Background WavePink WaveYellow Wave

LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED (04405475)

LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED (04405475) is an active UK company. incorporated on 27 March 2002. with registered office in 1-3 Strand. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED has been registered for 24 years. Current directors include CHOY, Kevin Clifford, WHITEHOUSE, Robert John.

Company Number
04405475
Status
active
Type
ltd
Incorporated
27 March 2002
Age
24 years
Address
1-3 Strand, WC2N 5EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHOY, Kevin Clifford, WHITEHOUSE, Robert John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED

LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED is an active company incorporated on 27 March 2002 with the registered office located in 1-3 Strand. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04405475

LTD Company

Age

24 Years

Incorporated 27 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

1-3 Strand London , WC2N 5EH,

Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Oct 14
Director Left
Oct 20
Director Left
Nov 22
Director Joined
Mar 24
Director Left
Dec 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

HOLLIS, Katie Suzanne

Active
Strand, LondonWC2N 5EH
Secretary
Appointed 06 Nov 2023

CHOY, Kevin Clifford

Active
1-3 StrandWC2N 5EH
Born June 1956
Director
Appointed 01 Feb 2024

WHITEHOUSE, Robert John

Active
1-3 StrandWC2N 5EH
Born April 1944
Director
Appointed 18 Jun 2008

BAKER, Helen Alice

Resigned
28 Silverstone Close, RedhillRH1 2HQ
Secretary
Appointed 01 Dec 2005
Resigned 23 Nov 2007

BARNES, Megan

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 30 Nov 2018
Resigned 18 Nov 2022

COCKBURN, Emma Suzanne

Resigned
Redhill Cottage, MaidstoneME18 5LA
Secretary
Appointed 19 Oct 2007
Resigned 26 Sept 2008

DURRANT, Andrew Peter

Resigned
340 Sidegate Lane, IpswichIP4 3DW
Secretary
Appointed 01 Dec 2005
Resigned 19 Oct 2007

EVES, Richard Anthony

Resigned
20 Warley Rise, ReadingRG31 6FR
Secretary
Appointed 27 Mar 2002
Resigned 01 Dec 2005

FORWARD, David Charles

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 22 Mar 2011
Resigned 30 Nov 2013

HAGAN, Lawrence

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 18 Nov 2022
Resigned 26 Oct 2023

HIGGINS, Philip Lyndon

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 26 Sept 2008
Resigned 25 Feb 2011

MORGAN, Alice Parker

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 08 Mar 2016
Resigned 30 Nov 2018

NOBLE, Mark David

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 23 Nov 2007
Resigned 01 Nov 2010

POOLE, Andrew Philip

Resigned
Flat 28 2 Lansdowne Drive, LondonE8 3EZ
Secretary
Appointed 27 Mar 2002
Resigned 31 Oct 2002

RAYNER, Heather Maria

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 15 Dec 2010
Resigned 08 Mar 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Mar 2002
Resigned 27 Mar 2002

BOREHAM, Peter John

Resigned
1-3 StrandWC2N 5EH
Born December 1959
Director
Appointed 22 Mar 2011
Resigned 31 Jan 2013

BOWERS, David

Resigned
11 The Pennings, WendoverHP22 6JE
Born February 1951
Director
Appointed 27 Mar 2002
Resigned 18 Oct 2002

COOPER, Malcolm Charles

Resigned
5 Dukes Avenue, LondonN3 2DE
Born June 1959
Director
Appointed 27 Mar 2002
Resigned 22 Sept 2004

DUFFY, Dennis James

Resigned
1-3 StrandWC2N 5EH
Born July 1960
Director
Appointed 01 Nov 2003
Resigned 12 Sept 2011

EDWARDS, Stanley Christopher

Resigned
104 Cranham Gardens, UpminsterRM14 1JN
Born December 1931
Director
Appointed 01 Nov 2003
Resigned 05 Jun 2008

FLYNN, John

Resigned
1-3 StrandWC2N 5EH
Born May 1955
Director
Appointed 17 Oct 2011
Resigned 30 Sept 2024

FOSTER, Alan Peter

Resigned
1-3 StrandWC2N 5EH
Born March 1971
Director
Appointed 17 Dec 2009
Resigned 21 Mar 2011

MATTHEWS, Terence Ronald, Councillor

Resigned
28 Wilton Gardens, SouthamptonSO15 7QR
Born May 1945
Director
Appointed 27 Mar 2002
Resigned 31 Aug 2002

MCALISTER, Lewis John Woodburn

Resigned
Woodburn House, WantageOX12 8PE
Born May 1966
Director
Appointed 31 Jan 2003
Resigned 18 May 2006

MCGILLICUDDY, Mark Howard

Resigned
1-3 StrandWC2N 5EH
Born May 1962
Director
Appointed 16 Mar 2012
Resigned 30 Sept 2014

MUNSEY, Jonathan Ross

Resigned
1-3 StrandWC2N 5EH
Born February 1970
Director
Appointed 15 Jun 2006
Resigned 16 Mar 2012

REES, David Rocyn

Resigned
The Old Farm House, Henley On ThamesRG9 6ER
Born April 1959
Director
Appointed 22 Sept 2004
Resigned 17 Dec 2009

SARGENT, John Francis

Resigned
39 Foxhunter Drive, OadbyLE2 5FG
Born June 1947
Director
Appointed 27 Mar 2002
Resigned 01 Nov 2003

SIMPSON, Donald Uriah

Resigned
1-3 StrandWC2N 5EH
Born November 1965
Director
Appointed 01 Feb 2013
Resigned 20 Oct 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Mar 2002
Resigned 27 Mar 2002

Persons with significant control

1

Davidson House, ReadingRG1 3EU

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
Fundings
Financials
Latest Activities

Filing History

134

Change To A Person With Significant Control
22 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company
23 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Resolution
12 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
12 July 2011
CC04CC04
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288cChange of Particulars
Legacy
20 April 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Legacy
19 March 2007
288cChange of Particulars
Legacy
15 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
363aAnnual Return
Legacy
24 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
5 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
287Change of Registered Office
Legacy
16 September 2005
287Change of Registered Office
Legacy
8 April 2005
363aAnnual Return
Legacy
6 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288cChange of Particulars
Legacy
2 April 2004
363aAnnual Return
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
17 April 2003
363aAnnual Return
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
287Change of Registered Office
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
88(2)R88(2)R
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Incorporation Company
27 March 2002
NEWINCIncorporation