IW NOMINEE LIMITED
Overview
| Company Name | IW NOMINEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08316366 |
| 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 IW NOMINEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IW NOMINEE LIMITED located?
| Registered Office Address | National Waterways Museum Ellesmere Port South Pier Road CH65 4FW Ellesmere Port Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IW NOMINEE 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 IW NOMINEE LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for IW NOMINEE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Thomas James Deards as a secretary on Dec 31, 2024 | 3 pages | AP03 | ||||||
| ||||||||
replacement-filing-of-director-appointment-with-name | 5 pages | RP01AP01 | ||||||
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||
Appointment of Mr James Alexander Stockdale as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Michael John Auger as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||
Second filing for the appointment of Thomas James Deards as a secretary | 6 pages | RP04AP03 | ||||||
Appointment of Mr Thomas James Deards as a secretary on Dec 21, 2024 | 2 pages | AP03 | ||||||
| ||||||||
Termination of appointment of Prism Cosec Limited as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Steven Michael Dainty on Nov 22, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Stuart Christopher Mills on Nov 22, 2024 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||
Appointment of Mr Alastair James Cubbin as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of David Hoyle as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Quentin Patrick Pickford as a director on May 19, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Steven Michael Dainty as a director on May 19, 2021 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||
Registered office address changed from First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB to National Waterways Museum Ellesmere Port South Pier Road Ellesmere Port Cheshire CH65 4FW on Sep 10, 2021 | 1 pages | AD01 | ||||||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||||||
Who are the officers of IW NOMINEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEARDS, Thomas James | Secretary | South Pier Road CH65 4FW Ellesmere Port National Waterways Museum Cheshire England | 343619200001 | |||||||||||
| CUBBIN, Alastair James | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | 137151750001 | |||||||||
| DAINTY, Steven Michael | Director | Ellesmere Port South Pier Road CH65 4FW Ellesmere Port National Waterways Museum Cheshire United Kingdom | England | British | 194800670001 | |||||||||
| MILLS, Stuart Christopher | Director | Ellesmere Port South Pier Road CH65 4FW Ellesmere Port National Waterways Museum Cheshire United Kingdom | United Kingdom | British | 76731630004 | |||||||||
| STOCKDALE, James Alexander | Director | Rathbone Place W1T 1HU London Muse Places, 15 United Kingdom | England | British | 224576950001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| AUGER, Michael John | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | 113204920001 | |||||||||
| EVANS, Robin Edward Rowlinson | Director | 500 Elder Gate MK9 1BB Milton Keynes First Floor North Station House England | England | British | 159943110001 | |||||||||
| FRANKLIN, Nigel John Howard | Director | c/o Muse Developments Cavendish Square W1G 0PU London 2 England | United Kingdom | British | 130271360003 | |||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 105579880001 | |||||||||
| HOYLE, David | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | 78965860008 | |||||||||
| PICKFORD, Quentin Patrick | Director | Ellesmere Port South Pier Road CH65 4FW Ellesmere Port National Waterways Museum Cheshire United Kingdom | England | British | 156370860002 | |||||||||
| A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of IW NOMINEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Waterside Places (General Partner) Limited | Apr 06, 2016 | 500 Elder Gate MK9 1BB Harpenden First Floor North Station House 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