WHITE ROSE NOMINEE INVESTMENTS LIMITED

WHITE ROSE NOMINEE INVESTMENTS LIMITED

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

    Company NameWHITE ROSE NOMINEE INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02177954
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of WHITE ROSE NOMINEE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARMADAWAY LIMITEDOct 14, 1987Oct 14, 1987

    What are the latest accounts for WHITE ROSE NOMINEE INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WHITE ROSE NOMINEE INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for WHITE ROSE NOMINEE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Yfm Private Equity Limited as a person with significant control on Mar 26, 2026

    2 pagesPSC05

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of David Ian Hall as a director on Jan 23, 2026

    1 pagesTM01

    Termination of appointment of David Allan Bell as a director on Jan 23, 2026

    1 pagesTM01

    Appointment of Mr James Iain Roberts as a director on Jan 21, 2026

    2 pagesAP01

    Appointment of Mr Eamon William Nolan as a director on Jan 21, 2026

    2 pagesAP01

    Appointment of Mr Marcus Karia as a director on Jan 21, 2026

    2 pagesAP01

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    8 pagesAA

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

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

    9 pagesAA

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Jonathan Cannings as a director on Apr 01, 2022

    1 pagesTM01

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

    9 pagesAA

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Mar 31, 2020

    9 pagesAAMD

    Confirmation statement made on Sep 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 29, 2019 with no updates

    3 pagesCS01

    Who are the officers of WHITE ROSE NOMINEE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KARIA, Marcus
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    Director
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    EnglandBritish253214210002
    NOLAN, Eamon William
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    Director
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    EnglandBritish191005160001
    ROBERTS, James Iain
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    Director
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    EnglandBritish175140170001
    GERVASIO, James Ernest Peter
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Secretary
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    British2093810001
    WALSH, Michael Bernard
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Secretary
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    159355450001
    ADEY, Philip Jeremy
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    United KingdomBritish159928710001
    BELL, David Allan
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    Director
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    EnglandBritish154653530002
    CAMMERMAN, Philip Simon
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    Director
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    EnglandBritish2607800001
    CANNINGS, Paul Jonathan
    South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    EnglandBritish72173070001
    CLARKE, Anthony Richard
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    EnglandBritish46175540004
    CLAYDON, Peter Christopher
    The Old Vicarage
    Beckett Road
    WFB 2DD Dewsbury
    West Yorkshire
    Director
    The Old Vicarage
    Beckett Road
    WFB 2DD Dewsbury
    West Yorkshire
    United KingdomBritish10112450001
    DAVIES, Alan Frederick
    7 Eastfield Close
    LS24 8JX Tadcaster
    North Yorkshire
    Director
    7 Eastfield Close
    LS24 8JX Tadcaster
    North Yorkshire
    United KingdomBritish81044090001
    GARNHAM, Peter John
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    South Yorkshire, EnglandBritish79134170002
    GERVASIO, James Ernest Peter
    206 Shay Lane
    Walton
    WF2 6NW Wakefield
    West Yorkshire
    Director
    206 Shay Lane
    Walton
    WF2 6NW Wakefield
    West Yorkshire
    United KingdomBritish2093810001
    GUNNELL, William John
    6 Arthington View
    Hunslet
    LS10 2ND Leeds
    West Yorkshire
    Director
    6 Arthington View
    Hunslet
    LS10 2ND Leeds
    West Yorkshire
    British6432430001
    HALL, David Ian
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    Director
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    EnglandBritish129722110001
    LAW, Donald William
    2 West Bank Road
    BD23 1QT Skipton
    North Yorkshire
    Director
    2 West Bank Road
    BD23 1QT Skipton
    North Yorkshire
    British17154560001
    LEACH, Clive William
    The White House Church Street
    Barkston Ash
    LS24 9TT Tadcaster
    North Yorkshire
    Director
    The White House Church Street
    Barkston Ash
    LS24 9TT Tadcaster
    North Yorkshire
    United KingdomBritish2613310001
    MCDONALD, Tom, Sir
    10 Lime Crescent
    Sandal
    WF2 6RY Wakefield
    West Yorkshire
    Director
    10 Lime Crescent
    Sandal
    WF2 6RY Wakefield
    West Yorkshire
    British6425530001
    WALSH, Michael Bernard
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    EnglandBritish74086660002

    Who are the persons with significant control of WHITE ROSE NOMINEE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yfm Private Equity Limited
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    Apr 06, 2016
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number2174994
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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