Background WavePink WaveYellow Wave

MSMS NOMINEE 1 LIMITED (09282363)

MSMS NOMINEE 1 LIMITED (09282363) is an active UK company. incorporated on 27 October 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MSMS NOMINEE 1 LIMITED has been registered for 11 years. Current directors include BUNCLE, James Andrew, LLOYD, Paul David, MORLEY, Serenity and 1 others.

Company Number
09282363
Status
active
Type
ltd
Incorporated
27 October 2014
Age
11 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BUNCLE, James Andrew, LLOYD, Paul David, MORLEY, Serenity, PLAGEMANN, Stephan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSMS NOMINEE 1 LIMITED

MSMS NOMINEE 1 LIMITED is an active company incorporated on 27 October 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MSMS NOMINEE 1 LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09282363

LTD Company

Age

11 Years

Incorporated 27 October 2014

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 29 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

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

26 Red Lion Square London WC1R 4AG
From: 27 October 2014To: 19 December 2017
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jan 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 21
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BUNCLE, James Andrew

Active
Queen Street Place, LondonEC4R 1AG
Born May 1985
Director
Appointed 12 Dec 2017

LLOYD, Paul David

Active
Queen Street Place, LondonEC4R 1AG
Born November 1967
Director
Appointed 27 Oct 2014

MORLEY, Serenity

Active
Queen Street Place, LondonEC4R 1AG
Born January 1979
Director
Appointed 15 Nov 2023

PLAGEMANN, Stephan

Active
Queen Street Place, LondonEC4R 1AG
Born June 1980
Director
Appointed 15 Nov 2023

JOSEPH, Ravindra James

Resigned
Queen Street Place, LondonEC4R 1AG
Born September 1960
Director
Appointed 27 Oct 2014
Resigned 11 Sept 2023

MERCHANT, David John

Resigned
Queen Street Place, LondonEC4R 1AG
Born September 1969
Director
Appointed 12 Dec 2017
Resigned 31 Dec 2020

SEXTON, Alec William

Resigned
Red Lion Square, LondonWC1R 4AG
Born May 1968
Director
Appointed 27 Oct 2014
Resigned 12 Dec 2016

Persons with significant control

1

Queen Street Place, LondonEC4R 1AG

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

44

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Dormant
17 October 2023
AAMDAAMD
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Incorporation Company
27 October 2014
NEWINCIncorporation