Background WavePink WaveYellow Wave

RMIG NOMINEES (02839683)

RMIG NOMINEES (02839683) is an active UK company. incorporated on 27 July 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RMIG NOMINEES has been registered for 32 years. Current directors include LONG, James Martin.

Company Number
02839683
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 July 1993
Age
32 years
Address
Masonic Charitable Foundation, London, WC2B 5AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LONG, James Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMIG NOMINEES

RMIG NOMINEES is an active company incorporated on 27 July 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RMIG NOMINEES was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02839683

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 27 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Masonic Charitable Foundation 60 Great Queen Street London, WC2B 5AZ,

Previous Addresses

C/O Bursar Royal Masonic School for Girls Rickmansworth Park Rickmansworth Hertfordshire WD3 4HF
From: 12 August 2014To: 20 September 2018
Po Box 356 Rickmansworth Park Rickmansworth Hertfordshire WD3 4HF
From: 27 July 1993To: 12 August 2014
Timeline

21 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Sept 17
Owner Exit
Sept 17
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Nov 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jan 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
May 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

NURSE, Brenda Enrica Paulette

Active
60 Great Queen Street, LondonWC2B 5AZ
Secretary
Appointed 01 Mar 2022

LONG, James Martin

Active
60 Great Queen Street, LondonWC2B 5AZ
Born August 1955
Director
Appointed 14 Mar 2024

CAMPBELL, Annette

Resigned
60 Great Queen Street, LondonWC2B 5AZ
Secretary
Appointed 20 Sept 2018
Resigned 06 Jan 2022

HEAVEN, Joy

Resigned
PO BOX 356, RickmansworthWD3 4HF
Secretary
Appointed 01 Sept 2010
Resigned 31 Jul 2014

HIND, Robert Keith, Colonel

Resigned
Kegworth House 480 Burton Road, DerbyDE23 6AL
Secretary
Appointed 27 Jul 1993
Resigned 12 Feb 2004

JONES, Bryan Edward

Resigned
7 Orchard End, FarnhamGU10 4EE
Secretary
Appointed 12 Feb 2004
Resigned 31 Jul 2010

ROBINSON, Diana Elizabeth

Resigned
Rickmansworth Park, RickmansworthWD3 4HF
Secretary
Appointed 01 Aug 2014
Resigned 31 Mar 2016

ANGUS, Charles James Nicholas

Resigned
Great Queen Street, LondonWC2B 5AZ
Born April 1960
Director
Appointed 06 Jan 2022
Resigned 20 May 2025

CARMICHAEL, Keith Stanley

Resigned
117 Newberries Avenue, RadlettWD7 7EN
Born October 1929
Director
Appointed 27 Jul 1993
Resigned 31 Aug 2013

GOULD, John Edward Endersby

Resigned
Littlestead, LewesBN8 4HT
Born November 1938
Director
Appointed 16 Mar 2006
Resigned 04 Jul 2017

HIND, Robert Keith, Colonel

Resigned
Kegworth House 480 Burton Road, DerbyDE23 6AL
Born September 1926
Director
Appointed 27 Jul 1993
Resigned 31 Aug 2013

KNOPP, Jonathan Gary

Resigned
Boxwood Way, WarlinghamCR6 9SB
Born November 1944
Director
Appointed 18 Dec 2015
Resigned 12 Aug 2019

NEWMAN, James Henry

Resigned
60 Great Queen Street, LondonWC2B 5AZ
Born February 1950
Director
Appointed 05 Apr 2019
Resigned 31 Mar 2021

PAGE, Richard Lewis

Resigned
Brook Cottage, SurreyGU5 9NZ
Born February 1941
Director
Appointed 11 Jul 2005
Resigned 27 Jan 2014

PILLER, Gordon James, Dr

Resigned
Abbotswold, Shipston On StourCV36 5NQ
Born June 1925
Director
Appointed 27 Jul 1993
Resigned 23 Jun 2005

SMITH, Raymond John

Resigned
Rickmansworth Park, RickmansworthWD3 4HF
Born December 1943
Director
Appointed 01 Sept 2013
Resigned 05 Aug 2015

VAUGHAN, Gerard Folliott, Dr Sir

Resigned
The Painters Cottage, BlisworthNN7 3BZ
Born June 1923
Director
Appointed 27 Jul 1993
Resigned 29 Jul 2003

WILLIAMS, Paul, Sir

Resigned
60 Great Queen Street, LondonWC2B 5AZ
Born June 1948
Director
Appointed 01 Apr 2021
Resigned 14 Mar 2024

WOODCOCK, Mike

Resigned
Rickmansworth Park, RickmansworthWD3 4HF
Born April 1943
Director
Appointed 01 Sept 2013
Resigned 02 Oct 2018

Persons with significant control

3

0 Active
3 Ceased

Mr Jonathan Gary Knopp

Ceased
Boxwood Way, WarlinghamCR6 9SB
Born November 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2018

Mr Michael Woocock

Ceased
Inkersall Lane, NewarkNG22 8TL
Born April 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2018

Mr John Edward Endersby Gould

Ceased
Lower Station Road, LewesBN8 4HT
Born November 1938

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Accounts With Accounts Type Small
10 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Accounts With Accounts Type Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Appoint Person Secretary Company With Name
26 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Small
25 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
27 October 2005
363aAnnual Return
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
287Change of Registered Office
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
224224
Incorporation Company
27 July 1993
NEWINCIncorporation