Background WavePink WaveYellow Wave

BOTTS CAPITAL NOMINEES LIMITED (02856690)

BOTTS CAPITAL NOMINEES LIMITED (02856690) is an active UK company. incorporated on 24 September 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BOTTS CAPITAL NOMINEES LIMITED has been registered for 32 years. Current directors include BOTTS, John Chester.

Company Number
02856690
Status
active
Type
ltd
Incorporated
24 September 1993
Age
32 years
Address
C/O Canny & Associates, London, EC4N 6NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOTTS, John Chester
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTS CAPITAL NOMINEES LIMITED

BOTTS CAPITAL NOMINEES LIMITED is an active company incorporated on 24 September 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BOTTS CAPITAL NOMINEES LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02856690

LTD Company

Age

32 Years

Incorporated 24 September 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

MEDIN NOMINEES LIMITED
From: 17 January 1994To: 16 May 1995
DMWSL 135 LIMITED
From: 24 September 1993To: 17 January 1994
Contact
Address

C/O Canny & Associates 60 Cannon Street London, EC4N 6NP,

Previous Addresses

C/O Canny & Associates 30 Moorgate London EC2R 6DA England
From: 6 October 2025To: 1 December 2025
C/O Canny & Associates 30 Moorgate London EC2R 6PJ United Kingdom
From: 3 September 2018To: 6 October 2025
3rd Floor 24 Chiswell Street London EC1Y 4YX England
From: 18 July 2017To: 3 September 2018
2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP
From: 13 January 2012To: 18 July 2017
C/O Botts & Company 103 Mount Street London W1K 2TJ United Kingdom
From: 30 May 2011To: 13 January 2012
Brookfield House, 44 Davies Street London W1K 5JA
From: 24 September 1993To: 30 May 2011
Timeline

2 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Sept 93
Owner Exit
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

BOTTS, John Chester

Active
60 Cannon Street, LondonEC4N 6NP
Born January 1941
Director
Appointed 21 Oct 1998

BARBOUR, Dominic James

Resigned
57a Highbury Hill, LondonN5 1SU
Secretary
Appointed 04 May 1995
Resigned 01 Nov 2001

BLACK, Robin Kennedy

Resigned
Nevergood Farmhouse, HorsmondenTN12 8ES
Secretary
Appointed 09 Feb 1995
Resigned 04 May 1995

BLISS, Simon Mark

Resigned
20 Queensmead Avenue, East EwellKT17 3EQ
Secretary
Appointed 01 Sept 2003
Resigned 04 Aug 2008

BRISTOW, Alison Jane

Resigned
26 Spencer Walk, LondonSW15 1PL
Secretary
Appointed 01 Nov 2001
Resigned 01 Sept 2003

SIMPSON, Alison Jane

Resigned
Spencer Walk, LondonSW15 1PL
Secretary
Appointed 04 Aug 2008
Resigned 31 Jul 2015

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 24 Sept 1993
Resigned 09 Feb 1995

MANFIELD SERVICES LIMITED

Resigned
283-288 High Holborn, LondonWC1V 7HP
Corporate secretary
Appointed 31 Jul 2015
Resigned 31 Aug 2018

BARRON, Michael John

Resigned
15 Oakdene Road, SevenoaksTN13 3HH
Born August 1954
Nominee director
Appointed 24 Sept 1993
Resigned 21 Jan 1994

BLACK, Robin Kennedy

Resigned
Nevergood Farmhouse, HorsmondenTN12 8ES
Born March 1958
Director
Appointed 29 Jul 1996
Resigned 07 Sept 2005

BLACK, Robin Kennedy

Resigned
Nevergood Farmhouse, HorsmondenTN12 8ES
Born March 1958
Director
Appointed 21 Jan 1994
Resigned 04 May 1995

BLISS, Simon Mark

Resigned
20 Queensmead Avenue, East EwellKT17 3EQ
Born July 1969
Director
Appointed 07 Sept 2005
Resigned 26 Nov 2008

BRISTOW, Alison Jane

Resigned
26 Spencer Walk, LondonSW15 1PL
Born January 1970
Director
Appointed 01 Nov 2001
Resigned 01 Sept 2003

DOWNES, Paul William Edward

Resigned
The Wyke Hockering Road, WokingGU22 7HP
Born April 1954
Director
Appointed 21 Jan 1994
Resigned 20 Mar 1995

HAINING, Andrew

Resigned
11 Cheltenham Terrace, LondonSW3 4RD
Born June 1959
Director
Appointed 09 Feb 1995
Resigned 07 Sept 2005

HULTON, Frederick William

Resigned
75 Abbotsbury Road, LondonW14 8EP
Born August 1938
Director
Appointed 31 Jan 1995
Resigned 10 Jun 2002

MARTIN, Alan Graham

Resigned
12 Walpole Gardens, TwickenhamTW2 5SJ
Born March 1954
Nominee director
Appointed 24 Sept 1993
Resigned 21 Jan 1994

Persons with significant control

2

1 Active
1 Ceased

Mr John Chester Botts

Ceased
24 Chiswell Street, LondonEC1Y 4YX
Born January 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2016
60 Cannon Street, LondonEC4N 6NP

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

109

Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 August 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
353353
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
190190
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
23 September 2004
287Change of Registered Office
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
5 November 2002
225Change of Accounting Reference Date
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Accounts With Accounts Type Dormant
6 February 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Accounts With Accounts Type Dormant
6 February 1995
AAAnnual Accounts
Resolution
6 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
13 May 1994
224224
Legacy
20 February 1994
288288
Legacy
4 February 1994
288288
Certificate Change Of Name Company
17 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 1993
NEWINCIncorporation