TILNEY NOMINEES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Zoe Preston as a director on 2025-03-31

View Document

06/01/256 January 2025 Director's details changed for Ms Charlotte Davies on 2024-11-25

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/04/2410 April 2024 Termination of appointment of Gavin Raymond White as a director on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Charlotte Davies as a secretary on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Ms Charlotte Davies as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Christopher Woodhouse as a director on 2023-05-19

View Document

01/06/231 June 2023 Appointment of Ms Zoe Preston as a director on 2023-05-19

View Document

01/06/231 June 2023 Appointment of Mr Gavin Raymond White as a director on 2023-05-19

View Document

01/06/231 June 2023 Termination of appointment of Charlotte Davies as a director on 2023-05-19

View Document

01/06/231 June 2023 Termination of appointment of Andrew Martin Baddeley as a director on 2023-05-19

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

18/10/2218 October 2022 Change of details for Tilney Discretionary Portfolio Management Limited as a person with significant control on 2022-06-14

View Document

18/10/2218 October 2022 Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG

View Document

23/09/2223 September 2022 Appointment of Charlotte Davies as a director on 2022-09-21

View Document

23/09/2223 September 2022 Termination of appointment of Nicola Claire Mitford-Slade as a director on 2022-09-21

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR WADHAM DOWNING

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 SAIL ADDRESS CHANGED FROM: C/O REHANA HASAN TILNEY BESTINVEST GROUP LIMITED NEW STREET SQUARE LONDON EC4A 3BF ENGLAND

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM C/O REHANA HASAN, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND

View Document

27/01/1727 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1727 January 2017 COMPANY NAME CHANGED TOWRY NOMINEES LIMITED CERTIFICATE ISSUED ON 27/01/17

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

08/11/168 November 2016 SAIL ADDRESS CHANGED FROM: C/O JACQUI GREGORY, COMPANY SECRETARY, TOWRY 6 NEW STREET SQUARE LONDON EC4A 3BF ENGLAND

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O C/O JACQUI GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND

View Document

02/11/162 November 2016 SECRETARY APPOINTED MRS REHANA HASAN

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREGORY

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR DONALD WILLIAM SHERRET REID

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR PETER LINDOP HALL

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PERCY

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WADHAM ST. JOHN DOWNING / 11/03/2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

30/06/1630 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR WADHAM ST. JOHN DOWNING

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR ROBERT ALAN DEVEY

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR PAUL VERNON WRIGHT

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 19/04/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 19/04/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 19/04/2011

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERCY / 10/05/2010

View Document

28/10/1028 October 2010 SAIL ADDRESS CHANGED FROM: C/O JACQUI GREGORY, COMPANY SECRETARY, TOWRY LAW 6 NEW STREET SQUARE LONDON EC4A 3BF ENGLAND

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 10/05/2010

View Document

11/06/1011 June 2010 ALTER ARTICLES 10/05/2010

View Document

03/06/103 June 2010 MEMORANDUM OF ASSOCIATION

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 10/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERCY / 10/05/2010

View Document

12/05/1012 May 2010 ARTICLES OF ASSOCIATION

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE GREGORY / 10/05/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE GREGORY / 10/05/2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM TOWRY LAW HOUSE WESTERN ROAD BRACKNELL RG12 1TL

View Document

07/05/107 May 2010 COMPANY NAME CHANGED TOWRY LAW NOMINEES LIMITED CERTIFICATE ISSUED ON 07/05/10

View Document

07/05/107 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 01/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERCY / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE GREGORY / 01/10/2009

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/09/0921 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GREGORY / 21/08/2009

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 SECTION 282 CONFLICT OF INTEREST 17/06/2009

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN WARDROP

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DAVID PERCY

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/06/074 June 2007 COMPANY NAME CHANGED JS&P NOMINEES LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/062 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: WETHERED HOUSE, POUND LANE, MARLOW, BUCKINGHAMSHIRE SL7 2AF

View Document

25/09/0625 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/067 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0613 July 2006 S366A DISP HOLDING AGM 27/06/06

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

15/01/0615 January 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

17/05/0517 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: THE COACH HOUSE, HIGH STREET, MARLOW, BUCKINGHAMSHIRE SL7 1AB

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: IMPERIAL HOUSE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY KT1 4EP

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ADOPT MEM AND ARTS 09/11/94

View Document

13/12/9413 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9421 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/11/9414 November 1994 SECRETARY RESIGNED

View Document

09/11/949 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company