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

ROTHERFIELD NOMINEES LIMITED

40 Gracechurch Street, London, EC3V 0BT,
Company Registration Number
02100462
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rotherfield Nominees Ltd
ROTHERFIELD NOMINEES LIMITED was founded on 1987-02-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rotherfield Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROTHERFIELD NOMINEES LIMITED
 
Legal Registered Office
40 Gracechurch Street
London
EC3V 0BT
Other companies in EC4M
 
Filing Information
Company Number 02100462
Company ID Number 02100462
Date formed 1987-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-16 04:44:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTHERFIELD 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 ROTHERFIELD NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DOUKAKI
Director 2017-07-18
WILLIAM JOSEPH LYONS
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BERNARD SAROLI
Director 2017-01-31 2017-12-12
PATRIC JASPER THEWLIS JOHNSON
Director 2016-02-24 2017-07-18
PHILIP TANSEY
Director 2011-05-24 2017-01-31
PHILLIP ANDREW WALE
Director 2012-06-01 2016-02-24
SARAH ANNE WIGLEY
Company Secretary 2005-05-31 2014-09-23
TIMOTHY JAMES THORNTON LINACRE
Director 2005-12-22 2012-11-19
DAVID LYON LIDDELL
Director 2004-04-06 2010-03-31
SIMON RICHARD HIRST
Director 2004-10-04 2005-12-22
MARK DAVIS TUBBY
Company Secretary 2004-04-05 2005-05-31
CHRISTOPHER GRAHAM STAINFORTH
Director 2002-06-12 2004-10-04
ROBERT PHILIP BOARDMAN
Company Secretary 2003-04-08 2004-04-05
ROBERT PHILIP BOARDMAN
Director 2003-04-08 2004-04-05
GRAEME ROBERTSON GORDON
Company Secretary 2002-06-12 2003-04-08
GRAEME ROBERTSON GORDON
Director 2002-06-12 2003-04-08
ALAN GRAHAM CHAMBERLAIN
Company Secretary 1992-07-31 2002-06-30
ALAN GRAHAM CHAMBERLAIN
Director 1992-07-31 2002-06-30
GEOFFREY HOWARD CHAMBERLAIN
Director 1995-03-01 2002-06-30
PETER LAURENCE DURLACHER
Director 1992-10-09 1995-02-28
CHRISTOPHER MARTIN
Director 1991-07-07 1992-10-08
THOMAS JUSTIN SCRASE
Director 1991-07-07 1992-10-08
RONALD LESLIE KING
Company Secretary 1991-07-07 1992-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DOUKAKI PANMURE GORDON (UK) LIMITED Director 2017-12-11 CURRENT 2003-09-29 Active
CHRISTOPHER DOUKAKI UNITED ENERGY PROPERTIES LIMITED Director 2017-07-18 CURRENT 1996-07-12 Dissolved 2018-02-13
CHRISTOPHER DOUKAKI WEB-ANGEL SERVICES LIMITED Director 2017-07-18 CURRENT 2000-01-07 Dissolved 2018-02-13
CHRISTOPHER DOUKAKI PANMURE GENERAL PARTNER LIMITED Director 2017-07-18 CURRENT 2003-02-06 Dissolved 2018-02-13
CHRISTOPHER DOUKAKI LIFE CAPITAL LIMITED Director 2017-07-18 CURRENT 2000-09-08 Active - Proposal to Strike off
CHRISTOPHER DOUKAKI WEB-ANGEL LIMITED Director 2017-07-18 CURRENT 1983-04-05 Active - Proposal to Strike off
CHRISTOPHER DOUKAKI DURLACHER RESEARCH LIMITED Director 2017-07-18 CURRENT 1994-12-05 Active - Proposal to Strike off
CHRISTOPHER DOUKAKI PANMURE GORDON (BROKING) LIMITED Director 2017-07-18 CURRENT 1983-07-27 Active - Proposal to Strike off
CHRISTOPHER DOUKAKI UNITED ENERGY LIMITED Director 2017-07-18 CURRENT 1920-10-12 Active - Proposal to Strike off
CHRISTOPHER DOUKAKI MARIS CONSULTANCY LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER DOUKAKI HADENGOLD LIMITED Director 2015-06-08 CURRENT 2015-05-13 Active
WILLIAM JOSEPH LYONS UNITED ENERGY PROPERTIES LIMITED Director 2017-12-08 CURRENT 1996-07-12 Dissolved 2018-02-13
WILLIAM JOSEPH LYONS WEB-ANGEL SERVICES LIMITED Director 2017-12-08 CURRENT 2000-01-07 Dissolved 2018-02-13
WILLIAM JOSEPH LYONS PANMURE GENERAL PARTNER LIMITED Director 2017-12-08 CURRENT 2003-02-06 Dissolved 2018-02-13
WILLIAM JOSEPH LYONS LIFE CAPITAL LIMITED Director 2017-12-08 CURRENT 2000-09-08 Active - Proposal to Strike off
WILLIAM JOSEPH LYONS WEB-ANGEL LIMITED Director 2017-12-08 CURRENT 1983-04-05 Active - Proposal to Strike off
WILLIAM JOSEPH LYONS DURLACHER RESEARCH LIMITED Director 2017-12-08 CURRENT 1994-12-05 Active - Proposal to Strike off
WILLIAM JOSEPH LYONS PANMURE GORDON (BROKING) LIMITED Director 2017-12-08 CURRENT 1983-07-27 Active - Proposal to Strike off
WILLIAM JOSEPH LYONS UNITED ENERGY LIMITED Director 2017-12-08 CURRENT 1920-10-12 Active - Proposal to Strike off

