Background WavePink WaveYellow Wave

ABBEY NATIONAL NOMINEES LIMITED (02516674)

ABBEY NATIONAL NOMINEES LIMITED (02516674) is an active UK company. incorporated on 28 June 1990. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABBEY NATIONAL NOMINEES LIMITED has been registered for 35 years. Current directors include GRANT, Lee Thomas, KELLY, Nicholas Robert, MCLACHLAN, Allan Walter and 2 others.

Company Number
02516674
Status
active
Type
ltd
Incorporated
28 June 1990
Age
35 years
Address
2 Triton Square, London, NW1 3AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRANT, Lee Thomas, KELLY, Nicholas Robert, MCLACHLAN, Allan Walter, SULLIVAN, Lee Stuart, WARRICK, James David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY NATIONAL NOMINEES LIMITED

ABBEY NATIONAL NOMINEES LIMITED is an active company incorporated on 28 June 1990 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. ABBEY NATIONAL NOMINEES LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02516674

LTD Company

Age

35 Years

Incorporated 28 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)
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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ABBEY NOMINEES LIMITED
From: 3 August 1990To: 19 July 1993
IMAGEBONUS LIMITED
From: 28 June 1990To: 3 August 1990
Contact
Address

2 Triton Square Regent's Place London, NW1 3AN,

Timeline

36 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
May 12
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jan 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SANTANDER SECRETARIAT SERVICES LIMITED

Active
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 07 Mar 2014

GRANT, Lee Thomas

Active
Triton Square, LondonNW1 3AN
Born May 1985
Director
Appointed 14 Aug 2023

KELLY, Nicholas Robert

Active
2 Triton Square, LondonNW1 3AN
Born August 1971
Director
Appointed 10 May 2021

MCLACHLAN, Allan Walter

Active
2 Triton Square, LondonNW1 3AN
Born May 1972
Director
Appointed 10 May 2021

SULLIVAN, Lee Stuart

Active
Triton Square, LondonNW1 3AN
Born November 1976
Director
Appointed 23 Sept 2019

WARRICK, James David

Active
Triton Square, LondonNW1 3AN
Born April 1978
Director
Appointed 16 Dec 2024

COLES, Shaun Patrick

Resigned
Triton Square, LondonNW1 3AN
Secretary
Appointed 24 Sept 2008
Resigned 07 Mar 2014

LINSLEY, Scott

Resigned
Triton Square, LondonNW1 3AN
Secretary
Appointed 24 Sept 2008
Resigned 07 Oct 2011

LINSLEY, Scott

Resigned
7 Avenue Road, ChelmsfordCM2 9TY
Secretary
Appointed 29 Oct 2007
Resigned 29 Oct 2007

NAGRECHA, Lenna

Resigned
2 Oaktree Close, StanmoreHA7 2PX
Secretary
Appointed N/A
Resigned 01 Jan 1993

PETRIE, Jessica Frances

Resigned
Triton Square, LondonNW1 3AN
Secretary
Appointed 25 Nov 2011
Resigned 07 Mar 2014

WILKES, Norman

Resigned
Westwoods 65 Newport Road, Milton KeynesMK17 8UQ
Secretary
Appointed N/A
Resigned 01 Jan 1993

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey National House, LondonNW1 3AN
Corporate secretary
Appointed 01 Jan 1993
Resigned 24 Sept 2008

AFFLECK, Stephen David

Resigned
Triton Square, LondonNW1 3AN
Born October 1979
Director
Appointed 31 Dec 2021
Resigned 14 Aug 2023

CHRISTIE, Ian Richard

Resigned
Meadwood, WokingGU22 7DS
Born February 1952
Director
Appointed 23 Jun 1995
Resigned 30 Jun 2003

COLES, Shaun Patrick

Resigned
Triton Square, LondonNW1 3AN
Born April 1973
Director
Appointed 30 Jul 2004
Resigned 26 Mar 2015

GRIERSON, Guy Nicholas Alexander

Resigned
201 Grafton Gate East, BucksMK9 1AN
Born January 1960
Director
Appointed 23 Sept 2019
Resigned 31 Mar 2021

HILL, Michelle Anne

Resigned
Triton Square, LondonNW1 3AN
Born August 1977
Director
Appointed 26 Mar 2015
Resigned 18 Feb 2016

HONEY, Andrew Roland

Resigned
Triton Square, LondonNW1 3AN
Born April 1964
Director
Appointed 26 Mar 2015
Resigned 15 Apr 2020

KILBY, Alexia

Resigned
Triton Square, LondonNW1 3AN
Born July 1972
Director
Appointed 23 Sept 2019
Resigned 31 Oct 2024

LEWIS, Derek John

Resigned
Santander Uk Plc, LondonNW1 3AN
Born December 1964
Director
Appointed 30 May 2012
Resigned 04 Dec 2014

LINSLEY, Scott

Resigned
Triton Square, LondonNW1 3AN
Born July 1970
Director
Appointed 29 Oct 2007
Resigned 07 Oct 2011

