Particulars
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1998
AAAnnual Accounts
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
10 September 1997
288cChange of Particulars
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 1997
AAAnnual Accounts
Resolution
9 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
11 September 1995
288288
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Auditors Resignation Company
17 May 1993
AUDAUD
Legacy
20 April 1993
288288
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
288288
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
27 April 1992
363sAnnual Return (shuttle)
Legacy
22 July 1991
288288
Legacy
11 June 1991
288288
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
1 May 1991
288288
Legacy
15 April 1991
288288
Legacy
21 September 1990
288288
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
1 May 1990
288288
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
11 September 1989
288288
Legacy
4 April 1989
288288
Legacy
23 March 1989
225(2)225(2)
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
14 March 1989
288288
Legacy
20 December 1988
288288
Legacy
11 October 1988
288288
Legacy
8 September 1988
288288
Resolution
8 October 1987
RESOLUTIONSResolutions
Legacy
28 September 1987
287Change of Registered Office
Legacy
25 September 1987
288288
Legacy
25 September 1987
288288
Certificate Change Of Name Company
28 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
20 January 1987
CERTINCCertificate of Incorporation
Incorporation Company
20 January 1987
NEWINCIncorporation