Background WavePink WaveYellow Wave

HARRODS NOMINEES LIMITED (02233990)

HARRODS NOMINEES LIMITED (02233990) is an active UK company. incorporated on 22 March 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HARRODS NOMINEES LIMITED has been registered for 38 years. Current directors include WARD, Michael Ashley, WEAVER, Geoffrey Paul, WEBSTER, Daniel Jonathan.

Company Number
02233990
Status
active
Type
ltd
Incorporated
22 March 1988
Age
38 years
Address
87-135 Brompton Road, London, SW1X 7XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WARD, Michael Ashley, WEAVER, Geoffrey Paul, WEBSTER, Daniel Jonathan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRODS NOMINEES LIMITED

HARRODS NOMINEES LIMITED is an active company incorporated on 22 March 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HARRODS NOMINEES LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02233990

LTD Company

Age

38 Years

Incorporated 22 March 1988

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

HOUSE OF FRASER (NOMINEES) LIMITED
From: 4 October 1991To: 30 January 1994
PRECIS (689) LIMITED
From: 22 March 1988To: 4 October 1991
Contact
Address

87-135 Brompton Road Knightsbridge London, SW1X 7XL,

Timeline

23 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Nov 10
Director Left
Dec 10
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jul 22
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

WEBSTER, Daniel Jonathan

Active
87-135 Brompton Road, LondonSW1X 7XL
Secretary
Appointed 15 Jan 2015

WARD, Michael Ashley

Active
87-135 Brompton Road, LondonSW1X 7XL
Born July 1956
Director
Appointed 20 Jun 2014

WEAVER, Geoffrey Paul

Active
87-135 Brompton Road, LondonSW1X 7XL
Born August 1982
Director
Appointed 03 Jun 2025

WEBSTER, Daniel Jonathan

Active
87-135 Brompton Road, LondonSW1X 7XL
Born August 1970
Director
Appointed 10 Nov 2017

DAVIES, James Ralph Parnell

Resigned
24 Batchelors Way, AmershamHP7 9AJ
Secretary
Appointed N/A
Resigned 05 Jul 1993

DEAN, Simon David Hatherly

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Secretary
Appointed 01 Aug 2002
Resigned 10 Sept 2010

GOLDBERG, Justine Magdalen

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Secretary
Appointed 20 Oct 2010
Resigned 02 May 2014

JERMAN, Susan

Resigned
29 Bathurst Mews, LondonW2 2SB
Secretary
Appointed 05 Jul 1993
Resigned 01 Aug 2002

AL-ABDULLA, Hussain Ali A.A., His Excellency Dr

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born January 1957
Director
Appointed 07 May 2010
Resigned 02 Feb 2015

AL-KUWARI, Khalifa Jassim

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born January 1977
Director
Appointed 07 May 2010
Resigned 02 Sept 2014

AL-SAYED, Ahmad Mohamed, His Excellency Mr

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born July 1976
Director
Appointed 07 May 2010
Resigned 02 Feb 2015

ARMSTRONG, Anthony John

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born February 1968
Director
Appointed 07 May 2010
Resigned 28 Jun 2010

ARMSTRONG, Anthony John

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born February 1968
Director
Appointed 07 May 2010
Resigned 28 Jun 2010

BAYOUMI, Omar Hugh, Dr

Resigned
37 Talbot Road, LondonW2 5JH
Born April 1955
Director
Appointed 26 Sept 1994
Resigned 30 Jun 1995

BYRNE, Jeffrey

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born December 1958
Director
Appointed 01 Aug 2002
Resigned 28 Nov 2010

DAVIES, James Ralph Parnell

Resigned
24 Batchelors Way, AmershamHP7 9AJ
Born October 1937
Director
Appointed N/A
Resigned 05 Jul 1993

DEAN, Simon David Hatherly

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born December 1964
Director
Appointed 01 Jun 2004
Resigned 10 Sept 2010

EDGAR, John Peter

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born July 1970
Director
Appointed 20 Jun 2014
Resigned 10 Nov 2017

HAWKINS, John Graham

Resigned
45 The Avenue, TadworthKT20 5DB
Born June 1947
Director
Appointed 28 Jun 1996
Resigned 16 Nov 1999

JERMAN, Susan

Resigned
Apartment 743, Nell Gwynn House, LondonSW3 3BG
Born May 1952
Director
Appointed 30 Jun 1995
Resigned 31 May 2004

MAAMRIA, Kamel, Dr

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born October 1962
Director
Appointed 08 Jul 2010
Resigned 29 May 2014

NAJDECKI, William Charles

Resigned
Westfield, WeybridgeKT13 0LS
Born May 1950
Director
Appointed 16 Nov 1999
Resigned 30 Jun 2002

PARKER, Timothy Nicholas Blake

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born November 1980
Director
Appointed 15 Jul 2022
Resigned 23 May 2025

SCOTT, Richard John

Resigned
Mill Road, MarlowSL7 1QB
Born December 1946
Director
Appointed N/A
Resigned 20 Jul 1993

TANNA, Anil

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born June 1947
Director
Appointed 16 Nov 1999
Resigned 07 May 2010

WALSH, James Michael

Resigned
St Elia, CobhamKT11 2JF
Born June 1949
Director
Appointed 29 Apr 1993
Resigned 26 Sept 1994

WEBB, David Royston

Resigned
13 Buckingham House, RichmondTW10 5AX
Born March 1945
Director
Appointed 20 Jul 1993
Resigned 01 Aug 1996

Persons with significant control

1

Brompton Road, LondonSW1X 7XL

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

161

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Move Registers To Sail Company
7 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
30 November 2006
288cChange of Particulars
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 December 2003
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
29 November 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 November 2001
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 1997
AAAnnual Accounts
Legacy
11 December 1996
287Change of Registered Office
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Accounts With Accounts Type Dormant
22 July 1996
AAAnnual Accounts
Legacy
14 July 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
18 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
4 October 1994
288288
Accounts With Accounts Type Dormant
26 July 1994
AAAnnual Accounts
Memorandum Articles
27 April 1994
MEM/ARTSMEM/ARTS
Legacy
31 January 1994
287Change of Registered Office
Certificate Change Of Name Company
28 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1993
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
19 August 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
12 May 1993
288288
Accounts With Accounts Type Dormant
30 November 1992
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Resolution
12 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Memorandum Articles
10 October 1991
MEM/ARTSMEM/ARTS
Resolution
4 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1991
288288
Legacy
10 December 1990
363363
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
6 November 1990
288288
Legacy
12 July 1990
288288
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
31 January 1990
288288
Legacy
27 September 1989
225(1)225(1)
Legacy
21 September 1989
363363
Legacy
6 October 1988
287Change of Registered Office
Legacy
17 May 1988
288288
Legacy
9 May 1988
288288
Legacy
4 May 1988
288288
Memorandum Articles
4 May 1988
MEM/ARTSMEM/ARTS
Resolution
4 May 1988
RESOLUTIONSResolutions
Legacy
4 May 1988
224224
Legacy
14 April 1988
288288
Incorporation Company
22 March 1988
NEWINCIncorporation