Nbs Nominees Limited

  • Active
  • Incorporated on 3 Jan 1989

Reg Address: The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN, United Kingdom

Previous Names:
Democratic Miners Trustees Limited - 24 Feb 1989
Betshurst Limited - 3 Jan 1989

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Nbs Nominees Limited" is a ltd and located in The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN. Nbs Nominees Limited is currently in active status and it was incorporated on 3 Jan 1989 (35 years 8 months 19 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 30 Sep 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Nbs Nominees Limited.

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

# Name Role Appt Date Nationality Status
1 Gardner Mugashu Director 8 Jul 2019 British Active
2 Gardner Mugashu Director 8 Jul 2019 British Active
3 Paul Arthur Hogwood Director 24 Jan 2019 - Resigned
28 Jun 2019
4 Christopher Lee Asher Director 25 Apr 2017 American Resigned
21 Sep 2018
5 Alistair Patrick Boyd Director 25 Apr 2017 British Active
6 Alistair Patrick Boyd Director 25 Apr 2017 British Active
7 Christine Marie Williams Director 26 Oct 2012 American Resigned
25 Apr 2017
8 COSEC 2000 LIMITED Corporate Secretary 7 Oct 2011 - Active
9 Roger John Guy Director 16 May 2011 - Resigned
29 Sep 2016
10 Robert Henry Burdett Director 16 May 2011 British Resigned
26 Oct 2012
11 James Robert Weatherstone Secretary 18 Mar 2008 British Resigned
7 Oct 2011
12 Sandra Janet Honess Secretary 18 Mar 2008 British Resigned
7 Oct 2011
13 John Gordon Lee Director 28 Mar 2003 British Resigned
16 May 2011
14 David Tankel Director 1 Dec 1998 British Resigned
16 May 2011
15 Damian Carnell Director 11 Feb 1998 British Resigned
1 Dec 1999
16 Carol Ann Arrowsmith Director 19 May 1994 British Resigned
18 Dec 1997
17 CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 13 Jul 1992 - Resigned
18 Mar 2008


