Background WavePink WaveYellow Wave

DORSET NOMINEES LIMITED (07131576)

DORSET NOMINEES LIMITED (07131576) is an active UK company. incorporated on 20 January 2010. 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.. DORSET NOMINEES LIMITED has been registered for 16 years. Current directors include EWING, James, HOLLIDAY-WILLIAMS, Michael Anthony, Mr..

Company Number
07131576
Status
active
Type
ltd
Incorporated
20 January 2010
Age
16 years
Address
Level 26 The Leadenhall Building, London, EC3V 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
EWING, James, HOLLIDAY-WILLIAMS, Michael Anthony, Mr.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORSET NOMINEES LIMITED

DORSET NOMINEES LIMITED is an active company incorporated on 20 January 2010 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.. DORSET NOMINEES LIMITED was registered 16 years ago.(SIC: 66190)

Status

active

Active since 16 years ago

Company No

07131576

LTD Company

Age

16 Years

Incorporated 20 January 2010

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 28 May 2025 (10 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Level 26 The Leadenhall Building 122 Leadenhall Street London, EC3V 4AB,

Previous Addresses

, Level 43 the Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England
From: 16 January 2017To: 1 April 2021
, Level 26 the Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England
From: 12 January 2017To: 16 January 2017
, One Coleman Street, London, EC2R 5AA
From: 23 May 2013To: 12 January 2017
, 1st Floor, 1 Minster Court Mincing Lane, London, EC3R 7AA, England
From: 23 April 2010To: 23 May 2013
, 1st Floor, 1 Minster Court, London, EC3R 7AA, England
From: 23 April 2010To: 23 April 2010
, 1 Minster Court, Mincing Lane, London, EC3R 7AA
From: 20 January 2010To: 23 April 2010
Timeline

27 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Apr 11
Director Joined
Dec 11
Director Joined
May 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Feb 15
Director Left
May 15
Director Joined
May 15
Director Left
Aug 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jul 18
Director Left
Mar 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 22
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WRIGHT, Amanda

Active
Lochside Crescent, EdinburghEH12 9SA
Secretary
Appointed 19 May 2025

EWING, James

Active
Lochside Crescent, EdinburghEH12 9SE
Born June 1970
Director
Appointed 01 Jan 2017

HOLLIDAY-WILLIAMS, Michael Anthony, Mr.

Active
Lochside Crescent, EdinburghEH12 9SE
Born June 1970
Director
Appointed 09 Jan 2020

CRAIG, Andrew John

Resigned
Floor, LondonEC3R 7AA
Secretary
Appointed 20 Jan 2010
Resigned 22 May 2013

MACKENZIE, James Kenneth

Resigned
Lochside Crescent, EdinburghEH12 9SE
Secretary
Appointed 01 Jan 2017
Resigned 28 Dec 2024

MORRIS, Alison

Resigned
Lochside Crescent, EdinburghEH12 9SE
Secretary
Appointed 28 Dec 2024
Resigned 19 May 2025

LEGAL & GENERAL CO SEC LIMITED

Resigned
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 22 May 2013
Resigned 01 Jan 2017

COCKBURN, Karen Josephine

Resigned
Lochside Crescent, EdinburghEH12 9SE
Born October 1968
Director
Appointed 01 Jan 2017
Resigned 29 Jun 2018

GRACE, Adrian Thomas

Resigned
Lochside Crescent, EdinburghEH12 9SE
Born May 1963
Director
Appointed 01 Jan 2017
Resigned 09 Jan 2020

HOBBS, David Geoffrey

Resigned
Mayland Road, WithamCM8 2UX
Born July 1969
Director
Appointed 19 Oct 2013
Resigned 18 Mar 2019

JACKSON, Graham Keith

Resigned
LondonEC2R 5AA
Born January 1968
Director
Appointed 07 Jul 2014
Resigned 31 Jul 2015

LAST, Christopher John

Resigned
Coleman Street, LondonEC2R 5AA
Born July 1956
Director
Appointed 22 May 2013
Resigned 19 Oct 2013

LLOYD, Simon Trevor

Resigned
LondonEC2R 5AA
Born September 1960
Director
Appointed 01 May 2014
Resigned 27 Apr 2015

MAPES, Stephen

Resigned
Floor, LondonEC3R 7AA
Born August 1960
Director
Appointed 20 Jan 2010
Resigned 31 Mar 2011

MCGEE, Stephen James

Resigned
Lochside Crescent, EdinburghEH12 9SE
Born October 1973
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2021

MILLER, Paul Robert Thomas

Resigned
Coleman Street, LondonEC2R 5AA
Born October 1962
Director
Appointed 30 Nov 2011
Resigned 01 May 2014

MOHAN, Stephen Terence

Resigned
Coleman Street, LondonEC2R 5AA
Born October 1961
Director
Appointed 20 Jan 2010
Resigned 01 Oct 2013

RUDGE, Michael Peter

Resigned
Coleman Street, LondonEC2R 5AA
Born March 1962
Director
Appointed 27 Apr 2015
Resigned 01 Jan 2017

SMITH, Adam James

Resigned
LondonEC2R 5AA
Born May 1979
Director
Appointed 07 Jul 2014
Resigned 02 Feb 2015

WILLIAMS, Mark Pritchard

Resigned
Coleman Street, LondonEC2R 5AA
Born March 1965
Director
Appointed 20 Jan 2010
Resigned 31 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
122 Leadenhall Street, LondonEC3V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
122 Leadenhall Street, LondonEC3V 4AB

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
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Second Filing Of Director Termination With Name
9 October 2017
RP04TM01RP04TM01
Second Filing Of Secretary Termination With Name
9 October 2017
RP04TM02RP04TM02
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Confirmation Statement
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 May 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Account Reference Date Company Current Shortened
8 July 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Incorporation Company
20 January 2010
NEWINCIncorporation