Background WavePink WaveYellow Wave

CMS (NOMINEES) LIMITED (02640284)

CMS (NOMINEES) LIMITED (02640284) is an active UK company. incorporated on 22 August 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CMS (NOMINEES) LIMITED has been registered for 34 years. Current directors include CURRIER, Richard Charles, MILLAR, Stephen Samuel Alexander.

Company Number
02640284
Status
active
Type
ltd
Incorporated
22 August 1991
Age
34 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CURRIER, Richard Charles, MILLAR, Stephen Samuel Alexander
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMS (NOMINEES) LIMITED

CMS (NOMINEES) LIMITED is an active company incorporated on 22 August 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CMS (NOMINEES) LIMITED was registered 34 years ago.(SIC: 74909)

Status

active

Active since 34 years ago

Company No

02640284

LTD Company

Age

34 Years

Incorporated 22 August 1991

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 24 November 2025 (5 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

MITRE HOUSE NOMINEES LIMITED
From: 22 August 1991To: 19 September 2013
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD
From: 22 August 1991To: 1 July 2015
Timeline

20 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
May 19
Director Left
May 24
Director Joined
May 24
Owner Exit
Nov 24
Director Left
Jan 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MITRE SECRETARIES LIMITED

Active
Cannon Street, LondonEC4N 6AF
Corporate nominee secretary
Appointed N/A

CURRIER, Richard Charles

Active
78 Cannon Street, LondonEC4N 6AF
Born August 1973
Director
Appointed 01 May 2024

MILLAR, Stephen Samuel Alexander

Active
78 Cannon Street, LondonEC4N 6AF
Born November 1972
Director
Appointed 18 Jul 2016

BEKKER, Pieter Henri

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1966
Director
Appointed 01 Apr 2015
Resigned 01 Jan 2025

BILLINGTON, Guy

Resigned
Mitre House, LondonEC1A 4DD
Born November 1946
Director
Appointed N/A
Resigned 30 Apr 2007

CARR, William Murley

Resigned
78 Cannon Street, LondonEC4N 6AF
Born August 1967
Director
Appointed 14 Jul 2008
Resigned 18 Jul 2016

CRAWFORD, Andrew John

Resigned
Homewood End, WokingGU22 0JT
Born December 1956
Director
Appointed 11 May 1998
Resigned 31 Aug 2003

ELLINGTON, Paul Robert

Resigned
47 Cator Road, LondonSE26 5DT
Born August 1937
Director
Appointed N/A
Resigned 22 Jan 1999

MENDELSSOHN, Martin Charles

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1958
Director
Appointed 01 May 2014
Resigned 18 Jul 2016

MILLAR, Stephen Samuel Alexander

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1972
Director
Appointed 18 Jul 2016
Resigned 18 Jul 2016

PRICE, Richard Stephen

Resigned
Mitre House, LondonEC1A 4DD
Born May 1953
Director
Appointed 11 May 1998
Resigned 30 Apr 2014

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed N/A
Resigned 11 May 1998

RICH, Michael William

Resigned
Hillfield, DartfordDA4 0JU
Born July 1947
Director
Appointed N/A
Resigned 23 Apr 2004

SHEACH, Andrew Jonathan

Resigned
78 Cannon Street, LondonEC4N 6AF
Born April 1963
Director
Appointed 11 May 1998
Resigned 18 Jul 2016

TYLER, Richard Herbert

Resigned
Mitre House, LondonEC1A 4DD
Born February 1959
Director
Appointed 11 May 1998
Resigned 23 May 2008

WALLACE, Louise Helen

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1965
Director
Appointed 23 Apr 2004
Resigned 18 Jul 2016

WARNE, Susan Penelope

Resigned
78 Cannon Street, LondonEC4N 6AF
Born July 1955
Director
Appointed 18 Jul 2016
Resigned 18 Jul 2016

WARNE, Susan Penelope

Resigned
78 Cannon Street, LondonEC4N 6AF
Born December 1955
Director
Appointed 18 Jul 2016
Resigned 30 Apr 2024

WESTON, Duncan James

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1963
Director
Appointed 18 Jul 2016
Resigned 23 May 2019

WINDMILL, Robert John

Resigned
3 Gunter Grove, LondonSW10 0UN
Born October 1941
Director
Appointed N/A
Resigned 11 May 1998

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2024
Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Memorandum Articles
9 October 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
21 October 2008
225Change of Accounting Reference Date
Legacy
10 September 2008
363sAnnual Return (shuttle)
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
14 April 2005
288cChange of Particulars
Legacy
13 April 2005
288cChange of Particulars
Legacy
6 April 2005
288cChange of Particulars
Legacy
16 December 2004
288cChange of Particulars
Legacy
16 December 2004
288cChange of Particulars
Legacy
8 September 2004
363sAnnual Return (shuttle)
Memorandum Articles
17 June 2004
MEM/ARTSMEM/ARTS
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2004
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
8 June 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
24 April 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2002
AAAnnual Accounts
Legacy
15 February 2002
288cChange of Particulars
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2001
AAAnnual Accounts
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Resolution
29 May 1998
RESOLUTIONSResolutions
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 September 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
363sAnnual Return (shuttle)
Resolution
5 August 1996
RESOLUTIONSResolutions
Resolution
5 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 August 1996
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 1995
AAAnnual Accounts
Resolution
29 November 1994
RESOLUTIONSResolutions
Legacy
9 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 1994
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 1993
AAAnnual Accounts
Resolution
22 March 1993
RESOLUTIONSResolutions
Legacy
1 October 1992
363b363b
Resolution
13 August 1992
RESOLUTIONSResolutions
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
6 September 1991
224224
Incorporation Company
22 August 1991
NEWINCIncorporation