About

Registered Number: 03162906
Date of Incorporation: 22/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

 

Cuim Nominee Ltd was founded on 22 February 1996 and are based in London, it's status at Companies House is "Active". We do not know the number of employees at Cuim Nominee Ltd. There are 24 directors listed as Hamilton, Rachel, Akerberg, Anders Olof, Brewster, Christopher John, Dabrowska, Katarzyna, Kane, Declan, Mcelroy, David John, San Emeterio Iglesias, Juan, Stewart, Peter Alexander, Brown, Elizabeth Anne, Begley, Alan, Carroll, Paul Gerard, Daenen, Hugo Alfons Maria, Davies, Mark Christopher, Elmes, Richard John, Everall, Denise, Fewell, Mark Lawrence, Hornett, Niall Frederick, Manzoor, Mohammad Alamgir, Meadows, Steven Blackard, Nelson, Simon Derek, O'flynn, Paul Thomas, O'sullivan, Arlette, Palamara, Joseph John, Tarran, Mark Stephen for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKERBERG, Anders Olof 24 July 2019 - 1
BREWSTER, Christopher John 28 November 2016 - 1
DABROWSKA, Katarzyna 24 July 2019 - 1
KANE, Declan 28 November 2016 - 1
MCELROY, David John 28 November 2016 - 1
SAN EMETERIO IGLESIAS, Juan 28 November 2016 - 1
STEWART, Peter Alexander 28 November 2016 - 1
BEGLEY, Alan 20 July 2010 20 May 2012 1
CARROLL, Paul Gerard 22 November 2001 29 June 2007 1
DAENEN, Hugo Alfons Maria 10 July 1997 04 July 1998 1
DAVIES, Mark Christopher 04 June 1998 18 October 1999 1
ELMES, Richard John 20 July 2010 31 August 2016 1
EVERALL, Denise 20 June 2001 30 June 2010 1
FEWELL, Mark Lawrence 04 June 1998 06 October 2000 1
HORNETT, Niall Frederick 10 July 1997 18 October 1999 1
MANZOOR, Mohammad Alamgir 12 July 1996 29 November 1996 1
MEADOWS, Steven Blackard 20 June 2001 30 June 2003 1
NELSON, Simon Derek 16 August 2004 07 November 2016 1
O'FLYNN, Paul Thomas 28 November 2016 11 July 2019 1
O'SULLIVAN, Arlette 28 November 2016 26 February 2018 1
PALAMARA, Joseph John 04 June 1998 11 October 1999 1
TARRAN, Mark Stephen 16 August 2004 28 November 2016 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Rachel 06 March 2020 - 1
BROWN, Elizabeth Anne 21 March 2018 26 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 18 March 2020
AP03 - Appointment of secretary 17 March 2020
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 09 August 2019
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 19 July 2019
TM02 - Termination of appointment of secretary 12 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 19 July 2018
TM02 - Termination of appointment of secretary 28 March 2018
AP03 - Appointment of secretary 28 March 2018
TM01 - Termination of appointment of director 14 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 17 November 2016
TM01 - Termination of appointment of director 13 September 2016
AA - Annual Accounts 09 June 2016
AP01 - Appointment of director 29 April 2016
AR01 - Annual Return 03 March 2016
TM01 - Termination of appointment of director 22 September 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 25 June 2014
MISC - Miscellaneous document 06 June 2014
CH01 - Change of particulars for director 02 June 2014
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 18 February 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 26 February 2013
TM01 - Termination of appointment of director 08 June 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 24 February 2012
RESOLUTIONS - N/A 27 January 2012
CC04 - Statement of companies objects 27 January 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 25 February 2011
CH03 - Change of particulars for secretary 25 September 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
AA - Annual Accounts 07 June 2010
CH01 - Change of particulars for director 19 May 2010
AR01 - Annual Return 04 March 2010
RESOLUTIONS - N/A 05 October 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 01 March 2008
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
AA - Annual Accounts 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 13 June 2006
RESOLUTIONS - N/A 07 June 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 13 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
363a - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
287 - Change in situation or address of Registered Office 24 August 2004
AA - Annual Accounts 02 June 2004
RESOLUTIONS - N/A 29 April 2004
363a - Annual Return 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
AA - Annual Accounts 31 May 2003
363a - Annual Return 05 March 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288c - Notice of change of directors or secretaries or in their particulars 02 January 2003
AA - Annual Accounts 29 April 2002
363a - Annual Return 25 March 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
AA - Annual Accounts 20 July 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
RESOLUTIONS - N/A 26 June 2001
RESOLUTIONS - N/A 26 June 2001
RESOLUTIONS - N/A 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
RESOLUTIONS - N/A 03 November 1999
AA - Annual Accounts 26 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
363s - Annual Return 25 March 1999
RESOLUTIONS - N/A 04 November 1998
AA - Annual Accounts 29 October 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
363s - Annual Return 25 March 1998
288c - Notice of change of directors or secretaries or in their particulars 22 December 1997
288c - Notice of change of directors or secretaries or in their particulars 22 December 1997
RESOLUTIONS - N/A 10 November 1997
AA - Annual Accounts 07 October 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
363s - Annual Return 25 March 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
RESOLUTIONS - N/A 22 November 1996
RESOLUTIONS - N/A 14 November 1996
AUD - Auditor's letter of resignation 14 November 1996
288 - N/A 02 August 1996
RESOLUTIONS - N/A 18 July 1996
MEM/ARTS - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
287 - Change in situation or address of Registered Office 18 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
CERTNM - Change of name certificate 05 July 1996
NEWINC - New incorporation documents 22 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.