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 Aon Solutions Uk 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 - Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Accounts - Dormant 1 Apr 2021 Download PDF
2 Confirmation Statement - No Updates 25 Feb 2021 Download PDF
3 Pages
3 Persons With Significant Control - Change To A Person With Significant Control 22 Feb 2021 Download PDF
2 Pages
4 Persons With Significant Control - Change To A Person With Significant Control Without Name Date 20 Feb 2021 Download PDF
2 Pages
5 Accounts - Dormant 6 Jan 2021 Download PDF
4 Pages
6 Confirmation Statement - No Updates 28 Jan 2020 Download PDF
3 Pages
7 Officers - Appoint Person Director Company With Name Date 9 Jul 2019 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 5 Jul 2019 Download PDF
1 Pages
9 Accounts - Dormant 11 Jun 2019 Download PDF
4 Pages
10 Officers - Appoint Person Director Company With Name Date 28 Jan 2019 Download PDF
2 Pages
11 Confirmation Statement - No Updates 28 Jan 2019 Download PDF
3 Pages
12 Officers - Termination Director Company With Name Termination Date 26 Oct 2018 Download PDF
1 Pages
13 Accounts - Dormant 23 Feb 2018 Download PDF
4 Pages
14 Confirmation Statement - No Updates 29 Jan 2018 Download PDF
3 Pages
15 Accounts - Dormant 26 Sep 2017 Download PDF
4 Pages
16 Address - Move Registers To Registered Office Company With New 23 May 2017 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 26 Apr 2017 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 25 Apr 2017 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 25 Apr 2017 Download PDF
2 Pages
20 Confirmation Statement - Updates 8 Feb 2017 Download PDF
5 Pages
21 Officers - Termination Director Company With Name Termination Date 3 Oct 2016 Download PDF
1 Pages
22 Accounts - Dormant 1 Oct 2016 Download PDF
5 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 8 Feb 2016 Download PDF
5 Pages
24 Accounts - Dormant 23 Sep 2015 Download PDF
4 Pages
25 Address - Change Sail Company With Old New 16 Sep 2015 Download PDF
1 Pages
26 Officers - Change Person Director Company With Change Date 27 Jul 2015 Download PDF
2 Pages
27 Officers - Change Corporate Secretary Company With Change Date 27 Jul 2015 Download PDF
1 Pages
28 Address - Move Registers To Sail Company With New 27 Jul 2015 Download PDF
1 Pages
29 Address - Change Sail Company With Old New 13 Jul 2015 Download PDF
1 Pages
30 Address - Change Registered Office Company With Date Old New 10 Jul 2015 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2015 Download PDF
5 Pages
32 Accounts - Dormant 20 Aug 2014 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 30 Jan 2014 Download PDF
5 Pages
34 Accounts - Dormant 1 Oct 2013 Download PDF
6 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2013 Download PDF
5 Pages
36 Officers - Appoint Person Director Company With Name 4 Dec 2012 Download PDF
2 Pages
37 Officers - Termination Director Company With Name 16 Nov 2012 Download PDF
1 Pages
38 Accounts - Dormant 9 Oct 2012 Download PDF
4 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2012 Download PDF
5 Pages
40 Address - Move Registers To Registered Office Company 12 Dec 2011 Download PDF
2 Pages
41 Officers - Termination Secretary Company With Name 21 Oct 2011 Download PDF
2 Pages
42 Officers - Appoint Corporate Secretary Company With Name 21 Oct 2011 Download PDF
3 Pages
43 Address - Change Registered Office Company With Date Old 3 Aug 2011 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 16 Jun 2011 Download PDF
2 Pages
45 Officers - Termination Director Company With Name 16 Jun 2011 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name 16 Jun 2011 Download PDF
3 Pages
47 Officers - Appoint Person Director Company With Name 16 Jun 2011 Download PDF
3 Pages
48 Accounts - Dormant 16 Jun 2011 Download PDF
4 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2011 Download PDF
4 Pages
50 Resolution 10 Jan 2011 Download PDF
31 Pages
51 Change Of Constitution - Statement Of Companys Objects 10 Jan 2011 Download PDF
2 Pages
52 Accounts - Change Account Reference Date Company Current Extended 10 Jan 2011 Download PDF
4 Pages
53 Accounts - Dormant 30 Jun 2010 Download PDF
4 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2010 Download PDF
14 Pages
55 Officers - Change Person Director Company With Change Date 14 Dec 2009 Download PDF
2 Pages
56 Officers - Change Person Secretary Company With Change Date 26 Nov 2009 Download PDF
1 Pages
57 Officers - Change Person Director Company With Change Date 26 Nov 2009 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 26 Nov 2009 Download PDF
2 Pages
59 Address - Move Registers To Sail Company 19 Nov 2009 Download PDF
1 Pages
60 Address - Change Sail Company 18 Nov 2009 Download PDF
1 Pages
61 Accounts - Dormant 24 Jul 2009 Download PDF
4 Pages
62 Annual Return - Legacy 24 Feb 2009 Download PDF
5 Pages
63 Accounts - Legacy 26 Aug 2008 Download PDF
1 Pages
64 Annual Return - Legacy 30 Jul 2008 Download PDF
3 Pages
65 Officers - Legacy 20 Mar 2008 Download PDF
2 Pages
