INVESTMENT ADMINISTRATION NOMINEES LIMITED

30 Gresham Street, London, EC2V 7QN, England
StatusACTIVE
Company No.02075505
CategoryPrivate Limited Company
Incorporated19 Nov 1986
Age37 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

INVESTMENT ADMINISTRATION NOMINEES LIMITED is an active private limited company with number 02075505. It was incorporated 37 years, 6 months, 2 days ago, on 19 November 1986. The company address is 30 Gresham Street, London, EC2V 7QN, England.



Company Fillings

Move registers to sail company with new address

Date: 24 Jan 2024

Category: Address

Type: AD03

New address: 8 Finsbury Circus London EC2M 7AZ

Documents

View document PDF

Change sail address company with new address

Date: 23 Jan 2024

Category: Address

Type: AD02

New address: 8 Finsbury Circus London EC2M 7AZ

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Jennifer Elizabeth Mathias

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-17

Officer name: Ms Jennifer Elizabeth Mathias

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ali Johnson

Appointment date: 2023-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Elizabeth Mathias

Appointment date: 2023-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-21

Officer name: Mr Robert Paul Stockton

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Robert Kilday

Termination date: 2023-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: Mike Rigby

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Rydon

Termination date: 2022-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Paul Rydon

Change date: 2021-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mike Rigby

Appointment date: 2021-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Rydon

Appointment date: 2021-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Judith Edna Price

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Peter Wragg

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Investec Wealth & Investment Limited

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Investec Wealth & Investment Limited

Change date: 2018-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

Old address: 2 Gresham Street London England EC2V 7QP

Change date: 2018-05-25

New address: 30 Gresham Street London EC2V 7QN

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Peter Wragg

Change date: 2018-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Edna Price

Change date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Ian Maxwell-Scott

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Robert Kilday

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathy Cong

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Redmayne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-01

Old address: Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kathy Cong

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain William Hooley

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Hooley

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Watts

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-20

Officer name: Iain William Hooley

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Iain William Hooley

Documents

View document PDF

Resolution

Date: 15 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Judith Edna Price

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark John Studdert Redmayne

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Edna Price

Change date: 2009-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Ian Maxwell-Scott

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Peter Wragg

Change date: 2009-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-20

Officer name: Paula Mary Watts

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan wragg / 11/11/2008

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paula watts / 31/07/2008

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 11/07/07 from: 2 gresham street london EC2V 7QN

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF


Some Companies

CHALMER INVESTMENTS LIMITED

RUMWELL HALL,TAUNTON,TA4 1EL

Number:05802855
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CLEAR PET PRODUCTS LTD

C/O DPC,STOKE ON TRENT,ST4 2QY

Number:04841794
Status:ACTIVE
Category:Private Limited Company

ECR CONSULTING LIMITED

EAST BURN FARM,LEEDS,LS25 5NQ

Number:02829041
Status:ACTIVE
Category:Private Limited Company

GLOBAL UK CONTRACTS LTD

15 BORDERSIDE,SLOUGH,SL2 5QT

Number:11532579
Status:ACTIVE
Category:Private Limited Company

LILAC ROSE DIRECT LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:06272146
Status:ACTIVE
Category:Private Limited Company

NINEFEB UK LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:11194055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source