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.
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 | : |
|
Registered Address | : | 30 Gresham Street, London, England, EC2V 7QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Gresham Street, London, England, EC2V 7QN | Secretary | 21 September 2023 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 04 October 2010 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 21 September 2023 | Active |
2, Gresham Street, London, England, EC2V 7QP | Secretary | 04 October 2010 | Active |
Quayside House, Canal Wharfe, Leeds, West Yorkshire, LS11 5PU | Secretary | 20 July 2010 | Active |
13a Cowper Road, Wimbledon, London, SW19 1AA | Secretary | 21 January 1994 | Active |
30 Gresham Street, London, England, EC2V 7QN | Secretary | 05 July 2013 | Active |
49c St Pauls Road, Islington, London, N1 2LT | Secretary | 07 May 1993 | Active |
3 Albion Road, Kingston Upon Thames, KT2 7BZ | Secretary | 31 July 1994 | Active |
15 Topiary Square, Richmond, TW9 2DB | Secretary | - | Active |
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU | Secretary | 20 June 2007 | Active |
Toad Hall, Town Row, Rotherfield, TN6 3QU | Director | 06 May 2005 | Active |
32 Newlands Avenue, Radlett, WD7 8EL | Director | - | Active |
Hill Farm Lodge, Camelsdale Road, Haslemere, GU27 3SG | Director | 10 March 1999 | Active |
Mill Borne, Mill Chase Road, Bordon, GU35 0HA | Director | 10 March 1999 | Active |
83 Teesdale Road, Dartford, DA2 6LB | Director | - | Active |
The Old Granary Hill Side Road, Frensham, Farnham, GU10 3AJ | Director | 10 March 1999 | Active |
6 Old Barn Close, Hempstead, ME7 3PJ | Director | - | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 21 September 2023 | Active |
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU | Director | 06 May 2005 | Active |
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 | Director | 06 May 2005 | Active |
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 | Director | 15 March 2021 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 15 March 2021 | Active |
Kashmir Cottage, Littleworth Road The Sands, Farnham, GU10 1NE | Director | 01 March 2001 | Active |
15 Rolinsden Way, Ravensbourne Park, Keston, BR2 6HY | Director | 07 May 1993 | Active |
46 Pulens Crescent, Sheet, Petersfield, GU31 4DH | Director | 10 March 1999 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 25 July 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Address | Move registers to sail company with new address. | Download |
2024-01-23 | Address | Change sail address company with new address. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Appoint person secretary company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination secretary company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.