About

Registered Number: 03203859
Date of Incorporation: 24/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Minerva House Edmund Halley Road, Oxford Science Park, Oxford, OX4 4DQ

 

Nominet Uk was registered on 24 May 1996 and has its registered office in Oxford, it has a status of "Active". We don't know the number of employees at this organisation. There are 31 directors listed as Kelly, Rory Brendan, Bladel, James Michael, Buckingham, Philip James, Haworth, Russell Adam, Hill, Benjamin Edwin, Taylor, Anne, Thornton, David Edward, Foreman, Simeon Andrew, Foreman, Simeon Andrew, Taylor, Emily Elizabeth Gemma, Wenban-smith, Nicholas Boyd, Wenban-smith, Nicholas Boyd, Armour, Richard Ian, Bhabuta, Denesh, Black, William, Dr, Bligh, Alexander Marc, Blokzijl, Robert, Carey, John Venners, Cowley, Lesley Ruth, Davies, Daniel James Stuart, Dyer, Stephen Gerard Crispin, Fritchie, Irene Tordoff, Baroness, Greimann, Volker Alexander, Hope, Oliver, Howard, Fay Christine, Mccalla, Simon James, Mitchell, Keith Niven, Nanayakkara, Nora, Salter, Kelly Louise, Titley, Nigel Roy, Vollrath, Thomas for Nominet Uk.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLADEL, James Michael 19 July 2018 - 1
BUCKINGHAM, Philip James 22 September 2020 - 1
HAWORTH, Russell Adam 05 January 2015 - 1
HILL, Benjamin Edwin 22 May 2018 - 1
TAYLOR, Anne 18 July 2019 - 1
THORNTON, David Edward 03 June 2015 - 1
ARMOUR, Richard Ian 25 May 2011 18 July 2018 1
BHABUTA, Denesh 21 May 2014 27 April 2017 1
BLACK, William, Dr 24 May 1996 08 December 2004 1
BLIGH, Alexander Marc 24 May 1996 02 May 2007 1
BLOKZIJL, Robert 25 July 1996 10 July 2003 1
CAREY, John Venners 24 May 1996 12 November 1996 1
COWLEY, Lesley Ruth 08 July 1999 09 July 2014 1
DAVIES, Daniel James Stuart 01 May 2008 19 January 2009 1
DYER, Stephen Gerard Crispin 12 July 2000 07 July 2004 1
FRITCHIE, Irene Tordoff, Baroness 07 June 2010 27 April 2017 1
GREIMANN, Volker Alexander 28 April 2016 18 July 2019 1
HOPE, Oliver 21 May 2014 26 June 2015 1
HOWARD, Fay Christine 12 July 2002 01 May 2008 1
MCCALLA, Simon James 01 November 2012 15 February 2019 1
MITCHELL, Keith Niven 24 May 1996 12 July 2002 1
NANAYAKKARA, Nora 09 July 2009 02 June 2015 1
SALTER, Kelly Louise 28 April 2017 22 September 2020 1
TITLEY, Nigel Roy 24 May 1996 25 July 1996 1
VOLLRATH, Thomas 07 July 2010 21 May 2014 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Rory Brendan 29 November 2018 - 1
FOREMAN, Simeon Andrew 25 May 2016 28 November 2018 1
FOREMAN, Simeon Andrew 01 October 2014 10 March 2016 1
TAYLOR, Emily Elizabeth Gemma 19 June 2002 23 December 2009 1
WENBAN-SMITH, Nicholas Boyd 10 March 2016 25 May 2016 1
WENBAN-SMITH, Nicholas Boyd 20 January 2010 08 October 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
TM01 - Termination of appointment of director 24 September 2020
CH01 - Change of particulars for director 08 September 2020
CH01 - Change of particulars for director 08 September 2020
CS01 - N/A 05 June 2020
CH01 - Change of particulars for director 12 February 2020
CH01 - Change of particulars for director 05 December 2019
AA - Annual Accounts 17 October 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
CS01 - N/A 05 June 2019
TM01 - Termination of appointment of director 19 February 2019
AP01 - Appointment of director 04 January 2019
TM02 - Termination of appointment of secretary 05 December 2018
AP03 - Appointment of secretary 29 November 2018
AA - Annual Accounts 27 November 2018
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 19 July 2018
CS01 - N/A 06 June 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 20 March 2018
CS01 - N/A 06 June 2017
RESOLUTIONS - N/A 19 May 2017
CC04 - Statement of companies objects 19 May 2017
AA - Annual Accounts 18 May 2017
AA01 - Change of accounting reference date 10 May 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 25 May 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
AP01 - Appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
AP03 - Appointment of secretary 24 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 17 June 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 06 January 2015
RP04 - N/A 15 December 2014
TM02 - Termination of appointment of secretary 12 November 2014
AP03 - Appointment of secretary 08 October 2014
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 24 May 2014
AP01 - Appointment of director 24 May 2014
AP01 - Appointment of director 24 May 2014
TM01 - Termination of appointment of director 24 May 2014
TM01 - Termination of appointment of director 24 May 2014
AA - Annual Accounts 22 April 2014
RESOLUTIONS - N/A 08 August 2013
MEM/ARTS - N/A 08 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 12 December 2012
TM01 - Termination of appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 25 May 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AR01 - Annual Return 01 June 2011
AP01 - Appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 12 May 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 05 November 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AA - Annual Accounts 28 June 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AR01 - Annual Return 01 June 2010
TM01 - Termination of appointment of director 08 April 2010
RESOLUTIONS - N/A 11 March 2010
MEM/ARTS - N/A 11 March 2010
CC04 - Statement of companies objects 11 March 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AP03 - Appointment of secretary 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AA - Annual Accounts 08 August 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 26 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
353 - Register of members 26 May 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
363a - Annual Return 09 June 2008
353 - Register of members 09 June 2008
RESOLUTIONS - N/A 02 June 2008
MEM/ARTS - N/A 02 June 2008
AA - Annual Accounts 14 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 28 August 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
RESOLUTIONS - N/A 11 December 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 May 2006
353 - Register of members 24 May 2006
287 - Change in situation or address of Registered Office 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
395 - Particulars of a mortgage or charge 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
AA - Annual Accounts 27 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 02 June 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
AA - Annual Accounts 01 August 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
363s - Annual Return 02 June 2003
288c - Notice of change of directors or secretaries or in their particulars 22 November 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
AA - Annual Accounts 30 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 30 May 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 10 April 2000
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
287 - Change in situation or address of Registered Office 13 July 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 22 February 1999
RESOLUTIONS - N/A 05 August 1998
MEM/ARTS - N/A 05 August 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 03 March 1998
287 - Change in situation or address of Registered Office 25 November 1997
363s - Annual Return 26 June 1997
353a - Register of members in non-legible form 25 November 1996
353 - Register of members 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
225 - Change of Accounting Reference Date 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
NEWINC - New incorporation documents 24 May 1996

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 30 March 2012 Outstanding

N/A

Mortgage 07 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.