Background WavePink WaveYellow Wave

MOYNE NOMINEES LIMITED (NI025390)

MOYNE NOMINEES LIMITED (NI025390) is an active UK company. incorporated on 20 March 1991. with registered office in 21 Arthur Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOYNE NOMINEES LIMITED has been registered for 35 years. Current directors include GUY, Chris, KEARNS, John Joseph.

Company Number
NI025390
Status
active
Type
ltd
Incorporated
20 March 1991
Age
35 years
Address
21 Arthur Street, BT1 4GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUY, Chris, KEARNS, John Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOYNE NOMINEES LIMITED

MOYNE NOMINEES LIMITED is an active company incorporated on 20 March 1991 with the registered office located in 21 Arthur Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOYNE NOMINEES LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

NI025390

LTD Company

Age

35 Years

Incorporated 20 March 1991

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 10 October 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 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

21 Arthur Street Belfast , BT1 4GA,

Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Sept 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GUY, Chris

Active
21 Arthur StreetBT1 4GA
Secretary
Appointed 09 Jan 2014

MOYNE SECRETARIAL LIMITED

Active
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 20 Mar 1991

GUY, Chris

Active
21 Arthur StreetBT1 4GA
Born April 1979
Director
Appointed 09 Jan 2014

KEARNS, John Joseph

Active
21 Arthur StreetBT1 4GA
Born July 1968
Director
Appointed 08 Dec 2005

FULTON, Richard

Resigned
21 Arthur StreetBT1 4GA
Secretary
Appointed 20 Mar 1991
Resigned 09 Jan 2014

MCCANN, William

Resigned
21 Arthur StreetBT1 4GA
Secretary
Appointed 20 Mar 1991
Resigned 30 Jun 2015

FULTON, Richard

Resigned
21 Arthur StreetBT1 4GA
Born November 1953
Director
Appointed 20 Mar 1991
Resigned 09 Jan 2014

HAM, Brian Edward

Resigned
17a Rawbrae Road, Co AntrimBT38 9TE
Born July 1944
Director
Appointed 20 Mar 1991
Resigned 30 Jun 2006

MCCANN, Robert William Crowe

Resigned
21 Arthur StreetBT1 4GA
Born January 1953
Director
Appointed 20 Mar 1991
Resigned 30 May 2015

MILLS, Jeremy Victor Stratton

Resigned
12 Sharman Way, BelfastBT9 5FU
Born August 1966
Director
Appointed 20 Mar 1991
Resigned 16 Dec 2005

SHEERAN, Nuala Mary

Resigned
Apartment 25, Laganbank RoadBT1 3LT
Born January 1973
Director
Appointed 08 Dec 2005
Resigned 31 Aug 2007

Persons with significant control

1

Mr Chris Guy

Active
21 Arthur StreetBT1 4GA
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
8 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 June 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
12 January 2009
371S(NI)371S(NI)
Legacy
18 December 2008
AC(NI)AC(NI)
Legacy
22 February 2008
371SR(NI)371SR(NI)
Legacy
2 November 2007
AC(NI)AC(NI)
Legacy
25 September 2007
296(NI)296(NI)
Legacy
11 September 2007
296(NI)296(NI)
Legacy
12 January 2007
371S(NI)371S(NI)
Legacy
10 January 2007
296(NI)296(NI)
Legacy
8 October 2006
AC(NI)AC(NI)
Legacy
28 February 2006
296(NI)296(NI)
Legacy
28 January 2006
371S(NI)371S(NI)
Legacy
11 January 2006
296(NI)296(NI)
Legacy
13 October 2005
AC(NI)AC(NI)
Legacy
11 October 2004
AC(NI)AC(NI)
Legacy
5 April 2004
296(NI)296(NI)
Legacy
23 March 2004
371S(NI)371S(NI)
Legacy
30 September 2003
AC(NI)AC(NI)
Legacy
3 January 2003
371S(NI)371S(NI)
Legacy
15 August 2002
AC(NI)AC(NI)
Legacy
10 January 2002
371S(NI)371S(NI)
Legacy
24 September 2001
AC(NI)AC(NI)
Legacy
7 January 2001
371S(NI)371S(NI)
Legacy
20 September 2000
AC(NI)AC(NI)
Legacy
8 January 2000
371S(NI)371S(NI)
Legacy
28 September 1999
AC(NI)AC(NI)
Legacy
23 August 1999
295(NI)295(NI)
Legacy
17 December 1998
371S(NI)371S(NI)
Legacy
18 November 1998
AC(NI)AC(NI)
Legacy
15 December 1997
371S(NI)371S(NI)
Legacy
22 September 1997
AC(NI)AC(NI)
Legacy
31 July 1997
296(NI)296(NI)
Legacy
31 July 1997
296(NI)296(NI)
Legacy
20 January 1997
371S(NI)371S(NI)
Legacy
25 September 1996
AC(NI)AC(NI)
Legacy
23 November 1995
371S(NI)371S(NI)
Legacy
20 September 1995
AC(NI)AC(NI)
Legacy
18 January 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
AC(NI)AC(NI)
Legacy
15 March 1994
AC(NI)AC(NI)
Legacy
19 January 1994
371S(NI)371S(NI)
Legacy
16 December 1992
AC(NI)AC(NI)
Legacy
16 December 1992
371S(NI)371S(NI)
Legacy
25 March 1992
371A(NI)371A(NI)
Legacy
2 July 1991
232(NI)232(NI)
Legacy
2 July 1991
296(NI)296(NI)
Legacy
2 July 1991
296(NI)296(NI)
Resolution
2 July 1991
RESOLUTIONSResolutions
Legacy
20 March 1991
ARTS(NI)ARTS(NI)
Legacy
20 March 1991
MEM(NI)MEM(NI)
Legacy
20 March 1991
G23(NI)G23(NI)
Legacy
20 March 1991
G21(NI)G21(NI)