Get an alert when NOMINA PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-16 (in 1mo)

Last made up 2025-06-02

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the director's use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. NOMINA PLC · parent
    1. Nomina Services Limited 100% · United Kingdom · Nameco Administration
    2. Nomina Designated Member No. 1 Limited 100% · United Kingdom · Dormant
    3. Nomina Designated Member No. 2 Limited 100% · United Kingdom · Dormant
    4. Nomina Representatives Limited 100% · United Kingdom · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 17 resigned

Name Role Appointed Born Nationality
HAMPDEN LEGAL PLC Corporate Secretary 2000-06-30
CAMROUX-OLIVER, Charles Guy Director 2016-06-28 Apr 1970 British
EVANS, Jeremy Richard Holt Director 1997-06-02 May 1958 British
PEARCE, Martin Richard Director 2015-07-01 Sep 1983 British
TOTTMAN, Mark John Director 2009-10-06 Jun 1964 British
WHITE, David Edward Director 2018-03-28 Dec 1980 British
WOOD, Alistair Thomas Director 2023-05-02 May 1972 British
Show 17 resigned officers
Name Role Appointed Resigned
EGREMONT, Louise Secretary 1998-02-04 2000-06-30
EVANS, Jeremy Richard Holt Secretary 1997-06-02 1998-02-04
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1997-06-02 1997-06-02
CLEAVER, Hugh Richard Director 2009-10-06 2015-07-01
FISHWICK, Christopher David Director 1998-01-01 1999-04-21
GRAY, Peter Francis Director 1997-07-09 2007-05-04
HANBURY, Nigel John Director 1999-01-26 2009-12-31
HARE, Christopher Peter Director 1998-11-18 1999-12-31
LESLIE, John Andrew Director 1997-07-09 2002-09-03
OLIVER, Timothy Patrick Camroux Director 1999-06-16 2020-06-29
PERCIVAL, Colin Director 1997-06-02 1999-04-21
PERRETT, Keven Seymour Director 1997-07-09 2002-09-03
SINCLAIR, James Melville Director 1999-01-26 2000-10-31
TROUGHTON, Alistair Anthony James Lionel Director 2008-06-01 2024-12-31
WARWICK, Elizabeth Anne Director 2008-08-01 2010-04-30
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1997-06-02 1997-06-02
HALLMARK SECRETARIES LIMITED Corporate Director 1997-06-02 1997-06-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hampden Capital Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 146 total filings

Date Type Category Description
2025-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-05 AA accounts Accounts with accounts type full
2025-02-05 TM01 officers Termination director company with name termination date PDF
2024-06-17 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-13 AA accounts Accounts with accounts type full
2023-10-02 CH01 officers Change person director company with change date PDF
2023-06-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-17 AA accounts Accounts with accounts type full
2023-05-03 AP01 officers Appoint person director company with name date PDF
2023-01-09 CH01 officers Change person director company with change date PDF
2022-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-26 AA accounts Accounts with accounts type full
2021-11-17 CH01 officers Change person director company with change date PDF
2021-06-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-28 AA accounts Accounts with accounts type full
2020-08-18 CH01 officers Change person director company with change date PDF
2020-07-01 TM01 officers Termination director company with name termination date PDF
2020-06-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-06-08 AA accounts Accounts with accounts type full
2019-06-06 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page