Background WavePink WaveYellow Wave

HARGREAVES LANSDOWN (NOMINEES) LIMITED (01824226)

HARGREAVES LANSDOWN (NOMINEES) LIMITED (01824226) is an active UK company. incorporated on 13 June 1984. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HARGREAVES LANSDOWN (NOMINEES) LIMITED has been registered for 41 years. Current directors include CALDICOTT, Richard James, COWLEY, Christopher Michael.

Company Number
01824226
Status
active
Type
ltd
Incorporated
13 June 1984
Age
41 years
Address
1 College Square South, Bristol, BS1 5HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CALDICOTT, Richard James, COWLEY, Christopher Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARGREAVES LANSDOWN (NOMINEES) LIMITED

HARGREAVES LANSDOWN (NOMINEES) LIMITED is an active company incorporated on 13 June 1984 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HARGREAVES LANSDOWN (NOMINEES) LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01824226

LTD Company

Age

41 Years

Incorporated 13 June 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

1 College Square South Anchor Road Bristol, BS1 5HL,

Previous Addresses

Kendal House 4 Brighton Mews Clifton Bristol BS8 2NX
From: 13 June 1984To: 15 February 2010
Timeline

28 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Jun 84
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Sept 21
Director Left
Jan 22
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Aug 23
Director Left
Apr 25
Owner Exit
Mar 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

CALDICOTT, Richard James

Active
College Square South, BristolBS1 5HL
Born July 1975
Director
Appointed 05 Apr 2023

COWLEY, Christopher Michael

Active
College Square South, BristolBS1 5HL
Born September 1983
Director
Appointed 01 Jun 2023

LANSDOWN, Stephen Philip

Resigned
Chapters, Sneyd ParkBS9 1LS
Secretary
Appointed N/A
Resigned 25 Nov 1996

MATTHEWS, Judith Mary

Resigned
College Square South, BristolBS1 5HL
Secretary
Appointed 25 Mar 2010
Resigned 19 Apr 2018

OSBORNE, David Anthony

Resigned
24 Foye House, BristolBS8 3PE
Secretary
Appointed 25 Nov 1996
Resigned 30 Sept 2001

POWER, Simon

Resigned
College Square South, BristolBS1 5HL
Secretary
Appointed 06 Feb 2009
Resigned 25 Mar 2010

TAYLOR, Tracey Patricia

Resigned
Chartwell, BristolBS9 1JN
Secretary
Appointed 01 Oct 2001
Resigned 06 Feb 2009

WATTS, Paula Mary

Resigned
College Square South, BristolBS1 5HL
Secretary
Appointed 19 Apr 2018
Resigned 24 Jan 2019

ZOBEL, Alison

Resigned
BristolBS1 5HL
Secretary
Appointed 24 Jan 2019
Resigned 08 Jun 2021

BENCE, Nigel James

Resigned
College Square South, BristolBS1 5HL
Born July 1971
Director
Appointed 14 Mar 2007
Resigned 05 Dec 2014

BYETT, Robert James

Resigned
College Square South, BristolBS1 5HL
Born January 1974
Director
Appointed 05 Jan 2015
Resigned 31 Mar 2025

CHRISTIAN, Andrew

Resigned
College Square South, BristolBS1 5HL
Born October 1967
Director
Appointed 14 Mar 2007
Resigned 02 Aug 2010

GARDHOUSE, Lee Nathan

Resigned
College Square South, BristolBS1 5HL
Born September 1973
Director
Appointed 01 Dec 2014
Resigned 31 May 2023

GORHAM, Ian David

Resigned
College Square South, BristolBS1 5HL
Born November 1971
Director
Appointed 26 Aug 2010
Resigned 09 Feb 2017

HARGREAVES, Peter Kendal

Resigned
College Square South, BristolBS1 5HL
Born October 1946
Director
Appointed N/A
Resigned 14 Apr 2015

HILL, Christopher Frederick

Resigned
College Square South, BristolBS1 5HL
Born June 1971
Director
Appointed 04 Feb 2016
Resigned 07 Aug 2023

HUNTER, Ian James

Resigned
College Square South, BristolBS1 5HL
Born May 1972
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2022

JOHNSON, Philip Michael

Resigned
College Square South, BristolBS1 5HL
Born September 1971
Director
Appointed 07 Apr 2017
Resigned 30 Sept 2021

KINGSTON, Sean John Francis

Resigned
Rhodyate House Woodhill, BristolBS49 5AF
Born July 1959
Director
Appointed N/A
Resigned 05 Nov 2004

LANSDOWN, Stephen Philip

Resigned
College Square South, BristolBS1 5HL
Born August 1952
Director
Appointed N/A
Resigned 26 Aug 2010

LOUDEN, Stuart William

Resigned
College Square South, BristolBS1 5HL
Born July 1971
Director
Appointed 01 Dec 2014
Resigned 31 Jan 2022

MARSON, Nicholas Stephen

Resigned
College Square South, BristolBS1 5HL
Born June 1978
Director
Appointed 01 Dec 2014
Resigned 07 Sept 2015

MULLIGAN, Martin John

Resigned
Flat 36 The Contemporis, BristolBS8 4HB
Born November 1970
Director
Appointed 14 Mar 2007
Resigned 21 Nov 2008

OSBORNE, David Anthony

Resigned
24 Foye House, BristolBS8 3PE
Director
Appointed N/A
Resigned 30 Sept 2001

ROACH, Michael Shaun

Resigned
Flat 4 21 Druid Road, BristolBS9 1LJ
Born January 1951
Director
Appointed 11 Jul 1996
Resigned 31 Mar 2003

SCOTT, Michael Alexander

Resigned
56 Oakfield Road, BristolBS8 2BG
Born January 1965
Director
Appointed 11 Jul 1996
Resigned 01 Aug 1997

TAYLOR, Tracey Patricia

Resigned
College Square South, BristolBS1 5HL
Born October 1971
Director
Appointed 24 Nov 2008
Resigned 02 Mar 2015

WILLIAMS, Vikki Irene

Resigned
College Square South, BristolBS1 5HL
Born November 1970
Director
Appointed 05 Jun 2015
Resigned 03 Feb 2016

Persons with significant control

3

2 Active
1 Ceased
College Square South, BristolBS1 5HL

Nature of Control

Significant influence or control
Notified 24 Mar 2025
College Square South, Anchor Road, BristolBS1 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Feb 2017
College Square South, Anchor Road, BristolBS1 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Mar 2026
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Miscellaneous
22 November 2013
MISCMISC
Auditors Resignation Company
4 November 2013
AUDAUD
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Resolution
14 December 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Legacy
7 December 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
9 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
29 November 1991
363aAnnual Return
Legacy
12 December 1990
363aAnnual Return
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
288288
Incorporation Company
13 June 1984
NEWINCIncorporation