Background WavePink WaveYellow Wave

COLLATERAL NOMINEES LIMITED (03422258)

COLLATERAL NOMINEES LIMITED (03422258) is an active UK company. incorporated on 14 August 1997. with registered office in 160 Queen Victoria Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COLLATERAL NOMINEES LIMITED has been registered for 28 years. Current directors include BENJAMIN, Lindsey Jane, COHEN, Graham John, INGHAM, Laura Jane.

Company Number
03422258
Status
active
Type
ltd
Incorporated
14 August 1997
Age
28 years
Address
160 Queen Victoria Street, EC4V 4LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENJAMIN, Lindsey Jane, COHEN, Graham John, INGHAM, Laura Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLATERAL NOMINEES LIMITED

COLLATERAL NOMINEES LIMITED is an active company incorporated on 14 August 1997 with the registered office located in 160 Queen Victoria Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COLLATERAL NOMINEES LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03422258

LTD Company

Age

28 Years

Incorporated 14 August 1997

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 19 September 2025 (6 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

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

RBSTB COLLATERAL NOMINEES LTD.
From: 14 August 1997To: 2 May 2000
Contact
Address

160 Queen Victoria Street London , EC4V 4LA,

Timeline

41 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Feb 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Owner Exit
Dec 17
Director Joined
Nov 18
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jun 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Apr 24
Director Left
May 24
Director Left
May 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BNY MELLON SECRETARIES (UK) LIMITED

Active
Queen Victoria Street, LondonEC4V 4LA
Corporate secretary
Appointed 30 Nov 2000

BENJAMIN, Lindsey Jane

Active
160 Queen Victoria StreetEC4V 4LA
Born December 1982
Director
Appointed 30 Jun 2025

COHEN, Graham John

Active
160 Queen Victoria StreetEC4V 4LA
Born March 1960
Director
Appointed 19 Jul 2023

INGHAM, Laura Jane

Active
160 Queen Victoria StreetEC4V 4LA
Born April 1982
Director
Appointed 30 Jun 2025

GRANT, Keith Nigel

Resigned
The Willows Pondtail Drive, HorshamRH12 5HY
Secretary
Appointed 10 Sept 1998
Resigned 30 Nov 2000

JACKMAN, Robert Alec

Resigned
Downas 27 Moss Lane, PinnerHA5 3BB
Secretary
Appointed 23 Apr 1998
Resigned 10 Sept 1998

LITTLEJOHN, Robert Edward Stuart

Resigned
1 Paddock Close, CamberleyGU15 2BJ
Secretary
Appointed 14 Aug 1997
Resigned 23 Apr 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Aug 1997
Resigned 14 Aug 1997

BONUTTO, Steven

Resigned
Blackbird Cottage, LondonSW13 0AS
Born October 1963
Director
Appointed 01 Jul 1998
Resigned 09 Jun 1999

BURNS, Anna Jane

Resigned
Canada Square, LondonE14 5AL
Born October 1963
Director
Appointed 14 Oct 2008
Resigned 09 Sept 2010

CADMAN, Yolande

Resigned
Piccadilly Gardens, ManchesterM1 1RN
Born April 1962
Director
Appointed 14 Oct 2008
Resigned 07 Oct 2015

CHILDS, Mark David

Resigned
17 Crofton Avenue, BexleyDA5 3AS
Born January 1969
Director
Appointed 07 Jan 1999
Resigned 31 May 2000

EDWARDS, Robert William

Resigned
3 Balcombe Close, BexleyheathDA6 8GA
Born March 1953
Director
Appointed 01 Jul 1998
Resigned 17 Aug 2001

FISHER, Martin

Resigned
13 Oaklands Drive, AscotSL5 7NE
Born May 1961
Director
Appointed 01 Jul 1998
Resigned 17 Aug 2001

FLYNN, Patrick Bartholemew

Resigned
Pinehurst 98 Lower Vicarage Road, AshfordTN24 9AP
Born February 1964
Director
Appointed 01 Jul 1998
Resigned 14 Apr 2000

GRANT, Keith Nigel

Resigned
The Willows Pondtail Drive, HorshamRH12 5HY
Born November 1954
Director
Appointed 10 Sept 1998
Resigned 30 Nov 2000

GRIFFITHS, Mark Morgan Qualtrough

Resigned
160 Queen Victoria StreetEC4V 4LA
Born May 1973
Director
Appointed 24 Oct 2019
Resigned 15 Jul 2025

GRIFFITHS, Mark Morgan Qualtrough

Resigned
160 Queen Victoria StreetEC4V 4LA
Born May 1973
Director
Appointed 14 Nov 2018
Resigned 24 Oct 2019

HARMAN, David Frankie

Resigned
61 Mycenae Road, LondonSE3 7SE
Born October 1954
Director
Appointed 01 Jul 1998
Resigned 17 Aug 2001