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
2023-08-22SECOND GAZETTE not voluntary dissolution
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-24Application to strike the company off the register
2023-04-24Change of details for Panmure Gordon Broking Limited as a person with significant control on 2023-01-09
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM One New Change London EC4M 9AF
2023-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/23 FROM One New Change London EC4M 9AF
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH LYONS
2020-07-15AP01DIRECTOR APPOINTED MR JOSEPH ANTHONY CHAMBERS
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE JAMES BROWN
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-04-15AP01DIRECTOR APPOINTED MR STEPHANE BROWN
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOUKAKI
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-02-14RP04PSC02Second filing of notification of person of significant controlPanmure Gordon (Broking) Limited
2018-02-14ANNOTATIONClarification
2018-01-08AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH LYONS
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAROLI
2018-01-08AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH LYONS
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAROLI
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-18AP01DIRECTOR APPOINTED MR CHRISTOPHER DOUKAKI
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRIC JASPER THEWLIS JOHNSON
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANMURE GORDON BROKING LIMITED
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANMURE GORDON BROKING LIMITED
2017-02-01AP01DIRECTOR APPOINTED MR ANTHONY BERNARD SAROLI
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TANSEY
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-02-24AP01DIRECTOR APPOINTED MR PATRIC JASPER THEWLIS JOHNSON
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ANDREW WALE
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0121/06/15 ANNUAL RETURN FULL LIST
2014-10-03TM02Termination of appointment of Sarah Anne Wigley on 2014-09-23
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-17AR0121/06/14 ANNUAL RETURN FULL LIST
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-04AR0121/06/13 FULL LIST
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LINACRE
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM MOORGATE HALL 155 MOORGATE LONDON EC2M 6XB
2012-07-16AR0121/06/12 FULL LIST
2012-06-14AP01DIRECTOR APPOINTED MR PHILLIP ANDREW WALE
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-18AR0121/06/11 FULL LIST
2011-06-02AP01DIRECTOR APPOINTED MR PHILIP TANSEY
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-12AR0121/06/10 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIDDELL
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES THORNTON LINACRE / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYON LIDDELL / 16/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE WIGLEY / 16/12/2009
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-07-03363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-16363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-12-29ELRESS366A DISP HOLDING AGM 05/12/05
2005-12-29288bDIRECTOR RESIGNED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29ELRESS252 DISP LAYING ACC 05/12/05
2005-12-29ELRESS386 DISP APP AUDS 05/12/05
2005-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-11363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-06-14288aNEW SECRETARY APPOINTED
2005-06-14288bSECRETARY RESIGNED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-14288bDIRECTOR RESIGNED
2004-07-20363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-06-23225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: DURLACHER LIMITED, 4 CHISWELL STREET, LONDON, EC1Y 4UP
2004-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-04-17288aNEW SECRETARY APPOINTED
2004-04-17288aNEW DIRECTOR APPOINTED
2003-07-05363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-06288aNEW DIRECTOR APPOINTED
2002-07-06288bDIRECTOR RESIGNED
2002-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-02363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-12-13RES03EXEMPTION FROM APPOINTING AUDITORS
2001-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-07-24363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2000-11-27SRES03EXEMPTION FROM APPOINTING AUDITORS 14/09/00
2000-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-27363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-06-23363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ROTHERFIELD 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 ROTHERFIELD NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROTHERFIELD NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ROTHERFIELD NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROTHERFIELD NOMINEES LIMITED
Trademarks
We have not found any records of ROTHERFIELD NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTHERFIELD 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 (99999 - Dormant Company) as ROTHERFIELD 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 ROTHERFIELD 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 ROTHERFIELD 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 ROTHERFIELD 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.