66 Address - Legacy 18 Mar 2008 Download PDF
1 Pages
67 Officers - Legacy 18 Mar 2008 Download PDF
1 Pages
68 Accounts - Dormant 3 Feb 2008 Download PDF
4 Pages
69 Annual Return - Legacy 16 Jul 2007 Download PDF
2 Pages
70 Accounts - Dormant 24 Oct 2006 Download PDF
4 Pages
71 Annual Return - Legacy 17 Jul 2006 Download PDF
2 Pages
72 Accounts - Dormant 4 Oct 2005 Download PDF
4 Pages
73 Annual Return - Legacy 14 Jul 2005 Download PDF
2 Pages
74 Annual Return - Legacy 16 Jul 2004 Download PDF
5 Pages
75 Accounts - Dormant 11 May 2004 Download PDF
4 Pages
76 Accounts - Dormant 16 Jan 2004 Download PDF
3 Pages
77 Officers - Legacy 17 Sep 2003 Download PDF
1 Pages
78 Address - Legacy 27 Aug 2003 Download PDF
1 Pages
79 Annual Return - Legacy 5 Aug 2003 Download PDF
5 Pages
80 Officers - Legacy 1 Apr 2003 Download PDF
1 Pages
81 Officers - Legacy 31 Mar 2003 Download PDF
1 Pages
82 Accounts - Dormant 19 Sep 2002 Download PDF
1 Pages
83 Officers - Legacy 29 Jul 2002 Download PDF
1 Pages
84 Annual Return - Legacy 29 Jul 2002 Download PDF
6 Pages
85 Accounts - Dormant 26 Apr 2002 Download PDF
2 Pages
86 Accounts - Legacy 1 Feb 2002 Download PDF
1 Pages
87 Annual Return - Legacy 31 Jul 2001 Download PDF
5 Pages
88 Accounts - Dormant 8 Dec 2000 Download PDF
2 Pages
89 Officers - Legacy 11 Oct 2000 Download PDF
2 Pages
90 Officers - Legacy 11 Sep 2000 Download PDF
1 Pages
91 Annual Return - Legacy 11 Sep 2000 Download PDF
5 Pages
92 Officers - Legacy 17 Aug 2000 Download PDF
1 Pages
93 Officers - Legacy 3 Aug 2000 Download PDF
1 Pages
94 Officers - Legacy 3 Aug 2000 Download PDF
2 Pages
95 Accounts - Dormant 22 Apr 2000 Download PDF
2 Pages
96 Accounts - Legacy 4 Feb 2000 Download PDF
2 Pages
97 Annual Return - Legacy 13 Aug 1999 Download PDF
6 Pages
98 Accounts - Dormant 5 May 1999 Download PDF
99 Accounts - Legacy 3 Feb 1999 Download PDF
2 Pages
100 Annual Return - Legacy 18 Aug 1998 Download PDF
6 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 Viorica Pc Ltd
Mutual People: Alistair Patrick Boyd
Active
2 Renip House Limited
Mutual People: Gardner Mugashu
Active
3 Bain Hogg Group Limited
Mutual People: Gardner Mugashu
Liquidation
4 Stroz Friedberg Limited
Mutual People: Gardner Mugashu
Active
5 Minet Group
Mutual People: Gardner Mugashu
Active
6 Aon Uk Holdings Intermediaries Limited
Mutual People: Gardner Mugashu
Active
7 Aon Holdings Limited
Mutual People: Gardner Mugashu
Active
8 Aon Anz Holdings Limited
Mutual People: Gardner Mugashu , Alistair Patrick Boyd
Active
9 Aon Southern Europe Uk Limited
Mutual People: Gardner Mugashu
Liquidation
10 Aon Uk Group Limited
Mutual People: Gardner Mugashu
Active
11 Beaubien Uk Finance Limited
Mutual People: Gardner Mugashu
Active
12 E. W. Blanch Holdings Limited
Mutual People: Gardner Mugashu , Alistair Patrick Boyd
Liquidation
13 Aon Delta Uk Limited
Mutual People: Gardner Mugashu
Liquidation
14 Aon Finance Uk 2 Limited
Mutual People: Gardner Mugashu
Active
15 Aon Finance Uk 3 Limited
Mutual People: Gardner Mugashu
Active
16 Aon Global Holdings 1 Limited
Mutual People: Gardner Mugashu
Liquidation
17 Aon Global Holdings 2 Limited
Mutual People: Gardner Mugashu
Liquidation
18 Aon Global Holdings Plc
Mutual People: Gardner Mugashu
Active
19 Aon Investments Europe Limited
Mutual People: Gardner Mugashu , Alistair Patrick Boyd
Liquidation
20 Aon Uk Holdings Limited
Mutual People: Gardner Mugashu
Active
21 Aon Us & International Holdings Limited
Mutual People: Gardner Mugashu
Active
22 Aon Overseas Holdings Limited
Mutual People: Gardner Mugashu
Active
23 Doveland Services Limited
Mutual People: Gardner Mugashu , Alistair Patrick Boyd
Liquidation
24 Gotham Digital Science Ltd
Mutual People: Gardner Mugashu
Active
25 Aon Global Holdings Intermediaries Limited
Mutual People: Gardner Mugashu , Alistair Patrick Boyd
Active
26 Aon Randolph Uk Limited
Mutual People: Gardner Mugashu
Active
27 Aon Hewitt Us Holdings Limited
Mutual People: Gardner Mugashu
Liquidation
28 Aon Finance Uk 1 Limited
Mutual People: Alistair Patrick Boyd
Active
29 Aon Consulting Financial Services Limited
Mutual People: Alistair Patrick Boyd
Active
30 Optimum Risk Solutions Limited
Mutual People: Alistair Patrick Boyd
Liquidation
31 Rasini Vigano Limited
Mutual People: Alistair Patrick Boyd
Liquidation
32 Affinity Group Insurance Services Limited
Mutual People: Alistair Patrick Boyd
Liquidation
33 Agility Credit Insurance Brokers Limited
Mutual People: Alistair Patrick Boyd
Liquidation
34 Denney,O'Hara(Life & Pensions) Limited
Mutual People: Alistair Patrick Boyd
Liquidation
35 Henderson Corporate Insurance Brokers Limited
Mutual People: Alistair Patrick Boyd
Liquidation
36 Richard Kiddle (Insurance Brokers) Limited
Mutual People: Alistair Patrick Boyd
Liquidation
37 Aon Adjudication Services Limited
Mutual People: Alistair Patrick Boyd
Liquidation
38 Hewitt Associates Outsourcing Limited
Mutual People: Alistair Patrick Boyd
Liquidation
39 Aon Kloud Limited
Mutual People: Alistair Patrick Boyd
dissolved
40 Portus Consulting (Leamington) Limited
Mutual People: Alistair Patrick Boyd
dissolved