Background WavePink WaveYellow Wave

TECHNOLOGY NOMINEES LIMITED (02075504)

TECHNOLOGY NOMINEES LIMITED (02075504) is an active UK company. incorporated on 19 November 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TECHNOLOGY NOMINEES LIMITED has been registered for 39 years. Current directors include HAYES-HALL, Christopher James, Mr., NURTMAN, Michael Sean, Mr., SCOULAR, Guy William Noel.

Company Number
02075504
Status
active
Type
ltd
Incorporated
19 November 1986
Age
39 years
Address
30 Gresham Street, London, EC2V 7QP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HAYES-HALL, Christopher James, Mr., NURTMAN, Michael Sean, Mr., SCOULAR, Guy William Noel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOGY NOMINEES LIMITED

TECHNOLOGY NOMINEES LIMITED is an active company incorporated on 19 November 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TECHNOLOGY NOMINEES LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02075504

LTD Company

Age

39 Years

Incorporated 19 November 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

CARRCHASE NOMINEES LIMITED
From: 1 September 1993To: 30 November 1999
PRO-AM NOMINEES LIMITED
From: 26 June 1987To: 1 September 1993
SHEPPARDS NOMINEES (NO.2) LIMITED
From: 19 February 1987To: 26 June 1987
TRUSHELFCO (NO.1014) LIMITED
From: 19 November 1986To: 19 February 1987
Contact
Address

30 Gresham Street London, EC2V 7QP,

Previous Addresses

2 Gresham Street London EC2V 7QP
From: 19 November 1986To: 25 May 2018
Timeline

14 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Nov 86
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jun 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LAW, Connie Mei Ling

Active
LondonEC2V 7QP
Secretary
Appointed 10 Apr 2002

HAYES-HALL, Christopher James, Mr.

Active
LondonEC2V 7QP
Born June 1983
Director
Appointed 25 Jun 2024

NURTMAN, Michael Sean, Mr.

Active
LondonEC2V 7QP
Born November 1969
Director
Appointed 27 Nov 2020

SCOULAR, Guy William Noel

Active
LondonEC2V 7QP
Born December 1967
Director
Appointed 12 Mar 2018

JANSSENS, Monica Louisa

Resigned
13a Cowper Road, LondonSW19 1AA
Secretary
Appointed 21 Jan 1994
Resigned 31 Jul 1994

MOON, Angela Jane

Resigned
49c St Pauls Road, LondonN1 2LT
Secretary
Appointed 07 May 1993
Resigned 07 Jan 1994

REDMAYNE, Mark John Studdert

Resigned
21 Amerland Road, LondonSW18 1PX
Secretary
Appointed 31 Jul 1994
Resigned 01 Nov 1999

REDMAYNE, Mark John Studdert

Resigned
15 Topiary Square, RichmondTW9 2DB
Secretary
Appointed N/A
Resigned 07 May 1993

THOMAS, Kerry Anne Abigail

Resigned
65 Saint Martins Lane, BeckenhamBR3 3XU
Secretary
Appointed 29 Oct 1999
Resigned 10 Apr 2002

BEARDWELL, John Hugh William

Resigned
32 Newlands Avenue, RadlettWD7 8EL
Born February 1936
Director
Appointed 07 Jul 1994
Resigned 01 Nov 1999

BEARDWELL, John Hugh William

Resigned
32 Newlands Avenue, RadlettWD7 8EL
Born February 1936
Director
Appointed N/A
Resigned 07 May 1993

BRANGWIN, Clive Adrian Leopold

Resigned
3 South Frith, Tunbridge WellsTN4 0UQ
Born October 1942
Director
Appointed N/A
Resigned 07 Jul 1994

BURGESS, Steven Mark

Resigned
Gresham Street, LondonEC2V 7QP
Born November 1956
Director
Appointed 24 Jan 2005
Resigned 28 Nov 2014

CARR, Francis Christopher

Resigned
49 Moore Park Road, LondonSW6 2HP
Born March 1945
Director
Appointed 07 Jul 1994
Resigned 01 Nov 1999

CLARK, Stephen

Resigned
The Grey House Langton Road, Tunbridge WellsTN3 0HP
Born July 1948
Director
Appointed 07 May 1993
Resigned 10 Jun 1994

CROSTHWAITE, Peregrine Kenneth Oughton

Resigned
30 Larpent Avenue, LondonSW15 6UU
Born March 1949
Director
Appointed 29 Oct 1999
Resigned 31 Mar 2004

DOBSON, Gary

Resigned
LondonEC2V 7QP
Born February 1962
Director
Appointed 12 Mar 2018
Resigned 30 Nov 2020

DOLBY, Peter Russell

Resigned
10 Harley Street, Leigh On SeaSS9 2NJ
Born February 1951
Director
Appointed 29 Oct 1999
Resigned 31 Mar 2003

GATFIELD, Trevor Anthony

Resigned
Gresham Street, LondonEC2V 7QP
Born April 1954
Director
Appointed 29 Oct 2004
Resigned 31 Dec 2014

HEYWORTH, Christopher Stephen

Resigned
LondonEC2V 7QP
Born January 1982
Director
Appointed 28 Nov 2014
Resigned 12 Mar 2018

