Background WavePink WaveYellow Wave

LLOYD'S NOMINEES SECRETARY LIMITED (04233318)

LLOYD'S NOMINEES SECRETARY LIMITED (04233318) is an active UK company. incorporated on 13 June 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LLOYD'S NOMINEES SECRETARY LIMITED has been registered for 24 years. Current directors include SCHRADER, Claire Nicola, LLOYDS NOMINEES DIRECTOR LIMITED.

Company Number
04233318
Status
active
Type
ltd
Incorporated
13 June 2001
Age
24 years
Address
Council Secretariat Lloyds, London, EC3M 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SCHRADER, Claire Nicola, LLOYDS NOMINEES DIRECTOR LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYD'S NOMINEES SECRETARY LIMITED

LLOYD'S NOMINEES SECRETARY LIMITED is an active company incorporated on 13 June 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LLOYD'S NOMINEES SECRETARY LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04233318

LTD Company

Age

24 Years

Incorporated 13 June 2001

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 11 August 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

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Council Secretariat Lloyds One Lime Street London, EC3M 7HA,

Timeline

10 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Aug 10
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Aug 21
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

VASILIEVA, Anna, Ms.

Active
Council Secretariat Lloyds, LondonEC3M 7HA
Secretary
Appointed 02 Aug 2022

SCHRADER, Claire Nicola

Active
Council Secretariat Lloyds, LondonEC3M 7HA
Born June 1973
Director
Appointed 18 Sept 2024

LLOYDS NOMINEES DIRECTOR LIMITED

Active
Council Secretariat Lloyds, LondonEC3M 7HA
Corporate director
Appointed 12 Aug 2002

BETTS, Richard James

Resigned
Royle Close, Gerrards CrossSL9 0BB
Secretary
Appointed 31 Mar 2004
Resigned 16 May 2018

BETTS, Richard Jameson

Resigned
1 Nightingales Court, Little ChalfontHP7 9QD
Secretary
Appointed 13 Jun 2001
Resigned 09 Jan 2003

MARINELLI, Joe James

Resigned
Council Secretariat Lloyds, LondonEC3M 7HA
Secretary
Appointed 11 Jun 2018
Resigned 02 Aug 2022

SPIRES, Peter David

Resigned
Council Secretariat Lloyds, LondonEC3M 7HA
Secretary
Appointed 16 May 2018
Resigned 11 Jun 2018

WALDIE, John Matthew

Resigned
133 Highfields Road, WithamCM8 2HQ
Secretary
Appointed 09 Jan 2003
Resigned 31 Mar 2004

SANDEMAN-ALLEN, Caroline, Ms.

Resigned
Lime Street, LondonEC3M 7HA
Born June 1979
Director
Appointed 31 Aug 2023
Resigned 18 Sept 2024

SPIRES, Peter David

Resigned
Council Secretariat Lloyds, LondonEC3M 7HA
Born August 1967
Director
Appointed 01 Dec 2016
Resigned 31 Aug 2023

STEELE, Gavin William

Resigned
One Lime Street, LondonEC3M 7HA
Born August 1961
Director
Appointed 27 Jul 2010
Resigned 31 Oct 2016

THURLOW, Jemma Louise

Resigned
Council Secretariat Lloyds, LondonEC3M 7HA
Born December 1984
Director
Appointed 03 Aug 2021
Resigned 08 Aug 2022

WILTON, Sarah Margaret

Resigned
14 Parkmead, LondonSW15 5BS
Born January 1959
Director
Appointed 13 Jun 2001
Resigned 13 Aug 2002

Persons with significant control

1

Lime Street, LondonEC3M 7HA

Nature of Control

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

Filing History

78

Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Corporate Director Company With Change Date
10 July 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
23 August 2001
288cChange of Particulars
Legacy
21 August 2001
225Change of Accounting Reference Date
Incorporation Company
13 June 2001
NEWINCIncorporation