WHITE ROSE NOMINEE INVESTMENTS LIMITED
Overview
| Company Name | WHITE ROSE NOMINEE INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02177954 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITE ROSE NOMINEE INVESTMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is WHITE ROSE NOMINEE INVESTMENTS LIMITED located?
| Registered Office Address | 4th Floor 2 Bond Court LS1 2JZ Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHITE ROSE NOMINEE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARMADAWAY LIMITED | Oct 14, 1987 | Oct 14, 1987 |
What are the latest accounts for WHITE ROSE NOMINEE INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WHITE ROSE NOMINEE INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for WHITE ROSE NOMINEE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Yfm Private Equity Limited as a person with significant control on Mar 26, 2026 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of David Ian Hall as a director on Jan 23, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Allan Bell as a director on Jan 23, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Iain Roberts as a director on Jan 21, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Eamon William Nolan as a director on Jan 21, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Marcus Karia as a director on Jan 21, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 5th Floor Valiant Building South Parade Leeds LS1 5QS to 4th Floor 2 Bond Court Leeds LS1 2JZ on Aug 19, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Jonathan Cannings as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AAMD | ||||||||||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WHITE ROSE NOMINEE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KARIA, Marcus | Director | 2 Bond Court LS1 2JZ Leeds 4th Floor England | England | British | 253214210002 | |||||
| NOLAN, Eamon William | Director | 2 Bond Court LS1 2JZ Leeds 4th Floor England | England | British | 191005160001 | |||||
| ROBERTS, James Iain | Director | 2 Bond Court LS1 2JZ Leeds 4th Floor England | England | British | 175140170001 | |||||
| GERVASIO, James Ernest Peter | Secretary | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | British | 2093810001 | ||||||
| WALSH, Michael Bernard | Secretary | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | 159355450001 | |||||||
| ADEY, Philip Jeremy | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | United Kingdom | British | 159928710001 | |||||
| BELL, David Allan | Director | 2 Bond Court LS1 2JZ Leeds 4th Floor England | England | British | 154653530002 | |||||
| CAMMERMAN, Philip Simon | Director | 55 The Fairway Alwoodley LS17 7PE Leeds West Yorkshire | England | British | 2607800001 | |||||
| CANNINGS, Paul Jonathan | Director | South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | 72173070001 | |||||
| CLARKE, Anthony Richard | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | England | British | 46175540004 | |||||
| CLAYDON, Peter Christopher | Director | The Old Vicarage Beckett Road WFB 2DD Dewsbury West Yorkshire | United Kingdom | British | 10112450001 | |||||
| DAVIES, Alan Frederick | Director | 7 Eastfield Close LS24 8JX Tadcaster North Yorkshire | United Kingdom | British | 81044090001 | |||||
| GARNHAM, Peter John | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | South Yorkshire, England | British | 79134170002 | |||||
| GERVASIO, James Ernest Peter | Director | 206 Shay Lane Walton WF2 6NW Wakefield West Yorkshire | United Kingdom | British | 2093810001 | |||||
| GUNNELL, William John | Director | 6 Arthington View Hunslet LS10 2ND Leeds West Yorkshire | British | 6432430001 | ||||||
| HALL, David Ian | Director | 2 Bond Court LS1 2JZ Leeds 4th Floor England | England | British | 129722110001 | |||||
| LAW, Donald William | Director | 2 West Bank Road BD23 1QT Skipton North Yorkshire | British | 17154560001 | ||||||
| LEACH, Clive William | Director | The White House Church Street Barkston Ash LS24 9TT Tadcaster North Yorkshire | United Kingdom | British | 2613310001 | |||||
| MCDONALD, Tom, Sir | Director | 10 Lime Crescent Sandal WF2 6RY Wakefield West Yorkshire | British | 6425530001 | ||||||
| WALSH, Michael Bernard | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | England | British | 74086660002 |
Who are the persons with significant control of WHITE ROSE NOMINEE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Yfm Private Equity Limited | Apr 06, 2016 | 2 Bond Court LS1 2JZ Leeds 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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