MAGAN, Ramesh Gopal

Resigned
13 Oakhurst Lane, FerndownBH22 0DT
Born November 1937
Director
Appointed 15 Feb 1993
Resigned 23 Jun 1995

MITCHELL, Fiona

Resigned
11 Charles Drive, LarbertFK5 3HB
Born July 1965
Director
Appointed 30 Jun 2003
Resigned 30 Jul 2004

MORRISON, Rachel Jane

Resigned
Triton Square, LondonNW1 3AN
Born January 1968
Director
Appointed 14 Mar 2016
Resigned 31 Dec 2021

NAGRECHA, Leena

Resigned
Wayside Avenue, BusheyWD23 4SH
Born December 1955
Director
Appointed N/A
Resigned 30 Jun 2003

ODELL, Sandra Judith

Resigned
Wards Lane, YelvertoftNN6 6LY
Born June 1967
Director
Appointed 15 Jul 2009
Resigned 04 Nov 2009

PETRIE, Jessica Frances

Resigned
Regents Place, LondonNW1 3AN
Born January 1979
Director
Appointed 14 Nov 2011
Resigned 23 Jul 2015

PETRIE, Jessica Frances

Resigned
Well Cottage, TonbridgeTN11 9QR
Born January 1979
Director
Appointed 20 Aug 2007
Resigned 29 Oct 2007

RAMSAY, Caroline

Resigned
1 Maclean Place, GlasgowG64 3BJ
Born November 1966
Director
Appointed 17 Nov 2000
Resigned 30 Jul 2004

RAMSELL, Philip Andrew

Resigned
Manor Farmhouse, KingseyHP17 8LU
Born June 1959
Director
Appointed 15 Dec 2003
Resigned 31 Aug 2006

RULE, Rosamund Martha

Resigned
Triton Square, LondonNW1 3AN
Born July 1981
Director
Appointed 30 Sept 2022
Resigned 30 Sept 2023

SMITH, Alexandra Jane

Resigned
2 North Hill Avenue, LondonN6 4RJ
Born August 1977
Director
Appointed 11 Jun 2007
Resigned 30 Jul 2007

SPENCE, Jeffrey James

Resigned
St. Vincent Street, GlasgowG2 5NB
Born July 1969
Director
Appointed 23 Sept 2019
Resigned 11 Dec 2020

TYRRELL, Helen

Resigned
Narborough, LeicesterLE19 0AL
Born February 1975
Director
Appointed 07 Dec 2009
Resigned 01 Jul 2011

Persons with significant control

1

Triton Square, LondonNW1 3AN

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

181

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2024
AAAnnual Accounts
Statement Of Companys Objects
2 November 2023
CC04CC04
Memorandum Articles
18 October 2023
MAMA
Resolution
18 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
26 September 2011
CH03Change of Secretary Details
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
29 September 2009
287Change of Registered Office
Legacy
28 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
6 April 2005
363aAnnual Return
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 May 2004
AAAnnual Accounts
Legacy
19 April 2004
363aAnnual Return
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2002
AAAnnual Accounts
Legacy
10 April 2002
363aAnnual Return
Legacy
3 April 2002
288cChange of Particulars
Legacy
3 December 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
13 June 2001
AAAnnual Accounts
Legacy
20 April 2001
363aAnnual Return
Legacy
19 April 2001
288cChange of Particulars
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2000
AAAnnual Accounts
Legacy
22 April 2000
363aAnnual Return
Legacy
25 August 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
1 June 1999
AAAnnual Accounts
Legacy
29 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 1998
AAAnnual Accounts
Legacy
29 April 1998
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 1997
AAAnnual Accounts
Legacy
29 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 1996
AAAnnual Accounts
Legacy
29 April 1996
363aAnnual Return
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Accounts With Accounts Type Dormant
16 May 1995
AAAnnual Accounts
Legacy
28 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 July 1994
AAAnnual Accounts
Resolution
8 June 1994
RESOLUTIONSResolutions
Legacy
3 May 1994
363x363x
Certificate Change Of Name Company
16 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1993
363x363x
Accounts With Accounts Type Dormant
5 March 1993
AAAnnual Accounts
Legacy
23 February 1993
288288
Resolution
21 February 1993
RESOLUTIONSResolutions
Resolution
21 February 1993
RESOLUTIONSResolutions
Resolution
21 February 1993
RESOLUTIONSResolutions
Resolution
21 February 1993
RESOLUTIONSResolutions
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Accounts With Accounts Type Dormant
19 June 1992
AAAnnual Accounts
Legacy
30 April 1992
363x363x
Legacy
15 November 1991
288288
Accounts With Accounts Type Dormant
30 October 1991
AAAnnual Accounts
Resolution
30 October 1991
RESOLUTIONSResolutions
Legacy
22 August 1991
288288
Legacy
20 May 1991
363aAnnual Return
Legacy
20 December 1990
224224
Legacy
19 December 1990
288288
Memorandum Articles
8 August 1990
MEM/ARTSMEM/ARTS
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Certificate Change Of Name Company
2 August 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 July 1990
RESOLUTIONSResolutions
Legacy
27 July 1990
287Change of Registered Office
Incorporation Company
28 June 1990
NEWINCIncorporation