Background WavePink WaveYellow Wave

INVESTOR NOMINEES LIMITED (07147714)

INVESTOR NOMINEES LIMITED (07147714) is an active UK company. incorporated on 5 February 2010. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. INVESTOR NOMINEES LIMITED has been registered for 16 years. Current directors include TUMILTY, John, WILSON, Richard Simon.

Company Number
07147714
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
201 Deansgate, Manchester, M3 3NW
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
TUMILTY, John, WILSON, Richard Simon
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTOR NOMINEES LIMITED

INVESTOR NOMINEES LIMITED is an active company incorporated on 5 February 2010 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. INVESTOR NOMINEES LIMITED was registered 16 years ago.(SIC: 66120)

Status

active

Active since 16 years ago

Company No

07147714

LTD Company

Age

16 Years

Incorporated 5 February 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 19 June 2025 (9 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

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

201 Deansgate Manchester, M3 3NW,

Previous Addresses

Standon House 21 Mansell Street London E1 8AA
From: 5 February 2010To: 17 August 2018
Timeline

17 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Jan 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Feb 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Jun 17
Owner Exit
Dec 17
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
May 23
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

TUMILTY, John

Active
Deansgate, ManchesterM3 3NW
Born June 1964
Director
Appointed 07 Feb 2023

WILSON, Richard Simon

Active
Deansgate, ManchesterM3 3NW
Born August 1966
Director
Appointed 07 Feb 2023

BURNISTON, Paul Michael

Resigned
Mansell Street, LondonE1 8AA
Secretary
Appointed 05 Feb 2010
Resigned 31 Dec 2012

THERON, Sebastian

Resigned
Mansell Street, LondonE1 8AA
Secretary
Appointed 01 Jan 2013
Resigned 04 Jul 2014

BICKNELL, Barry Michael

Resigned
Deansgate, ManchesterM3 3NW
Born July 1968
Director
Appointed 02 Oct 2012
Resigned 31 Mar 2023

BOYCE, Douglas Hugh

Resigned
Mansell Street, LondonE1 8AA
Born May 1974
Director
Appointed 05 Feb 2010
Resigned 31 Dec 2014

CARRUTHERS, Tomas William

Resigned
Mansell Street, LondonE1 8AA
Born June 1967
Director
Appointed 05 Feb 2010
Resigned 28 Sept 2012

GRAY, Brian Martin

Resigned
Mansell Street, LondonE1 8AA
Born September 1970
Director
Appointed 01 Dec 2012
Resigned 28 Feb 2017

KETT, William

Resigned
Mansell Street, LondonE1 8AA
Born March 1970
Director
Appointed 01 Jan 2011
Resigned 30 Nov 2012

SEALE, Adam

Resigned
Mansell Street, LondonE1 8AA
Born June 1960
Director
Appointed 02 Oct 2012
Resigned 27 Mar 2017

SHAW, Gary

Resigned
Deansgate, ManchesterM3 3NW
Born April 1971
Director
Appointed 15 Mar 2017
Resigned 28 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Deansgate, ManchesterM3 3NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Mansell Street, LondonE1 8AA

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 08 Dec 2017

Mr Adam Seale

Ceased
Mansell Street, LondonE1 8AA
Born June 1960

Nature of Control

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

Filing History

58

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
26 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
5 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Incorporation Company
5 February 2010
NEWINCIncorporation