Background WavePink WaveYellow Wave

FELIX NOMINEES LIMITED (09382531)

FELIX NOMINEES LIMITED (09382531) is an active UK company. incorporated on 9 January 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FELIX NOMINEES LIMITED has been registered for 11 years. Current directors include COURT, Frederic Paul, NUSSENBAUM, Antoine Benjamin.

Company Number
09382531
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
27 Beak Street, London, W1F 9RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COURT, Frederic Paul, NUSSENBAUM, Antoine Benjamin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELIX NOMINEES LIMITED

FELIX NOMINEES LIMITED is an active company incorporated on 9 January 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FELIX NOMINEES LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09382531

LTD Company

Age

11 Years

Incorporated 9 January 2015

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

27 Beak Street London, W1F 9RU,

Previous Addresses

21a Kingly Street London W1B 5QA
From: 9 January 2015To: 9 May 2016
Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COURT, Frederic Paul

Active
Beak Street, LondonW1F 9RU
Born December 1969
Director
Appointed 12 Dec 2022

NUSSENBAUM, Antoine Benjamin

Active
Beak Street, LondonW1F 9RU
Born August 1981
Director
Appointed 12 Dec 2022

GABB, Leslie Ian

Resigned
Westbourne Road, EmsworthPO10 8UL
Born April 1961
Director
Appointed 09 Jan 2015
Resigned 31 Dec 2022

Persons with significant control

1

Mr Frederic Paul Court

Active
Beak Street, LondonW1F 9RU
Born December 1969

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
10 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2015
NEWINCIncorporation