HAWKINS, Alan Roy

Resigned
70 Ardleigh Court, ShenfieldCM15 8NA
Born October 1954
Director
Appointed 01 Jul 1998
Resigned 28 May 1999

HERZOG, Gregory G

Resigned
Piccadilly Gardens, ManchesterM1 1RN
Born March 1964
Director
Appointed 14 Oct 2008
Resigned 09 Sept 2010

HOFFMAN, Keith John

Resigned
186 Boxley Road, MaidstoneME14 2HG
Born February 1946
Director
Appointed 23 Apr 1998
Resigned 31 Mar 1999

JACKMAN, Robert Alec

Resigned
Downas 27 Moss Lane, PinnerHA5 3BB
Born September 1953
Director
Appointed 14 Aug 1997
Resigned 17 Aug 2001

JOHN, Andrew

Resigned
Piccadilly Gardens, ManchesterM1 1RN
Born February 1967
Director
Appointed 14 Oct 2008
Resigned 15 Aug 2013

JOHNSON, Michael David

Resigned
160 Queen Victoria StreetEC4V 4LA
Born December 1983
Director
Appointed 22 Aug 2024
Resigned 30 Jun 2025

JOHNSTON, John Meikle

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born August 1960
Director
Appointed 14 Oct 2008
Resigned 20 Jun 2013

KEANE, Robert Francis

Resigned
Canada Square, LondonE14 5AL
Born November 1951
Director
Appointed 14 Oct 2008
Resigned 26 Mar 2012

LIDDLE, Kevin James

Resigned
160 Queen Victoria StreetEC4V 4LA
Born January 1979
Director
Appointed 24 Apr 2024
Resigned 25 Oct 2024

LITTLEJOHN, Robert Edward Stuart

Resigned
1 Paddock Close, CamberleyGU15 2BJ
Born October 1960
Director
Appointed 14 Aug 1997
Resigned 23 Apr 1998

MCKELVEY, Penelope Ann

Resigned
15 Birch Close, WinchesterSO21 1XE
Born February 1965
Director
Appointed 01 Jul 1998
Resigned 17 Aug 2001

MORRIS, Clifford John

Resigned
One Canada Square, LondonE14 5AL
Born October 1951
Director
Appointed 01 Jun 2007
Resigned 16 Dec 2007

MURRAY, Mark

Resigned
160 Queen Victoria StreetEC4V 4LA
Born August 1966
Director
Appointed 07 Oct 2015
Resigned 24 Oct 2019

QUARTERMAN, Mark

Resigned
Canada Square, LondonE14 5AL
Born September 1963
Director
Appointed 14 Oct 2008
Resigned 07 Oct 2015

REILLY, Paul David

Resigned
Piccadilly Gardens, ManchesterM1 1RN
Born August 1968
Director
Appointed 14 Nov 2008
Resigned 08 Feb 2010

ROBBIE, Heather

Resigned
113 Free Trade Wharf, LondonE1W 3HU
Born August 1956
Director
Appointed 01 Jul 1998
Resigned 17 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
240 Greenwich Street, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2020

Bny International Financing Corporation

Ceased
New York, New York 10286

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Nov 2016
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
10 July 2012
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
10 July 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Resolution
11 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Move Registers To Registered Office Company
9 January 2012
AD04Change of Accounting Records Location
Resolution
22 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 December 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Corporate Director Company With Change Date
13 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
13 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
13 October 2009
AAMDAAMD
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
190190
Legacy
29 December 2008
353353
Legacy
29 December 2008
288cChange of Particulars
Legacy
29 December 2008
288cChange of Particulars
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
26 September 2007
287Change of Registered Office
Legacy
27 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
14 February 2001
287Change of Registered Office
Legacy
5 January 2001
363aAnnual Return
Legacy
4 January 2001
190190
Legacy
4 January 2001
325325
Legacy
4 January 2001
353353
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288cChange of Particulars
Legacy
15 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 June 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Memorandum Articles
9 May 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
363aAnnual Return
Legacy
5 December 1999
288cChange of Particulars
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 June 1999
AAAnnual Accounts
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
363aAnnual Return
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
363aAnnual Return
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
10 December 1997
288cChange of Particulars
Legacy
20 November 1997
287Change of Registered Office
Legacy
26 October 1997
353353
Legacy
26 October 1997
325325
Legacy
26 October 1997
190190
Legacy
17 September 1997
353353
Legacy
17 September 1997
325325
Legacy
17 September 1997
190190
Legacy
17 September 1997
225Change of Accounting Reference Date
Legacy
21 August 1997
288bResignation of Director or Secretary
Incorporation Company
14 August 1997
NEWINCIncorporation