Background WavePink WaveYellow Wave

MNL (EIGHTEEN48) NOMINEES LIMITED (12760671)

MNL (EIGHTEEN48) NOMINEES LIMITED (12760671) is an active UK company. incorporated on 22 July 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MNL (EIGHTEEN48) NOMINEES LIMITED has been registered for 5 years. Current directors include CLARK, Neil James, GEDDES, Stephen George, SIMMONS, Damian Ashley.

Company Number
12760671
Status
active
Type
ltd
Incorporated
22 July 2020
Age
5 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLARK, Neil James, GEDDES, Stephen George, SIMMONS, Damian Ashley
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MNL (EIGHTEEN48) NOMINEES LIMITED

MNL (EIGHTEEN48) NOMINEES LIMITED is an active company incorporated on 22 July 2020 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. MNL (EIGHTEEN48) NOMINEES LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12760671

LTD Company

Age

5 Years

Incorporated 22 July 2020

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 24 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

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor London Wall London EC2Y 5AS England
From: 15 September 2023To: 18 November 2024
27 Furnival Street London EC4A 1JQ England
From: 22 September 2021To: 15 September 2023
44 Southampton Buildings London WC2A 1AP England
From: 25 September 2020To: 22 September 2021
20-22 Bedford Row London WC1R 4EB England
From: 22 July 2020To: 25 September 2020
Timeline

2 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Apr 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CLARK, Neil James

Active
140 Aldersgate Street, LondonEC1A 4HY
Born July 1973
Director
Appointed 08 Apr 2022

GEDDES, Stephen George

Active
140 Aldersgate Street, LondonEC1A 4HY
Born June 1969
Director
Appointed 22 Jul 2020

SIMMONS, Damian Ashley

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 22 Jul 2020

Persons with significant control

1

140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2020
Fundings
Financials
Latest Activities

Filing History

26

Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 October 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2020
NEWINCIncorporation