Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILDREW NOMINEES LIMITED
Company Information for

PHILDREW NOMINEES LIMITED

5 BROADGATE, LONDON, EC2M 2QS,
Company Registration Number
00515209
Private Limited Company
Active

Company Overview

About Phildrew Nominees Ltd
PHILDREW NOMINEES LIMITED was founded on 1953-01-16 and has its registered office in London. The organisation's status is listed as "Active". Phildrew Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHILDREW NOMINEES LIMITED
 
Legal Registered Office
5 BROADGATE
LONDON
EC2M 2QS
Other companies in EC3V
 
Filing Information
Company Number 00515209
Company ID Number 00515209
Date formed 1953-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 21:57:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILDREW NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHILDREW NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ILYAS AHMAD
Director 2011-07-11
LUKE RICHARD TYRRILL BROWNE
Director 2016-10-14
ANTHONY GRAEME SHAYLE
Director 2009-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH BEECHEY
Company Secretary 2004-07-29 2018-03-26
RUTH BEECHEY
Director 2012-10-25 2017-02-15
HARSHKANT VITHALBHAI CHAUHAN
Director 2012-03-19 2012-10-25
RUTH BEECHEY
Director 2010-09-27 2012-02-03
PAUL JOHN MOY
Director 2008-10-28 2011-07-11
HARSHKANT VITHALBHAI CHAUHAN
Director 2010-01-13 2010-09-27
RUTH BEECHEY
Director 2008-10-28 2010-01-13
CLIFFORD ROY HAWKINS
Director 2005-02-08 2009-12-01
GRAHAM STEVEN CLARK
Director 1998-10-01 2007-07-16
MICHAEL DAVID MARSH
Director 2000-03-13 2006-05-01
MICHAEL WILLIAM PAVEY
Director 1999-04-01 2005-02-08
GILLIAN MARJORIE CLARKE
Company Secretary 1992-05-14 2004-07-29
MARTIN DIGWEED
Director 1998-10-01 2003-10-14
MARKUS HARDY RUETIMANN
Director 1992-05-14 2002-08-23
ALAN JOHN MOGER RICKWOOD
Director 1999-04-01 2000-01-19
PAUL MICHAEL CHARLES MEREDITH
Director 1992-05-14 1999-04-01
MICHAEL WILLIAM PAVEY
Director 1996-03-19 1998-10-01
ROGER FRANCIS BROOKS
Director 1992-05-14 1996-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ILYAS AHMAD UBS INFRASTRUCTURE FUND GP UK LTD Director 2011-07-11 CURRENT 1964-05-12 Liquidation
LUKE RICHARD TYRRILL BROWNE UBS ASSET MANAGEMENT HOLDING (NO.2) LTD Director 2016-10-14 CURRENT 1998-03-17 Active
LUKE RICHARD TYRRILL BROWNE UBS INFRASTRUCTURE FUND GP UK LTD Director 2016-10-14 CURRENT 1964-05-12 Liquidation
LUKE RICHARD TYRRILL BROWNE UBS ASSET MANAGEMENT HOLDING LTD Director 2016-10-14 CURRENT 1988-05-05 Active
LUKE RICHARD TYRRILL BROWNE UBS ASSET MANAGEMENT (UK) LTD Director 2016-09-16 CURRENT 1981-02-19 Active
ANTHONY GRAEME SHAYLE UBS MC GENERAL PARTNER - UBS-PREMF LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
ANTHONY GRAEME SHAYLE CLOVA NO. 1 LIMITED Director 2009-08-03 CURRENT 2005-04-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-09-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30APPOINTMENT TERMINATED, DIRECTOR BRONTE LOUISE SOMES
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR BRONTE LOUISE SOMES
2022-05-23CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-10-19RP04CS01
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-05-11AP01DIRECTOR APPOINTED MR MARK JULIAN GIFFORD
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAEME SHAYLE
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19AP01DIRECTOR APPOINTED MS BRONTE LOUISE SOMES
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LUKE RICHARD TYRRILL BROWNE
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-03-28TM02Termination of appointment of Ruth Beechey on 2018-03-26
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-25CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 19/10/2020
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BEECHEY
2016-11-21AP01DIRECTOR APPOINTED MR LUKE RICHARD TYRRILL BROWNE
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM 21 Lombard Street London EC3V 9AH
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0114/05/16 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0114/05/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0114/05/14 ANNUAL RETURN FULL LIST
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0114/05/13 ANNUAL RETURN FULL LIST
2012-11-19AP01DIRECTOR APPOINTED RUTH BEECHEY
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HARSHKANT CHAUHAN
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AR0114/05/12 ANNUAL RETURN FULL LIST
2012-04-04AP01DIRECTOR APPOINTED MR HARSHKANT VITHALBHAI CHAUHAN
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BEECHEY
2011-07-12AP01DIRECTOR APPOINTED MR ILYAS AHMAD
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOY
2011-06-14AR0114/05/11 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-11AP01DIRECTOR APPOINTED RUTH BEECHEY
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HARSHKANT CHAUHAN
2010-06-17AR0114/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MOY / 14/05/2010
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08AP01DIRECTOR APPOINTED HARSHKANT VITHALBHAI CHAUHAN
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BEECHEY
2010-01-05AP01DIRECTOR APPOINTED ANTHONY GRAME SHAYLE
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HAWKINS
2009-07-16363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-04288aDIRECTOR APPOINTED PAUL JOHN MOY
2008-11-04288aDIRECTOR APPOINTED RUTH BEECHEY
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363sRETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS
2008-01-09363sRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24288bDIRECTOR RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-15288bDIRECTOR RESIGNED
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-02288bDIRECTOR RESIGNED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-01288aNEW SECRETARY APPOINTED
2004-08-05288bSECRETARY RESIGNED
2004-06-11363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-12-16288cDIRECTOR'S PARTICULARS CHANGED
2003-12-16288cSECRETARY'S PARTICULARS CHANGED
2003-12-16288cDIRECTOR'S PARTICULARS CHANGED
2003-12-16288cDIRECTOR'S PARTICULARS CHANGED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21288bDIRECTOR RESIGNED
2003-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-03288bDIRECTOR RESIGNED
2002-05-28363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-11-06287REGISTERED OFFICE CHANGED ON 06/11/01 FROM: TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1PD
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-07363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-02288cDIRECTOR'S PARTICULARS CHANGED
2000-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-05363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-03-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PHILDREW NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHILDREW NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBORDINATION AGREEMENT 2005-10-18 Outstanding EUROHYPO AG
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHILDREW NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of PHILDREW NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILDREW NOMINEES LIMITED
Trademarks
We have not found any records of PHILDREW NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILDREW NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PHILDREW NOMINEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PHILDREW NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILDREW NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHILDREW NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.