UKBizDB.co.uk

TILNEY NOMINEES LIMITED

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

This company is commonly known as Tilney Nominees Limited. The company was founded 29 years ago and was given the registration number 02988101. The firm's registered office is in LONDON. You can find them at 6 Chesterfield Gardens, , London, England. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TILNEY NOMINEES LIMITED
Company Number:02988101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6 Chesterfield Gardens, London, England, England, W1J 5BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary01 September 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director19 May 2023Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director19 May 2023Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Secretary08 May 2006Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Secretary31 October 2016Active
Cherry Tree Cottage 14 Bell Road, East Molesey, KT8 0SS

Secretary09 November 1994Active
25, Moorgate, London, England, EC2R 6AY

Secretary22 October 2020Active
2 Widbury Stonewall Park Road, Langton Green, Tunbridge Wells, TN3 0HW

Secretary29 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 November 1994Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 October 2018Active
Newhouse Farm, Tismans Common, Rudgwick, RH12 3BP

Director09 November 1994Active
Little Spinney Caenshill Road, Weybridge, KT13 0SW

Director10 June 1999Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director21 September 2022Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director03 July 2014Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director11 March 2016Active
Towry House, Western Road, Bracknell, United Kingdom, RG12 1TL

Director01 September 2005Active
6 Spring Grove Road, Richmond, TW10 6EH

Director28 February 1995Active
25 Kinghorn Park, Maidenhead, SL6 7TX

Director28 February 1995Active
27 Badingham Drive, Fetcham, KT22 9EU

Director10 June 1999Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director29 July 2016Active
121 Claygate Lane, Esher, KT10 0BH

Director10 June 1999Active
121 Claygate Lane, Esher, KT10 0BH

Director09 November 1994Active
Corinth House Broad Highway, Cobham, KT11 2RR

Director02 January 2001Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director22 October 2020Active
21 Croft Road, Wallingford, OX10 0HN

Director02 January 2001Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director02 January 2009Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director29 July 2016Active
21 Riverside Avenue, East Molesey, KT8 0AE

Director28 February 1995Active
24, Hadley Gardens, London, W4 4NX

Director07 October 2003Active
10 Morecambe Avenue, Caversham, Reading, RG4 7NL

Director28 February 1995Active
2 Widbury Stonewall Park Road, Langton Green, Tunbridge Wells, TN3 0HW

Director30 September 2005Active
2 Widbury Stonewall Park Road, Langton Green, Tunbridge Wells, TN3 0HW

Director24 May 2001Active
Florence House, High Street, Hurley, SL6 5NB

Director02 January 2001Active
1 Bank Apartments, Dean Street, Marlow, SL7 3DX

Director02 January 2001Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director03 October 2017Active

People with Significant Control

Tilney Discretionary Portfolio Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Address

Move registers to registered office company with new address.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person secretary company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Officers

Appoint person secretary company with name date.

Download
2021-09-09Officers

Termination secretary company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.