Background WavePink WaveYellow Wave

PRAESYS ONE NOMINEES LIMITED (03619151)

PRAESYS ONE NOMINEES LIMITED (03619151) is an active UK company. incorporated on 20 August 1998. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PRAESYS ONE NOMINEES LIMITED has been registered for 27 years. Current directors include BARKER, Nicholas, BLAGDEN, Oliver, SIDERFIN, Penelope.

Company Number
03619151
Status
active
Type
ltd
Incorporated
20 August 1998
Age
27 years
Address
1 Chaseside, Bournemouth, BH7 7DA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARKER, Nicholas, BLAGDEN, Oliver, SIDERFIN, Penelope
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAESYS ONE NOMINEES LIMITED

PRAESYS ONE NOMINEES LIMITED is an active company incorporated on 20 August 1998 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PRAESYS ONE NOMINEES LIMITED was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03619151

LTD Company

Age

27 Years

Incorporated 20 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

MINEWORKERS' PENSION SCHEME (CHASE GIS) NOMINEES LIMITED
From: 16 October 1998To: 29 November 2024
RASINBAY LIMITED
From: 20 August 1998To: 16 October 1998
Contact
Address

1 Chaseside Bournemouth, BH7 7DA,

Previous Addresses

25 Bank Street Canary Wharf London E14 5JP
From: 6 July 2012To: 28 November 2024
125 London Wall London EC2Y 5AJ
From: 20 August 1998To: 6 July 2012
Timeline

28 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
May 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Dec 22
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

J.P, MORGAN SECRETARIES (UK) LIMITED

Active
Bank Street, LondonE14 5JP
Corporate secretary
Appointed 12 Dec 2002

BARKER, Nicholas

Active
Chaseside, BournemouthBH7 7DA
Born May 1968
Director
Appointed 28 Nov 2024

BLAGDEN, Oliver

Active
Chaseside, BournemouthBH7 7DA
Born July 1975
Director
Appointed 28 Nov 2024

SIDERFIN, Penelope

Active
Chaseside, BournemouthBH7 7DA
Born August 1971
Director
Appointed 28 Nov 2024

CARROLL, Robert Courtney

Resigned
18 Daly Cross Road, Mt Kisco
Secretary
Appointed 04 Jul 2000
Resigned 12 Dec 2002

HARTE, Brian Arthur

Resigned
Kingsmead 5 Hillier Road, GuildfordGU1 2JG
Secretary
Appointed 16 Oct 1998
Resigned 23 Mar 2001

HORAN, Anthony James

Resigned
400 East 52nd Street, New York
Secretary
Appointed 04 Jul 2000
Resigned 02 Jan 2004

LYALL, Ian Robert

Resigned
125 London WallEC2Y 5AJ
Secretary
Appointed 23 Mar 2001
Resigned 04 May 2012

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 20 Aug 1998
Resigned 16 Oct 1998

BERRELLY, Paul Julian

Resigned
Chaseside, BournemouthBH7 7DA
Born September 1973
Director
Appointed 02 Sept 2011
Resigned 28 Nov 2024

BETHELL, William Alexander

Resigned
125 London Wall, LondonEC2Y 5AJ
Born March 1969
Director
Appointed 29 Dec 2005
Resigned 30 Apr 2008

BULE, David Edward

Resigned
3 Benellen Towers, BournemouthBH4 9LT
Born August 1971
Director
Appointed 03 Nov 1998
Resigned 09 Apr 1999

BURROWS, Jonathan

Resigned
125 London Wall, LondonEC2Y 5AJ
Born September 1965
Director
Appointed 07 Dec 2007
Resigned 19 Oct 2010

CAMERON, Peter

Resigned
125 London Wall, LondonEC2Y 5AJ
Born December 1946
Director
Appointed 16 Oct 1998
Resigned 31 Dec 2005

CHAGAR, Jaswinder Singh

Resigned
Bank Street, LondonE14 5JP
Born May 1953
Director
Appointed 08 Feb 2005
Resigned 09 Aug 2012

