UKBizDB.co.uk

INVESTMENT ADMINISTRATION NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Investment Administration Nominees Limited. The company was founded 37 years ago and was given the registration number 02075505. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:INVESTMENT ADMINISTRATION NOMINEES LIMITED
Company Number:02075505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:30 Gresham Street, London, England, EC2V 7QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Gresham Street, London, England, EC2V 7QN

Secretary21 September 2023Active
30 Gresham Street, London, England, EC2V 7QN

Director04 October 2010Active
30 Gresham Street, London, England, EC2V 7QN

Director21 September 2023Active
2, Gresham Street, London, England, EC2V 7QP

Secretary04 October 2010Active
Quayside House, Canal Wharfe, Leeds, West Yorkshire, LS11 5PU

Secretary20 July 2010Active
13a Cowper Road, Wimbledon, London, SW19 1AA

Secretary21 January 1994Active
30 Gresham Street, London, England, EC2V 7QN

Secretary05 July 2013Active
49c St Pauls Road, Islington, London, N1 2LT

Secretary07 May 1993Active
3 Albion Road, Kingston Upon Thames, KT2 7BZ

Secretary31 July 1994Active
15 Topiary Square, Richmond, TW9 2DB

Secretary-Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Secretary20 June 2007Active
Toad Hall, Town Row, Rotherfield, TN6 3QU

Director06 May 2005Active
32 Newlands Avenue, Radlett, WD7 8EL

Director-Active
Hill Farm Lodge, Camelsdale Road, Haslemere, GU27 3SG

Director10 March 1999Active
Mill Borne, Mill Chase Road, Bordon, GU35 0HA

Director10 March 1999Active
83 Teesdale Road, Dartford, DA2 6LB

Director-Active
The Old Granary Hill Side Road, Frensham, Farnham, GU10 3AJ

Director10 March 1999Active
6 Old Barn Close, Hempstead, ME7 3PJ

Director-Active
30 Gresham Street, London, England, EC2V 7QN

Director21 September 2023Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Director06 May 2005Active
Honeypot House 246 Main Road, Quadring, Spalding, PE11 4PT

Director-Active
South Holme Redbourn Lane, Harpenden, AL5 2AU

Director-Active
30 Gresham Street, London, England, EC2V 7QN

Director06 May 2005Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Director-Active
15 Topiary Square, Richmond, TW9 2DB

Director-Active
30 Gresham Street, London, England, EC2V 7QN

Director15 March 2021Active
30 Gresham Street, London, England, EC2V 7QN

Director15 March 2021Active
Kashmir Cottage, Littleworth Road The Sands, Farnham, GU10 1NE

Director01 March 2001Active
15 Rolinsden Way, Ravensbourne Park, Keston, BR2 6HY

Director07 May 1993Active
46 Pulens Crescent, Sheet, Petersfield, GU31 4DH

Director10 March 1999Active
30 Gresham Street, London, England, EC2V 7QN

Director25 July 2007Active

People with Significant Control

Investec Wealth & Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Gresham Street, London, England, EC2V 7QN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Address

Move registers to sail company with new address.

Download
2024-01-23Address

Change sail address company with new address.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Appoint person secretary company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-01-09Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type dormant.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.