Background WavePink WaveYellow Wave

J.M. FINN (OWN NAME) NOMINEES LIMITED (02100691)

J.M. FINN (OWN NAME) NOMINEES LIMITED (02100691) is an active UK company. incorporated on 17 February 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. J.M. FINN (OWN NAME) NOMINEES LIMITED has been registered for 39 years. Current directors include BABINGTON, Todd, BEDFORD, Hugo Charles, CUMMING, Andrew John Mitchell and 8 others.

Company Number
02100691
Status
active
Type
ltd
Incorporated
17 February 1987
Age
39 years
Address
25 Copthall Avenue, London, EC2R 7AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BABINGTON, Todd, BEDFORD, Hugo Charles, CUMMING, Andrew John Mitchell, DOE, William Lionel, DYAS, Paul Edward, MAY, Dominic, MCENEANEY, Matthew, POWELL, Mark David, TEMPLE PEDERSEN, Simon Alexander, TUFNELL, Simon Charles, WOOLMER, Kim Gillian
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.M. FINN (OWN NAME) NOMINEES LIMITED

J.M. FINN (OWN NAME) NOMINEES LIMITED is an active company incorporated on 17 February 1987 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. J.M. FINN (OWN NAME) NOMINEES LIMITED was registered 39 years ago.(SIC: 64205)

Status

active

Active since 39 years ago

Company No

02100691

LTD Company

Age

39 Years

Incorporated 17 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

J.M. FINN P.E.P. NOMINEES LIMITED
From: 10 April 1987To: 24 April 2015
LEGIBUS 859 LIMITED
From: 17 February 1987To: 10 April 1987
Contact
Address

25 Copthall Avenue London, EC2R 7AH,

Previous Addresses

25 Copthall Avenue 25 Copthall Avenue London EC2R 7AH United Kingdom
From: 4 October 2021To: 5 October 2021
4 Coleman Street London EC2R 5TA
From: 17 February 1987To: 4 October 2021
Timeline

26 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Sept 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Aug 16
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Jul 20
Director Left
Aug 21
Director Joined
Aug 22
Director Left
May 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SHERRIFF, Jeffrey Craig

Active
Copthall Avenue, LondonEC2R 7AH
Secretary
Appointed 11 May 2015

BABINGTON, Todd

Active
Copthall Avenue, LondonEC2R 7AH
Born May 1988
Director
Appointed 11 Sept 2024

BEDFORD, Hugo Charles

Active
Copthall Avenue, LondonEC2R 7AH
Born November 1968
Director
Appointed 30 Sept 2011

CUMMING, Andrew John Mitchell

Active
Copthall Avenue, LondonEC2R 7AH
Born November 1965
Director
Appointed 11 May 2015

DOE, William Lionel

Active
Copthall Avenue, LondonEC2R 7AH
Born August 1968
Director
Appointed 30 Sept 2011

DYAS, Paul Edward

Active
Copthall Avenue, LondonEC2R 7AH
Born June 1969
Director
Appointed 15 May 2000

MAY, Dominic

Active
Copthall Avenue, LondonEC2R 7AH
Born August 1976
Director
Appointed 04 Mar 2019

MCENEANEY, Matthew

Active
Copthall Avenue, LondonEC2R 7AH
Born March 1964
Director
Appointed 21 Jun 1996

POWELL, Mark David

Active
Copthall Avenue, LondonEC2R 7AH
Born December 1972
Director
Appointed 22 Aug 2022

TEMPLE PEDERSEN, Simon Alexander

Active
Copthall Avenue, LondonEC2R 7AH
Born June 1964
Director
Appointed 03 Jul 2006

TUFNELL, Simon Charles

Active
Copthall Avenue, LondonEC2R 7AH
Born September 1977
Director
Appointed 05 May 2015

WOOLMER, Kim Gillian

Active
Copthall Avenue, LondonEC2R 7AH
Born April 1961
Director
Appointed 11 May 2015

TEACHER, Kenneth John

Resigned
7 Gurney Drive, LondonN2 0OF
Secretary
Appointed N/A
Resigned 01 Apr 1994

WARREN, Raymond James

Resigned
4 Coleman StreetEC2R 5TA
Secretary
Appointed N/A
Resigned 11 May 2015

AYLING, Bruce Crichton

Resigned
4 Coleman StreetEC2R 5TA
Born June 1969
Director
Appointed 11 May 2015
Resigned 25 Sept 2015

