Minster Nominees Limited

  • Active
  • Incorporated on 20 Jan 2010

Reg Address: Level 26 The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB, United Kingdom

Company Classifications:
66190 - Activities auxiliary to financial intermediation n.e.c.


  • Summary The company with name "Minster Nominees Limited" is a ltd and located in Level 26 The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB. Minster Nominees Limited is currently in active status and it was incorporated on 20 Jan 2010 (14 years 8 months 3 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Minster Nominees Limited.

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

# Name Role Appt Date Nationality Status
1 Michael Anthony Holliday-Williams Director 9 Jan 2020 British Active
2 Michael Anthony Holliday-Williams Director 9 Jan 2020 British Active
3 Stephen James Mcgee Director 1 Jan 2017 British Active
4 James Kenneth Mackenzie Secretary 1 Jan 2017 - Active
5 James Ewing Director 1 Jan 2017 British Active
6 Karen Josephine Cockburn Director 1 Jan 2017 British Resigned
29 Jun 2018
7 Adrian Thomas Grace Director 1 Jan 2017 British Resigned
9 Jan 2020
8 James Ewing Director 1 Jan 2017 British Active
9 Stephen James Mcgee Director 1 Jan 2017 British Resigned
31 Dec 2021
10 Michael Peter Rudge Director 27 Apr 2015 British Resigned
1 Jan 2017
11 Graham Keith Jackson Director 7 Jul 2014 British Resigned
31 Jul 2015
12 Adam James Smith Director 7 Jul 2014 British Resigned
2 Feb 2015
13 Simon Trevor Lloyd Director 1 May 2014 British Resigned
27 Apr 2015
14 David Geoffrey Hobbs Director 19 Oct 2013 British Resigned
18 Mar 2019
15 LEGAL & GENERAL CO SEC LIMITED Corporate Secretary 22 May 2013 - Resigned
1 Jan 2017
16 Christopher John Last Director 22 May 2013 British Resigned
19 Oct 2013
17 Paul Robert Thomas Miller Director 30 Nov 2011 British Resigned
1 May 2014
18 Mark Pritchard Williams Director 20 Jan 2010 British Resigned
31 Mar 2014
19 Stephen Terence Mohan Director 20 Jan 2010 British Resigned
1 Oct 2013
20 Stephen Mapes Director 20 Jan 2010 British Resigned
31 Mar 2011
21 Mark Pritchard Williams Director 20 Jan 2010 British Resigned
31 Mar 2014
22 Andrew John Craig Secretary 20 Jan 2010 - Resigned
22 May 2013


