Background WavePink WaveYellow Wave

SHERBORNE NOMINEES LIMITED (11139107)

SHERBORNE NOMINEES LIMITED (11139107) is an active UK company. incorporated on 9 January 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SHERBORNE NOMINEES LIMITED has been registered for 8 years. Current directors include HAWLEY, Christopher John, R&H TRUST CO (UK) LIMITED.

Company Number
11139107
Status
active
Type
ltd
Incorporated
9 January 2018
Age
8 years
Address
Eighth Floor 6 New Street Square, London, EC4A 3AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAWLEY, Christopher John, R&H TRUST CO (UK) LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBORNE NOMINEES LIMITED

SHERBORNE NOMINEES LIMITED is an active company incorporated on 9 January 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SHERBORNE NOMINEES LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11139107

LTD Company

Age

8 Years

Incorporated 9 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

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

Eighth Floor 6 New Street Square New Fetter Lane London, EC4A 3AQ,

Previous Addresses

Morley House 36 Acreman Street Sherborne DT9 3NX United Kingdom
From: 9 January 2018To: 31 July 2020
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Jan 20
Director Left
Sept 20
Owner Exit
Oct 20
Director Joined
Nov 20
Owner Exit
Jan 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAWLEY, Christopher John

Active
6 New Street Square, LondonEC4A 3AQ
Born December 1978
Director
Appointed 20 Nov 2020

R&H TRUST CO (UK) LIMITED

Active
New Street Square, LondonEC4A 3AQ
Corporate director
Appointed 19 Dec 2019

SAUNDERS, Julie Anne

Resigned
6 New Street Square, LondonEC4A 3AQ
Secretary
Appointed 05 Sept 2018
Resigned 30 Sept 2020

SAUNDERS, Julie Anne

Resigned
Acreman Street, SherborneDT9 3NX
Secretary
Appointed 09 Jan 2018
Resigned 05 Sept 2018

COOK, Sarah Jane

Resigned
6 New Street Square, LondonEC4A 3AQ
Born December 1975
Director
Appointed 05 Sept 2018
Resigned 30 Sept 2020

COOK, Sarah Jane

Resigned
Acreman Street, SherborneDT9 3NX
Born December 1975
Director
Appointed 09 Jan 2018
Resigned 05 Sept 2018

HAYWARD, Rosemary Helen

Resigned
36 Acreman Street, SherborneDT9 3NX
Born October 1967
Director
Appointed 05 Sept 2018
Resigned 19 Dec 2019

HAYWARD, Rosemary Helen

Resigned
Acreman Street, SherborneDT9 3NX
Born October 1967
Director
Appointed 09 Jan 2018
Resigned 05 Sept 2018

Persons with significant control

4

1 Active
3 Ceased
6 New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2020
Ceased 12 Jun 2020

Miss Sarah Jane Cook

Ceased
6 New Street Square, LondonEC4A 3AQ
Born December 1975

Nature of Control

Right to appoint and remove directors
Notified 09 Jan 2018
Ceased 30 Sept 2020

Ms Rosemary Helen Hayward

Ceased
Acreman Street, SherborneDT9 3NX
Born October 1967

Nature of Control

Right to appoint and remove directors
Notified 09 Jan 2018
Ceased 19 Dec 2019

Mr James Jasbir Singh

Active
6 New Street Square, LondonEC4A 3AQ
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
31 January 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change To A Person With Significant Control
31 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 December 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Incorporation Company
9 January 2018
NEWINCIncorporation