CORNELIAN ASSET MANAGERS NOMINEES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

31/03/2531 March 2025

View Document

25/03/2525 March 2025 Appointment of Mr Dean Chapple as a director on 2025-03-21

View Document

25/03/2525 March 2025 Termination of appointment of Claire Aquilina as a director on 2025-03-21

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

19/11/2419 November 2024 Appointment of Ms Katherine Louise Jones as a director on 2024-11-14

View Document

05/11/245 November 2024 Termination of appointment of Suchita Patel as a director on 2024-10-24

View Document

04/09/244 September 2024 Termination of appointment of Caroline Whitney Abbondanza as a director on 2024-08-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024

View Document

23/03/2323 March 2023 Second filing for the appointment of Caroline Whitney Abbondanza as a director

View Document

20/03/2320 March 2023 Termination of appointment of Lynsey Jane Cross as a director on 2023-03-16

View Document

20/03/2320 March 2023 Appointment of Chief Technology Officer Caroline Whitney Abbondanza as a director on 2023-03-16

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

12/12/2212 December 2022 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

04/02/224 February 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

06/01/226 January 2022 Appointment of Mrs Lynsey Jane Cross as a director on 2022-01-06

View Document

09/03/209 March 2020 ADOPT ARTICLES 28/02/2020

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARDSON

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE JACKSON

View Document

05/03/205 March 2020 CURRSHO FROM 30/09/2020 TO 30/06/2020

View Document

05/03/205 March 2020 DIRECTOR APPOINTED CLAIRE AQUILINA

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR JOHN JACKSON

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR ROBINSON

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR JEREMY FRANCIS RICHARDSON

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARDSON

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR ALASDAIR NICHOLSON ROBINSON

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/03/162 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MRS ANNE REGINA JACKSON

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS BROOKS

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/03/1510 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/02/1426 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBB

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR JEREMY FRANCIS RICHARDSON

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 21 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR DOUGLAS STEWART ROBB

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/03/1215 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY BENJAMIN DRURY

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MARTIN BROOKS / 23/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARDSON

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR MARCUS MARTIN BROOKS

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH SIMPSON

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH SIMPSON

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MR BENJAMIN DRURY

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET SIMPSON / 19/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 20/03/2008

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARDSON / 23/03/2001

View Document

29/02/0829 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 76 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3BU

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/03/051 March 2005 COMPANY NAME CHANGED NOBLE ASSET MANAGERS NOMINEES LI MITED CERTIFICATE ISSUED ON 01/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

10/01/0410 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

09/01/029 January 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 COMPANY NAME CHANGED NOBLE ASSET NOMINEES LIMITED CERTIFICATE ISSUED ON 20/03/01

View Document

20/02/0120 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information