Background WavePink WaveYellow Wave

FUNDSDIRECT ISA NOMINEES LIMITED (04134994)

FUNDSDIRECT ISA NOMINEES LIMITED (04134994) is an active UK company. incorporated on 3 January 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. FUNDSDIRECT ISA NOMINEES LIMITED has been registered for 25 years. Current directors include BISCHLER, Thomas Frederic, Mr., DENNING, Richard Graham, Mr..

Company Number
04134994
Status
active
Type
ltd
Incorporated
3 January 2001
Age
25 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BISCHLER, Thomas Frederic, Mr., DENNING, Richard Graham, Mr.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDSDIRECT ISA NOMINEES LIMITED

FUNDSDIRECT ISA NOMINEES LIMITED is an active company incorporated on 3 January 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. FUNDSDIRECT ISA NOMINEES LIMITED was registered 25 years ago.(SIC: 66190)

Status

active

Active since 25 years ago

Company No

04134994

LTD Company

Age

25 Years

Incorporated 3 January 2001

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

Trimbridge House Trim Street Bath BA1 1HB
From: 6 September 2011To: 2 September 2020
9 Palace Yard Mews Bath BA1 2NH
From: 3 January 2001To: 6 September 2011
Timeline

15 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Feb 10
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Sept 16
Director Joined
Sept 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 20
Owner Exit
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 01 Sept 2020

BISCHLER, Thomas Frederic, Mr.

Active
Fenchurch Avenue, LondonEC3M 5AG
Born August 1985
Director
Appointed 14 Dec 2020

DENNING, Richard Graham, Mr.

Active
Fenchurch Avenue, LondonEC3M 5AG
Born December 1970
Director
Appointed 14 Dec 2020

BRUCE, Charles

Resigned
Summerdale 8 Greenway Lane, BathBA2 4LJ
Secretary
Appointed 03 Jan 2001
Resigned 15 Mar 2002

HASTINGS, Mark Patrick

Resigned
Trim Street, BathBA1 1HB
Secretary
Appointed 07 Apr 2006
Resigned 15 Jul 2016

UNWIN, Nigel James

Resigned
5 The Square, BathBA2 8QE
Secretary
Appointed 30 Sept 2005
Resigned 07 Apr 2006

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Secretary
Appointed 15 Mar 2002
Resigned 04 Oct 2005

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Resigned
Gracechurch Street, LondonEC3V 0RL
Corporate secretary
Appointed 15 Jul 2016
Resigned 01 Sept 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jan 2001
Resigned 03 Jan 2001

BOOTHMAN, Clive Nicholas

Resigned
Trim Street, BathBA1 1HB
Born May 1955
Director
Appointed 30 Sept 2005
Resigned 31 Dec 2014

CARTWRIGHT, Stacey Lee

Resigned
34 Roedean Crescent, LondonSW15 5JU
Born November 1963
Director
Appointed 15 Mar 2002
Resigned 26 Sept 2003

COURY, Malcolm Richard

Resigned
9 Palace Yard MewsBA1 2NH
Born August 1959
Director
Appointed 30 Sept 2005
Resigned 24 Feb 2010

DOYLE, David Colin

Resigned
19 Belsize Park Gardens, LondonNW3 4JG
Born February 1966
Director
Appointed 19 Feb 2004
Resigned 16 May 2005

EWING, Sean Patrick

Resigned
Parks Court, WarminsterBA12 0AG
Born March 1965
Director
Appointed 03 Jan 2001
Resigned 15 Mar 2002

FORDHAM, Michael Gerrard

Resigned
4 Orchard Hill, WindleshamGU20 6DB
Born August 1955
Director
Appointed 30 Sept 2005
Resigned 19 Dec 2008

GRATTON, Paul Robert

Resigned
The Hall, AshbourneDE6 5PD
Born November 1959
Director
Appointed 26 Sept 2003
Resigned 04 Oct 2005

HASTINGS, Mark Patrick

Resigned
Trim Street, BathBA1 1HB
Born August 1970
Director
Appointed 07 Apr 2006
Resigned 15 Jul 2016

JOHNSON, Heidi Elizabeth

Resigned
Trim Street, BathBA1 1HB
Born July 1978
Director
Appointed 21 Sept 2017
Resigned 14 Jul 2020

NANCARROW, Mark James St John

Resigned
Tetley House, UttoxeterST14 8LG
Born August 1960
Director
Appointed 16 May 2005
Resigned 04 Oct 2005

REGAN, Robert Andrew

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born March 1975
Director
Appointed 30 May 2018
Resigned 14 Dec 2020

TAYLOR, Jonathan Paul, Dr

Resigned
Trim Street, BathBA1 1HB
Born April 1966
Director
Appointed 02 Jan 2015
Resigned 30 May 2018

THORMAN, Hugo Pelham

Resigned
Trim Street, BathBA1 1HB
Born September 1953
Director
Appointed 30 Sept 2005
Resigned 30 Jun 2015

UNWIN, Nigel James

Resigned
4 Fieldins, Bradford-On-AvonBA15 2JU
Born January 1965
Director
Appointed 30 Sept 2005
Resigned 21 Apr 2008

Persons with significant control

4

3 Active
1 Ceased
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Gracechurch Street, LondonEC3V 0RL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020
Trim StreetBA1 1HB

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
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 October 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Resolution
3 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
16 July 2007
287Change of Registered Office
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2002
AAAnnual Accounts
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
287Change of Registered Office
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
31 August 2001
287Change of Registered Office
Legacy
18 January 2001
225Change of Accounting Reference Date
Resolution
10 January 2001
RESOLUTIONSResolutions
Resolution
10 January 2001
RESOLUTIONSResolutions
Resolution
10 January 2001
RESOLUTIONSResolutions
Legacy
5 January 2001
288bResignation of Director or Secretary
Incorporation Company
3 January 2001
NEWINCIncorporation