Background WavePink WaveYellow Wave

FUNDSMITH NOMINEES LIMITED (07403397)

FUNDSMITH NOMINEES LIMITED (07403397) is an active UK company. incorporated on 11 October 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FUNDSMITH NOMINEES LIMITED has been registered for 15 years. Current directors include LAURENCE, Mark Aubrey Seymour, MAINWARING, Paul Richard.

Company Number
07403397
Status
active
Type
ltd
Incorporated
11 October 2010
Age
15 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAURENCE, Mark Aubrey Seymour, MAINWARING, Paul Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDSMITH NOMINEES LIMITED

FUNDSMITH NOMINEES LIMITED is an active company incorporated on 11 October 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FUNDSMITH NOMINEES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07403397

LTD Company

Age

15 Years

Incorporated 11 October 2010

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 26 September 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

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

DE FACTO 1805 LIMITED
From: 11 October 2010To: 4 November 2010
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

65 Compton Street London EC1V 0BN United Kingdom
From: 23 March 2017To: 5 May 2017
5th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH
From: 13 March 2013To: 23 March 2017
7Th Floor 52-54 Gracechurch Street London EC3V 0EH
From: 5 November 2010To: 13 March 2013
10 Snow Hill London EC1A 2AL England
From: 11 October 2010To: 5 November 2010
Timeline

8 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LAURENCE, Mark Aubrey Seymour

Active
Clockhouse Close, LondonSW19 5NT
Born July 1968
Director
Appointed 29 Oct 2010

MAINWARING, Paul Richard

Active
Fairway, GuildfordGU1 2XQ
Born July 1963
Director
Appointed 30 Sept 2021

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 11 Oct 2010
Resigned 29 Oct 2010

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 11 Oct 2010
Resigned 29 Oct 2010

GODWIN, Simon Charles

Resigned
Teignmouth Road, LondonNW2 4DX
Born September 1966
Director
Appointed 29 Oct 2010
Resigned 30 Sept 2021

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 11 Oct 2010
Resigned 29 Oct 2010

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 11 Oct 2010
Resigned 29 Oct 2010

Persons with significant control

1

Compton Street, LondonEC1V 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
15 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Certificate Change Of Name Company
4 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2010
CONNOTConfirmation Statement Notification
Incorporation Company
11 October 2010
NEWINCIncorporation