Background WavePink WaveYellow Wave

WHITE ROSE NOMINEES LIMITED (01917323)

WHITE ROSE NOMINEES LIMITED (01917323) is an active UK company. incorporated on 29 May 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. WHITE ROSE NOMINEES LIMITED has been registered for 40 years. Current directors include KITCHEN, Robert Michael, MORRIS, Claire Nicola.

Company Number
01917323
Status
active
Type
ltd
Incorporated
29 May 1985
Age
40 years
Address
2 Moorgate, London, EC2R 6AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KITCHEN, Robert Michael, MORRIS, Claire Nicola
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE ROSE NOMINEES LIMITED

WHITE ROSE NOMINEES LIMITED is an active company incorporated on 29 May 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. WHITE ROSE NOMINEES LIMITED was registered 40 years ago.(SIC: 64205)

Status

active

Active since 40 years ago

Company No

01917323

LTD Company

Age

40 Years

Incorporated 29 May 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

2 Moorgate London, EC2R 6AG,

Previous Addresses

Founders Court Lothbury London EC2R 7HE
From: 17 January 2011To: 13 January 2020
Leatherhead House Station Road Leatherhead Surrey KT22 7FG
From: 29 May 1985To: 17 January 2011
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Director Left
Mar 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
May 14
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

KITCHEN, Robert Michael

Active
Moorgate, LondonEC2R 6AG
Born July 1966
Director
Appointed 21 Jan 2014

MORRIS, Claire Nicola

Active
Moorgate, LondonEC2R 6AG
Born April 1972
Director
Appointed 21 Jan 2014

ALGER, Ashley Lawrence

Resigned
Green Gables, HarrogateHG3 2HJ
Secretary
Appointed 05 Dec 1998
Resigned 31 Aug 2000

KERR, Charles Robert

Resigned
Deep Ghyll Farm, Kerkby MalzeardHG3 4SO
Secretary
Appointed N/A
Resigned 05 Dec 1998

BROWN SHIPLEY & CO LIMITED

Resigned
Lothbury, LondonEC2R 7HE
Corporate secretary
Appointed 01 Sept 2000
Resigned 30 Dec 2013

ALGER, Ashley Lawrence

Resigned
Green Gables, HarrogateHG3 2HJ
Born August 1957
Director
Appointed 05 Dec 1991
Resigned 28 Feb 2003

ASH, Robert David, Executors Of

Resigned
Grantley Grange, RiponHG4 3PJ
Born March 1962
Director
Appointed 05 Dec 1991
Resigned 31 Aug 2000

BARSTOW, John David

Resigned
Thorpe Hall, YorkYO62 4DL
Born February 1954
Director
Appointed 06 Apr 1998
Resigned 31 Aug 2000

BLANEY, Stephen

Resigned
Lyndhurst, LeatherheadKT22 9DS
Born January 1950
Director
Appointed 03 Feb 2003
Resigned 01 Mar 2012

BUSHBY, Carl James

Resigned
7 Westminster Road, HarrogateHG3 1LS
Born October 1958
Director
Appointed 05 Dec 1991
Resigned 31 Aug 2000

CODY, Paul Frank

Resigned
Mayfield, LeatherheadKT22 9DY
Born August 1962
Director
Appointed 04 Apr 2003
Resigned 08 Nov 2012

COOKE, Trevor Charles

Resigned
Clifton Cottage Cliftons Lane, ReigateRH2 9RA
Born September 1947
Director
Appointed 01 Sept 2000
Resigned 31 Dec 2002

CURRAN, Andrew Paul

Resigned
Moorgate, LondonEC2R 6AG
Born September 1963
Director
Appointed 08 Nov 2012
Resigned 31 Mar 2024

ELDER, Anthony Robert

Resigned
1 The Paddocks, HullHU10 7PF
Born June 1946
Director
Appointed 06 Apr 1998
Resigned 31 Aug 2000

HARRIS, Arthur

Resigned
48 Acaster Lane, YorkYO2 1SJ
Born December 1934
Director
Appointed N/A
Resigned 01 Apr 1994

HOLEY, Adrian Stuart

Resigned
33 St Hildas Road, HarrogateHG2 8JX
Born February 1959
Director
Appointed 06 Apr 1998
Resigned 31 Aug 2000

