Background WavePink WaveYellow Wave

TURNSTONE MANAGEMENT INVESTMENTS LIMITED (07621435)

TURNSTONE MANAGEMENT INVESTMENTS LIMITED (07621435) is an active UK company. incorporated on 4 May 2011. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TURNSTONE MANAGEMENT INVESTMENTS LIMITED has been registered for 14 years. Current directors include RAWSTRON, Alan.

Company Number
07621435
Status
active
Type
ltd
Incorporated
4 May 2011
Age
14 years
Address
Europa House Europa Trading Estate, Manchester, M26 1GG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAWSTRON, Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNSTONE MANAGEMENT INVESTMENTS LIMITED

TURNSTONE MANAGEMENT INVESTMENTS LIMITED is an active company incorporated on 4 May 2011 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TURNSTONE MANAGEMENT INVESTMENTS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07621435

LTD Company

Age

14 Years

Incorporated 4 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester, M26 1GG,

Previous Addresses

Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
From: 4 May 2011To: 25 April 2012
Timeline

61 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Funding Round
May 11
Funding Round
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jan 12
Funding Round
Apr 12
Funding Round
Jul 12
Funding Round
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Aug 14
Funding Round
Oct 14
Director Left
Dec 14
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
May 17
Director Left
May 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Jul 18
Director Left
Apr 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Jan 26
Director Left
Mar 26
8
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

ROSEBY, Stephen

Active
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 31 Jan 2020

RAWSTRON, Alan

Active
Stoneclough Road, ManchesterM26 1GG
Born August 1967
Director
Appointed 06 Jun 2013

CARROLL, Leo Damian

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 31 Jul 2017
Resigned 31 Jan 2020

MCDONALD, Elizabeth

Resigned
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 12 Nov 2012
Resigned 31 Oct 2014

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 31 Oct 2014
Resigned 31 Jul 2017

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 04 May 2011
Resigned 04 May 2011

ELSON, Louis Goodman

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born December 1962
Director
Appointed 09 Jan 2014
Resigned 07 Apr 2021

FARRELL, Dawn

Resigned
Stoneclough Road, ManchesterM26 1GG
Born February 1970
Director
Appointed 06 Jun 2013
Resigned 12 Nov 2015

GIUSEPPETTI, Fabio Massimo

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born April 1965
Director
Appointed 07 Apr 2021
Resigned 14 Oct 2025

HEATHCOTE, Jonathan Lister

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born January 1961
Director
Appointed 11 May 2011
Resigned 26 Nov 2013

HUDALY, David Nathan

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born July 1961
Director
Appointed 11 May 2011
Resigned 15 Dec 2017

JAYARAMAN, Karthic

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born July 1975
Director
Appointed 03 Oct 2016
Resigned 16 Aug 2021

KUMP, Eric John

Resigned
57 Berkeley Square, LondonW1J 6ER
Born April 1970
Director
Appointed 04 May 2011
Resigned 11 May 2011

LEE, Debra Lorraine

Resigned
Stoneclough Road, ManchesterM26 1GG
Born December 1961
Director
Appointed 06 Jun 2013
Resigned 30 Sept 2015

MACDONALD, Elizabeth

Resigned
Stoneclough Road, ManchesterM26 1GG
Born September 1971
Director
Appointed 06 Jun 2013
Resigned 31 Oct 2014

MORGAN, Fiona Jacqueline

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born October 1964
Director
Appointed 02 Jul 2012
Resigned 01 Dec 2013

MORRIS, Andrew

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born November 1965
Director
Appointed 11 May 2011
Resigned 13 Nov 2012

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 04 May 2011
Resigned 04 May 2011

PERKIN, Jeremy Nicholas Gilbert

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born October 1973
Director
Appointed 02 Jul 2012
Resigned 24 Mar 2026

PILLING, Rob

Resigned
Stoneclough Road, ManchesterM26 1GG
Born October 1975
Director
Appointed 06 Jun 2013
Resigned 16 Aug 2021

PINDAR, Paul

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born April 1959
Director
Appointed 02 Jul 2012
Resigned 03 Oct 2016

ROBSON, William Henry Mark

Resigned
Stoneclough Road, KearsleyM26 1GG
Born January 1963
Director
Appointed 02 Jul 2012
Resigned 31 Jul 2017

SCICLUNA, Terence Joseph

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born September 1957
Director
Appointed 29 Nov 2013
Resigned 31 Mar 2017

SHAFI KHAN, Mohammed Omar

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born August 1974
Director
Appointed 16 Oct 2017
Resigned 05 Apr 2019

SMITH, Richard Charles

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born May 1957
Director
Appointed 11 May 2011
Resigned 30 Nov 2013

SPINDLER, Annette Monique Lara

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born January 1968
Director
Appointed 15 Jul 2014
Resigned 12 Oct 2017

STIRLING, Alexis George

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born February 1973
Director
Appointed 04 May 2011
Resigned 03 Oct 2016

WALKER, Lindsey

Resigned
57 Berkeley Square, LondonW1J 6ER
Born July 1961
Director
Appointed 11 May 2011
Resigned 31 Dec 2011

WEIR, Joanne

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born April 1968
Director
Appointed 11 May 2011
Resigned 13 Nov 2012

WILLIAMS, Stephen Robert

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born October 1969
Director
Appointed 11 May 2011
Resigned 31 Jul 2017

YORK, Gareth Steadman

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born May 1967
Director
Appointed 02 Jul 2012
Resigned 30 Apr 2018

Persons with significant control

1

Stoneclough Road, ManchesterM26 1GG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
4 February 2013
RP04RP04
Capital Allotment Shares
24 January 2013
SH01Allotment of Shares
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Legacy
8 June 2012
ANNOTATIONANNOTATION
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Resolution
25 April 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
25 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Resolution
25 May 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2011
NEWINCIncorporation