Background WavePink WaveYellow Wave

HANDELSBANKEN SECOND NOMINEES LIMITED (03193458)

HANDELSBANKEN SECOND NOMINEES LIMITED (03193458) is an active UK company. incorporated on 1 May 1996. with registered office in Kent. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. HANDELSBANKEN SECOND NOMINEES LIMITED has been registered for 29 years. Current directors include HANDLEY, Matthew Alexander Granger, SYKES, Darrell Anthony.

Company Number
03193458
Status
active
Type
ltd
Incorporated
1 May 1996
Age
29 years
Address
77 Mount Ephraim, Kent, TN4 8BS
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
HANDLEY, Matthew Alexander Granger, SYKES, Darrell Anthony
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDELSBANKEN SECOND NOMINEES LIMITED

HANDELSBANKEN SECOND NOMINEES LIMITED is an active company incorporated on 1 May 1996 with the registered office located in Kent. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. HANDELSBANKEN SECOND NOMINEES LIMITED was registered 29 years ago.(SIC: 66110)

Status

active

Active since 29 years ago

Company No

03193458

LTD Company

Age

29 Years

Incorporated 1 May 1996

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 11 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

HEARTWOOD SECOND NOMINEES LIMITED
From: 11 January 2006To: 23 October 2020
CRIPPS SECOND NOMINEES LIMITED
From: 17 July 1996To: 11 January 2006
CRIPPS CLIENT NOMINEES LIMITED
From: 1 May 1996To: 17 July 1996
Contact
Address

77 Mount Ephraim Tunbridge Wells Kent, TN4 8BS,

Timeline

13 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Oct 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jul 14
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Feb 22
Director Joined
May 22
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

FOSTER, Asa

Active
77 Mount Ephraim, KentTN4 8BS
Secretary
Appointed 01 Feb 2022

HANDLEY, Matthew Alexander Granger

Active
77 Mount Ephraim, KentTN4 8BS
Born May 1979
Director
Appointed 11 Mar 2026

SYKES, Darrell Anthony

Active
77 Mount Ephraim, KentTN4 8BS
Born May 1976
Director
Appointed 01 Feb 2022

CHARLES, Bernard Peter

Resigned
77 Mount Ephraim, KentTN4 8BS
Secretary
Appointed 07 Feb 2011
Resigned 31 Aug 2013

FIELDING, Dominic James

Resigned
77 Mount Ephraim, KentTN4 8BS
Secretary
Appointed 05 Nov 2019
Resigned 01 Feb 2022

FIELDING, Dominic James

Resigned
77 Mount Ephraim, KentTN4 8BS
Secretary
Appointed 25 Jul 2017
Resigned 01 Mar 2018

HALTON-WOODWARD, Declan Oliver

Resigned
77 Mount Ephraim, KentTN4 8BS
Secretary
Appointed 01 Mar 2018
Resigned 05 Nov 2019

MCCREE, Peter David

Resigned
5 Newlands, Tunbridge WellsTN3 0DA
Secretary
Appointed 30 Nov 2001
Resigned 07 Feb 2011

ROMANS, Melanie Joyce

Resigned
77 Mount Ephraim, KentTN4 8BS
Secretary
Appointed 01 Sept 2013
Resigned 09 Oct 2015

TAYLOR, Kenneth Rylance

Resigned
9 Jefferies Way, CrowboroughTN6 2UH
Secretary
Appointed 01 May 1996
Resigned 30 Nov 2001

TURNER, Carol Anne

Resigned
77 Mount Ephraim, KentTN4 8BS
Secretary
Appointed 09 Oct 2015
Resigned 25 Jul 2017

CLARK, Simon Roderick

Resigned
Spring Place, SevenoaksTN15 0ND
Born July 1965
Director
Appointed 03 Apr 2006
Resigned 22 Oct 2010

