Background WavePink WaveYellow Wave

FB NOMINEES LIMITED (08986446)

FB NOMINEES LIMITED (08986446) is an active UK company. incorporated on 8 April 2014. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FB NOMINEES LIMITED has been registered for 11 years. Current directors include ASPINALL, Nicholas, KRAMER, Jonathan Igor Davis.

Company Number
08986446
Status
active
Type
ltd
Incorporated
8 April 2014
Age
11 years
Address
1st Floor, Grenville House, Southampton, SO15 1GX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASPINALL, Nicholas, KRAMER, Jonathan Igor Davis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FB NOMINEES LIMITED

FB NOMINEES LIMITED is an active company incorporated on 8 April 2014 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FB NOMINEES LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

08986446

LTD Company

Age

11 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 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

16 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

1st Floor, Grenville House Nelson Gate Southampton, SO15 1GX,

Previous Addresses

14th Floor Norwich House, Commercial Road Southampton SO15 1GX
From: 26 May 2015To: 24 February 2016
Lexicon House 17 Old Court Place London W8 4PL United Kingdom
From: 8 April 2014To: 26 May 2015
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jan 17
Director Left
Dec 20
Director Joined
Dec 20
New Owner
May 25
New Owner
May 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ASPINALL, Nicholas

Active
Nelson Gate, SouthamptonSO15 1GX
Secretary
Appointed 08 Apr 2014

ASPINALL, Nicholas

Active
Nelson Gate, SouthamptonSO15 1GX
Born August 1964
Director
Appointed 08 Apr 2014

KRAMER, Jonathan Igor Davis

Active
Nelson Gate, SouthamptonSO15 1GX
Born July 1974
Director
Appointed 23 Dec 2025

BROWN, Henry Carl Olof

Resigned
Nelson Gate, SouthamptonSO15 1GX
Born May 1974
Director
Appointed 08 Apr 2014
Resigned 15 Dec 2016

JONES, Scott Christopher

Resigned
Nelson Gate, SouthamptonSO15 1GX
Born June 1960
Director
Appointed 21 Dec 2020
Resigned 23 Dec 2025

NEWMAN, Bradley Bo

Resigned
Nelson Gate, SouthamptonSO15 1GX
Born October 1961
Director
Appointed 08 Apr 2014
Resigned 21 Dec 2020

Persons with significant control

2

Brett Allen Hildebrand

Active
Second Floor, Charleston29401
Born January 1962

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 01 Jan 2018

Scott Christopher Jones

Active
3 Valentine Place, LondonSE1 8QH
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Gazette Filings Brought Up To Date
9 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2014
NEWINCIncorporation