BARSTOW, John David

Resigned
4 Coleman StreetEC2R 5TA
Born February 1954
Director
Appointed 03 Jul 2006
Resigned 30 Sept 2011

BAYLISS, Brett Anthony

Resigned
4 Coleman StreetEC2R 5TA
Born August 1965
Director
Appointed 19 Feb 2019
Resigned 11 May 2023

BECK, Charles Theodore Heathfield

Resigned
4 Coleman StreetEC2R 5TA
Born April 1954
Director
Appointed N/A
Resigned 30 Sept 2011

BRITTAIN, David John

Resigned
Salisbury House London Wall, LondonEC2M 5TA
Born November 1946
Director
Appointed N/A
Resigned 03 Jul 2006

CLARKSON, Toby William John

Resigned
4 Coleman StreetEC2R 5TA
Born September 1962
Director
Appointed 15 May 2000
Resigned 30 Sept 2011

COSSLETT, Roger Noel

Resigned
Copthall Avenue, LondonEC2R 7AH
Born February 1963
Director
Appointed 05 Jul 1993
Resigned 30 Apr 2024

EDGEDALE, James William

Resigned
4 Coleman StreetEC2R 5TA
Born January 1963
Director
Appointed N/A
Resigned 14 Jul 2021

FARRANT, Paul Jonathan

Resigned
4 Coleman StreetEC2R 5TA
Born September 1953
Director
Appointed 26 May 1995
Resigned 30 Jun 2020

FAULL, Harry Matthew

Resigned
4 Coleman StreetEC2R 5TA
Born July 1963
Director
Appointed 30 Sept 2011
Resigned 28 Aug 2013

FAULL, Harry Matthew

Resigned
1 Gardeners Row Queen Street, ColchesterCO6 1QU
Born July 1963
Director
Appointed 16 May 1998
Resigned 20 May 2008

FEATHER, Cedric Alexander

Resigned
Salisbury House, LondonEC2M 5TA
Born July 1935
Director
Appointed N/A
Resigned 12 May 2000

FINN, John Michael

Resigned
4 Coleman StreetEC2R 5TA
Born January 1944
Director
Appointed N/A
Resigned 30 Sept 2011

LIDSTONE, Derek James

Resigned
Salisbury House, LondonEC2M 5TA
Born October 1941
Director
Appointed 05 Jul 1993
Resigned 25 May 1995

POOLE, Graham

Resigned
Salisbury House, LondonEC2M 5TA
Born August 1934
Director
Appointed 25 Jun 1987
Resigned 14 May 1999

REBBECK, Thomas Claud Hall

Resigned
4 Coleman StreetEC2R 5TA
Born January 1966
Director
Appointed 10 Oct 2001
Resigned 30 Sept 2011

SMEAD, Barry Alan

Resigned
Copthall Avenue, LondonEC2R 7AH
Born March 1971
Director
Appointed 16 Aug 2016
Resigned 11 Sept 2024

SMITH, Samantha Jane

Resigned
17 Winsham Grove, LondonSW11 6NB
Born May 1974
Director
Appointed 03 Jul 2006
Resigned 01 May 2009

SUSSMAN, Steven Anthony

Resigned
Copthall Avenue, LondonEC2R 7AH
Born October 1953
Director
Appointed 16 May 1998
Resigned 31 Dec 2023

TANSLEY, Christopher Harold Edward

Resigned
Salisbury House, LondonEC2M 5TA
Born August 1935
Director
Appointed N/A
Resigned 08 May 1993

WARD, William Robin Vielle

Resigned
4 Coleman StreetEC2R 5TA
Born July 1970
Director
Appointed 15 May 2000
Resigned 30 Sept 2011

Persons with significant control

1

25 Copthall Avenue, LondonEC2R 7AH

Nature of Control

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

Filing History

192

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
24 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Resolution
21 October 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
288cChange of Particulars
Legacy
31 August 2007
288cChange of Particulars
Legacy
31 August 2007
288cChange of Particulars
Legacy
31 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
17 July 2007
225Change of Accounting Reference Date
Legacy
8 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
1 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Resolution
2 September 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
288288
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
288288
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 May 1993
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
15 October 1992
363b363b
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
10 September 1987
288288
Legacy
15 April 1987
224224
Certificate Change Of Name Company
10 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1987
287Change of Registered Office
Legacy
2 April 1987
288288
Legacy
2 April 1987
GAZ(U)GAZ(U)
Certificate Incorporation
17 February 1987
CERTINCCertificate of Incorporation