DENNY, Jonathan Molesworth

Resigned
Meadow Lodge Merriments Lane, EtchinghamTN19 7RD
Born August 1953
Director
Appointed 01 May 1996
Resigned 30 Nov 2001

DIXON, Simon John

Resigned
77 Mount Ephraim, KentTN4 8BS
Born March 1964
Director
Appointed 30 Nov 2001
Resigned 14 Feb 2014

FARRANT, Caroline Fiona

Resigned
The Saw Mill, LamberhurstTN3 8BD
Born May 1963
Director
Appointed 01 May 1996
Resigned 30 Apr 2000

FERMOR, Andrew Patrick Lionel

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Born July 1949
Director
Appointed 01 May 1996
Resigned 30 Nov 2001

FIELDING, Dominic

Resigned
77 Mount Ephraim, KentTN4 8BS
Born March 1972
Director
Appointed 08 Dec 2016
Resigned 01 Feb 2022

JOYCE, Simon Guy

Resigned
77 Mount Ephraim, KentTN4 8BS
Born June 1958
Director
Appointed 30 Nov 2001
Resigned 07 Feb 2011

LANGRIDGE, Christopher John

Resigned
Birling Cottage, Tunbridge WellsTN2 5LX
Born June 1960
Director
Appointed 01 May 1996
Resigned 30 Nov 2001

LENEY, Simon David

Resigned
Chillington, HeathfieldTN21 0SR
Born September 1952
Director
Appointed 25 Jul 2000
Resigned 30 Nov 2001

LOUGH, David Anthony Bisset

Resigned
South Park Stables, TonbridgeTN11 8EA
Born September 1950
Director
Appointed 30 Nov 2001
Resigned 19 Jan 2009

LOUGH, Simon Nicholas

Resigned
77 Mount Ephraim, KentTN4 8BS
Born August 1962
Director
Appointed 30 Nov 2001
Resigned 31 Jul 2014

MCCREE, Peter David

Resigned
77 Mount Ephraim, KentTN4 8BS
Born November 1969
Director
Appointed 07 Feb 2011
Resigned 11 Mar 2026

ORCHARD, Arthur Christopher

Resigned
Flat 4 Sevenoaks House, SevenoaksTN13 1ST
Born August 1953
Director
Appointed 30 Nov 2001
Resigned 30 Apr 2007

PENTICOST, Richard Francis

Resigned
Brockham Knole Park, MayfieldTN20 6DY
Born August 1947
Director
Appointed 25 Jul 2000
Resigned 30 Nov 2001

TAYLOR, Kenneth Rylance

Resigned
9 Jefferies Way, CrowboroughTN6 2UH
Born August 1945
Director
Appointed 30 Nov 2001
Resigned 03 Apr 2006

TYLER, Gavin Thomas

Resigned
Hornbeam Lodge, CrowboroughTN6 1HT
Born December 1960
Director
Appointed 01 May 1996
Resigned 30 Nov 2001

WALLACE, Iain Paul

Resigned
77 Mount Ephraim, KentTN4 8BS
Born August 1969
Director
Appointed 14 Feb 2014
Resigned 18 Nov 2016

Persons with significant control

1

Handelsbanken Wealth & Asset Management Limited

Active
Mount Ephraim, Tunbridge WellsTN4 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Certificate Change Of Name Company
23 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
23 October 2020
NM06NM06
Change Of Name Notice
23 October 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Resolution
24 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
2 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
8 May 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Resolution
4 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
19 February 2008
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Memorandum Articles
27 January 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2004
AAAnnual Accounts
Legacy
10 June 2004
287Change of Registered Office
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Resolution
18 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 February 2002
AAAnnual Accounts
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Resolution
12 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 February 2001
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288bResignation of Director or Secretary
Resolution
11 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 February 2000
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1999
AAAnnual Accounts
Resolution
9 February 1999
RESOLUTIONSResolutions
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
19 August 1997
288cChange of Particulars
Legacy
29 April 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 May 1996
NEWINCIncorporation