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 Cofunds 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
Significant Influence Or Control As Firm
1 Jan 2017 - Active
2 Cofunds 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
Significant Influence Or Control As Firm
1 Jan 2017 - Active
3 Cofunds 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
6 Apr 2016 - Ceased
31 Dec 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Minster 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 14 Jun 2024 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 25 Aug 2023 Download PDF
3 Accounts - Dormant 21 Aug 2023 Download PDF
4 Confirmation Statement - Second Filing Of Made Up Date 31 Jul 2023 Download PDF
5 Confirmation Statement - No Updates 6 Jun 2023 Download PDF
6 Accounts - Dormant 22 Jun 2022 Download PDF
7 Accounts - Dormant 24 Jun 2021 Download PDF
8 Persons With Significant Control - Change To A Person With Significant Control 16 Apr 2021 Download PDF
9 Address - Change Registered Office Company With Date Old New 1 Apr 2021 Download PDF
10 Confirmation Statement - No Updates 1 Mar 2021 Download PDF
3 Pages
11 Officers - Change Person Director Company With Change Date 29 Oct 2020 Download PDF
2 Pages
12 Accounts - Dormant 24 Aug 2020 Download PDF
1 Pages
13 Officers - Change Person Director Company With Change Date 1 Jul 2020 Download PDF
2 Pages
14 Confirmation Statement - No Updates 4 Feb 2020 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 10 Jan 2020 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 10 Jan 2020 Download PDF
1 Pages
17 Accounts - Dormant 12 Jul 2019 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 21 Mar 2019 Download PDF
1 Pages
19 Confirmation Statement - No Updates 1 Feb 2019 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 3 Jul 2018 Download PDF
1 Pages
21 Accounts - Dormant 27 Jun 2018 Download PDF
6 Pages
22 Confirmation Statement - No Updates 13 Feb 2018 Download PDF
3 Pages
23 Document Replacement - Second Filing Of Secretary Termination With Name 9 Oct 2017 Download PDF
5 Pages
24 Document Replacement - Second Filing Of Director Termination With Name 9 Oct 2017 Download PDF
5 Pages
25 Accounts - Dormant 30 Sep 2017 Download PDF
6 Pages
26 Officers - Change Person Director Company With Change Date 6 Jul 2017 Download PDF
2 Pages
27 Confirmation Statement - Updates 2 Feb 2017 Download PDF
5 Pages
28 Address - Change Registered Office Company With Date Old New 16 Jan 2017 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 13 Jan 2017 Download PDF
3 Pages
30 Officers - Appoint Person Director Company With Name 13 Jan 2017 Download PDF
2 Pages
31 Address - Change Registered Office Company With Date Old New 12 Jan 2017 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 11 Jan 2017 Download PDF
2 Pages
33 Officers - Termination Secretary Company With Name Termination Date 11 Jan 2017 Download PDF
2 Pages
34 Officers - Appoint Person Secretary Company With Name Date 11 Jan 2017 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 11 Jan 2017 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 11 Jan 2017 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 11 Jan 2017 Download PDF
2 Pages
38 Confirmation Statement - Updates 13 Oct 2016 Download PDF
5 Pages
39 Accounts - Dormant 24 Jun 2016 Download PDF
6 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 22 Oct 2015 Download PDF
5 Pages
41 Officers - Termination Director Company With Name Termination Date 5 Aug 2015 Download PDF
1 Pages
42 Accounts - Dormant 22 Jun 2015 Download PDF
6 Pages
43 Officers - Appoint Person Director Company With Name Date 6 May 2015 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 5 May 2015 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 9 Feb 2015 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 15 Oct 2014 Download PDF
7 Pages
47 Officers - Appoint Person Director Company With Name Date 16 Jul 2014 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 16 Jul 2014 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name 9 May 2014 Download PDF
2 Pages
50 Officers - Termination Director Company With Name 9 May 2014 Download PDF
1 Pages
51 Officers - Termination Director Company With Name 28 Apr 2014 Download PDF
1 Pages
52 Accounts - Dormant 9 Apr 2014 Download PDF
6 Pages
53 Officers - Appoint Person Director Company With Name 22 Oct 2013 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 22 Oct 2013 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2013 Download PDF
6 Pages
56 Officers - Termination Director Company With Name 2 Oct 2013 Download PDF
1 Pages
57 Accounts - Dormant 5 Jun 2013 Download PDF
6 Pages
58 Address - Change Registered Office Company With Date Old 23 May 2013 Download PDF
1 Pages
59 Officers - Termination Secretary Company With Name 22 May 2013 Download PDF
1 Pages
60 Officers - Appoint Corporate Secretary Company With Name 22 May 2013 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 22 May 2013 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2013 Download PDF
4 Pages
63 Accounts - Dormant 23 Apr 2012 Download PDF
6 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2012 Download PDF
4 Pages
