About

Registered Number: 03802421
Date of Incorporation: 02/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Belgrave House, 76 Buckingham Palace Road, London, SW1W 9AX

 

Having been setup in 1999, Sceptre Nominees Ltd have registered office in London. The companies directors are Muddiman, David James, Sherrell, James William, Bates, James, Cox, Michael John, Rawlinson, David, Tornqvist, Martin Waldemar, Adolf, Ruediger, Hampshire, Keith, Morgan, John Edward, Pattison, Mark Christopher, Schouker, Ivan Charles Michel, Skelly, Lynn Thomas, Williams, John Kenrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERRELL, James William 21 July 2015 - 1
ADOLF, Ruediger 26 January 2001 07 September 2001 1
HAMPSHIRE, Keith 11 September 2002 31 October 2006 1
MORGAN, John Edward 07 September 2001 06 September 2002 1
PATTISON, Mark Christopher 07 September 2001 30 June 2005 1
SCHOUKER, Ivan Charles Michel 26 January 2001 28 February 2006 1
SKELLY, Lynn Thomas 01 November 2006 18 February 2008 1
WILLIAMS, John Kenrick 28 February 2006 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
MUDDIMAN, David James 11 October 2017 - 1
BATES, James 18 January 2016 29 September 2017 1
COX, Michael John 30 June 2005 31 October 2006 1
RAWLINSON, David 21 June 2001 02 November 2001 1
TORNQVIST, Martin Waldemar 02 July 1999 07 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 03 July 2020
CS01 - N/A 03 July 2019
AP01 - Appointment of director 24 May 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 06 April 2018
AP03 - Appointment of secretary 24 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2017
CS01 - N/A 04 July 2017
AD04 - Change of location of company records to the registered office 04 July 2017
TM02 - Termination of appointment of secretary 02 May 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 12 July 2016
AA01 - Change of accounting reference date 26 February 2016
AP03 - Appointment of secretary 10 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 September 2015
TM01 - Termination of appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 21 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 27 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
RESOLUTIONS - N/A 12 January 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
353 - Register of members 20 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AUD - Auditor's letter of resignation 28 November 2005
363s - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
AA - Annual Accounts 20 May 2005
353 - Register of members 24 March 2005
363a - Annual Return 03 August 2004
AA - Annual Accounts 28 April 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
AA - Annual Accounts 14 September 2003
363a - Annual Return 22 August 2003
353 - Register of members 22 August 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
363a - Annual Return 29 July 2002
353 - Register of members 29 July 2002
288c - Notice of change of directors or secretaries or in their particulars 19 July 2002
287 - Change in situation or address of Registered Office 20 June 2002
288c - Notice of change of directors or secretaries or in their particulars 15 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 May 2002
AA - Annual Accounts 07 May 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
AUD - Auditor's letter of resignation 14 November 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
363a - Annual Return 26 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
AA - Annual Accounts 08 June 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
363s - Annual Return 24 July 2000
288b - Notice of resignation of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
287 - Change in situation or address of Registered Office 10 September 1999
225 - Change of Accounting Reference Date 24 August 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.