Background WavePink WaveYellow Wave

SUE GP NOMINEE LIMITED (09000390)

SUE GP NOMINEE LIMITED (09000390) is an active UK company. incorporated on 16 April 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUE GP NOMINEE LIMITED has been registered for 11 years. Current directors include COPPELL, Richard Andrew, FULLER, Edward John, HUGILL, William Nigel and 2 others.

Company Number
09000390
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COPPELL, Richard Andrew, FULLER, Edward John, HUGILL, William Nigel, LITTMAN, Ben, SCOTT, James David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUE GP NOMINEE LIMITED

SUE GP NOMINEE LIMITED is an active company incorporated on 16 April 2014 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. SUE GP NOMINEE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09000390

LTD Company

Age

11 Years

Incorporated 16 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 30 March 2017To: 27 March 2024
St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 10 March 2017To: 30 March 2017
No.1 Poultry London EC2R 8EJ
From: 16 April 2014To: 10 March 2017
Timeline

46 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Secured
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Mar 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Dec 18
Loan Secured
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Jun 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Oct 21
Loan Secured
Oct 21
Director Joined
Jan 22
Loan Secured
Mar 22
Loan Secured
Jul 22
Loan Secured
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
May 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 16 Apr 2014

COPPELL, Richard Andrew

Active
New Bond Street, LondonW1S 1BJ
Born August 1967
Director
Appointed 17 Aug 2020

FULLER, Edward John

Active
Fenchurch Street, LondonEC3M 4AE
Born December 1980
Director
Appointed 25 Oct 2023

HUGILL, William Nigel

Active
Mount Row, LondonW1K 3SA
Born February 1958
Director
Appointed 22 May 2014

LITTMAN, Ben

Active
Fenchurch Street, LondonEC3M 4AE
Born February 1980
Director
Appointed 06 Jan 2023

SCOTT, James David

Active
Fenchurch Street, LondonEC3M 4AE
Born February 1975
Director
Appointed 16 Apr 2014

HILL, Barry Steven

Resigned
1 Undershaft, LondonEC3P 3DQ
Born August 1971
Director
Appointed 16 Apr 2014
Resigned 11 Oct 2019

MALDE, Darshna

Resigned
1 Undershaft, LondonEC3P 3DQ
Born November 1978
Director
Appointed 17 Aug 2020
Resigned 06 Jan 2023

MCCALL, Catherine Jane

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1984
Director
Appointed 25 Oct 2019
Resigned 15 Oct 2021

MCLEOD, Neil

Resigned
1 Undershaft, LondonEC3P 3DQ
Born April 1972
Director
Appointed 16 Apr 2014
Resigned 14 Dec 2018

RUSSELL, Tim

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1981
Director
Appointed 06 Jan 2023
Resigned 25 Oct 2023

STALLWOOD, Benjamin James

Resigned
1 Undershaft, LondonEC3P 3DQ
Born July 1981
Director
Appointed 03 Dec 2021
Resigned 06 Jan 2023

TAGLIAFERRI, Mark Lee

Resigned
35 Portman Square, LondonW1H 6LR
Born February 1963
Director
Appointed 16 Apr 2014
Resigned 22 May 2014

Persons with significant control

1

Fenchurch Street, LondonEC3M 4AE

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

83

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Accounts Amended With Accounts Type Dormant
8 September 2022
AAMDAAMD
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
7 April 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Move Registers To Sail Company With New Address
7 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 May 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
6 May 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
6 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2014
NEWINCIncorporation