TILNEY NOMINEES LIMITED
Overview
| Company Name | TILNEY NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02988101 |
| 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 TILNEY NOMINEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TILNEY NOMINEES LIMITED located?
| Registered Office Address | 45 Gresham Street EC2V 7BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TILNEY NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOWRY NOMINEES LIMITED | May 07, 2010 | May 07, 2010 |
| TOWRY LAW NOMINEES LIMITED | Jun 04, 2007 | Jun 04, 2007 |
| JS&P NOMINEES LIMITED | Nov 09, 1994 | Nov 09, 1994 |
What are the latest accounts for TILNEY NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TILNEY NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for TILNEY NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Muhammad Faqihuddin Bin Mustaffa on Nov 25, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Charlotte Davies on Sep 16, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Zoe Preston as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Charlotte Davies on Nov 25, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Appointment of Charlotte Davies as a secretary on Mar 31, 2024 | 2 pages | AP03 | ||
Appointment of Ms Charlotte Davies as a director on Mar 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gavin Raymond White as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Appointment of Mr Gavin Raymond White as a director on May 19, 2023 | 2 pages | AP01 | ||
Appointment of Ms Zoe Preston as a director on May 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Davies as a director on May 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Woodhouse as a director on May 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG | 1 pages | AD04 | ||
Change of details for Tilney Discretionary Portfolio Management Limited as a person with significant control on Jun 14, 2022 | 2 pages | PSC05 | ||
Appointment of Charlotte Davies as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Who are the officers of TILNEY NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Charlotte | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 321670630001 | |||||||
| DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300368290021 | |||||
| MUSTAFFA, Muhammad Faqihuddin Bin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | Malaysian | 278441630002 | |||||
| GREGORY, Jacqueline Anne | Secretary | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | British | 57375770004 | ||||||
| HASAN, Rehana | Secretary | Chesterfield Gardens W1J 5BQ London 6 England England | 217639460001 | |||||||
| JOYCE, Pamela Phyllis Margaret | Secretary | Cherry Tree Cottage 14 Bell Road KT8 0SS East Molesey Surrey | British | 19706670001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | 276398280001 | |||||||
| WARDROP, Alan Watt | Secretary | 2 Widbury Stonewall Park Road Langton Green TN3 0HW Tunbridge Wells Kent | British | 64800850002 | ||||||
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111730001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| BRIDGES, Arthur Robert | Director | Newhouse Farm Tismans Common RH12 3BP Rudgwick West Sussex | British | 3183710003 | ||||||
| CRAIG, Stuart Bowen | Director | Little Spinney Caenshill Road KT13 0SW Weybridge Surrey | United Kingdom | British | 13259180001 | |||||
| DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300368290001 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DOWNING, Wadham St. John | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 203301710001 | |||||
| FISHER, Andrew Charles | Director | Western Road RG12 1TL Bracknell Towry House Berkshire United Kingdom | England | British | 107491560043 | |||||
| FOSTER, William John | Director | 6 Spring Grove Road TW10 6EH Richmond Surrey | British | 3183750001 | ||||||
| GARDNER, Brian Arthur | Director | 25 Kinghorn Park SL6 7TX Maidenhead Berkshire | British | 19910910001 | ||||||
| HALE, Clive Russell | Director | 27 Badingham Drive KT22 9EU Fetcham Surrey | British | 52300090001 | ||||||
| HALL, Peter Lindop | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 212005290001 | |||||
| HILL, Alan Michael | Director | 121 Claygate Lane KT10 0BH Esher Surrey | British | 19706650001 | ||||||
| HILL, Alan Michael | Director | 121 Claygate Lane KT10 0BH Esher Surrey | British | 19706650001 | ||||||
| MCBREARTY, James | Director | Corinth House Broad Highway KT11 2RR Cobham Surrey | England | British | 12666560001 | |||||
| MITFORD-SLADE, Nicola Claire | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 276051890001 | |||||
| O CONNELL, Jane Mary | Director | 21 Croft Road OX10 0HN Wallingford Oxfordshire | British | 73889390001 | ||||||
| PERCY, David | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 135616610001 | |||||
| PRESTON, Zoe | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 309457650001 | |||||
| REID, Donald William Sherret | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 212004930001 | |||||
| ROBINSON, Mark Jonathan | Director | 21 Riverside Avenue KT8 0AE East Molesey Surrey | British | 41283380001 | ||||||
| STRAUSS, Toby Emil | Director | Hadley Gardens W4 4NX London 24 | England | British | 66614150003 | |||||
| WALTHAM, Antony | Director | 10 Morecambe Avenue Caversham RG4 7NL Reading Berkshire | British | 39936240001 | ||||||
| WARDROP, Alan Watt | Director | 2 Widbury Stonewall Park Road Langton Green TN3 0HW Tunbridge Wells Kent | England | British | 64800850002 | |||||
| WARDROP, Alan Watt | Director | 2 Widbury Stonewall Park Road Langton Green TN3 0HW Tunbridge Wells Kent | England | British | 64800850002 | |||||
| WATERHOUSE, Michael Vincent | Director | Florence House High Street SL6 5NB Hurley Berkshire | British | 19706750004 |
Who are the persons with significant control of TILNEY NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tilney Discretionary Portfolio Management Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 United Kingdom | 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