HUNTER SMART, Alastair Philip

Resigned
Yelmans Cottage, YorkYO5 9RQ
Born June 1949
Director
Appointed N/A
Resigned 28 Oct 1992

HURLEY, Anthony David Peter

Resigned
Foresters 24 Birds Hill Drive, OxshottKT22 0SP
Born February 1953
Director
Appointed 04 Apr 2003
Resigned 23 Sept 2011

JACKSON, Stephen Russell

Resigned
The Bridge House, HarrogateHG3 1PE
Born March 1947
Director
Appointed N/A
Resigned 31 Dec 2002

KERR, Charles Robert

Resigned
Deep Ghyll Farm, Kerkby MalzeardHG3 4SO
Born January 1940
Director
Appointed N/A
Resigned 05 Dec 1998

KYLE, Andrew Richard

Resigned
Moorgate, LondonEC2R 6AG
Born August 1980
Director
Appointed 21 Mar 2024
Resigned 12 Dec 2025

MANSOUR, Shirley

Resigned
10 Queen Ethelburgas Gardens, HarrogateHG3 2GF
Born January 1959
Director
Appointed 06 Apr 1998
Resigned 31 Aug 2000

NEWSOME, John Edward Charles

Resigned
2 Hazel Drive, HarrogateHG3 1NY
Born October 1962
Director
Appointed 05 Dec 1991
Resigned 31 Aug 2000

SAUNT, Timothy Patrick

Resigned
Beechwood House, StockbridgeSO20 6RH
Born January 1957
Director
Appointed 01 Sept 2000
Resigned 03 Feb 2003

SCOTT, Stuart John

Resigned
Beacon Banks, YorkYO6 3SB
Born July 1953
Director
Appointed N/A
Resigned 31 Aug 2000

SMITHIE, Jonathan Maxwell Stanley

Resigned
10 Wentworth Court, HarrogateHG2 0EL
Born September 1936
Director
Appointed N/A
Resigned 07 May 1993

SMOKER, Robert Anthony John

Resigned
74 Grove Park Road, LondonSE9 4QB
Born June 1958
Director
Appointed 31 Dec 2002
Resigned 25 Apr 2014

SUTTON, William Reginald Manners

Resigned
The Schoolhouse, YorkYO26 9SA
Born October 1949
Director
Appointed 05 Dec 1991
Resigned 31 Aug 2000

WHITELEY, Richard

Resigned
Woodside Farm, HarrogateHG1 4DH
Born April 1965
Director
Appointed 05 Dec 1991
Resigned 31 Aug 2000

WILLIAMS, Duncan Charles

Resigned
Springfield Lodge Rossett Gardens, HarrogateHG2 9PP
Born April 1968
Director
Appointed 06 Apr 1998
Resigned 31 Aug 2000

Persons with significant control

1

Lothbury, LondonEC2R 7HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
17 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
11 January 2007
287Change of Registered Office
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
1 September 2006
288cChange of Particulars
Auditors Resignation Company
28 July 2006
AUDAUD
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
287Change of Registered Office
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Resolution
13 November 2000
RESOLUTIONSResolutions
Auditors Resignation Company
25 September 2000
AUDAUD
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
225Change of Accounting Reference Date
Legacy
25 September 2000
287Change of Registered Office
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
18 December 1992
288288
Legacy
18 December 1992
363sAnnual Return (shuttle)
Resolution
5 August 1992
RESOLUTIONSResolutions
Resolution
5 August 1992
RESOLUTIONSResolutions
Legacy
5 August 1992
88(2)R88(2)R
Accounts With Accounts Type Dormant
5 August 1992
AAAnnual Accounts
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Dormant
3 September 1991
AAAnnual Accounts
Legacy
5 April 1991
363363
Legacy
17 March 1991
353353
Legacy
17 March 1991
325325
Accounts With Accounts Type Dormant
17 March 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Legacy
1 August 1989
288288
Legacy
1 August 1989
288288
Legacy
1 August 1989
288288
Legacy
1 August 1989
288288
Resolution
24 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
24 October 1988
225(1)225(1)
Legacy
14 September 1987
363363
Accounts With Accounts Type Small
11 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 July 1986
363363