Background WavePink WaveYellow Wave

NFS (NOMINEES) LIMITED (07621355)

NFS (NOMINEES) LIMITED (07621355) is an active UK company. incorporated on 4 May 2011. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. NFS (NOMINEES) LIMITED has been registered for 14 years. Current directors include REGAN, Michael Robert, ROWNEY, Richard Alexander.

Company Number
07621355
Status
active
Type
ltd
Incorporated
4 May 2011
Age
14 years
Address
Suite B & C, First Floor Milford House, Salisbury, SP1 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
REGAN, Michael Robert, ROWNEY, Richard Alexander
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFS (NOMINEES) LIMITED

NFS (NOMINEES) LIMITED is an active company incorporated on 4 May 2011 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. NFS (NOMINEES) LIMITED was registered 14 years ago.(SIC: 66190)

Status

active

Active since 14 years ago

Company No

07621355

LTD Company

Age

14 Years

Incorporated 4 May 2011

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 17 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 16 June 2025 (9 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
From: 23 January 2025To: 31 January 2025
Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom
From: 1 December 2021To: 23 January 2025
Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England
From: 16 January 2019To: 1 December 2021
One London Wall London EC2Y 5AB
From: 4 May 2011To: 16 January 2019
Timeline

35 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Director Joined
May 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

WAKEFORD, Helen Mary

Active
Milford House, SalisburySP1 2BP
Secretary
Appointed 04 Feb 2026

REGAN, Michael Robert

Active
Milford House, SalisburySP1 2BP
Born February 1979
Director
Appointed 12 Sept 2022

ROWNEY, Richard Alexander

Active
Milford House, SalisburySP1 2BP
Born November 1970
Director
Appointed 14 Sept 2021

BRUCE, Michelle

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 01 Jul 2020
Resigned 01 Feb 2025

DIXIE, Alice Sian Rhiannon

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 01 Feb 2025
Resigned 15 Dec 2025

MATHIESON, Aileen Janette

Resigned
London Wall, LondonEC2Y 5AB
Secretary
Appointed 10 Aug 2012
Resigned 08 Jul 2013

MATHIESON, Aileen Janette

Resigned
Thistle Street Lane North West, EdinburghEH2 1BY
Secretary
Appointed 31 May 2011
Resigned 01 May 2012

MCNEIL, John

Resigned
Thistle Street Lane North West, EdinburghEH2 1EA
Secretary
Appointed 01 May 2012
Resigned 10 Aug 2012

MEGAW, Nicola

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Secretary
Appointed 25 Apr 2013
Resigned 01 Jul 2020

PETHERICK, Louis

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 15 Dec 2025
Resigned 04 Feb 2026

BLOCH, Andrew Charles Danby

Resigned
London Wall, LondonEC2Y 5AB
Born December 1945
Director
Appointed 23 Jun 2011
Resigned 31 May 2016

BRADSHAW, Paul Richard

Resigned
London Wall, LondonEC2Y 5AB
Born January 1950
Director
Appointed 23 Jun 2011
Resigned 12 Jan 2017

DUNLEY-OWEN, Tracy

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born March 1972
Director
Appointed 19 Jul 2018
Resigned 06 Aug 2021

FERGUSON, David Ritchie

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born December 1969
Director
Appointed 04 May 2011
Resigned 06 Sept 2021

GEARD, Stuart James

Resigned
St. Paul's Road, SalisburySP2 7BF
Born May 1974
Director
Appointed 23 Jun 2011
Resigned 12 Sept 2022

GIBSON, Jeremy Paul

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born May 1973
Director
Appointed 06 Feb 2013
Resigned 25 Feb 2020

HASSALL, Margaret Grace

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born March 1961
Director
Appointed 19 Jul 2018
Resigned 06 Aug 2021

LEVIN, John Anthony

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born November 1963
Director
Appointed 11 Apr 2017
Resigned 06 Aug 2021

MATHIESON, Aileen Janette

Resigned
London Wall, LondonEC2Y 5AB
Born August 1968
Director
Appointed 04 May 2011
Resigned 06 Aug 2014

MOORE, John Clark

Resigned
London Wall, LondonEC2Y 5AB
Born April 1971
Director
Appointed 23 Jun 2011
Resigned 20 Jan 2013

POLIN, Jonathan Charles

Resigned
St. Paul's Road, SalisburySP2 7BF
Born September 1959
Director
Appointed 07 Jul 2016
Resigned 06 Aug 2021

SAMUELS, James Anthony Angus

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born July 1950
Director
Appointed 23 Jun 2011
Resigned 06 Aug 2021

SEDDON, Michael David

Resigned
London Wall, LondonEC2Y 5AB
Born March 1967
Director
Appointed 16 Apr 2014
Resigned 19 Jul 2018

TAGLIABUE, Alfio

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born December 1967
Director
Appointed 25 Feb 2020
Resigned 06 Aug 2021

TUCKER, Stephen James

Resigned
London Wall, LondonEC2Y 5AB
Born May 1960
Director
Appointed 20 Nov 2014
Resigned 19 Jul 2018

VAN DER WALT, Lukas

Resigned
London Wall, LondonEC2Y 5AB
Born November 1960
Director
Appointed 23 Jun 2011
Resigned 20 Jan 2016

WILSON, Nigel Bruce

Resigned
London Wall, LondonEC2Y 5AB
Born April 1948
Director
Appointed 23 Jun 2011
Resigned 30 Jun 2014

Persons with significant control

1

Milford House, SalisburySP1 2BP

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

100

Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Secretary Company With Name
2 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Incorporation Company
4 May 2011
NEWINCIncorporation