INVESTMENT ADMINISTRATION NOMINEES LIMITED
Overview
| Company Name | INVESTMENT ADMINISTRATION NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02075505 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INVESTMENT ADMINISTRATION NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEPPARDS P.E.P. NOMINEES LIMITED | Feb 19, 1987 | Feb 19, 1987 |
| TRUSHELFCO (NO.1015) LIMITED | Nov 19, 1986 | Nov 19, 1986 |
What are the latest accounts for INVESTMENT ADMINISTRATION NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for INVESTMENT ADMINISTRATION NOMINEES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 27, 2023 |
What are the latest filings for INVESTMENT ADMINISTRATION NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN | 1 pages | AD02 | ||||||||||
Termination of appointment of Robert Paul Stockton as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ | 1 pages | AD02 | ||||||||||
Termination of appointment of Jennifer Elizabeth Mathias as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Director's details changed for Ms Jennifer Elizabeth Mathias on Oct 17, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ali Johnson as a secretary on Sep 21, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Ms Jennifer Elizabeth Mathias as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Paul Stockton as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Robert Kilday as a secretary on Jan 02, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mike Rigby as a director on Aug 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Paul Rydon as a director on Feb 07, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Paul Rydon on Mar 23, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of INVESTMENT ADMINISTRATION NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Ali | Secretary | Little Baldon OX449PU Oxford The Wooden Barn | 314203330001 | |||||||
| HOOLEY, Iain William | Director | Little Baldon OX449PU Oxford The Wooden Barn | England | British | 153896520001 | |||||
| CONG, Kathy | Secretary | Gresham Street EC2V 7QP London 2 England England | 154646370001 | |||||||
| HOOLEY, Iain William | Secretary | Quayside House, Canal Wharfe Leeds LS11 5PU West Yorkshire | 152835340001 | |||||||
| JANSSENS, Monica Louisa | Secretary | 13a Cowper Road Wimbledon SW19 1AA London | British | 37602940001 | ||||||
| KILDAY, Steven Robert | Secretary | EC2V 7QN London 30 Gresham Street England | 179668160001 | |||||||
| MOON, Angela Jane | Secretary | 49c St Pauls Road Islington N1 2LT London | British | 14847290001 | ||||||
| REDMAYNE, Mark John Studdert, Mr. | Secretary | 3 Albion Road KT2 7BZ Kingston Upon Thames Surrey | British | 8115540003 | ||||||
| STUDDERT, Mark John | Secretary | 15 Topiary Square TW9 2DB Richmond Surrey | British | 19910200001 | ||||||
| WATTS, Paula Mary | Secretary | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | British | 120535120002 | ||||||
| BAGSHAWE, Nicholas Wilfrid | Director | Toad Hall Town Row TN6 3QU Rotherfield East Sussex | England | British | 9956160002 | |||||
| BEARDWELL, John Hugh William | Director | 32 Newlands Avenue WD7 8EL Radlett Hertfordshire | British | 11979590001 | ||||||
| DAVENPORT, Guy David Orme | Director | Hill Farm Lodge Camelsdale Road GU27 3SG Haslemere Surrey | England | British | 179632520001 | |||||
| GILLARD, Rachael | Director | Mill Borne Mill Chase Road GU35 0HA Bordon Hampshire | British | 54030740002 | ||||||
| GRAY, Peter | Director | 83 Teesdale Road DA2 6LB Dartford Kent | British | 19910220001 | ||||||
| HORROCKS, Patricia Nicolette Victoria | Director | The Old Granary Hill Side Road Frensham GU10 3AJ Farnham Surrey | British | 39760090001 | ||||||
| JEDRZEJEWSKI, Wladyslaw Mieczyslaw | Director | 6 Old Barn Close ME7 3PJ Hempstead Kent | British | 79418960001 | ||||||
| MATHIAS, Jennifer Elizabeth | Director | EC2V 7QN London 30 Gresham Street England | Wales | British | 121078120005 | |||||
| MAXWELL-SCOTT, Ian | Director | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | United Kingdom | British | 34876790001 | |||||
| MAY, Timothy, Dr | Director | Honeypot House 246 Main Road Quadring PE11 4PT Spalding Lincolnshire | England | British | 35793310001 | |||||
| MCGREGOR, Robert Alasdair | Director | South Holme Redbourn Lane AL5 2AU Harpenden Hertfordshire | British | 19910230001 | ||||||
| PRICE, Judith Edna | Director | EC2V 7QN London 30 Gresham Street England | England | British | 69144370001 | |||||
| REDMAYNE, Mark John Studdert, Mr. | Director | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | United Kingdom | British | 8115540003 | |||||
| REDMAYNE, Mark John Studdert | Director | 15 Topiary Square TW9 2DB Richmond Surrey | British | 8115540001 | ||||||
| RIGBY, Mike, Mr. | Director | EC2V 7QN London 30 Gresham Street England | England | British | 280923580001 | |||||
| RYDON, Andrew Paul | Director | EC2V 7QN London 30 Gresham Street England | United Kingdom | British | 238905740003 | |||||
| STOCKTON, Robert Paul | Director | EC2V 7QN London 30 Gresham Street England | England | British | 120520560001 | |||||
| TEAGUE, Stewart Preston | Director | Kashmir Cottage Littleworth Road The Sands GU10 1NE Farnham Surrey | United Kingdom | British | 51614310002 | |||||
| VAUGHAN, Raymond | Director | 15 Rolinsden Way Ravensbourne Park BR2 6HY Keston Kent | British | 35204830001 | ||||||
| WARREN, Nicola Jane | Director | 46 Pulens Crescent Sheet GU31 4DH Petersfield Hampshire | British | 125863870001 | ||||||
| WRAGG, Jonathan Peter | Director | EC2V 7QN London 30 Gresham Street England | England | British | 66863530002 |
Who are the persons with significant control of INVESTMENT ADMINISTRATION NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Investec Wealth & Investment Limited | Apr 06, 2016 | EC2V 7QN London 30 Gresham Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INVESTMENT ADMINISTRATION NOMINEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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