Dunlaw Nominees Limited

  • Active
  • Incorporated on 11 Jul 1969

Reg Address: 12 Smithfield Street, London EC1A 9BD, United Kingdom

Previous Names:
S.I.S. Nominees Limited - 11 Jul 1969

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "Dunlaw Nominees Limited" is a ltd and located in 12 Smithfield Street, London EC1A 9BD. Dunlaw Nominees Limited is currently in active status and it was incorporated on 11 Jul 1969 (55 years 2 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jul 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Dunlaw Nominees Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Marg Concannon Secretary 31 May 2023 - Active
2 Dean Cooper Director 1 Oct 2020 British Active
3 Robin Beer Director 15 Jun 2020 British Active
4 Tiffany Brill Secretary 8 Aug 2018 - Active
5 Grant Allen Parkinson Director 16 May 2018 New Zealander Resigned
30 Sep 2020
6 Angela Wright Director 19 Jul 2017 British Active
7 Angela Wright Director 19 Jul 2017 British Resigned
10 Feb 2023
8 Angela Wright Secretary 11 May 2017 - Resigned
19 Jul 2017
9 Catherine Mullins Secretary 10 May 2017 - Resigned
22 Apr 2020
10 Andrew Thomas Karl Westenberger Director 10 May 2017 British Resigned
16 May 2018
11 David Richardson Nicol Director 10 May 2017 British Resigned
14 Jun 2020
12 Trevor John Barratt Director 30 Apr 2014 British Resigned
28 Apr 2016
13 Wayne Brinley Mathews Director 30 Apr 2014 British Resigned
10 May 2017
14 Seth Charles Cowburn Director 30 Apr 2014 British Resigned
10 May 2017
15 Andrew John Meiklejohn Director 1 Jul 2008 British Resigned
30 Apr 2014
16 Martin James Fisher Director 4 Nov 2002 British Resigned
10 May 2017
17 Niel Craig Parrott Director 4 Nov 2002 British Resigned
30 Nov 2007
18 Peter John Field Director 30 Apr 1999 British Resigned
4 Nov 2002
19 Keith Robert Crabb Director 30 Apr 1999 British Resigned
7 Sep 2008
20 Malcolm David Earl Director 30 Apr 1999 British Resigned
30 Sep 2002
21 David Arthur Reeves Director 30 Apr 1999 British Resigned
6 Oct 2002
22 Peter Lewis Ostacchini Director 30 Apr 1999 British Resigned
30 Jan 2013
23 David Vernon Howell Director 27 Sep 1996 British Resigned
10 May 2017
24 Malcolm David Earl Director 27 Sep 1996 British Resigned
21 Apr 1999
25 Robert Michael Way Director 27 Sep 1996 British Resigned
30 Jun 1997
26 Samantha Golding Secretary 12 Jun 1995 British Resigned
10 May 2017
27 Rodney Hugh Norman Secretary 31 Oct 1993 - Resigned
12 Jun 1995
28 Susan Debra Lee Secretary 22 Jan 1993 - Resigned
31 Oct 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Brewin Dolphin Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
9 Jun 2017 - Active
2 Duncan Lawrie Asset Management Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
9 Jun 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dunlaw Nominees Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 29 Jan 2024 Download PDF
2 Accounts - Dormant 22 Jan 2024 Download PDF
1 Pages
3 Officers - Appoint Person Secretary Company With Name Date 1 Jun 2023 Download PDF
4 Accounts - Dormant 11 May 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 14 Feb 2023 Download PDF
6 Accounts - Dormant 13 Jun 2022 Download PDF
7 Accounts - Dormant 16 Jun 2021 Download PDF
8 Accounts - Change Account Reference Date Company Previous Shortened 4 Jun 2021 Download PDF
9 Confirmation Statement - No Updates 16 Feb 2021 Download PDF
3 Pages
10 Accounts - Dormant 9 Feb 2021 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 14 Oct 2020 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 14 Oct 2020 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 19 Jun 2020 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 19 Jun 2020 Download PDF
1 Pages