65 Officers - Appoint Person Director Company With Name 23 Dec 2011 Download PDF
2 Pages
66 Accounts - Dormant 16 May 2011 Download PDF
6 Pages
67 Officers - Termination Director Company With Name 4 Apr 2011 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2011 Download PDF
4 Pages
69 Accounts - Change Account Reference Date Company Current Shortened 8 Jul 2010 Download PDF
1 Pages
70 Officers - Change Person Director Company With Change Date 27 May 2010 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 26 May 2010 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 23 Apr 2010 Download PDF
2 Pages
73 Address - Change Registered Office Company With Date Old 23 Apr 2010 Download PDF
1 Pages
74 Officers - Change Person Director Company With Change Date 23 Apr 2010 Download PDF
2 Pages
75 Officers - Change Person Secretary Company With Change Date 23 Apr 2010 Download PDF
1 Pages
76 Address - Change Registered Office Company With Date Old 23 Apr 2010 Download PDF
1 Pages
77 Incorporation - Company 20 Jan 2010 Download PDF
28 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 Delancey Arnold Uk Limited
Mutual People: Stephen James Mcgee
Liquidation
2 Delancey Rolls Uk Limited
Mutual People: Stephen James Mcgee
Liquidation
3 Rolls Development Uk Limited
Mutual People: Stephen James Mcgee
dissolved
4 Clerical Medical Finance Plc
Mutual People: Stephen James Mcgee
Active
5 Hbos Financial Services Limited
Mutual People: Stephen James Mcgee
Active
6 Lochside Nominees Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
7 Newcast Property Developments (One) Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
8 Cofunds Leasing Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
dissolved
9 Aegon Uk Investment Holdings Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
10 Newcast Property Developments (Two) Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
11 Victoria Nominees Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
dissolved
12 Aegon Investments Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
13 Aegon Uk Property Fund Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
14 Aegon Pension Trustee Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
15 Aegon Uk Plc
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
16 Andrews Nominees Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
17 Cofunds Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
18 Cofunds Nominees Ltd
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
19 Dorset Nominees Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
20 Aegon Sipp Guarantee Nominee Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
21 Aegon Investment Solutions Ltd.
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
22 Aegon Sipp Nominee Ltd
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
23 Scottish Equitable (Managed Funds) Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
24 Scottish Mutual Assurance Society (The)
Mutual People: Stephen James Mcgee
Active
25 The Phoenix Life Scp Institution
Mutual People: Stephen James Mcgee
Active
26 Scottish Equitable Holdings Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
27 Scottish Equitable Life Assurance Society
Mutual People: Stephen James Mcgee , James Ewing
Active
28 Scottish Equitable Plc
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
29 Aegon Investment Solutions - Nominee 1 (Gross) Ltd.
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
30 Aegon Sipp Nominee 2 Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
31 Aegon Investment Solutions - Nominee 3 (Isa) Ltd.
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
32 Aegon Uk Corporate Services Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
33 Aegon Investment Solutions - Nominee 2 (Net) Ltd.
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
34 Pensions Management (S.W.F.) Limited
Mutual People: Stephen James Mcgee
Active
35 Scottish Widows Unit Funds Limited
Mutual People: Stephen James Mcgee
Active
36 Sw No.1 Limited
Mutual People: Stephen James Mcgee
Active
37 Momentum Group Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
38 Origen Financial Services Limited
Mutual People: Stephen James Mcgee
Active
39 Origen Limited
Mutual People: Stephen James Mcgee
Active
40 Halifax Financial Services (Holdings) Limited
Mutual People: Stephen James Mcgee
Active
41 Halifax Financial Services Limited
Mutual People: Stephen James Mcgee
Active
42 Halifax Life Limited
Mutual People: Stephen James Mcgee
Active
43 Cornerstone International Holdings Ltd
Mutual People: James Ewing
Active
44 The Investing And Saving Alliance
Mutual People: James Ewing
Active
45 Stonebridge International Insurance Ltd.
Mutual People: James Ewing
Active
46 Direct Line Insurance Group Plc
Mutual People: Michael Anthony Holliday-Williams
Active
47 Churchill Insurance Company Limited
Mutual People: Michael Anthony Holliday-Williams
Active
48 U K Insurance Business Solutions Limited
Mutual People: Michael Anthony Holliday-Williams
Active
49 Aegon Holdings (Uk) Limited
Mutual People: Michael Anthony Holliday-Williams
Liquidation
50 U K Insurance Limited
Mutual People: Michael Anthony Holliday-Williams
Active
51 Boncuk Campus Ltd
Mutual People: James Ewing
dissolved