Background WavePink WaveYellow Wave

NORTHERN BANK NOMINEES LIMITED (NI004468)

NORTHERN BANK NOMINEES LIMITED (NI004468) is an active UK company. incorporated on 5 January 1960. with registered office in Donegall Square West. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NORTHERN BANK NOMINEES LIMITED has been registered for 66 years. Current directors include MAGILL, Marc Francis, MATCHETT, Stephen Howard.

Company Number
NI004468
Status
active
Type
ltd
Incorporated
5 January 1960
Age
66 years
Address
Donegall Square West, BT1 6JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MAGILL, Marc Francis, MATCHETT, Stephen Howard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN BANK NOMINEES LIMITED

NORTHERN BANK NOMINEES LIMITED is an active company incorporated on 5 January 1960 with the registered office located in Donegall Square West. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NORTHERN BANK NOMINEES LIMITED was registered 66 years ago.(SIC: 74990)

Status

active

Active since 66 years ago

Company No

NI004468

LTD Company

Age

66 Years

Incorporated 5 January 1960

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 25 July 2025 (9 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Donegall Square West Belfast , BT1 6JS,

Timeline

9 key events • 2012 - 2019

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Jun 12
Director Left
Sept 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

STURGESS, Fiona

Active
Donegall Square WestBT1 6JS
Secretary
Appointed 01 Dec 2017

MAGILL, Marc Francis

Active
Donegall Square WestBT1 6JS
Born April 1981
Director
Appointed 01 Apr 2019

MATCHETT, Stephen Howard

Active
Donegall Square WestBT1 6JS
Born April 1968
Director
Appointed 01 Apr 2019

BOURKE, Lesley

Resigned
2 Beechwood, HolywoodBT18 0NN
Secretary
Appointed 01 Jul 1998
Resigned 30 Nov 2017

ANDERSON, James Oliver

Resigned
1 Stockbridge Road, Co DownBT21 0PN
Born December 1947
Director
Appointed 05 Jan 1960
Resigned 07 Nov 2002

BOURKE, Lesley

Resigned
Beechwood, HolywoodBT18 0NN
Born August 1962
Director
Appointed 21 Jun 2012
Resigned 31 Mar 2019

BRADY, Alan

Resigned
14 Foxrock Avenue, Dublin 18
Born November 1970
Director
Appointed 07 Nov 2002
Resigned 07 Jul 2006

CHRISTENSEN, Bent Videbaek

Resigned
20a Viewfort Park, BelfastBT17 9JY
Born September 1959
Director
Appointed 01 Jun 2008
Resigned 29 Mar 2012

DUNDAS, Colin Richard Johnston

Resigned
8 Glenmachan AvenueBT4 2RG
Born November 1956
Director
Appointed 07 Nov 2002
Resigned 12 Sept 2012

GALLAGHER, Sean Patrick

Resigned
Donegall Square WestBT1 6JS
Born June 1961
Director
Appointed 28 Jan 2014
Resigned 31 Mar 2019

GREER, Geoffrey Thomas

Resigned
9 Birch Mews, AdelLS16 ONW
Born September 1957
Director
Appointed 29 Jan 2001
Resigned 07 Nov 2002

JAMES, Katherine Louise Maria

Resigned
35 My Lady's MileBT18 9EN
Born July 1959
Director
Appointed 05 Jan 1960
Resigned 17 Nov 1999

MURPHY, Anthony Michael

Resigned
23 Glen Road, Co DownBT18 0HB
Born September 1947
Director
Appointed 17 Nov 1999
Resigned 29 Jan 2001

PRICE, Donald

Resigned
20 Victoria Road, Co. DownBT18 9BG
Born April 1953
Director
Appointed 05 Jan 1960
Resigned 30 Jun 2008

STAUN, Thomas

Resigned
7 Stranmillis Wharf, StranmillisBT9 5GN
Born February 1975
Director
Appointed 07 Jul 2006
Resigned 28 Jan 2014