15 Officers - Termination Secretary Company With Name Termination Date 19 May 2020 Download PDF
1 Pages
16 Confirmation Statement - No Updates 5 Feb 2020 Download PDF
3 Pages
17 Accounts - Dormant 13 Sep 2019 Download PDF
1 Pages
18 Confirmation Statement - No Updates 12 Mar 2019 Download PDF
3 Pages
19 Accounts - Dormant 24 Aug 2018 Download PDF
1 Pages
20 Officers - Appoint Person Secretary Company With Name Date 8 Aug 2018 Download PDF
2 Pages
21 Resolution 30 May 2018 Download PDF
12 Pages
22 Officers - Appoint Person Director Company With Name Date 16 May 2018 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 16 May 2018 Download PDF
1 Pages
24 Confirmation Statement - Updates 8 Mar 2018 Download PDF
4 Pages
25 Persons With Significant Control - Notification Of A Person With Significant Control 8 Mar 2018 Download PDF
2 Pages
26 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Mar 2018 Download PDF
1 Pages
27 Officers - Termination Secretary Company With Name Termination Date 19 Jul 2017 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 19 Jul 2017 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 12 May 2017 Download PDF
2 Pages
30 Officers - Appoint Person Secretary Company With Name Date 11 May 2017 Download PDF
2 Pages
31 Officers - Appoint Person Secretary Company With Name Date 11 May 2017 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 11 May 2017 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 11 May 2017 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 11 May 2017 Download PDF
1 Pages
35 Officers - Termination Secretary Company With Name Termination Date 11 May 2017 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 11 May 2017 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 11 May 2017 Download PDF
1 Pages
38 Address - Change Registered Office Company With Date Old New 10 May 2017 Download PDF
1 Pages
39 Accounts - Dormant 16 Mar 2017 Download PDF
6 Pages
40 Confirmation Statement - Updates 10 Feb 2017 Download PDF
5 Pages
41 Officers - Termination Director Company With Name Termination Date 3 Jun 2016 Download PDF
1 Pages
42 Accounts - Dormant 17 May 2016 Download PDF
6 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2016 Download PDF
5 Pages
44 Accounts - Dormant 17 May 2015 Download PDF
6 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 13 Mar 2015 Download PDF
5 Pages
46 Officers - Appoint Person Director Company With Name 17 Jun 2014 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 17 Jun 2014 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name 17 Jun 2014 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 17 Jun 2014 Download PDF
1 Pages
50 Accounts - Dormant 7 Apr 2014 Download PDF
8 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 3 Mar 2014 Download PDF
4 Pages
52 Accounts - Dormant 30 Apr 2013 Download PDF
8 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2013 Download PDF
4 Pages
54 Officers - Termination Director Company With Name 18 Feb 2013 Download PDF
1 Pages
55 Accounts - Dormant 2 Apr 2012 Download PDF
8 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 12 Mar 2012 Download PDF
5 Pages
57 Accounts - Dormant 13 Apr 2011 Download PDF
8 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2011 Download PDF
4 Pages
59 Accounts - Dormant 19 Apr 2010 Download PDF
8 Pages
60 Officers - Change Person Secretary Company With Change Date 5 Mar 2010 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2010 Download PDF
5 Pages
62 Officers - Change Person Director Company With Change Date 5 Mar 2010 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 5 Mar 2010 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 5 Mar 2010 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 5 Mar 2010 Download PDF
