Background WavePink WaveYellow Wave

CORE NOMINEES LIMITED (02424514)

CORE NOMINEES LIMITED (02424514) is an active UK company. incorporated on 20 September 1989. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CORE NOMINEES LIMITED has been registered for 36 years. Current directors include COWEN, Simon, ZIEGLER, Richard Paul.

Company Number
02424514
Status
active
Type
ltd
Incorporated
20 September 1989
Age
36 years
Address
Level 34 8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COWEN, Simon, ZIEGLER, Richard Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE NOMINEES LIMITED

CORE NOMINEES LIMITED is an active company incorporated on 20 September 1989 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CORE NOMINEES LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02424514

LTD Company

Age

36 Years

Incorporated 20 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

HACKREMCO (NO.523) LIMITED
From: 20 September 1989To: 20 November 1989
Contact
Address

Level 34 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

12th Floor Moor House 120 London Wall London EC2Y 5ET
From: 20 September 1989To: 24 October 2024
Timeline

5 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Oct 10
Director Joined
Apr 16
Director Left
Apr 16
Owner Exit
Mar 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 20 Sept 2005

COWEN, Simon

Active
8 Bishopsgate, LondonEC2N 4BQ
Born March 1962
Director
Appointed 01 Apr 2016

ZIEGLER, Richard Paul

Active
8 Bishopsgate, LondonEC2N 4BQ
Born November 1971
Director
Appointed 27 Sept 2010

RICE, David Marcus John

Resigned
11 Shooters Hill Road, LondonSE3 7AR
Secretary
Appointed 30 Jun 2005
Resigned 20 Sept 2005

SWEENEY, Brenda Cecilia

Resigned
9 Barham Court, South CroydonCR2 6LD
Secretary
Appointed N/A
Resigned 30 Jun 2005

ARMSTRONG, Bruce Fraser

Resigned
Crosshills, CroydonCR0 5HS
Born November 1948
Director
Appointed 29 Oct 1993
Resigned 30 Dec 2004

EVANS, Mark Singleton

Resigned
6 Argyll Road, LondonW8 7DB
Born October 1933
Director
Appointed N/A
Resigned 29 Oct 1993

KERR-DINEEN, Michael Norman Colin

Resigned
21 Onslow Gardens, LondonSW7 3AL
Born July 1952
Director
Appointed 29 Oct 1993
Resigned 02 Nov 1998

MCLAUGHLIN, Sean Patrick

Resigned
38 Thurleigh Road, LondonSW12 8UD
Born February 1960
Director
Appointed 29 Oct 1993
Resigned 08 Dec 2000

MELUL, Frederic Charles

Resigned
119 Cranmer Court, LondonSW3 3HE
Born August 1946
Director
Appointed 29 Oct 1993
Resigned 30 Dec 2004

MORDAUNT, Gerald Charles

Resigned
Hovells Farm, CoggeshallCO6 1NU
Born July 1939
Director
Appointed N/A
Resigned 31 Jul 1999

RANDOLPH, Patrice Elie Pierre

Resigned
45 Smith Street, LondonSW3 4EP
Born March 1958
Director
Appointed 27 Apr 2001
Resigned 31 Dec 2001

WALTER, Pierre

Resigned
Flat 27 35-37 Grosvenor Square, LondonW1X 9AF
Born February 1946
Director
Appointed 02 Nov 1998
Resigned 30 Apr 2001

CLSA (UK)

Resigned
Floor Moor House, LondonEC2Y 5ET
Corporate director
Appointed 30 Dec 2004
Resigned 01 Apr 2016

CREDIT LYONNAIS (INVESTMENTS) LIMITED

Resigned
Broadwalk House, LondonEC2A 2DA
Corporate director
Appointed 30 Dec 2004
Resigned 12 Jul 2005

Persons with significant control

1

0 Active
1 Ceased

Clsa (Uk)

Ceased
Moor House, London

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
Ceased 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 April 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
12 February 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
12 February 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Resolution
15 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
15 July 2019
CC04CC04
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 March 2010
CH02Change of Corporate Director Details
Move Registers To Sail Company
18 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Legacy
12 December 2006
287Change of Registered Office
Legacy
22 November 2006
363aAnnual Return
Legacy
22 November 2006
288cChange of Particulars
Legacy
10 November 2006
353a353a
Legacy
10 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
2 November 2005
287Change of Registered Office
Legacy
2 November 2005
353a353a
Legacy
13 October 2005
363aAnnual Return
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Auditors Resignation Company
4 August 2000
AUDAUD
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
28 September 1998
AUDAUD
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
15 April 1997
288cChange of Particulars
Legacy
20 October 1996
363sAnnual Return (shuttle)
Legacy
21 August 1996
288288
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
26 April 1996
288288
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
22 October 1992
363x363x
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
15 July 1992
288288
Legacy
21 April 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Auditors Resignation Company
10 December 1991
AUDAUD
Legacy
21 October 1991
363x363x
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
11 September 1991
288288
Legacy
10 September 1991
288288
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
23 May 1991
225(2)225(2)
Legacy
3 April 1991
288288
Legacy
11 January 1991
288288
Legacy
18 December 1990
288288
Memorandum Articles
18 January 1990
MEM/ARTSMEM/ARTS
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
287Change of Registered Office
Resolution
8 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 November 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 1989
NEWINCIncorporation