Persons with significant control

1

BelfastBT1 6JS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Memorandum Articles
15 January 2024
MAMA
Resolution
22 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Miscellaneous
2 July 2015
MISCMISC
Auditors Resignation Company
1 July 2015
AUDAUD
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
3 April 2009
AC(NI)AC(NI)
Legacy
30 October 2008
371S(NI)371S(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
9 April 2008
AC(NI)AC(NI)
Legacy
30 October 2007
371S(NI)371S(NI)
Legacy
27 June 2007
AC(NI)AC(NI)
Legacy
7 November 2006
371S(NI)371S(NI)
Legacy
31 July 2006
296(NI)296(NI)
Legacy
3 May 2006
AC(NI)AC(NI)
Legacy
16 November 2005
371S(NI)371S(NI)
Legacy
16 March 2005
233(NI)233(NI)
Legacy
16 March 2005
AURES(NI)AURES(NI)
Legacy
9 February 2005
AURES(NI)AURES(NI)
Legacy
20 January 2005
AC(NI)AC(NI)
Legacy
28 October 2004
371S(NI)371S(NI)
Legacy
8 April 2004
296(NI)296(NI)
Legacy
11 December 2003
AC(NI)AC(NI)
Legacy
29 October 2003
371S(NI)371S(NI)
Legacy
16 December 2002
AC(NI)AC(NI)
Legacy
13 November 2002
296(NI)296(NI)
Legacy
13 November 2002
296(NI)296(NI)
Legacy
25 October 2002
371S(NI)371S(NI)
Legacy
4 September 2002
296(NI)296(NI)
Legacy
20 January 2002
AC(NI)AC(NI)
Legacy
25 October 2001
371S(NI)371S(NI)
Legacy
3 February 2001
296(NI)296(NI)
Legacy
21 November 2000
AC(NI)AC(NI)
Legacy
27 October 2000
371S(NI)371S(NI)
Legacy
2 June 2000
295(NI)295(NI)
Legacy
9 December 1999
296(NI)296(NI)
Legacy
21 November 1999
296(NI)296(NI)
Legacy
16 November 1999
AC(NI)AC(NI)
Legacy
9 November 1999
371S(NI)371S(NI)
Legacy
12 November 1998
AC(NI)AC(NI)
Legacy
6 November 1998
371S(NI)371S(NI)
Legacy
5 October 1998
296(NI)296(NI)
Legacy
5 October 1998
296(NI)296(NI)
Legacy
5 October 1998
296(NI)296(NI)
Legacy
23 June 1998
296(NI)296(NI)
Legacy
7 May 1998
296(NI)296(NI)
Legacy
24 April 1998
296(NI)296(NI)
Legacy
15 January 1998
296(NI)296(NI)
Legacy
7 November 1997
AC(NI)AC(NI)
Legacy
3 November 1997
371S(NI)371S(NI)
Legacy
3 October 1997
296(NI)296(NI)
Legacy
16 May 1997
296(NI)296(NI)
Legacy
8 April 1997
296(NI)296(NI)
Legacy
7 March 1997
296(NI)296(NI)
Legacy
4 November 1996
AC(NI)AC(NI)
Legacy
4 November 1996
371S(NI)371S(NI)
Resolution
12 June 1996
RESOLUTIONSResolutions
Legacy
8 December 1995
296(NI)296(NI)
Legacy
26 October 1995
371S(NI)371S(NI)
Legacy
19 October 1995
AC(NI)AC(NI)
Legacy
31 October 1994
371S(NI)371S(NI)
Legacy
17 October 1994
AC(NI)AC(NI)
Legacy
12 May 1994
296(NI)296(NI)
Legacy
6 December 1993
296(NI)296(NI)
Legacy
28 October 1993
371S(NI)371S(NI)
Legacy
18 October 1993
AC(NI)AC(NI)
Legacy
30 October 1992
371A(NI)371A(NI)
Legacy
21 October 1992
AC(NI)AC(NI)
Legacy
16 October 1992
296(NI)296(NI)
Legacy
31 October 1991
AC(NI)AC(NI)
Legacy
31 October 1991
371A(NI)371A(NI)
Legacy
