INVESTMENT ADMINISTRATION NOMINEES LIMITED

INVESTMENT ADMINISTRATION NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINVESTMENT ADMINISTRATION NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02075505
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INVESTMENT ADMINISTRATION NOMINEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is INVESTMENT ADMINISTRATION NOMINEES LIMITED located?

    Registered Office Address
    The Wooden Barn
    Little Baldon
    OX44 9PU Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of INVESTMENT ADMINISTRATION NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEPPARDS P.E.P. NOMINEES LIMITEDFeb 19, 1987Feb 19, 1987
    TRUSHELFCO (NO.1015) LIMITEDNov 19, 1986Nov 19, 1986

    What are the latest accounts for INVESTMENT ADMINISTRATION NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for INVESTMENT ADMINISTRATION NOMINEES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2023

    What are the latest filings for INVESTMENT ADMINISTRATION NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 30 Gresham Street London EC2V 7QN England to The Wooden Barn Little Baldon Oxford OX449PU on Sep 21, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 10, 2024

    LRESSP

    Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN

    1 pagesAD02

    Termination of appointment of Robert Paul Stockton as a director on Jul 01, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ

    1 pagesAD03

    Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ

    1 pagesAD02

    Termination of appointment of Jennifer Elizabeth Mathias as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Director's details changed for Ms Jennifer Elizabeth Mathias on Oct 17, 2023

    2 pagesCH01

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Appointment of Ali Johnson as a secretary on Sep 21, 2023

    2 pagesAP03

    Appointment of Ms Jennifer Elizabeth Mathias as a director on Sep 21, 2023

    2 pagesAP01

    Appointment of Mr Robert Paul Stockton as a director on Sep 21, 2023

    2 pagesAP01

    Termination of appointment of Steven Robert Kilday as a secretary on Jan 02, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mike Rigby as a director on Aug 11, 2022

    1 pagesTM01

    Termination of appointment of Andrew Paul Rydon as a director on Feb 07, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Paul Rydon on Mar 23, 2021