2 Pages
66 Accounts - Dormant 26 Mar 2009 Download PDF
9 Pages
67 Annual Return - Legacy 10 Mar 2009 Download PDF
4 Pages
68 Officers - Legacy 6 Mar 2009 Download PDF
2 Pages
69 Officers - Legacy 12 Sep 2008 Download PDF
1 Pages
70 Accounts - Total Exemption Small 6 Mar 2008 Download PDF
9 Pages
71 Annual Return - Legacy 29 Feb 2008 Download PDF
4 Pages
72 Officers - Legacy 10 Dec 2007 Download PDF
1 Pages
73 Accounts - Dormant 17 Apr 2007 Download PDF
9 Pages
74 Annual Return - Legacy 26 Feb 2007 Download PDF
3 Pages
75 Auditors - Resignation Company 15 Aug 2006 Download PDF
1 Pages
76 Accounts - Dormant 21 Apr 2006 Download PDF
9 Pages
77 Annual Return - Legacy 28 Feb 2006 Download PDF
3 Pages
78 Officers - Legacy 28 Sep 2005 Download PDF
1 Pages
79 Accounts - Full 8 Mar 2005 Download PDF
7 Pages
80 Annual Return - Legacy 25 Feb 2005 Download PDF
3 Pages
81 Accounts - Full 24 Feb 2004 Download PDF
7 Pages
82 Annual Return - Legacy 18 Feb 2004 Download PDF
8 Pages
83 Address - Legacy 6 Aug 2003 Download PDF
1 Pages
84 Annual Return - Legacy 26 Feb 2003 Download PDF
8 Pages
85 Accounts - Full 26 Feb 2003 Download PDF
7 Pages
86 Officers - Legacy 19 Nov 2002 Download PDF
2 Pages
87 Officers - Legacy 19 Nov 2002 Download PDF
3 Pages
88 Officers - Legacy 19 Nov 2002 Download PDF
1 Pages
89 Officers - Legacy 12 Nov 2002 Download PDF
1 Pages
90 Officers - Legacy 18 Oct 2002 Download PDF
1 Pages
91 Officers - Legacy 18 Oct 2002 Download PDF
1 Pages
92 Annual Return - Legacy 7 Feb 2002 Download PDF
8 Pages
93 Accounts - Full 7 Feb 2002 Download PDF
7 Pages
94 Accounts - Full 23 Feb 2001 Download PDF
6 Pages
95 Annual Return - Legacy 23 Feb 2001 Download PDF
8 Pages
96 Annual Return - Legacy 22 Feb 2000 Download PDF
8 Pages
97 Accounts - Full 22 Feb 2000 Download PDF
6 Pages
98 Officers - Legacy 25 May 1999 Download PDF
3 Pages
99 Officers - Legacy 25 May 1999 Download PDF
3 Pages
100 Officers - Legacy 25 May 1999 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Mathieson Consulting Limited
Mutual People: Robin Beer
Active
2 Bddl Limited
Mutual People: Robin Beer , Dean Cooper
Active
3 Brewin Dolphin Holdings Limited
Mutual People: Robin Beer
Active
4 Brewin Dolphin Limited
Mutual People: Robin Beer , Angela Wright
Active
5 Ddy Nominees Ltd
Mutual People: Robin Beer , Angela Wright
Active
6 Aylwin Limited
Mutual People: Robin Beer
Active
7 Brewin Dolphin Securities Limited
Mutual People: Angela Wright , Dean Cooper
Active
8 Webrich Limited
Mutual People: Angela Wright , Dean Cooper
Active
9 Bds Nominees Limited
Mutual People: Angela Wright
Active
10 Brewin Dolphin Mp
Mutual People: Angela Wright , Dean Cooper
Active
11 Brewin Nominees Limited
Mutual People: Angela Wright
Active
12 Shareline (Yorkshire) Limited
Mutual People: Angela Wright , Dean Cooper
Active
13 Wise Nominees Limited
Mutual People: Angela Wright
Active
14 Smittco Nominees Limited
Mutual People: Angela Wright
Active
15 Brewin 1762 Nominees Limited
Mutual People: Angela Wright
Active
16 Brewin (1762) Limited
Mutual People: Angela Wright , Dean Cooper
Active
17 Brewin Broking Limited
Mutual People: Angela Wright , Dean Cooper
Active
18 Giltspur Nominees Limited
Mutual People: Angela Wright
Active
19 Wise Speke Financial Services Limited
Mutual People: Angela Wright , Dean Cooper
Active
20 B.L.Nominees Limited
Mutual People: Angela Wright
Active
21 North Castle Street (Nominees) Limited
Mutual People: Angela Wright
Active
22 Erskine Nominees Limited
Mutual People: Angela Wright
Active
23 Robert White & Co. Limited
Mutual People: Dean Cooper
Active
24 Bell Lawrie White & Co. Limited
Mutual People: Dean Cooper
Active
25 Ryarsh Enterprise Limited
Mutual People: Dean Cooper
Active