Background WavePink WaveYellow Wave

SLATER AND GORDON UK NOMINEES LIMITED (04432180)

SLATER AND GORDON UK NOMINEES LIMITED (04432180) is an active UK company. incorporated on 7 May 2002. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SLATER AND GORDON UK NOMINEES LIMITED has been registered for 23 years. Current directors include COMLEY, Elizabeth Sarah, STOESSER, Nils Ian.

Company Number
04432180
Status
active
Type
ltd
Incorporated
7 May 2002
Age
23 years
Address
First Floor, Lee House, Manchester, M1 5JW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COMLEY, Elizabeth Sarah, STOESSER, Nils Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLATER AND GORDON UK NOMINEES LIMITED

SLATER AND GORDON UK NOMINEES LIMITED is an active company incorporated on 7 May 2002 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SLATER AND GORDON UK NOMINEES LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04432180

LTD Company

Age

23 Years

Incorporated 7 May 2002

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 24 September 2025 (6 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

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

NEW CLAIMS DIRECT LIMITED
From: 11 September 2002To: 25 March 2019
WILLOUGHBY (394) LIMITED
From: 7 May 2002To: 11 September 2002
Contact
Address

First Floor, Lee House 90 Great Bridgewater Street Manchester, M1 5JW,

Previous Addresses

58 Mosley Street Manchester M2 3HZ England
From: 11 March 2019To: 20 September 2023
58 Mosley Street Manchester M2 3HZ England
From: 11 March 2019To: 11 March 2019
50-52 Chancery Lane London WC2A 1HL
From: 7 May 2002To: 11 March 2019
Timeline

23 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Loan Secured
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 17
Director Joined
Nov 17
Loan Secured
Jan 18
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Aug 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

COMLEY, Elizabeth Sarah

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born July 1980
Director
Appointed 08 Feb 2022

STOESSER, Nils Ian

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born July 1974
Director
Appointed 01 Jul 2022

DAWES, Ellida Joan

Resigned
1 Little Holt, WokingGU22 7AU
Secretary
Appointed 25 Jun 2007
Resigned 09 Oct 2007

DEANE, John Patrick

Resigned
9 Climsland House, LondonSE1 8AF
Secretary
Appointed 09 Oct 2007
Resigned 30 Apr 2012

FIDLER, Elliot Richard

Resigned
Park Lane, SalfordM7 4HT
Secretary
Appointed 16 Jan 2003
Resigned 19 Feb 2003

FORSHAW, Kristian Stuart

Resigned
5 Brindle Road, PrestonPR5 6RN
Secretary
Appointed 14 Oct 2002
Resigned 16 Jan 2003

KILKA, Simone Sonia

Resigned
Haleswood, St AlbansAL3 5RF
Secretary
Appointed 20 Feb 2003
Resigned 05 Mar 2007

MURRELL, Wayne Leroy

Resigned
13 Laing House, LondonSE5 0LF
Secretary
Appointed 06 Mar 2007
Resigned 15 Jun 2007

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
20 Low Pavement, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 07 May 2002
Resigned 14 Oct 2002

EVANS, Cathy Diane

Resigned
Chancery Lane, LondonWC2A 1HL
Born March 1965
Director
Appointed 30 Apr 2012
Resigned 24 Mar 2016

FOWLIE, Kenneth John

Resigned
Chancery Lane, LondonWC2A 1HL
Born July 1968
Director
Appointed 23 Mar 2016
Resigned 30 Jan 2019

GRECH, Andrew Alexander

Resigned
Chancery Lane, LondonWC2A 1HL
Born August 1964
Director
Appointed 30 Apr 2012
Resigned 29 Jun 2017

HOWARD, Clive Philip

Resigned
87 Cambridge Road, LondonSW20 0PU
Born December 1960
Director
Appointed 28 Mar 2007
Resigned 30 Apr 2012

KILKA, Simone Sonia

Resigned
Haleswood, St AlbansAL3 5RF
Born February 1969
Director
Appointed 21 May 2003
Resigned 15 Mar 2004

KINSELLA, Jonathan Neil

Resigned
283 Church Road, ManchesterM29 7FS
Born May 1958
Director
Appointed 13 May 2005
Resigned 30 Apr 2012

KINSELLA, Jonathan Neil

Resigned
283 Church Road, ManchesterM29 7FS
Born May 1958
Director
Appointed 20 Feb 2003
Resigned 24 Jul 2003

LANGTON, Richard Crispian

Resigned
27 Ladywood Road, Sutton ColdfieldB74 2QN
Born October 1958
Director
Appointed 21 May 2003
Resigned 30 Apr 2012

LARAH, Andrew

Resigned
9 Haslam Court, SalfordM7 4LG
Born March 1975
Director
Appointed 14 Oct 2002
Resigned 19 Feb 2003

PREW, Simon Barry

Resigned
Chancery Lane, LondonWC2A 1HL
Born October 1960
Director
Appointed 25 Oct 2017
Resigned 28 Jun 2018

ROSE, Julian Andrew

Resigned
Marlbrook Cottage, KidderminsterDY14 9JS
Born April 1955
Director
Appointed 21 May 2003
Resigned 19 Jan 2005

THACKERAY, Susan Elaine

Resigned
67 Snells Mead, BuntingfordSG9 9JH
Born August 1963
Director
Appointed 21 May 2003
Resigned 28 Mar 2007

WEBB, Andrew John

Resigned
16 Stanford Road, LondonN11 3HX
Born December 1966
Director
Appointed 21 May 2003
Resigned 28 Nov 2003

WHITMORE, David John Ludlow

Resigned
Mosley Street, ManchesterM2 3HZ
Born July 1959
Director
Appointed 20 Feb 2018
Resigned 01 Jul 2022

WILFORD, Alison Louise

Resigned
High Holborn, LondonWC1V 6LJ
Born February 1965
Director
Appointed 30 Jan 2019
Resigned 31 Jan 2022

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
20 Low Pavement, NottinghamNG1 7EA
Corporate nominee director
Appointed 07 May 2002
Resigned 14 Oct 2002

Persons with significant control

1

Slater & Gordon (Uk) 1 Limited

Active
Mosley Street, ManchesterM2 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 September 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
29 June 2021
AAMDAAMD
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Resolution
25 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
11 March 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 March 2019
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
1 March 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2016
AAAnnual Accounts
Legacy
10 May 2016
PARENT_ACCPARENT_ACC
Legacy
10 May 2016
AGREEMENT2AGREEMENT2
Legacy
10 May 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
4 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 December 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Resolution
13 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Legacy
18 July 2012
MG01MG01
Change Account Reference Date Company Current Extended
22 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Statement Of Companys Objects
10 April 2012
CC04CC04
Memorandum Articles
10 April 2012
MEM/ARTSMEM/ARTS
Resolution
10 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Legacy
7 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
288cChange of Particulars
Legacy
20 August 2003
288cChange of Particulars
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
225Change of Accounting Reference Date
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
287Change of Registered Office
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
21 October 2002
287Change of Registered Office
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 2002
NEWINCIncorporation