    2 pagesCH01

    Who are the officers of INVESTMENT ADMINISTRATION NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Ali
    Little Baldon
    OX449PU Oxford
    The Wooden Barn
    Secretary
    Little Baldon
    OX449PU Oxford
    The Wooden Barn
    314203330001
    HOOLEY, Iain William
    Little Baldon
    OX449PU Oxford
    The Wooden Barn
    Director
    Little Baldon
    OX449PU Oxford
    The Wooden Barn
    EnglandBritish153896520001
    CONG, Kathy
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    154646370001
    HOOLEY, Iain William
    Quayside House, Canal Wharfe
    Leeds
    LS11 5PU West Yorkshire
    Secretary
    Quayside House, Canal Wharfe
    Leeds
    LS11 5PU West Yorkshire
    152835340001
    JANSSENS, Monica Louisa
    13a Cowper Road
    Wimbledon
    SW19 1AA London
    Secretary
    13a Cowper Road
    Wimbledon
    SW19 1AA London
    British37602940001
    KILDAY, Steven Robert
    EC2V 7QN London
    30 Gresham Street
    England
    Secretary
    EC2V 7QN London
    30 Gresham Street
    England
    179668160001
    MOON, Angela Jane
    49c St Pauls Road
    Islington
    N1 2LT London
    Secretary
    49c St Pauls Road
    Islington
    N1 2LT London
    British14847290001
    REDMAYNE, Mark John Studdert, Mr.
    3 Albion Road
    KT2 7BZ Kingston Upon Thames
    Surrey
    Secretary
    3 Albion Road
    KT2 7BZ Kingston Upon Thames
    Surrey
    British8115540003
    STUDDERT, Mark John
    15 Topiary Square
    TW9 2DB Richmond
    Surrey
    Secretary
    15 Topiary Square
    TW9 2DB Richmond
    Surrey
    British19910200001
    WATTS, Paula Mary
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Secretary
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    British120535120002
    BAGSHAWE, Nicholas Wilfrid
    Toad Hall
    Town Row
    TN6 3QU Rotherfield
    East Sussex
    Director
    Toad Hall
    Town Row
    TN6 3QU Rotherfield
    East Sussex
    EnglandBritish9956160002
    BEARDWELL, John Hugh William
    32 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    Director
    32 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    British11979590001
    DAVENPORT, Guy David Orme
    Hill Farm Lodge
    Camelsdale Road
    GU27 3SG Haslemere
    Surrey
    Director
    Hill Farm Lodge
    Camelsdale Road
    GU27 3SG Haslemere
    Surrey
    EnglandBritish179632520001
    GILLARD, Rachael
    Mill Borne
    Mill Chase Road
    GU35 0HA Bordon
    Hampshire
    Director
    Mill Borne
    Mill Chase Road
    GU35 0HA Bordon
    Hampshire
    British54030740002
    GRAY, Peter
    83 Teesdale Road
    DA2 6LB Dartford
    Kent
    Director
    83 Teesdale Road
    DA2 6LB Dartford
    Kent
    British19910220001
    HORROCKS, Patricia Nicolette Victoria
    The Old Granary Hill Side Road
    Frensham
    GU10 3AJ Farnham
    Surrey
    Director
    The Old Granary Hill Side Road
    Frensham
    GU10 3AJ Farnham
    Surrey
    British39760090001
    JEDRZEJEWSKI, Wladyslaw Mieczyslaw
    6 Old Barn Close
    ME7 3PJ Hempstead
    Kent
    Director
    6 Old Barn Close
    ME7 3PJ Hempstead
    Kent
    British79418960001
    MATHIAS, Jennifer Elizabeth
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    WalesBritish121078120005
    MAXWELL-SCOTT, Ian
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    United KingdomBritish34876790001
    MAY, Timothy, Dr
    Honeypot House 246 Main Road
    Quadring
    PE11 4PT Spalding
    Lincolnshire
    Director
    Honeypot House 246 Main Road
    Quadring
    PE11 4PT Spalding
    Lincolnshire
    EnglandBritish35793310001
    MCGREGOR, Robert Alasdair
    South Holme Redbourn Lane
    AL5 2AU Harpenden
    Hertfordshire
    Director
    South Holme Redbourn Lane
    AL5 2AU Harpenden
    Hertfordshire
    British19910230001
    PRICE, Judith Edna
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish69144370001
    REDMAYNE, Mark John Studdert, Mr.
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    United KingdomBritish8115540003
    REDMAYNE, Mark John Studdert
    15 Topiary Square
    TW9 2DB Richmond
    Surrey
    Director
    15 Topiary Square
    TW9 2DB Richmond
    Surrey
    British8115540001
    RIGBY, Mike, Mr.
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish280923580001
    RYDON, Andrew Paul
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    United KingdomBritish238905740003
    STOCKTON, Robert Paul
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish120520560001
    TEAGUE, Stewart Preston
    Kashmir Cottage
    Littleworth Road The Sands
    GU10 1NE Farnham
    Surrey
    Director
    Kashmir Cottage
    Littleworth Road The Sands
    GU10 1NE Farnham
    Surrey
    United KingdomBritish51614310002
    VAUGHAN, Raymond
    15 Rolinsden Way
    Ravensbourne Park
    BR2 6HY Keston
    Kent
    Director
    15 Rolinsden Way
    Ravensbourne Park
    BR2 6HY Keston
    Kent
    British35204830001
    WARREN, Nicola Jane
    46 Pulens Crescent
    Sheet
    GU31 4DH Petersfield
    Hampshire
    Director
    46 Pulens Crescent
    Sheet
    GU31 4DH Petersfield
    Hampshire
    British125863870001
    WRAGG, Jonathan Peter
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish66863530002

    Who are the persons with significant control of INVESTMENT ADMINISTRATION NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2V 7QN London
    30 Gresham Street
    England
    Apr 06, 2016
    EC2V 7QN London
    30 Gresham Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02122340
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INVESTMENT ADMINISTRATION NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2024Commencement of winding up
    Apr 30, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lawrence John King
    Innovation Centre 99 Park Drive
    Milton Park
    OX14 4RY Oxford
    practitioner
    Innovation Centre 99 Park Drive
    Milton Park
    OX14 4RY Oxford
    Bethan Bryant
    The Wooden Barn Little Baldon
    OX44 9PU Oxford
    Oxfordshire
    practitioner
    The Wooden Barn Little Baldon
    OX44 9PU Oxford
    Oxfordshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0