Background WavePink WaveYellow Wave

DIGBY & NELSON INVESTMENTS LIMITED (00439720)

DIGBY & NELSON INVESTMENTS LIMITED (00439720) is an active UK company. incorporated on 26 July 1947. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. DIGBY & NELSON INVESTMENTS LIMITED has been registered for 78 years. Current directors include COLES, Hector Simon Neill, STOBBS, Tanya Clare Miranda.

Company Number
00439720
Status
active
Type
ltd
Incorporated
26 July 1947
Age
78 years
Address
Zeal House, London, SW19 3UU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
COLES, Hector Simon Neill, STOBBS, Tanya Clare Miranda
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGBY & NELSON INVESTMENTS LIMITED

DIGBY & NELSON INVESTMENTS LIMITED is an active company incorporated on 26 July 1947 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. DIGBY & NELSON INVESTMENTS LIMITED was registered 78 years ago.(SIC: 64304)

Status

active

Active since 78 years ago

Company No

00439720

LTD Company

Age

78 Years

Incorporated 26 July 1947

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

DIGBY & NELSON LIMITED
From: 26 July 1947To: 12 September 2012
Contact
Address

Zeal House 8 Deer Park Road London, SW19 3UU,

Timeline

14 key events • 1947 - 2023

Funding Officers Ownership
Company Founded
Jul 47
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Feb 19
Owner Exit
Feb 19
New Owner
Jun 20
New Owner
Jun 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Jun 23
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WILMOT, Chin Kan

Active
Zeal House, LondonSW19 3UU
Secretary
Appointed 21 Apr 2010

COLES, Hector Simon Neill

Active
Zeal House, LondonSW19 3UU
Born August 1997
Director
Appointed 22 Jun 2023

STOBBS, Tanya Clare Miranda

Active
Zeal House, LondonSW19 3UU
Born July 1966
Director
Appointed 01 Nov 2020

EMMET, Rosemary Havelock

Resigned
15 Royal Avenue, LondonSW3 4QE
Secretary
Appointed N/A
Resigned 09 Apr 2001

STOBBS, Primrose Havelock

Resigned
20 Redcliffe Mews, LondonSW10 9JU
Secretary
Appointed 09 Apr 2001
Resigned 21 Apr 2010

COLES, Joseph Tidboald

Resigned
Zeal House, LondonSW19 3UU
Born December 1960
Director
Appointed 10 May 2002
Resigned 01 Nov 2020

EMMET, Rosemary Havelock

Resigned
15 Royal Avenue, LondonSW3 4QE
Born July 1909
Director
Appointed N/A
Resigned 10 Jul 2001

RICHARDSON, William

Resigned
81 Shortheath Road, FarnhamGU9 8SF
Born July 1940
Director
Appointed N/A
Resigned 29 Nov 2002

STOBBS, Candida

Resigned
Deer Park Road, LondonSW19 3UU
Born August 1964
Director
Appointed 21 Apr 2010
Resigned 05 Apr 2018

STOBBS, Primrose Havelock

Resigned
20 Redcliffe Mews, LondonSW10 9JU
Born May 1938
Director
Appointed N/A
Resigned 21 Apr 2010

STOBBS, Tanya Clare Miranda

Resigned
Deer Park Road, LondonSW19 3UU
Born July 1966
Director
Appointed 21 Apr 2010
Resigned 05 Apr 2018

WHEELER, Paul

Resigned
Church Court, FarnhamGU9 8EU
Born February 1928
Director
Appointed 01 Aug 2002
Resigned 01 Aug 2002

Persons with significant control

5

2 Active
3 Ceased

Ms Tanya Clare Miranda Stobbs

Active
Zeal House, LondonSW19 3UU
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2020

Ms Candida Stobbs

Active
Zeal House, LondonSW19 3UU
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Mar 2020

Mr Joseph Tidboald Coles

Ceased
Zeal House, LondonSW19 3UU
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2020

Ms Candida Stobbs

Ceased
Zeal House, LondonSW19 3UU
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2018

Ms Tanya Clare Miranda Stobbs

Ceased
Zeal House, LondonSW19 3UU
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Secretary Company With Change Date
4 November 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
12 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
169169
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2002
AAAnnual Accounts
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Small
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Small
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Accounts With Accounts Type Small
13 March 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363
Incorporation Company
26 July 1947
NEWINCIncorporation