This company is commonly known as Fundsdirect Isa Nominees Limited. The company was founded 23 years ago and was given the registration number 04134994. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | FUNDSDIRECT ISA NOMINEES LIMITED |
---|---|---|
Company Number | : | 04134994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Fenchurch Avenue, London, England, EC3M 5AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fenchurch Avenue, London, England, EC3M 5AG | Corporate Secretary | 01 September 2020 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 14 December 2020 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 14 December 2020 | Active |
Summerdale 8 Greenway Lane, Bath, BA2 4LJ | Secretary | 03 January 2001 | Active |
Trimbridge House, Trim Street, Bath, England, BA1 1HB | Secretary | 07 April 2006 | Active |
5 The Square, Wellow, Bath, BA2 8QE | Secretary | 30 September 2005 | Active |
The Ferns, 157 Southwood Lane, London, N6 5TA | Secretary | 15 March 2002 | Active |
55, Gracechurch Street, London, United Kingdom, EC3V 0RL | Corporate Secretary | 15 July 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 January 2001 | Active |
Trimbridge House, Trim Street, Bath, England, BA1 1HB | Director | 30 September 2005 | Active |
34 Roedean Crescent, London, SW15 5JU | Director | 15 March 2002 | Active |
9 Palace Yard Mews, Bath, BA1 2NH | Director | 30 September 2005 | Active |
19 Belsize Park Gardens, London, NW3 4JG | Director | 19 February 2004 | Active |
Parks Court, Upton Scudamore, Warminster, BA12 0AG | Director | 03 January 2001 | Active |
4 Orchard Hill, Windlesham, GU20 6DB | Director | 30 September 2005 | Active |
The Hall, Somersal Herbert, Ashbourne, DE6 5PD | Director | 26 September 2003 | Active |
Trimbridge House, Trim Street, Bath, England, BA1 1HB | Director | 07 April 2006 | Active |
Trimbridge House, Trim Street, Bath, BA1 1HB | Director | 21 September 2017 | Active |
Tetley House, Marchington, Uttoxeter, ST14 8LG | Director | 16 May 2005 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 30 May 2018 | Active |
Trimbridge House, Trim Street, Bath, BA1 1HB | Director | 02 January 2015 | Active |
Trimbridge House, Trim Street, Bath, England, BA1 1HB | Director | 30 September 2005 | Active |
4 Fieldins, Winsley, Bradford-On-Avon, BA15 2JU | Director | 30 September 2005 | Active |
M&G Group Regulated Entity Holding Company Limited | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Fenchurch Avenue, London, England, EC3M 5AG |
Nature of control | : |
|
Royal London Mutual Insurance Society Limited (The) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55, Gracechurch Street, London, United Kingdom, EC3V 0RL |
Nature of control | : |
|
Investment Funds Direct Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Fenchurch Avenue, London, England, EC3M 5AG |
Nature of control | : |
|
Investment Funds Direct Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Trimbridge House, Trim Street, United Kingdom, BA1 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-11-07 | Officers | Change person director company with change date. | Download |
2020-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Officers | Appoint corporate secretary company with name date. | Download |
2020-09-02 | Officers | Termination secretary company with name termination date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-03 | Resolution | Resolution. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.