Background WavePink WaveYellow Wave

PHILLIP SECURITIES (UK) NOMINEES LIMITED (03898167)

PHILLIP SECURITIES (UK) NOMINEES LIMITED (03898167) is an active UK company. incorporated on 22 December 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PHILLIP SECURITIES (UK) NOMINEES LIMITED has been registered for 26 years. Current directors include DODD, Marc Vincent, INKSTER, Jared James, LINUS, Lim Wen Sheong and 2 others.

Company Number
03898167
Status
active
Type
ltd
Incorporated
22 December 1999
Age
26 years
Address
155 Fenchurch Street, London, EC3M 6AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DODD, Marc Vincent, INKSTER, Jared James, LINUS, Lim Wen Sheong, VAKIL, Kumar, WILEMAN, David Ian Robert
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILLIP SECURITIES (UK) NOMINEES LIMITED

PHILLIP SECURITIES (UK) NOMINEES LIMITED is an active company incorporated on 22 December 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PHILLIP SECURITIES (UK) NOMINEES LIMITED was registered 26 years ago.(SIC: 66190)

Status

active

Active since 26 years ago

Company No

03898167

LTD Company

Age

26 Years

Incorporated 22 December 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

155 Fenchurch Street London, EC3M 6AL,

Previous Addresses

First Floor, Cutlers Court Houndsditch London EC3A 7BR England
From: 18 March 2019To: 1 June 2023
6th Floor Candlewick House 120 Cannon Street London EC4N 6AS
From: 22 December 1999To: 18 March 2019
Timeline

12 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Oct 09
Director Left
Dec 13
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Aug 19
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Feb 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

VAKIL, Kumar

Active
Fenchurch Street, LondonEC3M 6AL
Secretary
Appointed 01 Nov 2022

DODD, Marc Vincent

Active
Fenchurch Street, LondonEC3M 6AL
Born September 1967
Director
Appointed 01 Nov 2016

INKSTER, Jared James

Active
Fenchurch Street, LondonEC3M 6AL
Born September 1983
Director
Appointed 01 Nov 2016

LINUS, Lim Wen Sheong

Active
Flat 15, LondonE1 W1UR
Born November 1975
Director
Appointed 01 Nov 2004

VAKIL, Kumar

Active
Fenchurch Street, LondonEC3M 6AL
Born May 1977
Director
Appointed 01 Nov 2022

WILEMAN, David Ian Robert

Active
12 Powis Grove, BrightonBN1 3HF
Born October 1956
Director
Appointed 01 Mar 2005

GOH, Yong Seng Jeffrey

Resigned
Flat 15 Victoria Wharf, LondonE14 8DD
Secretary
Appointed 15 Aug 2003
Resigned 31 Oct 2004

INKSTER, Jared James

Resigned
Lionel Avenue, AylesburyHP22 6LL
Secretary
Appointed 12 Jun 2012
Resigned 15 Mar 2016

KEUNEN, Victor

Resigned
54 Southwark Bridge Road, LondonSE1 0AR
Secretary
Appointed 22 Dec 1999
Resigned 26 Jan 2000

LANDING, Wayne Ian Harold

Resigned
Carisbrooke, HildenboroughTN11 9EN
Secretary
Appointed 24 Apr 2002
Resigned 15 Aug 2003

LIM, Linus Wen Sheong

Resigned
Flat 15, LondonE1 W1UR
Secretary
Appointed 01 Nov 2004
Resigned 01 Mar 2005

MASON, David George

Resigned
38 Nutfields, SevenoaksTN15 9EA
Secretary
Appointed 22 Dec 1999
Resigned 24 Apr 2002

MORRIS, Barry Keith

Resigned
27 Sturmer Court, West MallingME19 4ST
Secretary
Appointed 01 Mar 2005
Resigned 12 Jun 2012

TELFER, Miranda Lauraine

Resigned
Houndsditch, LondonEC3A 7BR
Secretary
Appointed 15 Mar 2016
Resigned 01 Nov 2022

BISHOP, Wayne Jon

Resigned
36 Saint Fabians Drive, ChelmsfordCM1 2PR
Born February 1969
Director
Appointed 01 Oct 2003
Resigned 01 Mar 2005

CAREY, Martin Vaughan

Resigned
Fenchurch Street, LondonEC3M 6AL
Born December 1961
Director
Appointed 01 Nov 2016
Resigned 12 Feb 2024

DOBELL, Charles Mark Johnson

Resigned
63 Lauderdale Tower, LondonEC2Y 8BY
Born June 1961
Director
Appointed 27 Sept 2002
Resigned 08 Sept 2003

GOH, Yong Seng Jeffrey

Resigned
Flat 15 Victoria Wharf, LondonE14 8DD
Born April 1969
Director
Appointed 24 Apr 2002
Resigned 31 Oct 2004

MARTIN, Gavin John

Resigned
Houndsditch, LondonEC3A 7BR
Born January 1972
Director
Appointed 01 Nov 2016
Resigned 22 Jul 2019

MASON, David George

Resigned
38 Nutfields, SevenoaksTN15 9EA
Born August 1957
Director
Appointed 22 Dec 1999
Resigned 22 May 2002

PERKINS, Ian Richard Brice

Resigned
Moth House, AlresfordSO24 9TT
Born November 1949
Director
Appointed 01 Mar 2005
Resigned 29 Oct 2009

PETCH, Lester

Resigned
53 Great North Road, HatfieldAL9 6LA
Born August 1957
Director
Appointed 22 Dec 1999
Resigned 27 Sept 2002

SCRIVENER, Derek Leonard

Resigned
8 Jubilee Lane, BiggleswadeSG18 9PH
Born April 1942
Director
Appointed 15 Oct 2003
Resigned 21 Dec 2004

TELFER, Miranda Lauraine

Resigned
Houndsditch, LondonEC3A 7BR
Born December 1968
Director
Appointed 01 Nov 2016
Resigned 01 Nov 2022

WALLIS, Nicholas Charles

Resigned
35 Woodstock Road North, St AlbansAL1 4QD
Born December 1957
Director
Appointed 01 Mar 2005
Resigned 15 Nov 2013

Persons with significant control

1

Mr Lim Hua Min

Active
Fenchurch Street, LondonEC3M 6AL
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
30 June 2005
287Change of Registered Office
Legacy
27 June 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
287Change of Registered Office
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2003
AAAnnual Accounts
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
23 May 2001
225Change of Accounting Reference Date
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2000
288bResignation of Director or Secretary
Incorporation Company
22 December 1999
NEWINCIncorporation