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 20 Aug 1998
Resigned 16 Oct 1998

CLAYTON, Marie Lesley

Resigned
Bank Street, LondonE14 5JP
Born August 1982
Director
Appointed 30 Sept 2021
Resigned 28 Nov 2024

COLLINS, Helen Catherine

Resigned
Bank Street, LondonE14 5JP
Born July 1967
Director
Appointed 18 Oct 2010
Resigned 27 Jun 2014

CREELY, James

Resigned
Bank Street, LondonE14 5JP
Born February 1978
Director
Appointed 06 Dec 2011
Resigned 19 Dec 2018

DAVIS, Andrew

Resigned
125 London Wall, LondonEC2Y 5AJ
Born May 1962
Director
Appointed 24 Aug 2005
Resigned 31 Dec 2008

DUCKENFIELD, Andrew Peter

Resigned
125 London Wall, LondonEC2Y 5AJ
Born May 1963
Director
Appointed 24 Aug 2005
Resigned 02 Mar 2006

HARTE, Brian Arthur

Resigned
Kingsmead 5 Hillier Road, GuildfordGU1 2JG
Born February 1953
Director
Appointed 16 Oct 1998
Resigned 23 Mar 2001

HORNING, Robert Andrew

Resigned
125 London Wall, LondonEC2Y 5AJ
Born November 1965
Director
Appointed 24 Aug 2005
Resigned 07 Dec 2007

JOHNSON, Sarah Jane

Resigned
125 London Wall, LondonEC2Y 5AJ
Born August 1965
Director
Appointed 05 Jun 2006
Resigned 01 Nov 2008

JONES, Jamie

Resigned
125 London WallEC2Y 5AJ
Born July 1969
Director
Appointed 18 Oct 2010
Resigned 02 Sept 2011

KRISHNAN, Peter

Resigned
125 London WallEC2Y 5AJ
Born September 1967
Director
Appointed 19 Oct 2009
Resigned 06 Dec 2011

LIVESEY, Alison Paula

Resigned
London Wall, LondonEC2Y 5AJ
Born September 1976
Director
Appointed 30 Apr 2008
Resigned 19 Oct 2010

LYALL, Ian Robert

Resigned
Bank Street, LondonE14 5JP
Born February 1951
Director
Appointed 23 Mar 2001
Resigned 30 May 2013

MAXWELL, Andrew

Resigned
125 London Wall, LondonEC2Y 5AJ
Born August 1957
Director
Appointed 05 Jun 2006
Resigned 19 Oct 2009

MCNEIL, Stuart James

Resigned
Chaseside, BournemouthBH7 7DA
Born March 1972
Director
Appointed 24 Jun 2014
Resigned 28 Nov 2024

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 20 Aug 1998
Resigned 16 Oct 1998

SIBTHORP, William Rupert

Resigned
Bank Street, LondonE14 5JP
Born August 1982
Director
Appointed 19 Dec 2018
Resigned 30 Sept 2021

WELCH, Anthea Kate

Resigned
Bank Street, LondonE14 5JP
Born January 1973
Director
Appointed 03 Jan 2013
Resigned 01 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Bank Street, LondonE14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022
Bank Street, LondonE14 5JP

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
Ceased 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Resolution
7 May 2025
RESOLUTIONSResolutions
Memorandum Articles
7 May 2025
MAMA
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Certificate Change Of Name Company
29 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Memorandum Articles
3 November 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Resolution
9 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Change To A Person With Significant Control
31 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
8 August 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
21 October 2005
363aAnnual Return
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288cChange of Particulars
Legacy
7 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
23 September 2003
363aAnnual Return
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
4 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 March 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
225Change of Accounting Reference Date
Memorandum Articles
22 October 1998
MEM/ARTSMEM/ARTS
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
287Change of Registered Office
Certificate Change Of Name Company
16 October 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 1998
NEWINCIncorporation