Background WavePink WaveYellow Wave

WILTON NOMINEES LIMITED (04402122)

WILTON NOMINEES LIMITED (04402122) is an active UK company. incorporated on 22 March 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILTON NOMINEES LIMITED has been registered for 24 years. Current directors include LOIZOU, Stavros.

Company Number
04402122
Status
active
Type
ltd
Incorporated
22 March 2002
Age
24 years
Address
C/O Dashwood International Ltd, London, EC1V 1AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LOIZOU, Stavros
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTON NOMINEES LIMITED

WILTON NOMINEES LIMITED is an active company incorporated on 22 March 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILTON NOMINEES LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04402122

LTD Company

Age

24 Years

Incorporated 22 March 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

C/O Dashwood International Ltd 167 City Road London, EC1V 1AW,

Previous Addresses

C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 2 April 2025To: 17 December 2025
17 Hanover Square London W1S 1BN England
From: 8 May 2024To: 2 April 2025
75 Market Street Lancaster LA1 1JG England
From: 2 May 2024To: 8 May 2024
C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 15 September 2023To: 2 May 2024
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 21 August 2023To: 15 September 2023
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 21 August 2023To: 21 August 2023
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 21 August 2023To: 21 August 2023
26 Grosvenor Street Mayfair London W1K 4QW
From: 22 March 2002To: 21 August 2023
Timeline

38 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Apr 13
Director Left
May 13
Director Left
Dec 13
Director Joined
Jul 14
Director Joined
Apr 15
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Left
Jan 18
Director Left
Mar 18
Director Left
Jul 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

WILTON CORPORATE SERVICES LIMITED

Active
17 Hanover Square, LondonW1S 1BN
Corporate secretary
Appointed 16 Jan 2006

LOIZOU, Stavros

Active
167 City Road, LondonEC1V 1AW
Born October 1964
Director
Appointed 03 Aug 2023

FOX, Lee Ernest

Resigned
38 Rath Owen, Fermoy
Secretary
Appointed 20 Nov 2003
Resigned 29 Jul 2005

WILTON SECRETARIES LIMITED

Resigned
26 Grosvenor Street, LondonW1K 4QW
Corporate secretary
Appointed 29 Jul 2005
Resigned 16 Jan 2006

WILTON SECRETARIES LIMITED

Resigned
26 Grosvenor Street, LondonW1K 4QW
Corporate secretary
Appointed 22 Mar 2002
Resigned 20 Nov 2003

ASHALL, Dawn Elizabeth

Resigned
Malew Road, Isle Of ManIM9 3DJ
Born April 1978
Director
Appointed 14 Apr 2022
Resigned 09 Jan 2023

BASSAGE, Theunis John

Resigned
26 Grosvenor Street, London W1K 4QW
Born August 1958
Director
Appointed 31 Dec 2021
Resigned 15 May 2023

CONROY, Michael

Resigned
Flat 3, LondonSW4 6BX
Born November 1977
Director
Appointed 02 Aug 2002
Resigned 20 Nov 2003

DILLON, Denise

Resigned
Grosvenor Street, LondonW1K 4QW
Born April 1969
Director
Appointed 22 Jan 2013
Resigned 04 Apr 2013

ELPHICK, Jon

Resigned
26 Grosvenor Street, London W1K 4QW
Born March 1981
Director
Appointed 01 Oct 2007
Resigned 20 Dec 2013

FALLA, Malin Elisabeth

Resigned
34a Little Ealing Lane, LondonW5 4EA
Born August 1965
Director
Appointed 17 Aug 2005
Resigned 28 Sept 2007

FERNANDO, Renuka

Resigned
Flat 9 Clover House, LondonN21 1TY
Born January 1964
Director
Appointed 17 Mar 2004
Resigned 21 Jun 2005

FISH, Michael Arthur James

Resigned
5 Claybrook Road, LondonW6 8LN
Born October 1971
Director
Appointed 01 Oct 2007
Resigned 25 Jul 2008

FLANAGAN, Michael Anthony

Resigned
Market Street, LancasterLA1 1JG
Born February 1966
Director
Appointed 03 Aug 2023
Resigned 03 Aug 2023