HICKBOTHAM, Richard

Resigned
Broadmayne, East MoleseyKT8 0PA
Born October 1958
Director
Appointed 20 May 2002
Resigned 29 Oct 2004

HUE WILLIAMS, Charles James

Resigned
32 Redcliffe Road, LondonSW10 9NP
Born September 1942
Director
Appointed 29 Oct 1999
Resigned 01 Oct 2002

JEDRZEJEWSKI, Wladyslaw Mieczyslaw

Resigned
6 Old Barn Close, HempsteadME7 3PJ
Born June 1949
Director
Appointed N/A
Resigned 07 May 1993

JOHNSON, Brian Mark

Resigned
LondonEC2V 7QP
Born December 1974
Director
Appointed 28 Nov 2014
Resigned 12 Mar 2018

JOHNSON, David Edward

Resigned
22 Lingfield Road, LondonSW19 4QD
Born May 1960
Director
Appointed 20 May 2002
Resigned 28 Jul 2004

LANG, David Percival

Resigned
12 Grosvenor Road, RichmondTW10 6PB
Born March 1944
Director
Appointed 29 Oct 1999
Resigned 22 Jan 2009

LEACH, Robert Melton

Resigned
50 Butterys, SouthendSS1 3DU
Born November 1940
Director
Appointed 07 May 1993
Resigned 07 Jul 1994

MAHER, Christian Matthew

Resigned
630 Kings Road, LondonSW6 2DU
Born June 1975
Director
Appointed 24 Jan 2005
Resigned 05 Aug 2007

MAXWELL-SCOTT, Ian

Resigned
Pondtail House, OxtedRH8 9JD
Born December 1945
Director
Appointed 07 Jul 1994
Resigned 01 Nov 1999

MAY, Timothy, Dr

Resigned
Honeypot House 246 Main Road, SpaldingPE11 4PT
Born July 1952
Director
Appointed 27 Jun 1994
Resigned 01 Nov 1999

MAY, Timothy, Dr

Resigned
Honeypot House 246 Main Road, SpaldingPE11 4PT
Born July 1952
Director
Appointed N/A
Resigned 29 May 1994

MAY, Timothy, Dr

Resigned
Honeypot House 246 Main Road, SpaldingPE11 4PT
Born July 1952
Director
Appointed N/A
Resigned 07 May 1993

MCKENNA, Kevin Patrick

Resigned
LondonEC2V 7QP
Born September 1966
Director
Appointed 28 Nov 2014
Resigned 12 Mar 2018

MCKEOWN, Jeremy Patrick

Resigned
109 George Street, BedfordMK40 3SJ
Born April 1960
Director
Appointed 24 Jan 2005
Resigned 31 Mar 2008

NEWMAN, Brian Darnell

Resigned
6 Onslow Crescent, ChislehurstBR7 5RW
Born January 1938
Director
Appointed 29 Oct 1999
Resigned 29 Mar 2002

Persons with significant control

1

LondonEC2V 7QP

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

179

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 May 2018
CH03Change of Secretary Details
Resolution
23 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
23 March 2018
CC04CC04
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
287Change of Registered Office
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
8 June 2005
363aAnnual Return
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 December 2004
AAAnnual Accounts
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
363aAnnual Return
Legacy
7 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
20 June 2003
363aAnnual Return
Legacy
6 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 January 2003
AAAnnual Accounts
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
363aAnnual Return
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
19 December 2001
AAAnnual Accounts
Legacy
5 June 2001
363aAnnual Return
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
363aAnnual Return
Auditors Resignation Company
7 March 2000
AUDAUD
Certificate Change Of Name Company
29 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
14 June 1999
363aAnnual Return
Legacy
14 June 1999
363(353)363(353)
Legacy
14 June 1999
363(190)363(190)
Legacy
14 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
21 June 1998
363aAnnual Return
Legacy
23 June 1997
363aAnnual Return
Legacy
6 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
27 June 1996
363aAnnual Return
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
15 June 1995
363x363x
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
5 August 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
30 June 1994
288288
Legacy
13 June 1994
288288
Legacy
5 June 1994
363x363x
Legacy
26 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Certificate Change Of Name Company
31 August 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1993
363x363x
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Resolution
12 November 1991
RESOLUTIONSResolutions
Resolution
12 November 1991
RESOLUTIONSResolutions
Resolution
12 November 1991
RESOLUTIONSResolutions
Resolution
12 November 1991
RESOLUTIONSResolutions
Resolution
12 November 1991
RESOLUTIONSResolutions
Legacy
29 June 1991
363b363b
Legacy
29 June 1991
363(287)363(287)
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
10 September 1990
288288
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
6 October 1989
288288
Accounts With Accounts Type Dormant
23 May 1989
AAAnnual Accounts
Resolution
16 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 May 1989
AAAnnual Accounts
Legacy
4 May 1989
288288
Legacy
30 September 1988
363363
Legacy
16 August 1988
288288
Legacy
13 June 1988
288288
Certificate Change Of Name Company
25 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1987
224224
Legacy
2 March 1987
288288
Legacy
2 March 1987
287Change of Registered Office
Certificate Change Of Name Company
19 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
19 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
19 November 1986
NEWINCIncorporation