WEALTH NOMINEES LIMITED
Overview
| Company Name | WEALTH NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06744390 |
| 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 WEALTH NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WEALTH NOMINEES LIMITED located?
| Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEALTH NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EQUINITI SHARE PLANS LIMITED | Nov 07, 2008 | Nov 07, 2008 |
What are the latest accounts for WEALTH 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 WEALTH NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for WEALTH NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Equiniti Financial Services Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Director's details changed for Mr Robert David Bloor on Apr 16, 2025 | 2 pages | CH01 | ||
Registered office address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Feb 28, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Director's details changed for Edward Robert Downing on Apr 08, 2024 | 2 pages | CH01 | ||
Termination of appointment of Richard James Pearson as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Edward Robert Downing as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steven Robert Johnson as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven Robert Johnson on Aug 22, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Appointment of Mr Steven Robert Johnson as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Thera Roeline Prins as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert David Bloor as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Stier as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Director's details changed for Ms Thera Roeline Prins on Jun 30, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Who are the officers of WEALTH NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||||||
| BLOOR, Robert David | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 169661800011 | |||||||||||||
| DOWNING, Edward Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 313951800002 | |||||||||||||
| CONG, Katherine | Secretary | Level 6, Broadgate Tower 20 Primrose Street EC2A 2EW London Equiniti Group Plc United Kingdom | 221576960001 | |||||||||||||||
| SWABEY, Peter Kenneth | Secretary | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | 134467280001 | |||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| BETTS, Toni | Director | Spencer Road Lancing BN99 6DA West Sussex Aspect House England | England | British | 167762580001 | |||||||||||||
| BROCKLEBANK, James Gerald Arthur | Director | Advent International 111 Buckingham Palace Road SW1W 0SR London C/O Caroline Hutton | United Kingdom | British | 89317820006 | |||||||||||||
| CRANFIELD, Ian | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | British | 185200540001 | |||||||||||||
| DOWNS, Gavin Dalziel | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex | England | British | 125103250001 | |||||||||||||
| HINDLEY, Martyn John | Director | Russell Way Crawley RH10 1UH West Sussex Sutherland House England And Wales United Kingdom | England | British | 134332760002 | |||||||||||||
| JOHNSON, Steven Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | British | 185196470002 | |||||||||||||
| MARGETTS, Elaine | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex | England | British | 154613570001 | |||||||||||||
| PADUCH, Jeffrey | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | Usa | United States | 126195730001 | |||||||||||||
| PARKER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex | United Kingdom | British | 184894040001 | |||||||||||||
| PEARSON, Richard James | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex | United Kingdom | British | 217371090002 | |||||||||||||
| PRINS, Thera Roeline | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex | England | Dutch | 238186690001 | |||||||||||||
| STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | England | British | 199168290008 | |||||||||||||
| TAYLOR, Mark Damon | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex | United Kingdom | British | 150628110004 |
Who are the persons with significant control of WEALTH NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equiniti Financial Services Limited | Apr 06, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex 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