Background WavePink WaveYellow Wave

FIT NOMINEE LIMITED (08085694)

FIT NOMINEE LIMITED (08085694) is an active UK company. incorporated on 28 May 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIT NOMINEE LIMITED has been registered for 13 years. Current directors include GREEN, James Thomas, KING, Neal Philip, SPEAKMAN, Luke.

Company Number
08085694
Status
active
Type
ltd
Incorporated
28 May 2012
Age
13 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREEN, James Thomas, KING, Neal Philip, SPEAKMAN, Luke
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIT NOMINEE LIMITED

FIT NOMINEE LIMITED is an active company incorporated on 28 May 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIT NOMINEE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08085694

LTD Company

Age

13 Years

Incorporated 28 May 2012

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 27 June 2025 (9 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

135 Bishopsgate London EC2M 3UR
From: 16 April 2013To: 21 March 2017
Mount Manor House 16 the Mount Guildford Surrey GU25US
From: 28 May 2012To: 16 April 2013
Timeline

46 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
May 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Nov 15
Director Left
Dec 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Apr 21
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Feb 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Aug 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 02 Apr 2013

GREEN, James Thomas

Active
LondonEC2M 4AA
Born August 1967
Director
Appointed 31 May 2022

KING, Neal Philip

Active
LondonEC2M 4AA
Born March 1969
Director
Appointed 31 May 2022

SPEAKMAN, Luke

Active
LondonEC2M 4AA
Born September 1984
Director
Appointed 31 May 2022

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Resigned
Swallow Street, LondonW1B 4DE
Corporate secretary
Appointed 28 May 2012
Resigned 02 Apr 2013

BOWIE, Craig Ferguson

Resigned
LondonEC2M 4AA
Born December 1964
Director
Appointed 12 Apr 2017
Resigned 21 Apr 2021

CALDER, Alan Alexander

Resigned
Floor, EdinburghEH12 9RH
Born October 1959
Director
Appointed 02 Apr 2013
Resigned 01 Dec 2016

CHRISTMAS, Peter David

Resigned
LondonEC2M 4AA
Born March 1963
Director
Appointed 13 Apr 2017
Resigned 31 May 2022

CROMAN, Mark Christopher

Resigned
LondonEC2M 4AA
Born January 1974
Director
Appointed 18 Dec 2024
Resigned 01 Aug 2025

DAVIES, Karen Elizabeth

Resigned
LondonEC2M 4AA
Born November 1965
Director
Appointed 14 Sept 2015
Resigned 31 May 2022

GREENWOOD, Russell John

Resigned
Bishopsgate, LondonEC2M 3UR
Born February 1966
Director
Appointed 02 Apr 2013
Resigned 15 May 2015

HARDMAN, Andrew Lawrence

Resigned
24 North Quay, DouglasIM99 2PG
Born February 1962
Director
Appointed 28 May 2012
Resigned 02 Apr 2013

HEDGECOCK, Jonathan

Resigned
LondonEC2M 4AA
Born November 1972
Director
Appointed 13 Apr 2017
Resigned 21 Nov 2024

HUGHES, Frances Lynn

Resigned
Bishopsgate, LondonEC2M 3UR
Born June 1959
Director
Appointed 02 Apr 2013
Resigned 14 Dec 2016

LADBROOK, Lawrence James

Resigned
LondonEC2M 4AA
Born October 1967
Director
Appointed 31 May 2022
Resigned 23 Feb 2023

MARTIN, Andrew Jonathan

Resigned
24 North Quay, DouglasIM99 2PG
Born April 1955
Director
Appointed 28 May 2012
Resigned 02 Apr 2013

MERRIEN, Colin Francis

Resigned
24 North Quay, DouglasIM99 2PG
Born June 1961
Director
Appointed 28 May 2012
Resigned 02 Apr 2013

PARKER, Richard Frederick William

Resigned
Bishopsgate, LondonEC2M 3UR
Born April 1967
Director
Appointed 03 Feb 2014
Resigned 18 Jun 2015

PEMBERTON, Brian

Resigned
LondonEC2M 4AA
Born December 1966
Director
Appointed 13 Apr 2017
Resigned 27 Nov 2019

SANDERSON, Joseph

Resigned
LondonEC2M 4AA
Born November 1974
Director
Appointed 12 Apr 2017
Resigned 20 Nov 2024

SHARPE, Ian Rogan

Resigned
London, LondonEC2M 3UR
Born November 1960
Director
Appointed 11 Sept 2014
Resigned 20 Oct 2019

SHORT, Steven

Resigned
Bishopsgate, LondonEC2M 3UR
Born February 1968
Director
Appointed 02 Apr 2013
Resigned 04 Apr 2014

STEWART, Morag Campbell

Resigned
Bishopsgate, LondonEC2M 3UR
Born October 1967
Director
Appointed 02 Apr 2013
Resigned 02 Apr 2013

WARDHAUGH, Iain Thomas

Resigned
LondonEC2M 4AA
Born September 1962
Director
Appointed 02 Apr 2013
Resigned 25 Mar 2022

WOOD, Marc

Resigned
LondonEC2M 3UR
Born March 1976
Director
Appointed 14 Sept 2015
Resigned 02 Dec 2015

WRIGHT, Simon Andrew

Resigned
LondonEC2M 4AA
Born October 1963
Director
Appointed 14 Sept 2015
Resigned 20 Oct 2019

Persons with significant control

2

Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Second Filing Of Director Termination With Name
20 August 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Memorandum Articles
1 December 2022
MAMA
Resolution
1 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
16 April 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Legacy
8 April 2013
MG01MG01
Legacy
7 July 2012
MG01MG01
Change Account Reference Date Company Current Shortened
29 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 May 2012
NEWINCIncorporation