Background WavePink WaveYellow Wave

FRANMOR NOMINEES LIMITED (04429558)

FRANMOR NOMINEES LIMITED (04429558) is an active UK company. incorporated on 1 May 2002. with registered office in 10 Norwich Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FRANMOR NOMINEES LIMITED has been registered for 23 years. Current directors include BARCLAY, Piers David, EMBLETON TRUST CORPORATION LIMITED.

Company Number
04429558
Status
active
Type
ltd
Incorporated
1 May 2002
Age
23 years
Address
10 Norwich Street, EC4A 1BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARCLAY, Piers David, EMBLETON TRUST CORPORATION LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANMOR NOMINEES LIMITED

FRANMOR NOMINEES LIMITED is an active company incorporated on 1 May 2002 with the registered office located in 10 Norwich Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FRANMOR NOMINEES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04429558

LTD Company

Age

23 Years

Incorporated 1 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

10 Norwich Street London , EC4A 1BD,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Apr 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARCLAY, Piers David

Active
Cursitor Street, LondonEC4A 1LT
Born June 1972
Director
Appointed 21 Oct 2008

EMBLETON TRUST CORPORATION LIMITED

Active
Cursitor Street, LondonEC4A 1LT
Corporate director
Appointed 24 Jan 2008

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 01 May 2002
Resigned 18 Dec 2024

MARTIN, Simon Richard

Resigned
Cursitor Street, LondonEC4A 1LT
Born January 1961
Director
Appointed 10 May 2002
Resigned 21 Oct 2008

RHODES, John Guy

Resigned
Flat 8 20 New Cavendish Street, LondonW1G 8TS
Born February 1945
Director
Appointed 01 May 2002
Resigned 21 Oct 2008

Persons with significant control

1

Mr Ivan Harold Bradbury

Active
10 Norwich StreetEC4A 1BD
Born May 1946

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

63

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 May 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
20 May 2004
363aAnnual Return
Legacy
27 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2003
AAAnnual Accounts
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Legacy
17 May 2003
363aAnnual Return
Incorporation Company
1 May 2002
NEWINCIncorporation