Background WavePink WaveYellow Wave

BIRCHAM DYSON BELL NOMINEES LIMITED (03955886)

BIRCHAM DYSON BELL NOMINEES LIMITED (03955886) is an active UK company. incorporated on 24 March 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BIRCHAM DYSON BELL NOMINEES LIMITED has been registered for 26 years. Current directors include LAMB, Philip Ronald.

Company Number
03955886
Status
active
Type
ltd
Incorporated
24 March 2000
Age
26 years
Address
C/O: Broadfield Law Uk Llp, London, EC1A 7BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
LAMB, Philip Ronald
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHAM DYSON BELL NOMINEES LIMITED

BIRCHAM DYSON BELL NOMINEES LIMITED is an active company incorporated on 24 March 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BIRCHAM DYSON BELL NOMINEES LIMITED was registered 26 years ago.(SIC: 69102)

Status

active

Active since 26 years ago

Company No

03955886

LTD Company

Age

26 Years

Incorporated 24 March 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

C/O: Broadfield Law Uk Llp One Bartholomew Close London, EC1A 7BL,

Previous Addresses

One Bartholomew Close London EC1A 7BL United Kingdom
From: 10 June 2020To: 2 April 2025
50 Broadway Westminster London SW1H 0BL
From: 24 March 2000To: 10 June 2020
Timeline

9 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jan 12
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROADWAY SECRETARIES LIMITED

Active
Bartholomew Close, LondonEC1A 7BL
Corporate secretary
Appointed 14 Dec 2005

LAMB, Philip Ronald

Active
One Bartholomew Close, LondonEC1A 7BL
Born September 1963
Director
Appointed 30 Nov 2022

WOOD, Michael David

Resigned
49 Lincoln Road, LondonN2 9DJ
Secretary
Appointed 24 Mar 2000
Resigned 14 Dec 2005

ADAMSON, Ian Richard

Resigned
50 Broadway, LondonSW1H 0BL
Born August 1948
Director
Appointed 24 Mar 2000
Resigned 31 Dec 2011

BROWN, Edward Nicholas William

Resigned
Bartholomew Close, LondonEC1A 7BL
Born June 1955
Director
Appointed 24 Mar 2000
Resigned 31 May 2020

GALLAGHER, Hollie Elizabeth

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born April 1978
Director
Appointed 30 Nov 2022
Resigned 03 Apr 2025

MCCARTHY, Nicholas Charles

Resigned
Bartholomew Close, LondonEC1A 7BL
Born June 1977
Director
Appointed 25 Jan 2016
Resigned 30 Nov 2022

TURNBULL, John Christopher

Resigned
50 Broadway, LondonSW1H 0BL
Born October 1950
Director
Appointed 08 Sept 2004
Resigned 25 Jan 2016

Persons with significant control

1

Bartholomew Close, LondonEC1A 7BL

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 July 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Corporate Secretary Company With Change Date
25 March 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
22 September 2000
225Change of Accounting Reference Date
Incorporation Company
24 March 2000
NEWINCIncorporation