FLANAGAN, Michael Anthony

Resigned
C/O Wilton Uk (Group) Limited, LondonW1S 1BN
Born February 1966
Director
Appointed 22 Mar 2002
Resigned 03 Aug 2023

FOX, Lee Ernest

Resigned
168 Gubbins Lane, RomfordRM3 0DL
Born December 1970
Director
Appointed 22 Mar 2002
Resigned 20 Nov 2003

HEWSON, Nicole Mary

Resigned
Market Street, LancasterLA1 1JG
Born July 1969
Director
Appointed 03 Aug 2023
Resigned 03 Aug 2023

HEWSON, Nicole Mary

Resigned
C/O Wilton Uk (Group) Limited, LondonW1S 1BN
Born July 1969
Director
Appointed 22 Mar 2002
Resigned 03 Aug 2023

JECZELEWSKA, Milena

Resigned
26 Grosvenor Street, London W1K 4QW
Born March 1979
Director
Appointed 31 Dec 2021
Resigned 20 Jun 2022

JOHNSON, Richard Anthony

Resigned
Grosvenor Street, LondonW1K 4QW
Born June 1969
Director
Appointed 24 Sept 2012
Resigned 24 May 2013

JONES, Claire Margaret

Resigned
26 Grosvenor Street, London W1K 4QW
Born August 1965
Director
Appointed 10 Nov 2016
Resigned 12 Jan 2018

JONES, Joy

Resigned
26 Grosvenor Street, London W1K 4QW
Born March 1974
Director
Appointed 02 Jul 2014
Resigned 18 Jul 2016

LEE, Jonathan David

Resigned
26 Grosvenor Street, London W1K 4QW
Born March 1988
Director
Appointed 25 Mar 2015
Resigned 17 Mar 2017

LI, Helene Yuk Hing

Resigned
33a Martell Road, LondonSE21 8ED
Born March 1976
Director
Appointed 13 Nov 2006
Resigned 28 Sept 2007

LIPPERI, Elisabetta

Resigned
26 Grosvenor Street, London W1K 4QW
Born October 1975
Director
Appointed 17 Mar 2017
Resigned 10 Jul 2020

LOIZOU, Stavros

Resigned
17 Hanover Square, LondonW1S 1BN
Born October 1964
Director
Appointed 03 Aug 2023
Resigned 03 Aug 2023

MITCHELL, Natalie

Resigned
26 Grosvenor Street, London W1K 4QW
Born June 1970
Director
Appointed 01 Oct 2007
Resigned 30 Oct 2022

O'DONNELL, Mark Alan

Resigned
26 Grosvenor Street, London W1K 4QW
Born February 1974
Director
Appointed 09 Jun 2017
Resigned 29 Dec 2017

PLADGEMAN, Andrew

Resigned
26 Grosvenor Street, London W1K 4QW
Born August 1962
Director
Appointed 23 Aug 2017
Resigned 23 Aug 2017

ROBSON, James

Resigned
26 Grosvenor Street, London W1K 4QW
Born November 1979
Director
Appointed 03 Oct 2022
Resigned 31 Dec 2022

ROBSON, James

Resigned
26 Grosvenor Street, London W1K 4QW
Born November 1979
Director
Appointed 21 Sept 2017
Resigned 03 Oct 2022

TOWSE, Stephen Christopher

Resigned
The Old Vicarage, DouglasIM2 4HY
Born February 1952
Director
Appointed 02 Aug 2002
Resigned 20 Nov 2003

WILSON, Gordon Petley

Resigned
Vine Cottage, ArundelBN18 0RR
Born April 1943
Director
Appointed 02 Aug 2002
Resigned 17 Aug 2005

Persons with significant control

1

17 Hanover Square, LondonW1S 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 February 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 December 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
25 May 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Legacy
21 April 2009
363aAnnual Return
Legacy
8 March 2009
288cChange of Particulars
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
12 November 2007
288cChange of Particulars
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Resolution
18 May 2007
RESOLUTIONSResolutions
Resolution
18 May 2007
RESOLUTIONSResolutions
Legacy
23 April 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
10 June 2004
288cChange of Particulars
Legacy
6 May 2004
363aAnnual Return
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
363aAnnual Return
Legacy
25 April 2003
288cChange of Particulars
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
225Change of Accounting Reference Date
Incorporation Company
22 March 2002
NEWINCIncorporation