30 October 1990
AR(NI)AR(NI)
Legacy
29 October 1990
AC(NI)AC(NI)
Legacy
8 May 1990
AURES(NI)AURES(NI)
Legacy
15 November 1989
AR(NI)AR(NI)
Legacy
14 November 1989
AC(NI)AC(NI)
Legacy
18 October 1989
UDM+A(NI)UDM+A(NI)
Resolution
18 October 1989
RESOLUTIONSResolutions
Legacy
2 November 1988
AC(NI)AC(NI)
Legacy
31 October 1988
AR(NI)AR(NI)
Legacy
19 March 1988
AR(NI)AR(NI)
Legacy
12 March 1988
AC(NI)AC(NI)
Legacy
9 February 1988
233-1(NI)233-1(NI)
Legacy
14 January 1988
296(NI)296(NI)
Legacy
25 November 1987
AURES(NI)AURES(NI)
Legacy
11 May 1987
AR(NI)AR(NI)
Legacy
19 March 1987
AC(NI)AC(NI)
Legacy
26 September 1986
296(NI)296(NI)
Legacy
4 May 1986
AR(NI)AR(NI)
Legacy
14 March 1986
AC(NI)AC(NI)
Legacy
13 April 1985
296(NI)296(NI)
Legacy
1 April 1985
AR(NI)AR(NI)
Legacy
14 March 1985
AC(NI)AC(NI)
Legacy
8 February 1985
296(NI)296(NI)
Legacy
21 January 1985
296(NI)296(NI)
Legacy
21 January 1985
296(NI)296(NI)
Legacy
8 October 1984
296(NI)296(NI)
Legacy
8 November 1983
DIRS(NI)DIRS(NI)
Legacy
31 March 1983
AR(NI)AR(NI)
Legacy
2 June 1982
A2(NI)A2(NI)
Legacy
15 March 1982
AR(NI)AR(NI)
Legacy
12 June 1981
DIRS(NI)DIRS(NI)
Legacy
27 March 1981
AR(NI)AR(NI)
Legacy
14 April 1980
AR(NI)AR(NI)
Legacy
19 April 1979
AR(NI)AR(NI)
Legacy
19 April 1979
DIRS(NI)DIRS(NI)
Legacy
10 April 1978
AR(NI)AR(NI)
Legacy
7 April 1978
DIRS(NI)DIRS(NI)
Legacy
6 October 1977
DIRS(NI)DIRS(NI)
Legacy
19 April 1977
AR(NI)AR(NI)
Legacy
19 August 1976
SRO(NI)SRO(NI)
Legacy
22 April 1976
AR(NI)AR(NI)
Legacy
12 April 1975
AR(NI)AR(NI)
Legacy
10 April 1974
AR(NI)AR(NI)
Legacy
11 July 1973
DIRS(NI)DIRS(NI)
Legacy
17 April 1973
AR(NI)AR(NI)
Legacy
6 April 1973
DIRS(NI)DIRS(NI)
Legacy
6 February 1973
MEM(NI)MEM(NI)
Legacy
27 April 1972
AR(NI)AR(NI)
Legacy
21 April 1972
DIRS(NI)DIRS(NI)
Legacy
21 July 1971
DIRS(NI)DIRS(NI)
Legacy
6 April 1971
361(NI)361(NI)
Legacy
12 February 1971
AR(NI)AR(NI)
Legacy
12 February 1971
DIRS(NI)DIRS(NI)
Legacy
23 January 1970
AR(NI)AR(NI)
Legacy
20 January 1969
DIRS(NI)DIRS(NI)
Legacy
17 January 1969
AR(NI)AR(NI)
Legacy
18 January 1968
AR(NI)AR(NI)
Legacy
20 January 1967
AR(NI)AR(NI)
Legacy
20 January 1966
AR(NI)AR(NI)
Legacy
20 September 1965
DIRS(NI)DIRS(NI)
Legacy
27 January 1965
AR(NI)AR(NI)
Legacy
4 January 1965
DIRS(NI)DIRS(NI)
Legacy
18 February 1964
AR(NI)AR(NI)
Legacy
18 February 1964
DIRS(NI)DIRS(NI)
Legacy
18 February 1964
DIRS(NI)DIRS(NI)
Legacy
23 April 1963
AR(NI)AR(NI)
Legacy
1 April 1963
AR(NI)AR(NI)
Legacy
16 February 1962
DIRS(NI)DIRS(NI)
Legacy
31 January 1961
AR(NI)AR(NI)
Legacy
31 March 1960
ALLOT(NI)ALLOT(NI)
Legacy
5 January 1960
SRO(NI)SRO(NI)
Legacy
5 January 1960
PUC1(NI)PUC1(NI)
Legacy
5 January 1960
DECL(NI)DECL(NI)
Legacy
5 January 1960
ARTS(NI)ARTS(NI)
Legacy
5 January 1960
MEM(NI)MEM(NI)
Legacy
5 January 1960
DIRS(NI)DIRS(NI)