NOMINA NO 554 LLP
LONDON

Hellopages » City of London » City of London » EC3V 0BT

Company number OC357438
Status Active
Incorporation Date 26 August 2010
Company Type Limited Liability Partnership
Address 5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Member's details changed for Mr James Alexander Neil Cockeram on 31 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of NOMINA NO 554 LLP are www.nominano554.co.uk, and www.nomina-no-554.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nomina No 554 Llp is a Limited Liability Partnership. The company registration number is OC357438. Nomina No 554 Llp has been working since 26 August 2010. The present status of the company is Active. The registered address of Nomina No 554 Llp is 5th Floor 40 Gracechurch Street London England Ec3v 0bt. . NOMINA DESIGNATED MEMBER NO 1 LTD is a LLP Designated Member of the company. NOMINA DESIGNATED MEMBER NO 2 LTD is a LLP Designated Member of the company. COCKERAM, James Alexander Neil is a LLP Member of the company.


Current Directors

LLP Designated Member
NOMINA DESIGNATED MEMBER NO 1 LTD
Appointed Date: 26 August 2010

LLP Designated Member
NOMINA DESIGNATED MEMBER NO 2 LTD
Appointed Date: 26 August 2010

LLP Member
COCKERAM, James Alexander Neil
Appointed Date: 26 August 2010
70 years old

Persons With Significant Control

Mr James Alexander Neil Cockeram
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - 75% or more

NOMINA NO 554 LLP Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
13 Feb 2017
Member's details changed for Mr James Alexander Neil Cockeram on 31 January 2017
12 Sep 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Annual return made up to 28 June 2016
08 Jul 2016
Member's details changed for Mr James Alexander Neil Cockeram on 6 July 2016
...
... and 19 more events
11 Jan 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
11 Jan 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
24 Nov 2010
Current accounting period shortened from 31 August 2011 to 31 December 2010
19 Nov 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
26 Aug 2010
Incorporation of a limited liability partnership

NOMINA NO 554 LLP Charges

5 April 2013
Debenture
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of fixed charge all rights, title and interest of…
14 February 2011
Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed)
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All moneys or other property at any time paid or…
1 January 2011
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2011
Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: (I) all premiums and other moneys payable during the trust…
1 January 2011
Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All the present and future assets of the LLP comprised in…
1 January 2011
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2011
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2011
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
16 November 2010
Deposit trust deed (third party deposit) (gen) (10) (the trust deed)
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All the future profits of the underwriting business of the…